Company NameWatchmycompetitor.com Ltd
Company StatusActive
Company Number07473229
CategoryPrivate Limited Company
Incorporation Date17 December 2010(13 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Edmund Jackson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeorgian House St. Audrys Park Road
Melton
Woodbridge
Suffolk
IP12 1SY
Director NameMr Andre Brown
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2019(8 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Pegasus House 90 Great Suffolk Stree
London
SE1 0BE
Director NameMr Christopher Holdsworth
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 145 Haverstock Hill
London
NW3 4RU
Director NameMrs Amanda Louise Jackson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Pegasus House 90 Great Suffolk Stree
London
SE1 0BE
Secretary NameMr Robert John Mears
StatusCurrent
Appointed18 August 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressSecond Floor, Pegasus House 90 Great Suffolk Stree
London
SE1 0BE
Director NameMr Andrew Neil Sumner
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(10 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecond Floor, Pegasus House 90 Great Suffolk Stree
London
SE1 0BE
Secretary NameMrs Amanda Louise Jackson
StatusResigned
Appointed17 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressGeorgian House St. Audrys Park Road
Melton
Woodbridge
Suffolk
IP12 1SY
Director NameMr Mark Alexander Hanington
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(7 years, 1 month after company formation)
Appointment Duration3 years (resigned 03 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Jonathan Simon Edward Landau
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2021(10 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 18 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Davis Street
London
W1K 5JF

Contact

Websitewww.watchmycompetitor.com
Email address[email protected]
Telephone0800 0337864
Telephone regionFreephone

Location

Registered AddressSecond Floor, Pegasus House
90 Great Suffolk Street
London
SE1 0BE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

100 at £1Richard Edmund Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,479
Cash£742
Current Liabilities£40,221

