Company NameDefinitum Ltd
DirectorChristopher Clark
Company StatusActive
Company Number09038470
CategoryPrivate Limited Company
Incorporation Date14 May 2014(9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher Clark
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(4 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpitalfields House First Floor
Stirling Way
Borehamwood
WD6 2FX
Secretary NameMrs Fiona Thompson Jewitt
StatusCurrent
Appointed08 October 2018(4 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressSpitalfields House First Floor
Stirling Way
Borehamwood
WD6 2FX
Director NameMr Richard Tricker
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Admirals Way
London
E14 9XL
Secretary NameMrs Lucy Kate Reid
StatusResigned
Appointed01 October 2014(4 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 08 October 2018)
RoleCompany Director
Correspondence AddressChurchill House Bunns Lane
London
NW7 2AS

Location

Registered AddressSpitalfields House First Floor
Stirling Way
Borehamwood
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Christopher Francis Philip Clark
50.00%
Ordinary
500 at £1Richard Henry Michael Tricker
50.00%
Ordinary

Financials

Year2014
Net Worth£1,068
Cash£39,662
Current Liabilities£39,149

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 4 weeks from now)

Filing History

9 January 2024Change of details for Mr Christopher Clark as a person with significant control on 2 January 2024 (2 pages)
13 December 2023Change of details for Mrs Fiona Elizabeth Thompson Jewitt as a person with significant control on 10 November 2023 (2 pages)
13 December 2023Director's details changed for Mr Christopher Clark on 10 November 2023 (2 pages)
13 December 2023Change of details for Mr Christopher Clark as a person with significant control on 10 November 2023 (2 pages)
13 November 2023Confirmation statement made on 30 October 2023 with updates (4 pages)
13 October 2023Current accounting period extended from 30 April 2023 to 31 October 2023 (1 page)
16 January 2023Confirmation statement made on 30 October 2022 with updates (4 pages)
14 January 2023Secretary's details changed for Mrs Fiona Thompson Jewitt on 30 October 2022 (1 page)
1 December 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
18 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
26 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
5 March 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
9 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
2 December 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
25 September 2019Registered office address changed from Churchill House Bunns Lane London NW7 2AS England to Spitalfields House First Floor Stirling Way Borehamwood WD6 2FX on 25 September 2019 (1 page)
24 June 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
21 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
9 November 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
8 October 2018Appointment of Mrs Fiona Thompson Jewitt as a secretary on 8 October 2018 (2 pages)
8 October 2018Notification of Fiona Thompson Jewitt as a person with significant control on 5 September 2018 (2 pages)
8 October 2018Termination of appointment of Lucy Kate Reid as a secretary on 8 October 2018 (1 page)
26 January 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
14 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
9 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
12 November 2015Termination of appointment of Richard Tricker as a director on 18 June 2015 (1 page)
12 November 2015Registered office address changed from 16 Admirals Way London E14 9XL to Churchill House Bunns Lane London NW7 2AS on 12 November 2015 (1 page)
12 November 2015Registered office address changed from 16 Admirals Way London E14 9XL to Churchill House Bunns Lane London NW7 2AS on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Richard Tricker as a director on 18 June 2015 (1 page)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(5 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(5 pages)
17 September 2015Annual return made up to 30 April 2015 with a full list of shareholders (5 pages)
17 September 2015Annual return made up to 30 April 2015 with a full list of shareholders (5 pages)
2 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
3 July 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
3 July 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 1,000
(4 pages)
3 July 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 1,000
(4 pages)
28 May 2015Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
28 May 2015Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
15 December 2014Registered office address changed from 3 More London Place London SE1 2RE England to 16 Admirals Way London E14 9XL on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 3 More London Place London SE1 2RE England to 16 Admirals Way London E14 9XL on 15 December 2014 (1 page)
10 November 2014Registered office address changed from 66 Emmanuel Road London SW12 0HP England to 3 More London Place London SE1 2RE on 10 November 2014 (1 page)
10 November 2014Registered office address changed from 66 Emmanuel Road London SW12 0HP England to 3 More London Place London SE1 2RE on 10 November 2014 (1 page)
31 October 2014Registered office address changed from 25 Deerbrook Road London SE24 9BE to 66 Emmanuel Road London SW12 0HP on 31 October 2014 (1 page)
31 October 2014Registered office address changed from 25 Deerbrook Road London SE24 9BE to 66 Emmanuel Road London SW12 0HP on 31 October 2014 (1 page)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(4 pages)
30 October 2014Director's details changed for Mr Richard Tricker on 30 October 2014 (2 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(4 pages)
30 October 2014Director's details changed for Mr Richard Tricker on 30 October 2014 (2 pages)
20 October 2014Appointment of Mr Christopher Clark as a director on 1 October 2014 (2 pages)
20 October 2014Registered office address changed from 64 Southwark Bridge Road London SE1 0AS England to 25 Deerbrook Road London SE24 9BE on 20 October 2014 (1 page)
20 October 2014Appointment of Mr Christopher Clark as a director on 1 October 2014 (2 pages)
20 October 2014Appointment of Mrs Lucy Kate Reid as a secretary on 1 October 2014 (2 pages)
20 October 2014Appointment of Mrs Lucy Kate Reid as a secretary on 1 October 2014 (2 pages)
20 October 2014Registered office address changed from 64 Southwark Bridge Road London SE1 0AS England to 25 Deerbrook Road London SE24 9BE on 20 October 2014 (1 page)
20 October 2014Appointment of Mrs Lucy Kate Reid as a secretary on 1 October 2014 (2 pages)
20 October 2014Appointment of Mr Christopher Clark as a director on 1 October 2014 (2 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)