Company NameLocum Organiser Limited
DirectorsMelissa Kate Alice Morris and Ian Charles Hamilton
Company StatusActive
Company Number06905012
CategoryPrivate Limited Company
Incorporation Date13 May 2009(14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMiss Melissa Kate Alice Morris
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(8 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence Address4th Floor 15 Bonhill Street
London
EC2A 4DN
Director NameMr Ian Charles Hamilton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2021(12 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bonhill Street
Lantum 4th Floor
London
EC2A 4DN
Director NameDr Sian Rachel Mew
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address37 Commercial Road
Poole
Dorset
BH14 0HU
Director NameMr Christopher Mew
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 15 Bonhill Street, London 4th Floor, 15
London
EC2A 4DN

Contact

Websitewww.locumorganiser.net

Location

Registered Address1 Mark Square
4th Floor
London
EC2A 4EG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

67 at £1Christopher Mew
67.00%
Ordinary
33 at £1Sian Rachel Mew
33.00%
Ordinary

Financials

Year2014
Net Worth£2,188
Cash£17,213
Current Liabilities£15,100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

3 October 2022Delivered on: 12 October 2022
Persons entitled: Investec Capital Solutions Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge (the fixed charge): (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; (ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
21 September 2022Delivered on: 22 September 2022
Persons entitled: A 01 Securitisation S.À.R.L. Acting Through Its Compartment "Sv Tempo 1"

Classification: A registered charge
Particulars: See clause 3.1 of the debenture which creates: (I) a fixed charge over all intellectual property (as defined in the debenture), including any patents, trademarks, service marks, design rights, domain names, moral rights, inventions, confidential information, knowhow, source code, processes, software, formulae, technology and other intellectual property rights and interests, and the benefit of all applications and rights to use such assets and (ii) a fixed charge and/or legal mortgage over property (as defined in the debenture). For more detail, please refer to the debenture.
Outstanding
25 May 2021Delivered on: 27 May 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

