Company NameMensor Limited
DirectorsTimothy Wyn Bibbs and Nathalie Gabrielle Koppenol
Company StatusActive
Company Number04805269
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Previous NameTechnomarket Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Timothy Wyn Bibbs
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Boulevard
Manor Road
Woodford Green
IG8 8GW
Secretary NameMr Timothy Wyn Bibbs
NationalityBritish
StatusCurrent
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Boulevard
Manor Road
Woodford Green
IG8 8GW
Director NameMs Nathalie Gabrielle Koppenol
Date of BirthMarch 1970 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed01 January 2011(7 years, 6 months after company formation)
Appointment Duration13 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 The Boulevard
Manor Road
Woodford Green
IG8 8GW
Director NameArtem Romanovich Pastuchkov
Date of BirthOctober 1960 (Born 63 years ago)
NationalityRussian
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceRussian Federation
Correspondence Address103 , 16 Rimskogo-Korsakova Street
Moscow
127566
Russia
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitemensor.pro
Email address[email protected]
Telephone020 85026400
Telephone regionLondon

Location

Registered Address5 The Boulevard
Manor Road
Woodford Green
IG8 8GW
RegionLondon
ConstituencyIlford North
CountyGreater London
WardFairlop
Built Up AreaGreater London

Shareholders

600 at £1Timothy Wyn Bibbs
60.00%
Ordinary
400 at £1Nathalie Gabrielle Koppenol
40.00%
Ordinary

Financials

Year2014
Net Worth£347,725
Cash£324,564
Current Liabilities£78,515

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Filing History

22 September 2017Amended total exemption full accounts made up to 31 March 2017 (8 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 July 2017Notification of Nathalie Gabrielle Koppenol as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Timothy Wyn Bibbs as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(5 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(5 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
13 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 February 2013Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
24 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 July 2011Company name changed technomarket LIMITED\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
25 June 2011Termination of appointment of Artem Pastuchkov as a director (1 page)
25 June 2011Appointment of Ms Nathalie Gabrielle Koppenol as a director (2 pages)
25 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
27 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Timothy Wyn Bibbs on 19 June 2010 (2 pages)
25 June 2010Director's details changed for Artem Romanovich Pastuchkov on 19 June 2010 (2 pages)
24 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 July 2009Return made up to 19/06/09; full list of members (4 pages)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
8 July 2008Return made up to 19/06/08; full list of members (4 pages)
18 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
3 July 2007Return made up to 19/06/07; full list of members (3 pages)
26 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Return made up to 19/06/06; full list of members (3 pages)
6 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
30 June 2005Return made up to 19/06/05; full list of members (3 pages)
12 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
30 June 2004Return made up to 19/06/04; full list of members (8 pages)
24 June 2003Director's particulars changed (1 page)
20 June 2003Secretary resigned (1 page)
19 June 2003Incorporation (16 pages)