Company NameMutanderis 534 Limited
DirectorsZak Doffman and Myles Benjamin Arron
Company StatusActive
Company Number06046864
CategoryPrivate Limited Company
Incorporation Date10 January 2007(17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Zak Doffman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2013(5 years, 12 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Myles Benjamin Arron
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(17 years, 1 month after company formation)
Appointment Duration2 months, 1 week
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr David Bainbridge McIntosh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(3 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2009)
RoleExecutive Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 College Street
Petersfield
Hampshire
GU31 4AG
Secretary NameKieron Messer
NationalityBritish
StatusResigned
Appointed06 February 2007(3 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 14 July 2009)
RoleCompany Director
Correspondence Address30a Barrack Road
Guildford
Surrey
GU2 9RU
Director NameDr Stewart John Hefferman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 April 2012)
RoleCompany Ceo
Country of ResidenceUnited Kingdom
Correspondence Address1 High Street
Knaphill
Woking
Surrey
GU21 2PG
Director NameMr Stephen Kenneth Proctor
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(5 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oasts Wishanger
Churt
Surrey
GU10 2QQ
Director NameMr Barry Lee Rooney
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(5 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedmullion 6 Beard Road
Alloway
Ayrshire
KA7 4PN
Scotland
Director NameMr Nicholas James Holgate
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(5 years, 12 months after company formation)
Appointment Duration6 months (resigned 08 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House
1-2 Hatfields
London
SE1 9PG
Director NameMr Colin Michael Evans
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(5 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Digital Barriers 121 Olympic Avenue
Milton Park, Milton
Abingdon
Oxon
OX14 4SA
Secretary NameJohn Andrew Woollhead
NationalityBritish
StatusResigned
Appointed04 January 2013(5 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2017)
RoleCompany Director
Correspondence AddressC/O Digital Barriers 121 Olympic Avenue
Milton Park, Milton
Abingdon
Oxon
OX14 4SA
Director NameMr Stuart Robert Purves
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2018(11 years after company formation)
Appointment Duration6 years (resigned 12 February 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameLaytons Management Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address5th Floor Carmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameLaytons Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address5th Floor Carmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0LS

Contact

Websiteomniperception.com
Email address[email protected]
Telephone020 79404740
Telephone regionLondon

Location

Registered AddressMilton Gate
60 Chiswell Street
London
EC1Y 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Omniperception Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Filing History