Accounts

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

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

16 May 2019Delivered on: 17 May 2019
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
1 August 2023Second filing of a statement of capital following an allotment of shares on 11 May 2023
  • GBP 186.3052
(4 pages)
27 June 2023Confirmation statement made on 5 June 2023 with updates (6 pages)
22 June 2023Second filing of a statement of capital following an allotment of shares on 11 May 2022
  • GBP 186.3052
(4 pages)
30 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 May 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 May 2023Statement of capital following an allotment of shares on 13 May 2023
  • GBP 186.3052
  • ANNOTATION Clarification a second filed SH01 was registered on 22/06/2023 and 01/08/2023.
(3 pages)
17 May 2023Memorandum and Articles of Association (53 pages)
3 April 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 174.811
(3 pages)
28 March 2023Appointment of Ms Samantha Faye Tubb as a director on 21 March 2023 (2 pages)
21 March 2023Appointment of Mr Mark Slade as a director on 21 March 2023 (2 pages)
20 March 2023Termination of appointment of Andrew Neil Sumner as a director on 19 January 2023 (1 page)
17 November 2022Second filing of Confirmation Statement dated 5 June 2022 (5 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
5 July 2022Confirmation statement made on 5 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 17/11/2022.
(7 pages)
24 February 2022Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to Second Floor, Pegasus House 90 Great Suffolk Street London SE1 0BE on 24 February 2022 (1 page)
24 February 2022Director's details changed for Mr Andre Brown on 24 February 2022 (2 pages)
26 October 2021Appointment of Mr Andrew Neil Sumner as a director on 4 October 2021 (2 pages)
13 October 2021Statement of capital following an allotment of shares on 4 October 2021
  • GBP 165.6156
(3 pages)
8 October 2021Second filing of a statement of capital following an allotment of shares on 18 August 2021
  • GBP 146.9319
(4 pages)
7 October 2021Statement of capital following an allotment of shares on 17 August 2021
  • GBP 128.7018
(3 pages)
6 October 2021Second filing of a statement of capital following an allotment of shares on 18 August 2021
  • GBP 146.3877
(4 pages)
4 October 2021Appointment of Mr Robert John Mears as a secretary on 18 August 2021 (2 pages)
4 October 2021Appointment of Mrs Amanda Louise Jackson as a director on 18 August 2021 (2 pages)
4 October 2021Termination of appointment of Amanda Louise Jackson as a secretary on 18 August 2021 (1 page)
4 October 2021Termination of appointment of Jonathan Simon Edward Landau as a director on 18 August 2021 (1 page)
4 October 2021Director's details changed for Mr Richard Edmund Jackson on 4 October 2021 (2 pages)
8 September 2021Memorandum and Articles of Association (51 pages)
8 September 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
8 September 2021Statement of capital following an allotment of shares on 17 August 2021
  • GBP 153.7319
  • ANNOTATION Clarification a second filed SH01 was registered on 06.10.2021. and again on 08/10/2021.
(5 pages)
28 July 2021Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 28 July 2021 (1 page)
28 July 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
23 February 2021Appointment of Mr Jonathan Simon Edward Landau as a director on 20 January 2021 (2 pages)
8 February 2021Termination of appointment of Mark Hanington as a director on 3 February 2021 (1 page)
15 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
24 August 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
21 October 2019Second filing of Confirmation Statement dated 05/06/2019 (7 pages)
27 August 2019Registered office address changed from Suite 501 the Print Rooms 164-180 Union Street London SE1 0LH England to St Magnus House 3 Lower Thames Street London EC3R 6HE on 27 August 2019 (1 page)
29 July 2019Statement of capital following an allotment of shares on 22 March 2019
  • GBP 128.1575
(3 pages)
5 June 201905/06/19 Statement of Capital gbp 128.1575
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 21/10/2019.
(7 pages)
5 June 2019Second filing of Confirmation Statement dated 22/11/2018 (7 pages)
5 June 2019Appointment of Mr Christopher Holdsworth as a director on 10 May 2019 (2 pages)
17 May 2019Registration of charge 074732290001, created on 16 May 2019 (36 pages)
14 May 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
6 May 2019Appointment of Mr Andre Brown as a director on 24 January 2019 (2 pages)
4 April 2019Statement of capital following an allotment of shares on 22 March 2019
  • GBP 128.1569
(3 pages)
18 December 2018Director's details changed for Mr Richard Edmund Jackson on 18 December 2018 (2 pages)
18 December 2018Confirmation statement made on 22 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 05/06/2019.
(5 pages)
18 December 2018Secretary's details changed for Mrs Amanda Louise Jackson on 18 December 2018 (1 page)
18 December 2018Registered office address changed from Suite 501 164- 180 Union Street London SE1 0LH England to Suite 501 the Print Rooms 164-180 Union Street London SE1 0LH on 18 December 2018 (1 page)
18 December 2018Change of details for Mr Richard Edmund Jackson as a person with significant control on 18 December 2018 (2 pages)
24 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
6 June 2018Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to Suite 501 164- 180 Union Street London SE1 0LH on 6 June 2018 (1 page)
16 February 2018Appointment of Mr Mark Hanington as a director on 25 January 2018 (2 pages)
12 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
12 February 2018Statement of capital following an allotment of shares on 26 January 2018
  • GBP 122.2365
(4 pages)
17 January 2018Confirmation statement made on 22 November 2017 with updates (5 pages)
17 January 2018Confirmation statement made on 22 November 2017 with updates (5 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 August 2017Sub-division of shares on 25 July 2017 (4 pages)
18 August 2017Sub-division of shares on 25 July 2017 (4 pages)
17 August 2017Resolutions
  • RES13 ‐ Sub division 25/07/2017
(1 page)
17 August 2017Resolutions
  • RES13 ‐ Sub division 25/07/2017
(1 page)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
22 November 2016Secretary's details changed for Mrs Amanda Louise Jackson on 15 November 2016 (1 page)
22 November 2016Director's details changed for Mr Richard Edmund Jackson on 15 November 2016 (2 pages)
22 November 2016Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Finsgate 5-7 Cranwood Street London EC1V 9EE on 22 November 2016 (1 page)
22 November 2016Director's details changed for Mr Richard Edmund Jackson on 15 November 2016 (2 pages)
22 November 2016Secretary's details changed for Mrs Amanda Louise Jackson on 15 November 2016 (1 page)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
22 November 2016Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Finsgate 5-7 Cranwood Street London EC1V 9EE on 22 November 2016 (1 page)
8 October 2016Unaudited abridged accounts made up to 31 December 2015 (7 pages)
8 October 2016Unaudited abridged accounts made up to 31 December 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 January 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
7 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
7 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
12 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 9 July 2014 (1 page)
27 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
24 May 2011Registered office address changed from Garden House Gordon Road Sevenoaks Kent TN13 1HE United Kingdom on 24 May 2011 (1 page)
24 May 2011Registered office address changed from Garden House Gordon Road Sevenoaks Kent TN13 1HE United Kingdom on 24 May 2011 (1 page)
17 December 2010Incorporation (21 pages)
17 December 2010Incorporation (21 pages)