Company NameEmoticon Limited
DirectorsRussell Pentland Weetch and Andrew Peter Zienkiewicz
Company StatusActive
Company Number02935777
CategoryPrivate Limited Company
Incorporation Date6 June 1994(29 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Russell Pentland Weetch
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2000(5 years, 11 months after company formation)
Appointment Duration23 years, 11 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address47 Priory Way
Harrow
Middlesex
HA2 6DQ
Director NameMr Andrew Peter Zienkiewicz
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2000(5 years, 11 months after company formation)
Appointment Duration23 years, 11 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address10 Rosebury Road
Fulham
London
SW6 2NG
Secretary NameMr Russell Pentland Weetch
NationalityBritish
StatusCurrent
Appointed25 May 2000(5 years, 11 months after company formation)
Appointment Duration23 years, 11 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address47 Priory Way
Harrow
Middlesex
HA2 6DQ
Director NameMr Russell Pentland Weetch
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address47 Priory Way
Harrow
Middlesex
HA2 6DQ
Director NameMr Andrew Peter Zienkiewicz
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address10 Rosebury Road
Fulham
London
SW6 2NG
Secretary NameMr Russell Pentland Weetch
NationalityBritish
StatusResigned
Appointed06 June 1994(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address47 Priory Way
Harrow
Middlesex
HA2 6DQ
Director NameKrystyna Sass
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 May 2000)
RoleExecutive
Correspondence Address11 Mount Avenue
London
W5 1QB
Director NameGordon Weetch
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 May 2000)
RoleExecutive
Correspondence Address17 Beechwood Road
Uplands
Swansea
West Glamorgan
SA2 0HL
Wales
Secretary NameKrystyna Sass
NationalityBritish
StatusResigned
Appointed13 January 1998(3 years, 7 months after company formation)
Appointment Duration6 months (resigned 15 July 1998)
RoleCompany Director
Correspondence Address11 Mount Avenue
London
W5 1QB
Secretary NameTara Subira Erin Edenborough
NationalityBritish
StatusResigned
Appointed15 July 1998(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 25 May 2000)
RoleCompany Director
Correspondence Address20 Ashton Gardens
Chadwell Heath
Romford
Essex
RM6 6RT
Director NameRl Nominees Ltd (Corporation)
StatusResigned
Appointed06 June 1994(same day as company formation)
Correspondence AddressGrosvenor House
3 Holstock Road
Ilford
Essex
IG1 1LG
Secretary NameCK Nominees Limited (Corporation)
StatusResigned
Appointed06 June 1994(same day as company formation)
Correspondence AddressGrosvenor House
3 Holstock Road
Ilford
Essex
IG1 1LG
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed06 June 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address47 Priory Way
Harrow
HA2 6DQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Andrew Zienkiewicz
50.00%
Ordinary
50 at £1Mr R.p. Weetch
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
6 May 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
6 November 2019Registered office address changed from 42 Priory Way Harrow HA2 6DQ England to 47 Priory Way Harrow HA2 6DQ on 6 November 2019 (1 page)
6 November 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
5 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
5 July 2019Registered office address changed from 429-433 Pinner Road Harrow Middlesex HA1 4HN to 42 Priory Way Harrow HA2 6DQ on 5 July 2019 (1 page)
8 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
8 June 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
16 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
21 July 2017Notification of Russell Pentland Weetch as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Russell Pentland Weetch as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
5 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
(5 pages)
12 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
(5 pages)
13 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
16 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
16 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
6 June 2014Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA on 6 June 2014 (1 page)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 June 2014Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA on 6 June 2014 (1 page)
6 June 2014Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA on 6 June 2014 (1 page)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
4 December 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
4 December 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
20 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
17 February 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
17 February 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
23 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
2 July 2009Return made up to 06/06/09; full list of members (4 pages)
2 July 2009Return made up to 06/06/09; full list of members (4 pages)
24 April 2009Registered office changed on 24/04/2009 from 11-15 betterton street london WC2H 9BP united kingdom (1 page)
24 April 2009Registered office changed on 24/04/2009 from 11-15 betterton street london WC2H 9BP united kingdom (1 page)
25 November 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
25 November 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
6 June 2008Registered office changed on 06/06/2008 from 14 charlotte mews london W1T 4EL (1 page)
