Company NameObvious Limited
DirectorDerek Maxwell Wright
Company StatusActive
Company Number02912679
CategoryPrivate Limited Company
Incorporation Date25 March 1994(30 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Derek Maxwell Wright
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1994(2 weeks, 1 day after company formation)
Appointment Duration30 years
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address11 Church Road
Great Bookham
Leatherhead
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusCurrent
Appointed29 January 2007(12 years, 10 months after company formation)
Appointment Duration17 years, 3 months
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed25 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameThomas Pickering
NationalityBritish
StatusResigned
Appointed10 April 1994(2 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 04 May 1996)
RoleComputer Consultant
Correspondence Address5 Canon Beck Road
London
SE16 7DJ
Director NameThomas Pickering
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1996(2 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 29 January 2007)
RoleCompany Director
Correspondence Address5 Canon Beck Road
London
SE16 7DJ
Secretary NameDerek Maxwell Wright
NationalityBritish
StatusResigned
Appointed04 May 1996(2 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 30 January 2007)
RoleSoftware Engineer
Correspondence Address31 Hill Drive
Handforth
Wilmslow
Cheshire
SK9 3AP

Contact

Websiteobvious.com
Email address[email protected]

Location

Registered Address11 Church Road
Great Bookham
KT23 3PB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Derek Maxwell Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£78,677
Current Liabilities£23,704

