Company NameSubstance001 Limited
DirectorsAndrew James Freedman and Colin Swift
Company StatusActive
Company Number04905190
CategoryPrivate Limited Company
Incorporation Date19 September 2003(20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Andrew James Freedman
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2004(4 months, 2 weeks after company formation)
Appointment Duration20 years, 2 months
RoleOperative Services
Country of ResidenceUnited Kingdom
Correspondence Address159 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameMr Andrew James Freedman
NationalityBritish
StatusCurrent
Appointed21 March 2005(1 year, 6 months after company formation)
Appointment Duration19 years, 1 month
RoleOperative Services
Correspondence Address159 High Street
Barnet
Hertfordshire
EN5 5SU
Director NameMr Colin Swift
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(5 years, 11 months after company formation)
Appointment Duration14 years, 8 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address159 High Street
Barnet
Hertfordshire
EN5 5SU
Director NameDarren Laurence Irving
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(same day as company formation)
RoleGraphic Design
Correspondence Address35 Outram Road
East Croydon
Surrey
CR0 6XG
Secretary NameDarren Laurence Irving
NationalityBritish
StatusResigned
Appointed19 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address35 Outram Road
East Croydon
Surrey
CR0 6XG
Director NameMr Peter Richard Hotchkiss
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(1 year, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 13 August 2015)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address16 Loxley Close
Byfleet
West Byfleet
Surrey
KT14 7GA
Director NameMr Andrew Timms
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(8 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 May 2015)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Summerlands Avenue
London
W3 6EN
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed19 September 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed19 September 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address159 High Street
Barnet
Hertfordshire
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£225,962
Cash£64,955
Current Liabilities£180,849

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

26 November 2008Delivered on: 5 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 November 2006Delivered on: 22 November 2006
Persons entitled: Zurich Assurance LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit (being the sum of £19,641.00) and all the interest in the account (in which the deposit monies are held).
Outstanding

