Company NameWe'Ll Mind Your Own Business Ltd
DirectorsJacqueline Amanda Rosamond Hopkins and Mark Julian Hopkins
Company StatusActive
Company Number05976675
CategoryPrivate Limited Company
Incorporation Date24 October 2006(17 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Jacqueline Amanda Rosamond Hopkins
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2006(same day as company formation)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressBattel Lodge
80 Hastings Road
Battle
East Sussex
TN33 0TQ
Director NameMr Mark Julian Hopkins
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBattel Lodge 80 Hastings Road
Battle
East Sussex
TN33 0TQ
Secretary NameMr Mark Julian Hopkins
NationalityBritish
StatusCurrent
Appointed24 October 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBattel Lodge 80 Hastings Road
Battle
East Sussex
TN33 0TQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewmyob.co.uk
Telephone020 38481800
Telephone regionLondon

Location

Registered Address39 Long Acre
London
WC2E 9LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jacqueline Amanda Rosamond Hopkins
50.00%
Ordinary
1 at £1Mark Julian Hopkins
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,756
Cash£16,505
Current Liabilities£357,995

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

19 April 2016Delivered on: 25 April 2016
Persons entitled:
Dcd Trustees Limited
Mark Hopkins

Classification: A registered charge
Particulars: All present and future property of the company. For more details please refer to the instrument.
Outstanding

Filing History

13 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
7 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
26 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
11 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
4 May 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
29 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
23 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
26 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 April 2016Registration of charge 059766750001, created on 19 April 2016 (18 pages)
25 April 2016Registration of charge 059766750001, created on 19 April 2016 (18 pages)
4 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(6 pages)
4 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(6 pages)
5 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(6 pages)
1 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
30 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
31 July 2012Amended accounts made up to 30 September 2011 (7 pages)
31 July 2012Amended accounts made up to 30 September 2011 (7 pages)
1 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
19 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Jacqueline Amanda Rosamond Hopkins on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Jacqueline Amanda Rosamond Hopkins on 18 November 2009 (2 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
23 July 2009Registered office changed on 23/07/2009 from battel lodge 80 hastings road battle east sussex TN33 0TQ (2 pages)
23 July 2009Registered office changed on 23/07/2009 from battel lodge 80 hastings road battle east sussex TN33 0TQ (2 pages)
12 December 2008Return made up to 24/10/08; full list of members (4 pages)
12 December 2008Director and secretary's change of particulars / mark hopkins / 12/12/2008 (1 page)
12 December 2008Return made up to 24/10/08; full list of members (4 pages)
12 December 2008Director and secretary's change of particulars / mark hopkins / 12/12/2008 (1 page)
20 August 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
20 August 2008Accounting reference date shortened from 31/10/2007 to 30/09/2007 (1 page)
20 August 2008Accounting reference date shortened from 31/10/2007 to 30/09/2007 (1 page)
20 August 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
19 November 2007Return made up to 24/10/07; full list of members (2 pages)
19 November 2007Return made up to 24/10/07; full list of members (2 pages)
11 November 2006Registered office changed on 11/11/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
11 November 2006Director resigned (1 page)
11 November 2006Director resigned (1 page)
11 November 2006Secretary resigned (1 page)
11 November 2006New director appointed (2 pages)
11 November 2006New director appointed (2 pages)
11 November 2006New secretary appointed;new director appointed (2 pages)
11 November 2006Secretary resigned (1 page)
11 November 2006New secretary appointed;new director appointed (2 pages)
11 November 2006Registered office changed on 11/11/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
24 October 2006Incorporation (31 pages)
24 October 2006Incorporation (31 pages)