Company NameNumerii Limited
DirectorLisa Jane Davis
Company StatusActive
Company Number05102327
CategoryPrivate Limited Company
Incorporation Date15 April 2004(20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Lisa Jane Davis
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Park Place
Newdigate Road
Harefield
Middlesex
UB9 6EJ
Director NameMr Anthony Albert Sultan
Date of BirthJune 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Point
East End Way
Pinner
Middlesex
HA5 3BS
Secretary NameGary John Davis
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressCassillis
284 Northwood Road
Harefield
Middlesex
UB9 6PU
Secretary NameElyse Sultan
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressElm Point
East End Way
Pinner
Middlesex
HA5 3BS

Contact

Websitewww.numerii.co.uk

Location

Registered Address9 Park Place
Newdigate Road
Harefield
Middlesex
UB9 6EJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHarefield
Built Up AreaHarefield
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£6
Cash£18,778
Current Liabilities£91,928

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 April 2024 (1 month ago)
Next Return Due29 April 2025 (11 months, 2 weeks from now)

Charges

15 September 2022Delivered on: 27 September 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 9 9A and 9B park place harefield UB9 6EJ.
Outstanding

Filing History

18 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
5 August 2020Registered office address changed from Park House Numerii Ltd 15-23 Greenhill Crescent Watford WD18 8PH England to William Old Centre Ducks Hill Road Northwood HA6 2NP on 5 August 2020 (1 page)
15 April 2020Confirmation statement made on 15 April 2020 with updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
6 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 April 2016Registered office address changed from Park House Greenhill Crescent Watford WD18 8PH to Park House Numerii Ltd 15-23 Greenhill Crescent Watford WD18 8PH on 20 April 2016 (1 page)
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
20 April 2016Registered office address changed from Park House Greenhill Crescent Watford WD18 8PH to Park House Numerii Ltd 15-23 Greenhill Crescent Watford WD18 8PH on 20 April 2016 (1 page)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(3 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(3 pages)
2 January 2015Registered office address changed from 25 Station Road Rickmansworth Hertfordshire WD3 1QP to Park House Greenhill Crescent Watford WD18 8PH on 2 January 2015 (1 page)
2 January 2015Registered office address changed from 25 Station Road Rickmansworth Hertfordshire WD3 1QP to Park House Greenhill Crescent Watford WD18 8PH on 2 January 2015 (1 page)
2 January 2015Registered office address changed from 25 Station Road Rickmansworth Hertfordshire WD3 1QP to Park House Greenhill Crescent Watford WD18 8PH on 2 January 2015 (1 page)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
17 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 July 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
10 May 2011Director's details changed for Lisa Davis on 15 April 2010 (2 pages)
10 May 2011Director's details changed for Lisa Davis on 15 April 2010 (2 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 April 2010Director's details changed for Lisa Davis on 15 April 2010 (2 pages)
30 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Lisa Davis on 15 April 2010 (2 pages)
30 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
12 March 2010Registered office address changed from 284 Northwood Road Harefield Middlesex UB9 6PU on 12 March 2010 (1 page)
12 March 2010Registered office address changed from 284 Northwood Road Harefield Middlesex UB9 6PU on 12 March 2010 (1 page)
22 December 2009Termination of appointment of Gary Davis as a secretary (1 page)
22 December 2009Termination of appointment of Gary Davis as a secretary (1 page)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 May 2009Return made up to 15/04/09; full list of members (3 pages)
13 May 2009Return made up to 15/04/09; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 May 2008Return made up to 15/04/08; full list of members (3 pages)
20 May 2008Return made up to 15/04/08; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 May 2007Return made up to 15/04/07; full list of members (2 pages)
8 May 2007Return made up to 15/04/07; full list of members (2 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 May 2006Return made up to 15/04/06; full list of members (6 pages)
24 May 2006Return made up to 15/04/06; full list of members (6 pages)
18 May 2005Return made up to 15/04/05; full list of members (2 pages)
18 May 2005Return made up to 15/04/05; full list of members (2 pages)
27 April 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 April 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 February 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
18 February 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Secretary resigned (1 page)
5 May 2004New secretary appointed (2 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004Registered office changed on 05/05/04 from: elm point east end way pinner middlesex HA5 3BS (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004New secretary appointed (2 pages)
5 May 2004Director resigned (1 page)
5 May 2004Registered office changed on 05/05/04 from: elm point east end way pinner middlesex HA5 3BS (1 page)
5 May 2004New director appointed (2 pages)
15 April 2004Incorporation (13 pages)
15 April 2004Incorporation (13 pages)