Company NameCompete366 Ltd
DirectorsWarren Duke and Jonathan Ray Milward
Company StatusActive
Company Number09000934
CategoryPrivate Limited Company
Incorporation Date17 April 2014(10 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Warren Duke
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Heathmans House 19 Heathmans Road
London
SW6 4TJ
Director NameMr Jonathan Ray Milward
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(4 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Heathmans House 19 Heathmans Road
London
SW6 4TJ

Contact

Websitewww.compete366.com
Telephone020 32827186
Telephone regionLondon

Location

Registered Address2nd Floor, Heathmans House
19 Heathmans Road
London
SW6 4TJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £0.01Jonathan Milward
50.00%
Ordinary
100 at £0.01Warren Duke
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,493
Cash£36,215
Current Liabilities£6,267

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Filing History

23 December 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
16 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
29 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
20 November 2018Director's details changed for Mr Warren Duke on 20 November 2018 (2 pages)
3 September 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
13 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
13 April 2018Registered office address changed from C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 13 April 2018 (1 page)
28 September 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
28 September 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
27 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
5 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
14 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
19 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
8 June 2015Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
8 June 2015Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
14 October 2014Sub-division of shares on 29 August 2014 (5 pages)
14 October 2014Sub-division of shares on 29 August 2014 (5 pages)
9 September 2014Appointment of Jonathan Ray Milward as a director on 1 September 2014 (2 pages)
9 September 2014Appointment of Jonathan Ray Milward as a director on 1 September 2014 (2 pages)
9 September 2014Appointment of Jonathan Ray Milward as a director on 1 September 2014 (2 pages)
25 July 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 2
(3 pages)
25 July 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 2
(3 pages)
17 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)