Company NameCompetitionrx Ltd
Company StatusActive
Company Number07013718
CategoryPrivate Limited Company
Incorporation Date9 September 2009(14 years, 7 months ago)

Business Activity

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

Directors

Director NameJustin Carl Menezes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(8 years after company formation)
Appointment Duration6 years, 7 months
RoleLawyer
Country of ResidenceBelgium
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameJacqueline Mary Berry
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(10 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameMr Philip Andrew Verity
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(10 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameMr Toby Jonathan Stanbrook
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(10 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameDr Matthew Gaved
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Bristol Gardens
London
W9 2JQ
Director NameMr Thomas Alfred Hoehn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed09 September 2009(same day as company formation)
RoleBusiness Consultant
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameDr Matthew Gaved
NationalityBritish
StatusResigned
Appointed09 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Bristol Gardens
London
W9 2JQ
Director NameMr David Roger Pierre Herbinet
Date of BirthMarch 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed17 August 2015(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Farquhar Road
London
SW19 8DA
Director NameMr Philip Andrew Verity
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House 4 Portfields Farm
Newport Pagnell
Buckinghamshire
MK16 8NG
Director NameMr Alistair John Fraser
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(5 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Director NameMr Glyn Mark Williams
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(5 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 August 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAvron Penshurst Road
Speldhurst
Tunbridge Wells
Kent
TN3 0PQ
Director NameMr Timothy Glynn Davies
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2019)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Secretary NameMazars Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2015(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 September 2017)
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD

Contact

Websitewww.competitionrx.com

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Arx Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£406,273
Cash£303,129
Current Liabilities£515,029

