Company NameCompany Corporation Limited
DirectorSimon Mark Levy
Company StatusActive
Company Number03929991
CategoryPrivate Limited Company
Incorporation Date21 February 2000(24 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Simon Mark Levy
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2023(23 years, 8 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Q, Athene House 86 The Broadway
London
NW7 3TD
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(10 years, 7 months after company formation)
Appointment Duration13 years (resigned 23 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite Q, Athene House 86 The Broadway
London
NW7 3TD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2001(1 year after company formation)
Appointment Duration22 years, 6 months (resigned 01 September 2023)
Correspondence AddressSuite 100 The Studio
St. Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed21 February 2001(1 year after company formation)
Appointment Duration22 years, 3 months (resigned 26 May 2023)
Correspondence AddressSuite 100 The Studio
St. Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSuite Q, Athene House
86 The Broadway
London
NW7 3TD
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Access Nominees LTD
50.00%
Ordinary
1 at £1Access Registrars LTD
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 3 weeks from now)

Filing History

22 February 2021Confirmation statement made on 21 February 2021 with updates (4 pages)
15 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
30 April 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
16 December 2019Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW to Suite Q, Athene House 86 the Broadway London NW7 3TD on 16 December 2019 (1 page)
15 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
18 April 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
15 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
20 April 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
8 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
8 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
21 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
15 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
15 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
21 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
21 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
11 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
7 May 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
7 May 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
24 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
29 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
29 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
20 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
29 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
23 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
23 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
30 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
16 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
16 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
3 May 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
21 December 2010Appointment of Mr Graham Michael Cowan as a director (2 pages)
21 December 2010Appointment of Mr Graham Michael Cowan as a director (2 pages)
11 November 2010Full accounts made up to 28 February 2010 (2 pages)
11 November 2010Full accounts made up to 28 February 2010 (2 pages)
30 April 2010Secretary's details changed for Access Registrars Limited on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Access Nominees Limited on 1 January 2010 (2 pages)
30 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Access Nominees Limited on 1 January 2010 (2 pages)
30 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
30 April 2010Secretary's details changed for Access Registrars Limited on 1 January 2010 (2 pages)
30 April 2010Secretary's details changed for Access Registrars Limited on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Access Nominees Limited on 1 January 2010 (2 pages)
2 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
2 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
6 May 2009Return made up to 21/02/09; full list of members (3 pages)
6 May 2009Return made up to 21/02/09; full list of members (3 pages)
12 January 2009Return made up to 21/02/08; full list of members (3 pages)
12 January 2009Return made up to 21/02/08; full list of members (3 pages)
1 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
1 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
28 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
28 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
30 March 2007Return made up to 21/02/07; full list of members (2 pages)
30 March 2007Return made up to 21/02/07; full list of members (2 pages)
4 January 2007Return made up to 21/02/06; full list of members (2 pages)
4 January 2007Return made up to 21/02/06; full list of members (2 pages)
14 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
14 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
11 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
11 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
9 September 2005Return made up to 21/02/05; full list of members (2 pages)
9 September 2005Secretary's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
9 September 2005Return made up to 21/02/05; full list of members (2 pages)
9 September 2005Secretary's particulars changed (1 page)
10 November 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
10 November 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
20 April 2004Return made up to 21/02/04; full list of members (6 pages)
20 April 2004Return made up to 21/02/04; full list of members (6 pages)
18 March 2004Registered office changed on 18/03/04 from: international house 31 church road hendon london NW4 4EB (1 page)
18 March 2004Registered office changed on 18/03/04 from: international house 31 church road hendon london NW4 4EB (1 page)
27 November 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
27 November 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
9 May 2003Return made up to 21/02/03; full list of members (6 pages)
9 May 2003Return made up to 21/02/03; full list of members (6 pages)
11 November 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
11 November 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
30 April 2002Return made up to 21/02/02; full list of members (6 pages)
30 April 2002Return made up to 21/02/02; full list of members (6 pages)
22 November 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
22 November 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2001New secretary appointed (2 pages)
13 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2001New secretary appointed (2 pages)
13 March 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 13/03/01
(6 pages)
13 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2001New director appointed (2 pages)
13 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 13/03/01
(6 pages)
21 February 2000Incorporation (16 pages)
21 February 2000Incorporation (16 pages)