Marsland Road
Sale
Cheshire
M33 3WW
Secretary Name | Christopher William Meredith |
---|---|
Status | Current |
Appointed | 18 January 2011(10 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | C/O A4 Harewood Court Marsland Road Sale Cheshire M33 3WW |
Secretary Name | Alan Meredith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 March 2007) |
Role | Chartered Accntnt |
Correspondence Address | A4 Harewood Court Marsland Road Sale Cheshire M33 3WW |
Director Name | Mr Piers Marquis |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2012) |
Role | Barrister-At-Law |
Country of Residence | United Kingdom |
Correspondence Address | Woodhill House Stockwell Lane Hellidon Northamptonshire NN11 6LG |
Secretary Name | Christopher Brian Axford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 January 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Albert Mews Lockside London E14 8EH |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Correspondence Address | 1st Cert Olympic House 17-19 Whitworth Street West Manchester Lancashire M1 5WG |
Secretary Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Correspondence Address | Olympic House 17-19 Whitworth Street West Manchester M1 5WG |
Registered Address | 16 Took's Court Took's Court London EC4A 1LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
80k at £1 | Christopher W. Meredith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,434 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
18 February 2021 | Total exemption full accounts made up to 31 October 2020 (14 pages) |
---|---|
19 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
11 February 2020 | Micro company accounts made up to 31 October 2019 (9 pages) |
28 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
13 February 2019 | Total exemption full accounts made up to 31 October 2018 (15 pages) |
22 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 31 October 2017 (15 pages) |
20 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
25 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
25 October 2016 | Registered office address changed from Flat a4 Harewood Court Lyme Grove (Off Marslands Road) Sale Cheshire M33 3WW to 30 - 32 Furnival Street Furnival Street London EC4A 1JQ on 25 October 2016 (1 page) |
25 October 2016 | Registered office address changed from Flat a4 Harewood Court Lyme Grove (Off Marslands Road) Sale Cheshire M33 3WW to 30 - 32 Furnival Street Furnival Street London EC4A 1JQ on 25 October 2016 (1 page) |
5 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
5 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
29 October 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
24 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
28 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
19 October 2012 | Termination of appointment of Piers Marquis as a director (1 page) |
19 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Termination of appointment of Piers Marquis as a director (1 page) |
19 October 2012 | Termination of appointment of Piers Marquis as a director (1 page) |
19 October 2012 | Termination of appointment of Piers Marquis as a director (1 page) |
13 May 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
13 May 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
3 November 2011 | Director's details changed for Piers Marquis on 3 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Piers Marquis on 3 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Christopher William Meredith on 3 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Christopher William Meredith on 3 November 2011 (2 pages) |
3 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Director's details changed for Christopher William Meredith on 3 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Piers Marquis on 3 November 2011 (2 pages) |
3 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
16 March 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
18 January 2011 | Appointment of Christopher William Meredith as a secretary (2 pages) |
18 January 2011 | Termination of appointment of Christopher Axford as a secretary (1 page) |
18 January 2011 | Appointment of Christopher William Meredith as a secretary (2 pages) |
18 January 2011 | Registered office address changed from Salisbury House London Wall London EC2M 5PS on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from Salisbury House London Wall London EC2M 5PS on 18 January 2011 (1 page) |
18 January 2011 | Termination of appointment of Christopher Axford as a secretary (1 page) |
14 January 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
8 October 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
13 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (14 pages) |
13 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (14 pages) |
15 July 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
15 July 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
19 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
19 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
22 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
22 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: c/o druces and atlee salisbury house london wall london EC2M 5PS (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: c/o druces and atlee salisbury house london wall london EC2M 5PS (1 page) |
16 November 2007 | Return made up to 16/10/07; full list of members
|
16 November 2007 | Return made up to 16/10/07; full list of members
|
10 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
10 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
18 July 2007 | Resolutions
|
18 July 2007 | Resolutions
|
22 June 2007 | Ad 08/06/07--------- £ si 39500@1=39500 £ ic 1000/40500 (2 pages) |
22 June 2007 | Ad 08/06/07--------- £ si 39500@1=39500 £ ic 40500/80000 (2 pages) |
22 June 2007 | Ad 08/06/07--------- £ si 39500@1=39500 £ ic 40500/80000 (2 pages) |
22 June 2007 | Ad 08/06/07--------- £ si 39500@1=39500 £ ic 1000/40500 (2 pages) |
15 May 2007 | Nc inc already adjusted 27/04/07 (2 pages) |
15 May 2007 | Memorandum and Articles of Association (20 pages) |
15 May 2007 | Nc inc already adjusted 27/04/07 (2 pages) |
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
15 May 2007 | Memorandum and Articles of Association (20 pages) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: A4 harewood court marsland road sale cheshire M33 3WW (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: A4 harewood court marsland road sale cheshire M33 3WW (1 page) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Ad 28/03/07--------- £ si 499@1=499 £ ic 501/1000 (2 pages) |
26 April 2007 | Ad 28/03/07--------- £ si 499@1=499 £ ic 2/501 (2 pages) |
26 April 2007 | Ad 28/03/07--------- £ si 499@1=499 £ ic 2/501 (2 pages) |
26 April 2007 | Ad 28/03/07--------- £ si 499@1=499 £ ic 501/1000 (2 pages) |
19 March 2007 | Company name changed critical mass uk LIMITED\certificate issued on 19/03/07 (2 pages) |
19 March 2007 | Company name changed critical mass uk LIMITED\certificate issued on 19/03/07 (2 pages) |
20 November 2006 | Return made up to 16/10/06; full list of members
|
20 November 2006 | Return made up to 16/10/06; full list of members
|
5 September 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
5 September 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
29 November 2005 | Return made up to 16/10/05; full list of members (6 pages) |
29 November 2005 | Return made up to 16/10/05; full list of members (6 pages) |
31 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
31 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
27 October 2004 | Return made up to 16/10/04; full list of members (6 pages) |
27 October 2004 | Return made up to 16/10/04; full list of members (6 pages) |
26 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
26 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
12 November 2003 | Return made up to 16/10/03; full list of members (6 pages) |
12 November 2003 | Return made up to 16/10/03; full list of members (6 pages) |
3 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
3 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
7 November 2002 | Return made up to 16/10/02; full list of members
|
7 November 2002 | Return made up to 16/10/02; full list of members
|
31 July 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
31 July 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: 1ST cert formations olympic house 17/19 whitworth street west manchester lancashire M1 5WG (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: 1ST cert formations olympic house 17/19 whitworth street west manchester lancashire M1 5WG (1 page) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | Secretary resigned (1 page) |
16 October 2000 | Incorporation (18 pages) |
16 October 2000 | Incorporation (18 pages) |