London
W1T 5HP
Director Name | Mr Dougald MacDonald Robinson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fitzroy Square London W1T 5HP |
Secretary Name | Mrs Rosaleen Patricia Conway Hubbard |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fitzroy Square London W1T 5HP |
Director Name | Mr Andrew Neil Wileman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2008(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fitzroy Square London W1T 5HP |
Director Name | Mr Colin Scott |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2013(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Senior Regulatory Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Fitzroy Square London W1T 5HP |
Director Name | Michael John Corkerry |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Role | Director Of Government Affairs |
Country of Residence | United Kingdom |
Correspondence Address | 29 Danbury Street London N1 8LE |
Director Name | Domhnall McDonald Dods |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 174 Waverley Crescent Livingston West Lothian EH54 8JT Scotland |
Director Name | Mrs Nancy Jane Saunders |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 34 Beechwood Close Amersham Buckinghamshire HP6 6QX |
Director Name | Mr David McConnell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Role | Director Political Liaison |
Country of Residence | United Kingdom |
Correspondence Address | 191 Seely Road Tooting London SW17 9RA |
Director Name | Simon Persoff |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 October 2009) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 10 Belsize Park Mews London NW3 5BL |
Director Name | Charles Alan Stone |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2006) |
Role | Regulatory Manager |
Correspondence Address | 21 Linden Walk Prestatyn Clwyd LL19 9ED Wales |
Director Name | Helen Elizabeth Morgan |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 March 2007) |
Role | Regulatory Manager |
Correspondence Address | 1 Millwood Road Hounslow Middlesex TW3 2HQ |
Director Name | Markus Reinisch |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 08 November 2005(2 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 November 2005) |
Role | Head Of Uk Regulation |
Correspondence Address | Flat 4 Artesian Road London W2 5DL |
Director Name | Mr Andrew John King |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 May 2008) |
Role | Director Regulation & Complian |
Country of Residence | England |
Correspondence Address | Squirrels House Carthouse Lane Horsell Surrey GU21 4XS |
Director Name | Mr Edward Rushton |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 April 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 96 Crimsworth Road London SW8 4RL |
Director Name | Mr Andrew George Fraser May |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 December 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fitzroy Square London W1T 5HP |
Secretary Name | Andrew George Fraser May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(3 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 May 2007) |
Role | Manager |
Correspondence Address | 3 Warren Farm Cottages Streatley Berkshire RG8 9QG |
Director Name | Mrs Nancy Jane Saunders |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(5 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 11 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fitzroy Square London W1T 5HP |
Director Name | Mr Itret Latif |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(7 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 March 2017) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 10 Fitzroy Square London W1T 5HP |
Director Name | Mr Nicholas Scott Harding |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(9 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 November 2013) |
Role | Head Of Uk Regulatory Affairs |
Country of Residence | England |
Correspondence Address | Waterside House Cable & Wireless Worldwide Longshot Lane Bracknell Berkshire RG12 1XL |
Director Name | Mr Marvin William Luttrell |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2017(14 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2021) |
Role | Regulatory And Government Affairs |
Country of Residence | England |
Correspondence Address | 10 Fitzroy Square London W1T 5HP |
Director Name | Mr Domhnall McDonald Dods |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 July 2021(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 10 Fitzroy Square London W1T 5HP |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | ukcta.com |
---|---|
Email address | [email protected] |
Telephone | 020 78741850 |
Telephone region | London |
Registered Address | 10 Fitzroy Square London W1T 5HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £134,772 |
Cash | £139,534 |
Current Liabilities | £21,493 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (4 weeks, 1 day from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
30 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
30 August 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
1 June 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
5 July 2021 | Appointment of Mr Domhnall Mcdonald Dods as a director on 5 July 2021 (2 pages) |
20 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
6 May 2021 | Termination of appointment of Marvin William Luttrell as a director on 30 April 2021 (1 page) |
11 January 2021 | Termination of appointment of Michael John Corkerry as a director on 8 December 2020 (1 page) |
12 August 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
1 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
21 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
31 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
21 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
21 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
12 June 2017 | Appointment of Mr Marvin William Luttrell as a director on 9 June 2017 (2 pages) |
12 June 2017 | Appointment of Mr Marvin William Luttrell as a director on 9 June 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
8 March 2017 | Termination of appointment of Itret Latif as a director on 2 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Itret Latif as a director on 2 March 2017 (1 page) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 June 2016 | Annual return made up to 19 May 2016 no member list (6 pages) |
13 June 2016 | Annual return made up to 19 May 2016 no member list (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 June 2015 | Annual return made up to 19 May 2015 no member list (6 pages) |
11 June 2015 | Annual return made up to 19 May 2015 no member list (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 July 2014 | Termination of appointment of Nancy Jane Saunders as a director on 22 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Nancy Jane Saunders as a director on 22 July 2014 (1 page) |