6 June 2008Return made up to 06/06/08; full list of members (4 pages)
6 June 2008Return made up to 06/06/08; full list of members (4 pages)
6 June 2008Registered office changed on 06/06/2008 from 14 charlotte mews london W1T 4EL (1 page)
18 September 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
18 September 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
6 June 2007Return made up to 06/06/07; full list of members (2 pages)
6 June 2007Return made up to 06/06/07; full list of members (2 pages)
27 September 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
27 September 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
9 June 2006Return made up to 06/06/06; full list of members (2 pages)
9 June 2006Return made up to 06/06/06; full list of members (2 pages)
2 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
2 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
16 June 2005Return made up to 06/06/05; full list of members (2 pages)
16 June 2005Return made up to 06/06/05; full list of members (2 pages)
13 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
13 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
5 July 2004Return made up to 06/06/04; full list of members (7 pages)
5 July 2004Return made up to 06/06/04; full list of members (7 pages)
8 July 2003Return made up to 06/06/03; full list of members (7 pages)
8 July 2003Return made up to 06/06/03; full list of members (7 pages)
22 May 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
22 May 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
26 September 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
26 September 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
27 June 2002Return made up to 06/06/02; full list of members (7 pages)
27 June 2002Return made up to 06/06/02; full list of members (7 pages)
25 January 2002Registered office changed on 25/01/02 from: 11-12 tottenham mews london W1P 9PJ (1 page)
25 January 2002Registered office changed on 25/01/02 from: 11-12 tottenham mews london W1P 9PJ (1 page)
13 July 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
13 July 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
11 June 2001Return made up to 06/06/01; full list of members (6 pages)
11 June 2001Return made up to 06/06/01; full list of members (6 pages)
11 October 2000Registered office changed on 11/10/00 from: 438 ley street ilford essex IG2 7BS (1 page)
11 October 2000Registered office changed on 11/10/00 from: 438 ley street ilford essex IG2 7BS (1 page)
28 July 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
28 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
28 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 2000Return made up to 06/06/00; full list of members (6 pages)
26 June 2000Return made up to 06/06/00; full list of members (6 pages)
23 June 2000Director resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000Director resigned (1 page)
16 June 2000New secretary appointed;new director appointed (2 pages)
16 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Secretary resigned (1 page)
22 October 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
22 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
22 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 1999Return made up to 06/06/99; full list of members (6 pages)
21 June 1999Return made up to 06/06/99; full list of members (6 pages)
23 October 1998Return made up to 06/06/98; full list of members (6 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Return made up to 06/06/98; full list of members (6 pages)
9 October 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
9 October 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
9 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1998Registered office changed on 29/07/98 from: grosvenor house 3 holstock road ilford essex IG1 1LG (1 page)
29 July 1998Registered office changed on 29/07/98 from: grosvenor house 3 holstock road ilford essex IG1 1LG (1 page)
28 July 1998Secretary resigned (1 page)
28 July 1998New secretary appointed (2 pages)
28 July 1998Secretary resigned (1 page)
28 July 1998New secretary appointed (2 pages)
28 May 1998New secretary appointed (2 pages)
28 May 1998New secretary appointed (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998Secretary resigned;director resigned (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998Secretary resigned;director resigned (1 page)
18 May 1998Director resigned (1 page)
12 February 1998Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
12 February 1998Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
18 December 1997Auditor's resignation (2 pages)
18 December 1997Auditor's resignation (2 pages)
28 November 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
28 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 November 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
16 July 1997Return made up to 06/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1997Return made up to 06/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
12 March 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
4 July 1996Return made up to 06/06/96; full list of members (6 pages)
4 July 1996Return made up to 06/06/96; full list of members (6 pages)
23 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
23 February 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
23 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1995Return made up to 06/06/95; full list of members (6 pages)
4 September 1995Return made up to 06/06/95; full list of members (6 pages)