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

4 January 2021Director's details changed for Mr Toby Jonathan Stanbrook on 22 December 2020 (2 pages)
9 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
27 August 2020Director's details changed for Justin Carl Menezes on 27 August 2020 (2 pages)
28 May 2020Full accounts made up to 31 August 2019 (19 pages)
19 November 2019Appointment of Mr Toby Jonathan Stanbrook as a director on 7 November 2019 (2 pages)
19 November 2019Appointment of Jacqueline Mary Berry as a director on 7 November 2019 (2 pages)
19 November 2019Appointment of Mr Philip Andrew Verity as a director on 7 November 2019 (2 pages)
8 October 2019Termination of appointment of Alistair John Fraser as a director on 30 September 2019 (1 page)
30 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
12 September 2019Termination of appointment of Timothy Glynn Davies as a director on 31 August 2019 (1 page)
12 September 2019Termination of appointment of Glyn Mark Williams as a director on 31 August 2019 (1 page)
30 May 2019Accounts for a small company made up to 31 August 2018 (19 pages)
13 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
10 September 2018Director's details changed for Mr Timothy Glynn Davies on 23 February 2018 (2 pages)
4 September 2018Director's details changed for Mr Timothy Glynn Davies on 1 January 2018 (2 pages)
9 August 2018Director's details changed for Mr Alistair John Fraser on 8 August 2018 (2 pages)
9 August 2018Director's details changed for Mr Alistair John Fraser on 7 August 2018 (2 pages)
7 June 2018Accounts for a small company made up to 31 August 2017 (19 pages)
5 October 2017Termination of appointment of David Roger Pierre Herbinet as a director on 27 September 2017 (1 page)
5 October 2017Appointment of Justin Carl Menezes as a director on 27 September 2017 (2 pages)
5 October 2017Termination of appointment of David Roger Pierre Herbinet as a director on 27 September 2017 (1 page)
5 October 2017Termination of appointment of Mazars Company Secretaries Limited as a secretary on 27 September 2017 (1 page)
5 October 2017Termination of appointment of Philip Andrew Verity as a director on 27 September 2017 (1 page)
5 October 2017Appointment of Justin Carl Menezes as a director on 27 September 2017 (2 pages)
5 October 2017Termination of appointment of Mazars Company Secretaries Limited as a secretary on 27 September 2017 (1 page)
5 October 2017Appointment of Mr Timothy Glynn Davies as a director on 27 September 2017 (2 pages)
5 October 2017Appointment of Mr Timothy Glynn Davies as a director on 27 September 2017 (2 pages)
5 October 2017Termination of appointment of Philip Andrew Verity as a director on 27 September 2017 (1 page)
5 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
11 April 2017Full accounts made up to 31 August 2016 (25 pages)
11 April 2017Full accounts made up to 31 August 2016 (25 pages)
25 November 2016Previous accounting period extended from 31 July 2016 to 31 August 2016 (1 page)
25 November 2016Previous accounting period extended from 31 July 2016 to 31 August 2016 (1 page)
4 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 June 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 October 2015Previous accounting period shortened from 31 December 2015 to 31 July 2015 (1 page)
21 October 2015Previous accounting period shortened from 31 December 2015 to 31 July 2015 (1 page)
5 October 2015Appointment of Mazars Company Secretaries Limited as a secretary on 5 October 2015 (2 pages)
5 October 2015Appointment of Mazars Company Secretaries Limited as a secretary on 5 October 2015 (2 pages)
5 October 2015Appointment of Mazars Company Secretaries Limited as a secretary on 5 October 2015 (2 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(6 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(6 pages)
27 August 2015Appointment of Mr Philip Andrew Verity as a director on 17 August 2015 (2 pages)
27 August 2015Appointment of Mr Alistair John Fraser as a director on 17 August 2015 (2 pages)
27 August 2015Appointment of Mr David Roger Pierre Herbinet as a director on 17 August 2015 (2 pages)
27 August 2015Appointment of Mr Alistair John Fraser as a director on 17 August 2015 (2 pages)
27 August 2015Appointment of Mr Glyn Mark Williams as a director on 17 August 2015 (2 pages)
27 August 2015Termination of appointment of Thomas Alfred Hoehn as a director on 17 August 2015 (1 page)
27 August 2015Appointment of Mr Glyn Mark Williams as a director on 17 August 2015 (2 pages)
27 August 2015Registered office address changed from 35 Ballards Lane London N3 1XW to Tower Bridge House St Katharine's Way London E1W 1DD on 27 August 2015 (1 page)
27 August 2015Appointment of Mr David Roger Pierre Herbinet as a director on 17 August 2015 (2 pages)
27 August 2015Termination of appointment of Thomas Alfred Hoehn as a director on 17 August 2015 (1 page)
27 August 2015Appointment of Mr Philip Andrew Verity as a director on 17 August 2015 (2 pages)
27 August 2015Registered office address changed from 35 Ballards Lane London N3 1XW to Tower Bridge House St Katharine's Way London E1W 1DD on 27 August 2015 (1 page)
26 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(4 pages)
26 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(4 pages)
22 July 2014Termination of appointment of Matthew Gaved as a director on 23 June 2014 (1 page)
22 July 2014Registered office address changed from 29 Bristol Gardens London W9 2JQ to 35 Ballards Lane London N3 1XW on 22 July 2014 (1 page)
22 July 2014Termination of appointment of Matthew Gaved as a director on 23 June 2014 (1 page)
22 July 2014Termination of appointment of Matthew Gaved as a secretary on 23 June 2014 (1 page)
22 July 2014Termination of appointment of Matthew Gaved as a secretary on 23 June 2014 (1 page)
22 July 2014Registered office address changed from 29 Bristol Gardens London W9 2JQ to 35 Ballards Lane London N3 1XW on 22 July 2014 (1 page)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
(5 pages)
27 September 2013Director's details changed for Mr Thomas Alfred Hoehn on 26 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Thomas Alfred Hoehn on 26 September 2013 (2 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
(5 pages)
17 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Mr Thomas Alfred Hoehn on 22 September 2010 (2 pages)
27 September 2010Director's details changed for Mr Thomas Alfred Hoehn on 22 September 2010 (2 pages)
3 March 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
3 March 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
9 September 2009Incorporation (33 pages)
9 September 2009Incorporation (33 pages)