Company NamePrecision Aerial Delivery Services Limited
DirectorJonathan Simon Marks
Company StatusActive
Company Number04474161
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 10 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Simon Marks
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(same day as company formation)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address33 Trow Close
Cotton End
Bedford
MK45 3BF
Secretary NameSharon Marie Davies
NationalityBritish
StatusResigned
Appointed09 January 2004(1 year, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Hazel Road
Park Street
St. Albans
Hertfordshire
AL2 2AJ
Director NameSharon Marie Davies
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(4 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Hazel Road
Park Street
St. Albans
Hertfordshire
AL2 2AJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address101 New Cavendish Street
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return1 July 2023 (10 months, 1 week ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Filing History

16 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
19 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
16 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
7 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
12 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
17 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
18 May 2017Termination of appointment of Sharon Marie Davies as a secretary on 30 April 2017 (1 page)
18 May 2017Termination of appointment of Sharon Marie Davies as a director on 30 April 2017 (1 page)
18 May 2017Termination of appointment of Sharon Marie Davies as a secretary on 30 April 2017 (1 page)
18 May 2017Termination of appointment of Sharon Marie Davies as a director on 30 April 2017 (1 page)
13 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
13 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
8 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
19 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
22 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
22 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
7 August 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
7 August 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
7 August 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
6 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
15 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
1 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
1 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
4 July 2011Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 4 July 2011 (1 page)
4 July 2011Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 4 July 2011 (1 page)
4 July 2011Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 4 July 2011 (1 page)
21 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
19 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
19 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
9 July 2009Return made up to 01/07/09; full list of members (4 pages)
9 July 2009Return made up to 01/07/09; full list of members (4 pages)
24 June 2009Ad 09/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
24 June 2009Ad 09/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
26 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
26 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
17 November 2008Registered office changed on 17/11/2008 from 20-23 greville street london EC1N 8SS (1 page)
17 November 2008Registered office changed on 17/11/2008 from 20-23 greville street london EC1N 8SS (1 page)
18 July 2008Return made up to 01/07/08; full list of members (4 pages)
18 July 2008Return made up to 01/07/08; full list of members (4 pages)
17 July 2008Director and secretary's change of particulars / sharon davies / 15/11/2007 (1 page)
17 July 2008Director's change of particulars / jonathan marks / 15/11/2007 (1 page)
17 July 2008Director and secretary's change of particulars / sharon davies / 15/11/2007 (1 page)
17 July 2008Director's change of particulars / jonathan marks / 15/11/2007 (1 page)
1 August 2007Company name changed precision aerial delivery system s LIMITED\certificate issued on 01/08/07 (2 pages)
1 August 2007Company name changed precision aerial delivery system s LIMITED\certificate issued on 01/08/07 (2 pages)
5 July 2007Secretary's particulars changed (1 page)
5 July 2007Secretary's particulars changed (1 page)
5 July 2007Return made up to 01/07/07; full list of members (2 pages)
5 July 2007Return made up to 01/07/07; full list of members (2 pages)
2 July 2007Company name changed C2 development LIMITED\certificate issued on 02/07/07 (2 pages)
2 July 2007Company name changed C2 development LIMITED\certificate issued on 02/07/07 (2 pages)
29 June 2007New director appointed (1 page)
29 June 2007Ad 01/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 June 2007New director appointed (1 page)
29 June 2007Ad 01/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 June 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
15 June 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
19 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
19 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
12 July 2006Return made up to 01/07/06; full list of members (2 pages)
12 July 2006Return made up to 01/07/06; full list of members (2 pages)
12 July 2006Director's particulars changed (1 page)
12 July 2006Director's particulars changed (1 page)
4 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
4 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
1 July 2005Return made up to 01/07/05; full list of members (2 pages)
1 July 2005Return made up to 01/07/05; full list of members (2 pages)
11 May 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
11 May 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
12 July 2004Return made up to 01/07/04; full list of members (6 pages)
12 July 2004Return made up to 01/07/04; full list of members (6 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004New secretary appointed (2 pages)
28 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
28 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
28 January 2004New secretary appointed (2 pages)
28 January 2004Secretary resigned (1 page)
17 December 2003Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page)
17 December 2003Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page)
14 December 2003Registered office changed on 14/12/03 from: the kinnetic centre theobald borehamwood hertfordshire WD6 4PJ (1 page)
14 December 2003Registered office changed on 14/12/03 from: the kinnetic centre theobald borehamwood hertfordshire WD6 4PJ (1 page)
15 August 2003Return made up to 01/07/03; full list of members (5 pages)
15 August 2003Return made up to 01/07/03; full list of members (5 pages)
14 June 2003Registered office changed on 14/06/03 from: C2 the kinetic centre theobald street borehamwood hertfordshire WD6 4PJ (1 page)
14 June 2003Registered office changed on 14/06/03 from: C2 the kinetic centre theobald street borehamwood hertfordshire WD6 4PJ (1 page)
10 July 2002Secretary resigned (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002New secretary appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New secretary appointed (2 pages)
10 July 2002Secretary resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
1 July 2002Incorporation (15 pages)
1 July 2002Incorporation (15 pages)