Company NameProjectize Limited
DirectorOmar Zein
Company StatusActive
Company Number04079017
CategoryPrivate Limited Company
Incorporation Date27 September 2000(23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Omar Zein
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2000(same day as company formation)
RoleConsultant
Country of ResidenceItaly
Correspondence Address2 David Bishop Court
Bois Moor Road
Chesham
HP5 1SR
Director NameMaria Cosia Matteo
Date of BirthNovember 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed25 November 2002(2 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address37a Orchard Road
Twickenham
Middlesex
TW1 1LX
Director NameMr Roberto Pio Villa
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed28 September 2012(12 years after company formation)
Appointment DurationResigned same day (resigned 28 September 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Psb Accountants
Jubilee House
Townsend Lane
London
NW9 8TZ
Director NameMr Roberto Pio Villa
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed28 September 2012(12 years after company formation)
Appointment Duration3 years (resigned 30 September 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Psb Accountants
Jubilee House
Townsend Lane
London
NW9 8TZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAuckland Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence Address63-64 Charles Lane
St Johns Wood
London
NW8 7SB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSecretarial Services (UK) Limited (Corporation)
StatusResigned
Appointed12 April 2006(5 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2015)
Correspondence AddressJubilee House Townsend Lane
London
NW9 8TZ

Contact

Telephone020 71939834
Telephone regionLondon

Location

Registered AddressC/O Psb Accountants
Jubilee House
Townsend Lane
London
NW9 8TZ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London

Financials

Year2012
Net Worth£897
Cash£498
Current Liabilities£9,013

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (4 months, 4 weeks from now)

Filing History

12 February 2024Total exemption full accounts made up to 30 September 2023 (7 pages)
14 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
21 December 2022Director's details changed for Mr Omar Zein on 17 September 2020 (2 pages)
17 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 30 September 2021 (6 pages)
20 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
3 December 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
12 November 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 30 September 2018 (5 pages)
3 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
17 November 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
1 November 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
29 June 2016Statement of capital following an allotment of shares on 28 September 2015
  • GBP 8,500
(3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Statement of capital following an allotment of shares on 28 September 2015
  • GBP 8,500
(3 pages)
23 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(4 pages)
23 October 2015Termination of appointment of Roberto Pio Villa as a director on 30 September 2015 (1 page)
23 October 2015Termination of appointment of Secretarial Services (Uk) Limited as a secretary on 30 September 2015 (1 page)
23 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(4 pages)
23 October 2015Termination of appointment of Roberto Pio Villa as a director on 30 September 2015 (1 page)
23 October 2015Termination of appointment of Secretarial Services (Uk) Limited as a secretary on 30 September 2015 (1 page)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
7 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
25 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 December 2013Termination of appointment of Roberto Villa as a director (1 page)
12 December 2013Appointment of Mr Roberto Villa as a director (2 pages)
12 December 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
12 December 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
12 December 2013Appointment of Mr Roberto Villa as a director (2 pages)
12 December 2013Director's details changed for Mr Roberto Villa on 28 September 2012 (2 pages)
12 December 2013Director's details changed for Mr Roberto Villa on 28 September 2012 (2 pages)
12 December 2013Termination of appointment of Roberto Villa as a director (1 page)
24 September 2013Appointment of Mr Roberto Pio Villa as a director (2 pages)
24 September 2013Appointment of Mr Roberto Pio Villa as a director (2 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
21 June 2012Termination of appointment of Maria Matteo as a director (1 page)
21 June 2012Statement of capital following an allotment of shares on 31 March 2011
  • GBP 2
(3 pages)
21 June 2012Statement of capital following an allotment of shares on 31 March 2011
  • GBP 2
(3 pages)
21 June 2012Termination of appointment of Maria Matteo as a director (1 page)
16 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 October 2010Secretary's details changed for Secretarial Services (Uk) Limited on 31 March 2010 (2 pages)
19 October 2010Secretary's details changed for Secretarial Services (Uk) Limited on 31 March 2010 (2 pages)
19 October 2010Director's details changed for Maria Cosia Matteo on 31 March 2010 (2 pages)
19 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Maria Cosia Matteo on 31 March 2010 (2 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
13 July 2009Director's change of particulars / mattgo coscia / 13/07/2009 (1 page)
13 July 2009Director's change of particulars / mattgo coscia / 13/07/2009 (1 page)
12 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 October 2008Return made up to 27/09/08; full list of members (4 pages)
2 October 2008Return made up to 27/09/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
5 October 2007Return made up to 27/09/07; full list of members (7 pages)
5 October 2007Return made up to 27/09/07; full list of members (7 pages)
30 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 August 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
15 August 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
16 October 2006Return made up to 27/09/06; full list of members (7 pages)
16 October 2006Return made up to 27/09/06; full list of members (7 pages)
25 May 2006Registered office changed on 25/05/06 from: 63-64 charles lane london NW8 7SB (1 page)
25 May 2006Registered office changed on 25/05/06 from: 63-64 charles lane london NW8 7SB (1 page)
25 May 2006New secretary appointed (2 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (2 pages)
25 May 2006Secretary resigned (1 page)
2 November 2005Return made up to 27/09/05; full list of members (7 pages)
2 November 2005Return made up to 27/09/05; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 November 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 April 2005Total exemption small company accounts made up to 30 September 2003 (7 pages)
6 April 2005Total exemption small company accounts made up to 30 September 2003 (7 pages)
29 November 2004Return made up to 27/09/04; full list of members (7 pages)
29 November 2004Return made up to 27/09/04; full list of members (7 pages)
12 October 2004Amended accounts made up to 30 September 2002 (7 pages)
12 October 2004Amended accounts made up to 30 September 2002 (7 pages)
23 August 2004Total exemption small company accounts made up to 30 September 2002 (8 pages)
23 August 2004Total exemption small company accounts made up to 30 September 2002 (8 pages)
9 October 2003Return made up to 27/09/03; full list of members (7 pages)
9 October 2003Return made up to 27/09/03; full list of members (7 pages)
16 January 2003Return made up to 27/09/02; full list of members (6 pages)
16 January 2003Return made up to 27/09/02; full list of members (6 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
21 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
21 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
2 January 2002Return made up to 27/09/01; full list of members (6 pages)
2 January 2002Return made up to 27/09/01; full list of members (6 pages)
29 November 2000Secretary resigned (1 page)
29 November 2000New director appointed (2 pages)
29 November 2000New secretary appointed (2 pages)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000New director appointed (2 pages)
29 November 2000New secretary appointed (2 pages)
29 November 2000Secretary resigned (1 page)
27 September 2000Incorporation (17 pages)
27 September 2000Incorporation (17 pages)