10 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
5 June 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
11 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
5 September 2022Register inspection address has been changed from C/O Digital Barriers Landmark 105 Victoria Street London SW1E 6QT England to 17 Brunel Court Quedgeley Gloucester GL2 2AL (1 page)
3 September 2022Director's details changed for Mr Stuart Robert Purves on 2 September 2022 (2 pages)
2 September 2022Director's details changed for Mr Stuart Robert Purves on 2 September 2022 (2 pages)
12 May 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
12 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
5 September 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
11 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
18 November 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
20 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
14 January 2020Register inspection address has been changed from C/O Digital Barriers Belle House Platform 1, Victoria Station London SW1V 1JT England to C/O Digital Barriers Landmark 105 Victoria Street London SW1E 6QT (1 page)
23 October 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
15 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
6 April 2018Registered office address changed from C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA England to Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG on 6 April 2018 (1 page)
6 April 2018Register inspection address has been changed from C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX England to C/O Digital Barriers Belle House Platform 1, Victoria Station London SW1V 1JT (1 page)
6 April 2018Change of details for Omniperception Holdings Limited as a person with significant control on 6 April 2018 (2 pages)
25 January 2018Appointment of Mr Stuart Robert Purves as a director on 19 January 2018 (2 pages)
11 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
27 November 2017Change of details for Omniperception Holdings Limited as a person with significant control on 1 January 2017 (3 pages)
27 November 2017Change of details for Omniperception Holdings Limited as a person with significant control on 1 January 2017 (3 pages)
15 November 2017Termination of appointment of John Andrew Woollhead as a secretary on 31 October 2017 (1 page)
15 November 2017Termination of appointment of John Andrew Woollhead as a secretary on 31 October 2017 (1 page)
15 November 2017Termination of appointment of Colin Michael Evans as a director on 31 October 2017 (1 page)
15 November 2017Termination of appointment of Colin Michael Evans as a director on 31 October 2017 (1 page)
25 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
25 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
11 July 2017Registered office address changed from C/O C/Odigital Barriers Cargo Works 1-2 Hatfields London SE1 9PG to C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA on 11 July 2017 (1 page)
11 July 2017Registered office address changed from C/O C/Odigital Barriers Cargo Works 1-2 Hatfields London SE1 9PG to C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA on 11 July 2017 (1 page)
11 July 2017Register inspection address has been changed to C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX (1 page)
11 July 2017Register inspection address has been changed to C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX (1 page)
11 July 2017Registered office address changed from C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA England to C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA on 11 July 2017 (1 page)
11 July 2017Registered office address changed from C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA England to C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA on 11 July 2017 (1 page)
19 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
22 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(4 pages)
22 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(4 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
10 June 2015Registered office address changed from C/O Digital Barriers Enterprise House 1-2 Hatfields London SE1 9PG to C/O C/Odigital Barriers Cargo Works 1-2 Hatfields London SE1 9PG on 10 June 2015 (1 page)
10 June 2015Registered office address changed from C/O Digital Barriers Enterprise House 1-2 Hatfields London SE1 9PG to C/O C/Odigital Barriers Cargo Works 1-2 Hatfields London SE1 9PG on 10 June 2015 (1 page)
30 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
30 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
4 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
10 July 2013Termination of appointment of Nicholas Holgate as a director (1 page)
10 July 2013Termination of appointment of Nicholas Holgate as a director (1 page)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
21 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
21 March 2013Registered office address changed from Enterprises House 1-2 Hatfields London SE1 9PG on 21 March 2013 (1 page)
21 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
21 March 2013Registered office address changed from Enterprises House 1-2 Hatfields London SE1 9PG on 21 March 2013 (1 page)
30 January 2013Current accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages)
30 January 2013Current accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages)
24 January 2013Termination of appointment of Stephen Proctor as a director (2 pages)
24 January 2013Appointment of Mr Zak Doffman as a director (3 pages)
24 January 2013Appointment of Nicholas James Holgate as a director (3 pages)
24 January 2013Termination of appointment of Barry Rooney as a director (2 pages)
24 January 2013Appointment of John Andrew Woolhead as a secretary (3 pages)
24 January 2013Appointment of Mr Zak Doffman as a director (3 pages)
24 January 2013Termination of appointment of Barry Rooney as a director (2 pages)
24 January 2013Appointment of John Andrew Woolhead as a secretary (3 pages)
24 January 2013Termination of appointment of Stephen Proctor as a director (2 pages)
24 January 2013Appointment of Nicholas James Holgate as a director (3 pages)
24 January 2013Appointment of Mr Colin Michael Evans as a director (3 pages)
24 January 2013Appointment of Mr Colin Michael Evans as a director (3 pages)
24 January 2013Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 24 January 2013 (2 pages)
24 January 2013Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 24 January 2013 (2 pages)
6 June 2012Termination of appointment of Stewart Hefferman as a director (1 page)
6 June 2012Appointment of Mr Barry Lee Rooney as a director (2 pages)
6 June 2012Appointment of Mr Stephen Kenneth Proctor as a director (2 pages)
6 June 2012Appointment of Mr Stephen Kenneth Proctor as a director (2 pages)
6 June 2012Appointment of Mr Barry Lee Rooney as a director (2 pages)
6 June 2012Termination of appointment of Stewart Hefferman as a director (1 page)
20 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
12 October 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
12 October 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
14 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
22 November 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
22 November 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
6 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
6 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Dr Stewart John Hefferman on 22 October 2009 (2 pages)
19 January 2010Director's details changed for Dr Stewart John Hefferman on 22 October 2009 (2 pages)
18 December 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
18 December 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
1 October 2009Appointment terminated secretary kieron messer (1 page)
1 October 2009Director appointed dr stewart hefferman (2 pages)
1 October 2009Appointment terminated director david mcintosh (1 page)
1 October 2009Director appointed dr stewart hefferman (2 pages)
1 October 2009Appointment terminated director david mcintosh (1 page)
1 October 2009Appointment terminated secretary kieron messer (1 page)
24 February 2009Return made up to 10/01/09; full list of members (3 pages)
24 February 2009Return made up to 10/01/09; full list of members (3 pages)
22 December 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
22 December 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
29 January 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
29 January 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
25 January 2008Return made up to 10/01/08; full list of members (2 pages)
25 January 2008Return made up to 10/01/08; full list of members (2 pages)
11 December 2007New director appointed (2 pages)
11 December 2007Registered office changed on 11/12/07 from: c/o laytons tempus court onslow street guildford surrey GU1 4SS (1 page)
11 December 2007Registered office changed on 11/12/07 from: c/o laytons tempus court onslow street guildford surrey GU1 4SS (1 page)
11 December 2007New secretary appointed (2 pages)
11 December 2007New secretary appointed (2 pages)
11 December 2007New director appointed (2 pages)
22 February 2007Secretary resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007New secretary appointed (2 pages)
22 February 2007Registered office changed on 22/02/07 from: fifth floor carmelite 50 victoria embankment london EC4Y 0LS (1 page)
22 February 2007Accounting reference date shortened from 31/01/08 to 31/07/07 (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007Accounting reference date shortened from 31/01/08 to 31/07/07 (1 page)
22 February 2007Registered office changed on 22/02/07 from: fifth floor carmelite 50 victoria embankment london EC4Y 0LS (1 page)
22 February 2007New director appointed (2 pages)
22 February 2007New secretary appointed (2 pages)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (2 pages)
10 January 2007Incorporation (19 pages)
10 January 2007Incorporation (19 pages)