13 June 2014 | Annual return made up to 19 May 2014 no member list (6 pages) |
13 June 2014 | Annual return made up to 19 May 2014 no member list (6 pages) |
27 February 2014 | Appointment of Mrs Nancy Jane Saunders as a director (2 pages) |
27 February 2014 | Appointment of Mrs Nancy Jane Saunders as a director (2 pages) |
27 February 2014 | Appointment of Mr Colin Scott as a director (2 pages) |
27 February 2014 | Appointment of Mr Colin Scott as a director (2 pages) |
17 December 2013 | Termination of appointment of Nicholas Harding as a director (1 page) |
17 December 2013 | Termination of appointment of Nicholas Harding as a director (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 May 2013 | Annual return made up to 19 May 2013 no member list (7 pages) |
21 May 2013 | Annual return made up to 19 May 2013 no member list (7 pages) |
21 May 2013 | Register(s) moved to registered office address (1 page) |
21 May 2013 | Register(s) moved to registered office address (1 page) |
4 January 2013 | Appointment of Mr Nicholas Scott Harding as a director (2 pages) |
4 January 2013 | Appointment of Mr Nicholas Scott Harding as a director (2 pages) |
3 January 2013 | Termination of appointment of Andrew May as a director (1 page) |
3 January 2013 | Termination of appointment of Nancy Saunders as a director (1 page) |
3 January 2013 | Termination of appointment of Andrew May as a director (1 page) |
3 January 2013 | Termination of appointment of Nancy Saunders as a director (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 June 2012 | Annual return made up to 19 May 2012 no member list (6 pages) |
14 June 2012 | Annual return made up to 19 May 2012 no member list (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 May 2011 | Annual return made up to 19 May 2011 no member list (6 pages) |
24 May 2011 | Annual return made up to 19 May 2011 no member list (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Director's details changed for Dougald Macdonald Robinson on 19 May 2010 (2 pages) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Annual return made up to 19 May 2010 no member list (5 pages) |
8 June 2010 | Director's details changed for Mrs Nancy Jane Saunders on 19 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Michael John Corkerry on 19 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Andrew George Fraser May on 13 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Mrs Nancy Jane Saunders on 19 May 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Rosaleen Patricia Conway Hubbard on 19 May 2010 (1 page) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Appointment of Mr Itret Latif as a director (2 pages) |
8 June 2010 | Secretary's details changed for Rosaleen Patricia Conway Hubbard on 19 May 2010 (1 page) |
8 June 2010 | Director's details changed for Ulf Rickard Granberg on 19 May 2010 (2 pages) |
8 June 2010 | Appointment of Mr Itret Latif as a director (2 pages) |
8 June 2010 | Director's details changed for Ulf Rickard Granberg on 19 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Michael John Corkerry on 19 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Andrew Neil Wileman on 19 May 2010 (2 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Director's details changed for Mr Andrew Neil Wileman on 19 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Andrew George Fraser May on 13 January 2010 (2 pages) |
8 June 2010 | Annual return made up to 19 May 2010 no member list (5 pages) |
8 June 2010 | Director's details changed for Dougald Macdonald Robinson on 19 May 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 October 2009 | Termination of appointment of Simon Persoff as a director (1 page) |
15 October 2009 | Termination of appointment of Simon Persoff as a director (1 page) |
5 June 2009 | Annual return made up to 19/05/09 (4 pages) |
5 June 2009 | Annual return made up to 19/05/09 (4 pages) |
12 January 2009 | Director appointed mr andrew neil wileman (1 page) |
12 January 2009 | Director appointed mr andrew neil wileman (1 page) |
12 January 2009 | Director appointed mrs nancy saunders (1 page) |
12 January 2009 | Director appointed mrs nancy saunders (1 page) |
16 December 2008 | Appointment terminated director domhnall dods (1 page) |
16 December 2008 | Appointment terminated director domhnall dods (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 July 2008 | Appointment terminated director andrew king (1 page) |
1 July 2008 | Appointment terminated director andrew king (1 page) |
10 June 2008 | Annual return made up to 19/05/08 (4 pages) |
10 June 2008 | Annual return made up to 19/05/08 (4 pages) |
13 May 2008 | Appointment terminated director nancy saunders (1 page) |
13 May 2008 | Appointment terminated director nancy saunders (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 59-60 russell square london WC1B 4HP (1 page) |
21 April 2008 | Appointment terminated director edward rushton (1 page) |
21 April 2008 | Appointment terminated director edward rushton (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 59-60 russell square london WC1B 4HP (1 page) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | New director appointed (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
14 June 2007 | Annual return made up to 19/05/07 (3 pages) |
14 June 2007 | Annual return made up to 19/05/07 (3 pages) |
30 May 2007 | New director appointed (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | New secretary appointed (1 page) |
30 May 2007 | New secretary appointed (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | New director appointed (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
6 December 2006 | Annual return made up to 19/05/06 (3 pages) |
6 December 2006 | Annual return made up to 19/05/06 (3 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
22 November 2005 | Secretary's particulars changed (1 page) |
22 November 2005 | Secretary's particulars changed (1 page) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 June 2005 | Annual return made up to 19/05/05
|
17 June 2005 | Annual return made up to 19/05/05
|
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 June 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
30 June 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
7 June 2004 | Annual return made up to 19/05/04 (6 pages) |
7 June 2004 | Annual return made up to 19/05/04 (6 pages) |
1 August 2003 | Resolutions
|
1 August 2003 | Resolutions
|
1 August 2003 | Resolutions
|
1 August 2003 | Resolutions
|
13 June 2003 | Secretary resigned;director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Secretary resigned;director resigned (1 page) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | Registered office changed on 11/06/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | Registered office changed on 11/06/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
19 May 2003 | Incorporation (18 pages) |
19 May 2003 | Incorporation (18 pages) |