Park, Stoney Common Road
Stansted
Essex
CM24 8PL
Secretary Name | Mr Garry Peter Mumford |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2001(7 years, 10 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Insight House Riverside Business Park, Stoney Common Road Stansted Essex CM24 8PL |
Director Name | Mr Simon John Hammond |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2021(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Insight House Riverside Business Park, Stoney Common Road Stansted Essex CM24 8PL |
Secretary Name | Insight Nominees Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 25 June 2021(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL |
Director Name | Ann Bright |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | 1 Pump Lane Stretham Ely Cambridgeshire CB6 3LA |
Secretary Name | Mr Garry Peter Mumford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Steeple Way Doddinghurst Brentwood Essex CM15 0NN |
Secretary Name | Thelma Jill Mumford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 January 2001) |
Role | Company Director |
Correspondence Address | 10 Steeple Way Doddinghurst Brentwood Essex CM15 0NN |
Director Name | Sheila Emily Ledain |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 2006) |
Role | Accountant |
Correspondence Address | Flat 6 The Cedars 43 Silver Street Stansted Essex CM24 8HA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Insight Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2006(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 13 September 2016) |
Correspondence Address | Insight House Riverside Business Park Stoney Common Road Stanstead Mountfitchet Essex CM24 8PL |
Website | xplorit.co.uk |
---|---|
Telephone | 0845 0589009 |
Telephone region | Unknown |
Registered Address | Insight House Riverside Business Park, Stoney Common Road Stansted Essex CM24 8PL |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted South & Birchanger |
Built Up Area | Stansted Mountfitchet |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Garry Peter Mumford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £123 |
Cash | £123 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 17 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (10 months, 1 week from now) |
18 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
3 July 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
6 June 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
11 June 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
15 August 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
15 August 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
14 September 2016 | Termination of appointment of Insight Nominees Limited as a director on 13 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Insight Nominees Limited as a director on 13 September 2016 (1 page) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
9 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
18 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 February 2010 | Director's details changed for Insight Nominees Limited on 17 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Insight Nominees Limited on 17 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
22 December 2009 | Resolutions
|
22 December 2009 | Resolutions
|
22 December 2009 | Statement of company's objects (2 pages) |
22 December 2009 | Statement of company's objects (2 pages) |
3 November 2009 | Secretary's details changed for Mr Garry Peter Mumford on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for Mr Garry Peter Mumford on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Garry Peter Mumford on 3 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Mr Garry Peter Mumford on 3 November 2009 (1 page) |
3 November 2009 | Secretary's details changed for Mr Garry Peter Mumford on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for Mr Garry Peter Mumford on 3 November 2009 (2 pages) |
20 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
17 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
21 June 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
21 June 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
20 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
20 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | New director appointed (2 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
17 January 2006 | Return made up to 17/01/06; full list of members (3 pages) |
17 January 2006 | Return made up to 17/01/06; full list of members (3 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
20 January 2005 | Return made up to 17/01/05; full list of members
|
20 January 2005 | Return made up to 17/01/05; full list of members
|
26 November 2004 | Director's particulars changed (1 page) |
26 November 2004 | Director's particulars changed (1 page) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
26 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
26 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
25 January 2003 | Return made up to 17/01/03; full list of members (7 pages) |
25 January 2003 | Return made up to 17/01/03; full list of members (7 pages) |
30 December 2002 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
30 December 2002 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
3 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | Director's particulars changed (1 page) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (4 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (4 pages) |
19 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
19 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
15 February 2002 | Resolutions
|
15 February 2002 | £ nc 2/10000 23/05/01 (1 page) |
15 February 2002 | Resolutions
|
15 February 2002 | Ad 23/05/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 February 2002 | £ nc 2/10000 23/05/01 (1 page) |
15 February 2002 | Ad 23/05/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
15 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
6 February 2001 | Return made up to 17/01/01; full list of members (6 pages) |
6 February 2001 | Return made up to 17/01/01; full list of members (6 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Secretary resigned (1 page) |
24 January 2000 | Return made up to 17/01/00; full list of members (6 pages) |
24 January 2000 | Return made up to 17/01/00; full list of members (6 pages) |
6 January 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
6 January 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
11 February 1999 | Return made up to 24/01/99; full list of members (6 pages) |
11 February 1999 | Return made up to 24/01/99; full list of members (6 pages) |
29 January 1999 | Full accounts made up to 30 April 1998 (5 pages) |
29 January 1999 | Full accounts made up to 30 April 1998 (5 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: p o box 655 17 lamerton road barkingside ilford essex IG6 2TX (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: p o box 655 17 lamerton road barkingside ilford essex IG6 2TX (1 page) |
18 March 1998 | Return made up to 10/03/98; no change of members (4 pages) |
18 March 1998 | Return made up to 10/03/98; no change of members (4 pages) |
19 February 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
19 February 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
22 April 1997 | Return made up to 10/03/97; no change of members (4 pages) |
22 April 1997 | Return made up to 10/03/97; no change of members (4 pages) |
5 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
5 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
4 April 1996 | Return made up to 10/03/96; full list of members (6 pages) |
4 April 1996 | Return made up to 10/03/96; full list of members (6 pages) |
5 January 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
5 January 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
12 June 1995 | Director resigned (2 pages) |
12 June 1995 | Director resigned (2 pages) |
12 June 1995 | New secretary appointed;director resigned (2 pages) |
12 June 1995 | New secretary appointed;director resigned (2 pages) |
17 May 1995 | Return made up to 10/03/95; no change of members (4 pages) |
17 May 1995 | Return made up to 10/03/95; no change of members (4 pages) |