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Filing History

17 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
8 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
5 May 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
9 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
12 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4
(3 pages)
12 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4
(3 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
21 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4
(3 pages)
21 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 4
(3 pages)
5 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 4
(3 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
26 July 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
26 July 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
10 January 2013Administrative restoration application (3 pages)
10 January 2013Annual return made up to 25 March 2012 with a full list of shareholders (14 pages)
10 January 2013Annual return made up to 25 March 2012 with a full list of shareholders (14 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 January 2013Administrative restoration application (3 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 July 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
19 July 2011Compulsory strike-off action has been discontinued (1 page)
19 July 2011Compulsory strike-off action has been discontinued (1 page)
18 July 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 March 2011Compulsory strike-off action has been suspended (1 page)
8 March 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
23 July 2010Director's details changed for Derek Maxwell Wright on 1 January 2010 (2 pages)
23 July 2010Director's details changed for Derek Maxwell Wright on 1 January 2010 (2 pages)
23 July 2010Secretary's details changed for Uk Company Secretaries Limited on 1 January 2010 (2 pages)
23 July 2010Annual return made up to 25 March 2010 with a full list of shareholders (3 pages)
23 July 2010Secretary's details changed for Uk Company Secretaries Limited on 1 January 2010 (2 pages)
23 July 2010Annual return made up to 25 March 2010 with a full list of shareholders (3 pages)
23 July 2010Director's details changed for Derek Maxwell Wright on 1 January 2010 (2 pages)
23 July 2010Secretary's details changed for Uk Company Secretaries Limited on 1 January 2010 (2 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
10 October 2009Compulsory strike-off action has been discontinued (1 page)
10 October 2009Compulsory strike-off action has been discontinued (1 page)
8 October 2009Annual return made up to 25 March 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 25 March 2009 with a full list of shareholders (3 pages)
9 September 2009Compulsory strike-off action has been suspended (1 page)
9 September 2009Compulsory strike-off action has been suspended (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
16 February 2009Total exemption full accounts made up to 5 April 2008 (8 pages)
16 February 2009Total exemption full accounts made up to 5 April 2007 (8 pages)
16 February 2009Total exemption full accounts made up to 5 April 2007 (8 pages)
16 February 2009Total exemption full accounts made up to 5 April 2006 (8 pages)
16 February 2009Total exemption full accounts made up to 5 April 2004 (8 pages)
16 February 2009Total exemption full accounts made up to 5 April 2007 (8 pages)
16 February 2009Total exemption full accounts made up to 5 April 2006 (8 pages)
16 February 2009Total exemption full accounts made up to 5 April 2005 (8 pages)
16 February 2009Total exemption full accounts made up to 5 April 2005 (8 pages)
16 February 2009Total exemption full accounts made up to 5 April 2004 (8 pages)
16 February 2009Total exemption full accounts made up to 5 April 2006 (8 pages)
16 February 2009Total exemption full accounts made up to 5 April 2008 (8 pages)
16 February 2009Total exemption full accounts made up to 5 April 2005 (8 pages)
16 February 2009Total exemption full accounts made up to 5 April 2008 (8 pages)
16 February 2009Total exemption full accounts made up to 5 April 2004 (8 pages)
11 December 2008Compulsory strike-off action has been discontinued (1 page)
11 December 2008Compulsory strike-off action has been discontinued (1 page)
10 December 2008Return made up to 25/03/08; full list of members (5 pages)
10 December 2008Return made up to 25/03/08; full list of members (5 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
13 December 2007Total exemption full accounts made up to 5 April 2003 (8 pages)
13 December 2007Total exemption full accounts made up to 5 April 2003 (8 pages)
13 December 2007Total exemption full accounts made up to 5 April 2003 (8 pages)
7 December 2007Return made up to 25/03/07; no change of members (8 pages)
7 December 2007Return made up to 25/03/07; no change of members (8 pages)
27 November 2007Director's particulars changed (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007Director's particulars changed (1 page)
27 November 2007Secretary resigned (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
30 January 2007Director resigned (1 page)
30 January 2007New secretary appointed (1 page)
30 January 2007New secretary appointed (1 page)
30 January 2007Director resigned (1 page)
17 July 2006Return made up to 25/03/06; full list of members (7 pages)
17 July 2006Return made up to 25/03/06; full list of members (7 pages)
2 August 2005Return made up to 25/03/05; full list of members
  • 363(287) ‐ Registered office changed on 02/08/05
(7 pages)
2 August 2005Return made up to 25/03/05; full list of members
  • 363(287) ‐ Registered office changed on 02/08/05
(7 pages)
8 July 2004Return made up to 25/03/04; full list of members (7 pages)
8 July 2004Return made up to 25/03/04; full list of members (7 pages)
1 July 2004Registered office changed on 01/07/04 from: 85 south street, dorking, surrey RH4 2LA (1 page)
1 July 2004Registered office changed on 01/07/04 from: 85 south street, dorking, surrey RH4 2LA (1 page)
26 January 2004Return made up to 25/03/03; full list of members (7 pages)
26 January 2004Return made up to 25/03/03; full list of members (7 pages)
17 June 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
17 June 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
17 June 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
21 February 2003Total exemption small company accounts made up to 5 April 2001 (5 pages)
21 February 2003Total exemption small company accounts made up to 5 April 2001 (5 pages)
21 February 2003Total exemption small company accounts made up to 5 April 2001 (5 pages)
15 May 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
15 May 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
22 April 2002Return made up to 25/03/01; full list of members (6 pages)
22 April 2002Return made up to 25/03/01; full list of members (6 pages)
19 April 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2001Compulsory strike-off action has been discontinued (1 page)
16 October 2001Compulsory strike-off action has been discontinued (1 page)
11 October 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
11 October 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
6 September 2001Registered office changed on 06/09/01 from: 412 coppergate house, 16 brune street, london, E1 7NJ (1 page)
6 September 2001Registered office changed on 06/09/01 from: 412 coppergate house, 16 brune street, london, E1 7NJ (1 page)
20 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
26 April 1999Return made up to 25/03/99; full list of members (6 pages)
26 April 1999Return made up to 25/03/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
9 June 1998Return made up to 25/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 1998Return made up to 25/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 January 1998Full accounts made up to 31 March 1997 (8 pages)
25 January 1998Full accounts made up to 31 March 1997 (8 pages)
4 August 1997Registered office changed on 04/08/97 from: bow house business centre, 153-159 bow road, bow, london E3 2SE (1 page)
4 August 1997Registered office changed on 04/08/97 from: bow house business centre, 153-159 bow road, bow, london E3 2SE (1 page)
3 July 1997Return made up to 25/03/97; full list of members (6 pages)
3 July 1997Return made up to 25/03/97; full list of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
3 January 1997Secretary resigned (1 page)
3 January 1997New secretary appointed;new director appointed (2 pages)
3 January 1997New secretary appointed;new director appointed (2 pages)
3 January 1997Secretary resigned (1 page)
4 June 1996Return made up to 25/03/96; no change of members (4 pages)
4 June 1996Return made up to 25/03/96; no change of members (4 pages)
15 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
15 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 July 1995Registered office changed on 04/07/95 from: 52 wellington buildings, wellington way, bow, london E3 4NA (1 page)
4 July 1995Registered office changed on 04/07/95 from: 52 wellington buildings, wellington way, bow, london E3 4NA (1 page)