Company NameCompany 33 Limited
DirectorStuart Morris
Company StatusActive
Company Number07487837
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 3 months ago)
Previous NameUnzip Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Stuart Morris
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Villiers Court 40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ

Contact

Websitewww.mulgrave.co.uk/ip-stuart-morris-unzip/4585714601
Email address[email protected]
Telephone020 79364200
Telephone regionLondon

Location

Registered Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Stuart Morris
100.00%
Ordinary

Financials

Year2014
Net Worth£5,255
Cash£9,330
Current Liabilities£21,092

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

31 May 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
22 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
22 November 2022Director's details changed for Mr Stuart Morris on 6 November 2022 (2 pages)
22 November 2022Change of details for Mr Stuart Morris as a person with significant control on 6 November 2022 (2 pages)
24 May 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
29 October 2021Micro company accounts made up to 28 February 2021 (5 pages)
6 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
6 April 2021Director's details changed for Mr Stuart Morris on 25 March 2021 (2 pages)
6 April 2021Change of details for Mr Stuart Morris as a person with significant control on 25 March 2021 (2 pages)
16 March 2021Total exemption full accounts made up to 28 February 2020 (6 pages)
1 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-31
(3 pages)
1 April 2020Confirmation statement made on 31 March 2020 with updates (3 pages)
26 February 2020Confirmation statement made on 11 January 2020 with updates (4 pages)
23 September 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
6 March 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
19 July 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
2 February 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
2 February 2018Notification of Stuart Morris as a person with significant control on 6 April 2016 (2 pages)
2 February 2018Change of details for Mr Stuart Morris as a person with significant control on 10 January 2017 (2 pages)
26 June 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
26 June 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
27 February 2017Registered office address changed from 20-22 Wenlock Road London London N1 7GU England to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 20-22 Wenlock Road London London N1 7GU England to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 27 February 2017 (1 page)
27 February 2017Director's details changed for Mr Stuart Morris on 10 January 2017 (2 pages)
27 February 2017Director's details changed for Mr Stuart Morris on 10 January 2017 (2 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 March 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London London N1 7GU on 22 March 2016 (1 page)
22 March 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London London N1 7GU on 22 March 2016 (1 page)
22 March 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 March 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
17 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
17 June 2015Previous accounting period extended from 31 January 2015 to 28 February 2015 (1 page)
17 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
17 June 2015Previous accounting period extended from 31 January 2015 to 28 February 2015 (1 page)
8 April 2015Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam SM2 7AJ England to 20-22 Wenlock Road London N1 7GU on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam SM2 7AJ England to 20-22 Wenlock Road London N1 7GU on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam SM2 7AJ England to 20-22 Wenlock Road London N1 7GU on 8 April 2015 (1 page)
2 April 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 Villiers Court 40 Upper Mulgrave Road Cheam SM2 7AJ on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 Villiers Court 40 Upper Mulgrave Road Cheam SM2 7AJ on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 Villiers Court 40 Upper Mulgrave Road Cheam SM2 7AJ on 2 April 2015 (1 page)
1 April 2015Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ to 2 Villiers Court 40 Upper Mulgrave Road Cheam SM2 7AJ on 1 April 2015 (1 page)
1 April 2015Director's details changed for Mr Stuart Morris on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Mr Stuart Morris on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Mr Stuart Morris on 1 April 2015 (2 pages)
1 April 2015Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ to 2 Villiers Court 40 Upper Mulgrave Road Cheam SM2 7AJ on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ to 2 Villiers Court 40 Upper Mulgrave Road Cheam SM2 7AJ on 1 April 2015 (1 page)
11 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Director's details changed for Mr Stuart Morris on 10 January 2015 (2 pages)
11 March 2015Director's details changed for Mr Stuart Morris on 10 January 2015 (2 pages)
20 January 2015Registered office address changed from 5 St. John's Lane London EC1M 4BH to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 20 January 2015 (1 page)
20 January 2015Director's details changed for Mr Stuart Morris on 10 January 2015 (2 pages)
20 January 2015Director's details changed for Mr Stuart Morris on 10 January 2015 (2 pages)
20 January 2015Registered office address changed from 5 St. John's Lane London EC1M 4BH to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 20 January 2015 (1 page)
3 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
24 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
24 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
24 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
4 September 2012Registered office address changed from 5 St. John's Lane London EC1M 4BH England on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 5 St. John's Lane London EC1M 4BH England on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 5 St. John's Lane London EC1M 4BH England on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 4 September 2012 (1 page)
4 September 2012Director's details changed for Mr Stuart Morris on 4 September 2012 (3 pages)
4 September 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 4 September 2012 (1 page)
4 September 2012Director's details changed for Mr Stuart Morris on 4 September 2012 (3 pages)
4 September 2012Director's details changed for Mr Stuart Morris on 4 September 2012 (3 pages)
12 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
12 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)