Company NameWarranty Logistics Management Limited
DirectorsNicholas Scott Howard and Robert James Clark
Company StatusActive
Company Number05032222
CategoryPrivate Limited Company
Incorporation Date2 February 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nicholas Scott Howard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2004(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address63/66 Hatton Garden
London
EC1N 8LE
Director NameMr Robert James Clark
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2010(6 years, 6 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63/66 Hatton Garden
London
EC1N 8LE
Secretary NameMr Robert James Clark
StatusCurrent
Appointed05 April 2012(8 years, 2 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Correspondence Address63/66 Hatton Garden
London
EC1N 8LE
Director NameMr John Edward Loscombe
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressSoutham Lodge
16 St. Marys Road
Royal Leamington Spa
Warwickshire
CV31 1JW
Secretary NameMr Nicholas Scott Howard
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Director NameMr David Andrew Brock
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(1 month, 4 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 26 June 2019)
RoleConsultant Director
Country of ResidenceScotland
Correspondence Address3 Lloyd's Avenue
London
EC3N 3DS
Director NameMr David Peter Bernard
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 June 2008)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address20 Flora Thompson Drive
Brackley
Northamptonshire
NN13 6NG

Location

Registered Address63/66 Hatton Garden
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2013
Net Worth£133,618
Cash£226,176
Current Liabilities£853,057

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due28 December 2024 (9 months from now)
Accounts CategoryGroup
Accounts Year End28 March

Returns

Latest Return2 February 2024 (1 month, 3 weeks ago)
Next Return Due16 February 2025 (10 months, 3 weeks from now)