Filing History

30 October 2023Unaudited abridged accounts made up to 31 January 2023 (8 pages)
19 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
17 October 2022Unaudited abridged accounts made up to 31 January 2022 (8 pages)
20 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
6 October 2021Unaudited abridged accounts made up to 31 January 2021 (7 pages)
19 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
22 October 2020Unaudited abridged accounts made up to 31 January 2020 (7 pages)
20 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
9 October 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
19 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
4 May 2019Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 159 High Street Barnet Hertfordshire EN5 5SU on 4 May 2019 (1 page)
17 October 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
9 August 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
9 August 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
4 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
22 September 2015Director's details changed for Mr Colin Swift on 1 January 2015 (2 pages)
22 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 85
(5 pages)
22 September 2015Director's details changed for Mr Colin Swift on 1 January 2015 (2 pages)
22 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 85
(5 pages)
1 September 2015Termination of appointment of Peter Richard Hotchkiss as a director on 13 August 2015 (2 pages)
1 September 2015Termination of appointment of Peter Richard Hotchkiss as a director on 13 August 2015 (2 pages)
1 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
1 September 2015Change of share class name or designation (2 pages)
1 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
1 September 2015Change of share class name or designation (2 pages)
22 May 2015Termination of appointment of Andrew Timms as a director on 21 May 2015 (1 page)
22 May 2015Termination of appointment of Andrew Timms as a director on 21 May 2015 (1 page)
20 February 2015Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 20 February 2015 (1 page)
20 February 2015Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 20 February 2015 (1 page)
16 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(6 pages)
16 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(6 pages)
5 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
3 October 2013Annual return made up to 19 September 2013 with a full list of shareholders (6 pages)
3 October 2013Annual return made up to 19 September 2013 with a full list of shareholders (6 pages)
11 December 2012Director's details changed for Mr Andrew James Freedman on 1 December 2012 (2 pages)
11 December 2012Secretary's details changed for Mr Andrew James Freedman on 1 December 2012 (1 page)
11 December 2012Director's details changed for Mr Andrew James Freedman on 1 December 2012 (2 pages)
11 December 2012Director's details changed for Mr Andrew James Freedman on 1 December 2012 (2 pages)
11 December 2012Secretary's details changed for Mr Andrew James Freedman on 1 December 2012 (1 page)
11 December 2012Secretary's details changed for Mr Andrew James Freedman on 1 December 2012 (1 page)
16 October 2012Director's details changed for Mr Andrew Timms on 18 September 2012 (2 pages)
16 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
16 October 2012Director's details changed for Mr Andrew Timms on 18 September 2012 (2 pages)
16 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
5 October 2012Director's details changed for Mr Andrew James Freedman on 1 October 2012 (2 pages)
5 October 2012Director's details changed for Mr Andrew James Freedman on 1 October 2012 (2 pages)
5 October 2012Director's details changed for Mr Andrew James Freedman on 1 October 2012 (2 pages)
24 August 2012Secretary's details changed for Mr Andrew James Freedman on 1 June 2012 (2 pages)
24 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 August 2012Secretary's details changed for Mr Andrew James Freedman on 1 June 2012 (2 pages)
24 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 August 2012Secretary's details changed for Mr Andrew James Freedman on 1 June 2012 (2 pages)
24 August 2012Secretary's details changed for Mr Andrew James Freedman on 1 June 2012 (2 pages)
24 August 2012Secretary's details changed for Mr Andrew James Freedman on 1 June 2012 (2 pages)
24 August 2012Secretary's details changed for Mr Andrew James Freedman on 1 June 2012 (2 pages)
23 August 2012Director's details changed for Mr Colin Swift on 1 June 2012 (2 pages)
23 August 2012Director's details changed for Mr Colin Swift on 1 June 2012 (2 pages)
23 August 2012Director's details changed for Mr Colin Swift on 1 June 2012 (2 pages)
25 June 2012Appointment of Andrew Timms as a director on 1 June 2012 (3 pages)
25 June 2012Appointment of Andrew Timms as a director on 1 June 2012 (3 pages)
25 June 2012Appointment of Andrew Timms as a director on 1 June 2012 (3 pages)
9 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
9 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
3 November 2010Director's details changed for Colin Swift on 2 January 2010 (2 pages)
3 November 2010Director's details changed for Colin Swift on 2 January 2010 (2 pages)
3 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
3 November 2010Director's details changed for Colin Swift on 2 January 2010 (2 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
18 February 2010Secretary's details changed for Andrew James Freedman on 15 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Andrew James Freedman on 15 February 2010 (2 pages)
18 February 2010Secretary's details changed for Andrew James Freedman on 15 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Andrew James Freedman on 15 February 2010 (2 pages)
8 December 2009Director's details changed for Peter Hotchkiss on 31 October 2009 (2 pages)
8 December 2009Director's details changed for Peter Hotchkiss on 31 October 2009 (2 pages)
25 September 2009Director appointed colin swift (2 pages)
25 September 2009Director appointed colin swift (2 pages)
23 September 2009Return made up to 19/09/09; full list of members (4 pages)
23 September 2009Return made up to 19/09/09; full list of members (4 pages)
22 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
22 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 November 2008Return made up to 19/09/08; full list of members (4 pages)
14 November 2008Return made up to 19/09/08; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
25 September 2007Secretary's particulars changed;director's particulars changed (1 page)
25 September 2007Secretary's particulars changed;director's particulars changed (1 page)
25 September 2007Return made up to 19/09/07; full list of members (3 pages)
25 September 2007Return made up to 19/09/07; full list of members (3 pages)
9 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
9 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
11 December 2006Return made up to 19/09/06; full list of members (2 pages)
11 December 2006Return made up to 19/09/06; full list of members (2 pages)
11 December 2006Director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
22 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
26 June 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
26 June 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
29 September 2005Return made up to 19/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2005Return made up to 19/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
23 July 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
27 June 2005New director appointed (1 page)
27 June 2005New director appointed (1 page)
13 June 2005New secretary appointed (1 page)
13 June 2005Secretary resigned;director resigned (1 page)
13 June 2005Secretary resigned;director resigned (1 page)
13 June 2005New secretary appointed (1 page)
3 November 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2004Registered office changed on 26/03/04 from: 35 outram road east croydon surrey CR0 6XG (1 page)
26 March 2004Accounting reference date extended from 30/09/04 to 31/01/05 (1 page)
26 March 2004Registered office changed on 26/03/04 from: 35 outram road east croydon surrey CR0 6XG (1 page)
26 March 2004Accounting reference date extended from 30/09/04 to 31/01/05 (1 page)
24 March 2004Ad 01/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 2004Ad 01/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Secretary resigned (1 page)
10 February 2004Registered office changed on 10/02/04 from: 229 nether street london N3 1NT (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Registered office changed on 10/02/04 from: 229 nether street london N3 1NT (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004New secretary appointed (2 pages)
10 February 2004New secretary appointed (2 pages)
10 February 2004New director appointed (2 pages)
19 September 2003Incorporation (12 pages)
19 September 2003Incorporation (12 pages)