Norwich
Norfolk
NR16 2NY
Secretary Name | Galina Mead |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2003(5 years, 9 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Correspondence Address | Manor Farm Quidenham Road Eccles Norwich Norfolk NR16 2NY |
Director Name | Mr Anthony Douglas Grubb |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2020(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 High Street Saffron Walden Essex CB10 1AX |
Secretary Name | Toby Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Merchant Seaman |
Correspondence Address | 89a Marine Parade Kemp Town Brighton East Sussex BN2 1AJ |
Director Name | Andriy Viktorovich Nosenko |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 01 September 1999(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2001) |
Role | Software Developer |
Correspondence Address | 12 Lower Street Thriplow Royston Hertfordshire SG8 7RJ |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.meadroid.com |
---|
Registered Address | Thp Limited 24 High Street Saffron Walden Essex CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
7.1k at £0.1 | Mitrestone LTD 77.41% Ordinary |
---|---|
1.8k at £0.1 | Mr Peter George Cole 19.35% Ordinary |
90 at £0.1 | Toby John Mead 0.98% Ordinary |
40 at £0.1 | Michael Holmes 0.43% Ordinary |
20 at £0.1 | Barry Keith Salter & Jane Margaret Salter 0.22% Ordinary |
20 at £0.1 | Daniel Kleeman 0.22% Ordinary |
20 at £0.1 | Mrs Marian Vieyra 0.22% Ordinary |
20 at £0.1 | Mrs Nicola Louise Housden 0.22% Ordinary |
20 at £0.1 | Peter Frank Pitt 0.22% Ordinary |
20 at £0.1 | Uday Prabhakar Phadke & Wendy Mersh 0.22% Ordinary |
16 at £0.1 | Galina Mead 0.17% Ordinary |
12 at £0.1 | Robert John Gambi 0.13% Ordinary |
8 at £0.1 | Andrew Hogbin 0.09% Ordinary |
4 at £0.1 | Andrew Michael Glover 0.04% Ordinary |
4 at £0.1 | Benjamin James Salter 0.04% Ordinary |
4 at £0.1 | Miss Lucy Jane Salter 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £180,183 |
Cash | £161,298 |
Current Liabilities | £39,892 |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 4 June 2022 (12 months ago) |
---|---|
Next Return Due | 18 June 2023 (2 weeks from now) |
29 November 2021 | Micro company accounts made up to 30 June 2021 (5 pages) |
---|---|
8 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
7 July 2020 | Notification of Anthony Douglas Grubb as a person with significant control on 6 July 2020 (2 pages) |
7 July 2020 | Appointment of Mr Anthony Douglas Grubb as a director on 6 July 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
21 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
12 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
15 June 2017 | Confirmation statement made on 4 June 2017 with updates (10 pages) |
15 June 2017 | Confirmation statement made on 4 June 2017 with updates (10 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
1 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
17 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
15 June 2015 | Director's details changed for Jerry Mead on 31 May 2015 (2 pages) |
15 June 2015 | Secretary's details changed for Galina Mead on 31 May 2015 (1 page) |
15 June 2015 | Director's details changed for Jerry Mead on 31 May 2015 (2 pages) |
15 June 2015 | Secretary's details changed for Galina Mead on 31 May 2015 (1 page) |
3 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
5 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 June 2012 | Annual return made up to 4 June 2012 (4 pages) |
19 June 2012 | Annual return made up to 4 June 2012 (4 pages) |
19 June 2012 | Annual return made up to 4 June 2012 (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 June 2011 | Annual return made up to 4 June 2011 (4 pages) |
21 June 2011 | Annual return made up to 4 June 2011 (4 pages) |
21 June 2011 | Annual return made up to 4 June 2011 (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (9 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (9 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (9 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
11 June 2009 | Return made up to 04/06/09; full list of members (8 pages) |
11 June 2009 | Return made up to 04/06/09; full list of members (8 pages) |
8 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 June 2008 | Return made up to 06/06/08; full list of members (8 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from thp LIMITED,, 24 high street saffron walden essex CB10 1AX (1 page) |
24 June 2008 | Return made up to 06/06/08; full list of members (8 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from thp LIMITED,, 24 high street saffron walden essex CB10 1AX (1 page) |
31 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 June 2007 | Return made up to 06/06/07; full list of members (6 pages) |
15 June 2007 | Return made up to 06/06/07; full list of members (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 July 2006 | Return made up to 06/06/06; full list of members (6 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: thp professional services LIMITED, 24 high street saffron walden essex CB10 1AX (1 page) |
25 July 2006 | Return made up to 06/06/06; full list of members (6 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: thp professional services LIMITED, 24 high street saffron walden essex CB10 1AX (1 page) |
9 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
24 June 2005 | Return made up to 06/06/05; full list of members
|
24 June 2005 | Return made up to 06/06/05; full list of members
|
26 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
26 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
28 June 2004 | Return made up to 06/06/04; full list of members
|
28 June 2004 | Return made up to 06/06/04; full list of members
|
7 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
7 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 June 2003 | Return made up to 06/06/03; full list of members (11 pages) |
4 June 2003 | Return made up to 06/06/03; full list of members (11 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | Secretary resigned (1 page) |
24 June 2002 | Return made up to 06/06/02; full list of members (11 pages) |
24 June 2002 | Return made up to 06/06/02; full list of members (11 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
29 June 2001 | Return made up to 06/06/01; change of members
|
29 June 2001 | Return made up to 06/06/01; change of members
|
29 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
29 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
22 March 2001 | Ad 05/12/00--------- £ si [email protected]=20 £ ic 900/920 (4 pages) |
22 March 2001 | Ad 05/12/00--------- £ si [email protected]=20 £ ic 900/920 (4 pages) |
13 November 2000 | Ad 02/06/00--------- £ si [email protected]=800 £ ic 100/900 (2 pages) |
13 November 2000 | Resolutions
|
13 November 2000 | £ nc 100/2000 02/06/00 (1 page) |
13 November 2000 | Memorandum and Articles of Association (4 pages) |
13 November 2000 | Ad 02/06/00--------- £ si [email protected]=800 £ ic 100/900 (2 pages) |
13 November 2000 | Memorandum and Articles of Association (4 pages) |
13 November 2000 | Resolutions
|
13 November 2000 | £ nc 100/2000 02/06/00 (1 page) |
13 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
13 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
9 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
9 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
11 October 1999 | Return made up to 06/06/99; full list of members (6 pages) |
11 October 1999 | Return made up to 06/06/99; full list of members (6 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
19 February 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
19 February 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
12 August 1998 | Return made up to 06/06/98; full list of members (6 pages) |
12 August 1998 | Return made up to 06/06/98; full list of members (6 pages) |
29 July 1998 | Ad 29/06/98--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
29 July 1998 | Ad 29/06/98--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
24 February 1998 | Registered office changed on 24/02/98 from: cochranes farm lower street thriplow royston hertfordshire SG8 7RJ (1 page) |
24 February 1998 | Registered office changed on 24/02/98 from: cochranes farm lower street thriplow royston hertfordshire SG8 7RJ (1 page) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Secretary resigned (1 page) |
6 June 1997 | Incorporation (17 pages) |
6 June 1997 | Incorporation (17 pages) |