Filing History

2 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
19 December 2023Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page)
17 April 2023Group of companies' accounts made up to 5 April 2022 (25 pages)
2 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
20 January 2023Register inspection address has been changed from 3 Lower End Piddington Bicester OX25 1QD England to Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ (1 page)
19 July 2022Group of companies' accounts made up to 5 April 2021 (26 pages)
15 July 2022Register inspection address has been changed to 3 Lower End Piddington Bicester OX25 1QD (1 page)
15 July 2022Register(s) moved to registered inspection location 3 Lower End Piddington Bicester OX25 1QD (1 page)
2 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
23 May 2022Registered office address changed from 107 Leadenhall Street London EC3A 4AF England to 63/66 Hatton Garden London EC1N 8LE on 23 May 2022 (1 page)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
30 October 2021Group of companies' accounts made up to 5 April 2020 (27 pages)
2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
28 September 2020Group of companies' accounts made up to 5 April 2019 (28 pages)
3 August 2020Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS to 107 Leadenhall Street London EC3A 4AF on 3 August 2020 (1 page)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
27 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
1 August 2019Termination of appointment of David Andrew Brock as a director on 26 June 2019 (1 page)
4 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 5 April 2018 (14 pages)
29 March 2018Total exemption full accounts made up to 5 April 2017 (10 pages)
6 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 5 April 2016 (10 pages)
30 March 2017Total exemption small company accounts made up to 5 April 2016 (10 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
30 December 2016Previous accounting period shortened from 3 April 2016 to 31 March 2016 (1 page)
30 December 2016Previous accounting period shortened from 3 April 2016 to 31 March 2016 (1 page)
4 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(5 pages)
4 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(5 pages)
15 September 2015Total exemption small company accounts made up to 5 April 2015 (10 pages)
15 September 2015Total exemption small company accounts made up to 5 April 2015 (10 pages)
19 March 2015Total exemption small company accounts made up to 5 April 2014 (10 pages)
19 March 2015Total exemption small company accounts made up to 5 April 2014 (10 pages)
19 March 2015Total exemption small company accounts made up to 5 April 2014 (10 pages)
11 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(5 pages)
11 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(5 pages)
11 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(5 pages)
24 December 2014Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page)
24 December 2014Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page)
24 December 2014Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page)
3 June 2014Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE on 3 June 2014 (1 page)
3 June 2014Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE on 3 June 2014 (1 page)
3 June 2014Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE on 3 June 2014 (1 page)
26 March 2014Total exemption small company accounts made up to 5 April 2013 (10 pages)
26 March 2014Total exemption small company accounts made up to 5 April 2013 (10 pages)
26 March 2014Total exemption small company accounts made up to 5 April 2013 (10 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(5 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(5 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(5 pages)
3 January 2014Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
3 January 2014Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
3 January 2014Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
10 February 2013Appointment of Mr Robert James Clark as a secretary (1 page)
10 February 2013Appointment of Mr Robert James Clark as a secretary (1 page)
10 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
10 February 2013Termination of appointment of Nicholas Howard as a secretary (1 page)
10 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
10 February 2013Termination of appointment of Nicholas Howard as a secretary (1 page)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (10 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (10 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (10 pages)
20 November 2012Previous accounting period extended from 28 February 2012 to 5 April 2012 (1 page)
20 November 2012Previous accounting period extended from 28 February 2012 to 5 April 2012 (1 page)
20 November 2012Previous accounting period extended from 28 February 2012 to 5 April 2012 (1 page)
20 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
4 April 2011Director's details changed for Mr Robert James Clark on 22 March 2011 (2 pages)
4 April 2011Director's details changed for Mr Robert James Clark on 22 March 2011 (2 pages)
2 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
10 December 2010Director's details changed for Dr David Andrew Brock on 10 December 2010 (2 pages)
10 December 2010Director's details changed for Nicholas Scott Howard on 10 December 2010 (2 pages)
10 December 2010Director's details changed for Nicholas Scott Howard on 10 December 2010 (2 pages)
10 December 2010Director's details changed for Dr David Andrew Brock on 10 December 2010 (2 pages)
10 December 2010Secretary's details changed for Nicholas Scott Howard on 10 December 2010 (1 page)
10 December 2010Secretary's details changed for Nicholas Scott Howard on 10 December 2010 (1 page)
8 October 2010Memorandum and Articles of Association (47 pages)
8 October 2010Memorandum and Articles of Association (47 pages)
6 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
6 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
4 August 2010Appointment of Mr Robert James Clark as a director (2 pages)
4 August 2010Appointment of Mr Robert James Clark as a director (2 pages)
15 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(46 pages)
15 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(46 pages)
3 June 2010Change of share class name or designation (2 pages)
3 June 2010Particulars of variation of rights attached to shares (2 pages)
3 June 2010Change of share class name or designation (2 pages)
3 June 2010Particulars of variation of rights attached to shares (2 pages)
24 March 2010Director's details changed for Nicholas Scott Howard on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Nicholas Scott Howard on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Dr David Andrew Brock on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Dr David Andrew Brock on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Nicholas Scott Howard on 1 October 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
19 October 2009S-div (1 page)
19 October 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
19 October 2009S-div (1 page)
28 April 2009Director's change of particulars / david brock / 02/02/2009 (1 page)
28 April 2009Director's change of particulars / david brock / 02/02/2009 (1 page)
28 April 2009Return made up to 02/02/09; full list of members (4 pages)
28 April 2009Return made up to 02/02/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
31 October 2008Registered office changed on 31/10/2008 from 15 grafton road worthing west sussex BN11 1QR (1 page)
31 October 2008Registered office changed on 31/10/2008 from 15 grafton road worthing west sussex BN11 1QR (1 page)
6 August 2008Appointment terminated director david bernard (1 page)
6 August 2008Appointment terminated director john loscombe (1 page)
6 August 2008Appointment terminated director david bernard (1 page)
6 August 2008Appointment terminated director john loscombe (1 page)
18 February 2008Return made up to 02/02/08; full list of members (3 pages)
18 February 2008Return made up to 02/02/08; full list of members (3 pages)
20 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
20 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
3 March 2007Return made up to 02/02/07; change of members (8 pages)
3 March 2007Return made up to 02/02/07; change of members (8 pages)
6 October 2006New director appointed (1 page)
6 October 2006New director appointed (1 page)
7 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
27 February 2006Return made up to 02/02/06; full list of members (7 pages)
27 February 2006Return made up to 02/02/06; full list of members (7 pages)
15 July 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
15 July 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
29 April 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2004Ad 11/05/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 July 2004Ad 11/05/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
2 February 2004Incorporation (17 pages)
2 February 2004Incorporation (17 pages)