30 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (31 pages)
30 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (6 pages)
5 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
5 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
23 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
27 October 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
20 October 2022Resolutions
  • RES13 ‐ Re-documents/company business 20/09/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
20 October 2022Memorandum and Articles of Association (17 pages)
12 October 2022Registration of charge 069050120003, created on 3 October 2022 (17 pages)
3 October 2022Satisfaction of charge 069050120001 in full (1 page)
22 September 2022Registration of charge 069050120002, created on 21 September 2022 (40 pages)
26 July 2022Registered office address changed from 1 4th Floor Wework 1 Mark Square London EC2A 4EG England to 1 Mark Square 4th Floor, Wework London EC2A 4EG on 26 July 2022 (1 page)
26 July 2022Registered office address changed from 4th Floor, 15 Bonhill Street, London 4th Floor, 15, Bonhill Street London EC2A 4DN England to 1 4th Floor Wework 1 Mark Square London EC2A 4EG on 26 July 2022 (1 page)
26 July 2022Registered office address changed from 1 Mark Square 4th Floor, Wework London EC2A 4EG England to 1 Mark Square 4th Floor London EC2A 4EG on 26 July 2022 (1 page)
28 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
27 May 2021Registration of charge 069050120001, created on 25 May 2021 (85 pages)
25 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
17 May 2021Termination of appointment of Christopher Mew as a director on 17 May 2021 (1 page)
14 May 2021Appointment of Mr Ian Hamilton as a director on 14 May 2021 (2 pages)
8 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 28 February 2018 (4 pages)
22 October 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
17 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
22 January 2018Current accounting period shortened from 31 March 2018 to 28 February 2018 (1 page)
30 November 2017Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU to 4th Floor, 15 Bonhill Street, London 4th Floor, 15, Bonhill Street London EC2A 4DN on 30 November 2017 (1 page)
30 November 2017Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU to 4th Floor, 15 Bonhill Street, London 4th Floor, 15, Bonhill Street London EC2A 4DN on 30 November 2017 (1 page)
8 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
8 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
6 November 2017Notification of Lantum Ltd as a person with significant control on 31 October 2017 (1 page)
6 November 2017Appointment of Miss Melissa Kate Alice Morris as a director on 31 October 2017 (2 pages)
6 November 2017Cessation of Sian Rachel Mew as a person with significant control on 31 October 2017 (1 page)
6 November 2017Termination of appointment of Sian Rachel Mew as a director on 31 October 2017 (1 page)
6 November 2017Termination of appointment of Sian Rachel Mew as a director on 31 October 2017 (1 page)
6 November 2017Cessation of Christopher Mew as a person with significant control on 31 October 2017 (1 page)
6 November 2017Appointment of Miss Melissa Kate Alice Morris as a director on 31 October 2017 (2 pages)
6 November 2017Cessation of Christopher Mew as a person with significant control on 31 October 2017 (1 page)
6 November 2017Notification of Lantum Ltd as a person with significant control on 31 October 2017 (1 page)
6 November 2017Cessation of Sian Rachel Mew as a person with significant control on 31 October 2017 (1 page)
1 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 133.33
(3 pages)
1 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 133.33
(3 pages)
23 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 July 2017Sub-division of shares on 30 June 2017 (4 pages)
13 July 2017Sub-division of shares on 30 June 2017 (4 pages)
10 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
13 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
13 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
24 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
17 February 2016Director's details changed for Dr Sian Rachel Mew on 3 June 2014 (2 pages)
17 February 2016Director's details changed for Mr Christopher Mew on 3 June 2014 (2 pages)
17 February 2016Director's details changed for Dr Sian Rachel Mew on 3 June 2014 (2 pages)
17 February 2016Director's details changed for Mr Christopher Mew on 3 June 2014 (2 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 June 2014Registered office address changed from 36 Twemlow Avenue Poole Dorset BH14 8AN England on 3 June 2014 (1 page)
3 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Registered office address changed from 36 Twemlow Avenue Poole Dorset BH14 8AN England on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 36 Twemlow Avenue Poole Dorset BH14 8AN England on 3 June 2014 (1 page)
3 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
11 April 2014Director's details changed for Dr Sian Rachel Mew on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Mr Christopher Mew on 11 April 2014 (2 pages)
11 April 2014Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU England on 11 April 2014 (1 page)
11 April 2014Director's details changed for Dr Sian Rachel Mew on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Mr Christopher Mew on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Dr Sian Rachel Mew on 11 April 2014 (2 pages)
11 April 2014Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU England on 11 April 2014 (1 page)
11 April 2014Director's details changed for Dr Sian Rachel Mew on 11 April 2014 (2 pages)
6 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 July 2012Director's details changed for Dr Sian Mew on 16 July 2012 (2 pages)
16 July 2012Director's details changed for Mr Christopher Mew on 16 July 2012 (2 pages)
16 July 2012Director's details changed for Dr Sian Mew on 16 July 2012 (2 pages)
16 July 2012Registered office address changed from 18 Clarence Road Poole Dorset BH14 8AX United Kingdom on 16 July 2012 (1 page)
16 July 2012Registered office address changed from 18 Clarence Road Poole Dorset BH14 8AX United Kingdom on 16 July 2012 (1 page)
16 July 2012Director's details changed for Mr Christopher Mew on 16 July 2012 (2 pages)
5 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
5 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
31 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 November 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
3 November 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
29 May 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 29 May 2010 (1 page)
29 May 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 29 May 2010 (1 page)
28 May 2010Director's details changed for Dr Sian Mew on 13 May 2010 (2 pages)
28 May 2010Director's details changed for Dr Sian Mew on 13 May 2010 (2 pages)
28 May 2010Director's details changed for Dr Sian Mew on 13 May 2010 (2 pages)
28 May 2010Director's details changed for Dr Christopher Mew on 13 May 2010 (2 pages)
28 May 2010Director's details changed for Dr Christopher Mew on 13 May 2010 (2 pages)
28 May 2010Director's details changed for Dr Sian Mew on 13 May 2010 (2 pages)
28 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Dr Christopher Mew on 13 May 2010 (2 pages)
27 May 2010Director's details changed for Dr Christopher Mew on 13 May 2010 (2 pages)
24 May 2010Director's details changed for Dr Sian Woods on 22 May 2010 (2 pages)
24 May 2010Director's details changed for Dr Sian Woods on 22 May 2010 (2 pages)
13 May 2009Incorporation (13 pages)
13 May 2009Incorporation (13 pages)