Oxford
Oxfordshire
OX2 6XJ
Secretary Name | Prof Malcolm Ross Law |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 26 November 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Grosvenor Gardens London SW14 8BX |
Director Name | Miss Karen Rebecca Wald |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2016(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Business Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 17 Harcourt Street London W1H 4EG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | polypill.com |
---|
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
980 at £0.01 | Christopher John Dickinson 9.80% Ordinary |
---|---|
7.2k at £0.01 | Nicholas John Wald 71.77% Ordinary |
799 at £0.01 | Jeffrey Kenneth Aronson 7.99% Ordinary |
484 at £0.01 | Malcolm Ross Law 4.84% Ordinary |
366 at £0.01 | David Wald 3.66% Ordinary |
194 at £0.01 | Karen Rebecca Wald 1.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£468,720 |
Cash | £10,496 |
Current Liabilities | £514,288 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 4 weeks from now) |
18 December 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
---|---|
17 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
21 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
21 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
20 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
9 September 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
16 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 May 2016 | Appointment of Miss Karen Rebecca Wald as a director on 17 May 2016 (2 pages) |
17 May 2016 | Appointment of Miss Karen Rebecca Wald as a director on 17 May 2016 (2 pages) |
1 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
5 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 February 2013 | Sub-division of shares on 29 November 2012 (5 pages) |
6 February 2013 | Statement of capital following an allotment of shares on 29 November 2012
|
6 February 2013 | Sub-division of shares on 29 November 2012 (5 pages) |
6 February 2013 | Statement of capital following an allotment of shares on 29 November 2012
|
30 January 2013 | Resolutions
|
30 January 2013 | Resolutions
|
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
21 September 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
22 February 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
11 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
8 December 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
23 June 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
23 June 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from beaumont house 47 mount pleasant london WC1X 0AE (1 page) |
22 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
22 October 2008 | Director's change of particulars / nicholas wald / 01/09/2008 (1 page) |
22 October 2008 | Director's change of particulars / nicholas wald / 01/09/2008 (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from beaumont house 47 mount pleasant london WC1X 0AE (1 page) |
22 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
14 December 2007 | Return made up to 10/10/07; no change of members (6 pages) |
14 December 2007 | Return made up to 10/10/07; no change of members (6 pages) |
14 December 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
14 December 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
8 November 2006 | Return made up to 10/10/06; full list of members (6 pages) |
8 November 2006 | Return made up to 10/10/06; full list of members (6 pages) |
5 July 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
5 July 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
25 October 2005 | Return made up to 10/10/05; full list of members (6 pages) |
25 October 2005 | Return made up to 10/10/05; full list of members (6 pages) |
15 July 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
15 July 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
5 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
5 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
7 June 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
7 June 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
25 November 2003 | Return made up to 10/10/03; full list of members (6 pages) |
25 November 2003 | Return made up to 10/10/03; full list of members (6 pages) |
23 July 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
23 July 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
29 April 2003 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2003 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2003 | Return made up to 10/10/02; full list of members (6 pages) |
26 April 2003 | Return made up to 10/10/02; full list of members (6 pages) |
1 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2002 | Memorandum and Articles of Association (9 pages) |
10 January 2002 | Memorandum and Articles of Association (9 pages) |
7 January 2002 | Company name changed spacemotor LIMITED\certificate issued on 07/01/02 (2 pages) |
7 January 2002 | Company name changed spacemotor LIMITED\certificate issued on 07/01/02 (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
10 October 2001 | Incorporation (13 pages) |
10 October 2001 | Incorporation (13 pages) |