Company NameLatymer Corporation Limited
DirectorsKatherine Anne Hickson and Millward Investments Limited
Company StatusActive
Company Number04655303
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMiss Katherine Anne Hickson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(15 years, 2 months after company formation)
Appointment Duration6 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 8 Bridle Close
Kingston Upon Thames
Surrey
KT1 2JW
Director NameMillward Investments Limited (Corporation)
StatusCurrent
Appointed27 November 2003(9 months, 3 weeks after company formation)
Appointment Duration20 years, 5 months
Correspondence Address1st Floor 8 Bridle Close
Kingston Upon Thames
Surrey
KT1 2JW
Secretary NameAppleton Secretaries Limited (Corporation)
StatusCurrent
Appointed27 November 2003(9 months, 3 weeks after company formation)
Appointment Duration20 years, 5 months
Correspondence Address1st Floor 8 Bridle Close
Kingston Upon Thames
Surrey
KT1 2JW
Director NameVadim Platonow
Date of BirthJuly 1975 (Born 48 years ago)
NationalityPolish
StatusResigned
Appointed30 June 2004(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 January 2009)
RoleBusinessman
Correspondence Address14 B Prusa
Chodziez
64800
Poland
Director NameMr Paul Roger Dudley Hodgkinson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(5 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 April 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressStudio G3 Grove Park Studios
188-192 Sutton Court Road
London
W4 3HR
Director NameKeystone Investments Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence AddressEl Greco House 1st Floor Office 104
20 Queen Frederica Street
Nicosia
1066
Cyprus
Secretary NameGuernsey Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence AddressLoyalist Plaza Don Mackay Boulevard
Marsh Harbour
Abaco
Bahamas

Location

Registered Address1st Floor
8 Bridle Close
Kingston Upon Thames
Surrey
KT1 2JW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2m at £1Reston Resources LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,147,668
Cash£61
Current Liabilities£459,115

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 4 weeks from now)

Filing History

19 June 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
21 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2,000,002
(6 pages)
10 February 2016Register inspection address has been changed from 186 Hammersmith Road London W6 7DJ United Kingdom to Studio G3, Grove Park Studios 188 -192 Sutton Court Road London W4 3HR (1 page)
9 February 2016Register(s) moved to registered inspection location 186 Hammersmith Road London W6 7DJ (1 page)
8 February 2016Amended total exemption small company accounts made up to 28 February 2015 (3 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2,000,002
(5 pages)
3 February 2015Registered office address changed from Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3ST to Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3ST on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3ST to Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3ST on 3 February 2015 (1 page)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2,000,002
(5 pages)
27 October 2014Registered office address changed from Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3ST to Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3ST on 27 October 2014 (1 page)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2,000,002
(5 pages)
11 August 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 June 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 2,000,002
(3 pages)
3 February 2014Registered office address changed from Unit 90 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3ST on 3 February 2014 (1 page)
3 February 2014Director's details changed for Mr. Paul Roger Dudley Hodgkinson on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Mr. Paul Roger Dudley Hodgkinson on 3 February 2014 (2 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders (5 pages)
3 February 2014Director's details changed for Millward Investments Limited on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Unit 90 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3ST on 3 February 2014 (1 page)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders (5 pages)
3 February 2014Secretary's details changed for Appleton Secretaries Limited on 3 February 2014 (1 page)
3 February 2014Secretary's details changed for Appleton Secretaries Limited on 3 February 2014 (1 page)
3 February 2014Director's details changed for Millward Investments Limited on 3 February 2014 (1 page)
23 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
14 June 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
3 February 2011Registered office address changed from Unit 90,Kingspark Business Cnt 152-178 Kingston Road New Malden Surrey KT3 3ST on 3 February 2011 (1 page)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
3 February 2011Registered office address changed from Unit 90,Kingspark Business Cnt 152-178 Kingston Road New Malden Surrey KT3 3ST on 3 February 2011 (1 page)
16 September 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
7 September 2010Director's details changed for Mr Paul Roger Dudley Hodgkinson on 3 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Paul Roger Dudley Hodgkinson on 3 September 2010 (2 pages)
13 August 2010Director's details changed for Millward Investments Limited on 30 July 2010 (2 pages)
10 August 2010Secretary's details changed for Appleton Secretaries Limited on 30 July 2010 (2 pages)
22 March 2010Registered office address changed from Suite 401 29-30 Margaret Street London W1W 8SA on 22 March 2010 (1 page)
3 February 2010Director's details changed for Mr Paul Roger Dudley Hodgkinson on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Mr Paul Roger Dudley Hodgkinson on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
3 February 2010Secretary's details changed for Appleton Secretaries Limited on 3 February 2010 (1 page)
3 February 2010Director's details changed for Millward Investments Limited on 3 February 2010 (1 page)
3 February 2010Secretary's details changed for Appleton Secretaries Limited on 3 February 2010 (1 page)
3 February 2010Director's details changed for Millward Investments Limited on 3 February 2010 (1 page)
3 February 2010Register inspection address has been changed (1 page)
2 July 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 March 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
12 February 2009Return made up to 03/02/09; full list of members (3 pages)
29 January 2009Director appointed mr paul roger dudley hodgkinson (1 page)
28 January 2009Appointment terminated director vadim platonow (1 page)
10 April 2008Return made up to 10/04/08; full list of members (3 pages)
25 March 2008Return made up to 03/02/08; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
26 September 2007Registered office changed on 26/09/07 from: 186 hammersmith road london W6 7DJ (1 page)
25 April 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
8 March 2007Return made up to 03/02/07; full list of members (2 pages)
9 November 2006£ nc 1000/2401000 01/11/06 (2 pages)
2 March 2006Return made up to 03/02/06; full list of members (2 pages)
2 March 2006Director's particulars changed (1 page)
12 May 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
18 April 2005Return made up to 03/02/05; full list of members (2 pages)
9 July 2004New director appointed (2 pages)
21 May 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
17 March 2004Return made up to 03/02/04; full list of members (6 pages)
12 December 2003New director appointed (2 pages)
12 December 2003Director resigned (1 page)
12 December 2003Secretary resigned (1 page)
12 December 2003New secretary appointed (2 pages)
3 February 2003Incorporation (16 pages)