Company NameSublime Diving Limited
DirectorsSteven Reed and Louise Reed
Company StatusActive
Company Number04218952
CategoryPrivate Limited Company
Incorporation Date17 May 2001(22 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Steven Reed
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2001(same day as company formation)
RoleDiving Instructor
Country of ResidenceUnited Kingdom
Correspondence Address91 London Road Abridge
Romford
Essex
RM4 1XL
Secretary NameLouise Reed
NationalityBritish
StatusCurrent
Appointed17 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 London Road Abridge
Romford
Essex
RM4 1XL
Director NameMrs Louise Reed
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2007(5 years, 8 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 London Road Abridge
Romford
Essex
RM4 1XL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameForbes Directors Limited (Corporation)
StatusResigned
Appointed02 December 2011(10 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 July 2016)
Correspondence Address42 High Street
Dunmow
Essex
CM6 1AH

Contact

Websitesublimediving.co.uk
Email address[email protected]
Telephone01992 815960
Telephone regionLea Valley

Location

Registered Address91 London Road London Road
Abridge
Romford
RM4 1XL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishLambourne
WardLambourne
Built Up AreaAbridge

Shareholders

1 at £1Louise Mila Reed
50.00%
Ordinary
1 at £1Steven Reed
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,308
Current Liabilities£23,313

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 May 2023 (12 months ago)
Next Return Due19 May 2024 (2 weeks, 3 days from now)

Filing History

27 November 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
18 May 2023Confirmation statement made on 5 May 2023 with updates (4 pages)
9 January 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
16 May 2022Confirmation statement made on 5 May 2022 with updates (4 pages)
14 September 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
25 May 2021Confirmation statement made on 5 May 2021 with updates (4 pages)
30 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
27 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
10 August 2019Compulsory strike-off action has been discontinued (1 page)
9 August 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
22 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
18 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
28 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
28 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
16 March 2017Director's details changed for Louise Reed on 7 March 2017 (2 pages)
16 March 2017Secretary's details changed for Louise Reed on 7 March 2017 (1 page)
16 March 2017Director's details changed for Steven Reed on 7 March 2017 (2 pages)
16 March 2017Director's details changed for Steven Reed on 7 March 2017 (2 pages)
16 March 2017Director's details changed for Louise Reed on 7 March 2017 (2 pages)
16 March 2017Secretary's details changed for Louise Reed on 7 March 2017 (1 page)
8 July 2016Registered office address changed from Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ England to 91 London Road London Road Abridge Romford RM4 1XL on 8 July 2016 (1 page)
8 July 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(7 pages)
8 July 2016Registered office address changed from Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ England to 91 London Road London Road Abridge Romford RM4 1XL on 8 July 2016 (1 page)
8 July 2016Termination of appointment of Forbes Directors Limited as a director on 8 July 2016 (1 page)
8 July 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(7 pages)
8 July 2016Termination of appointment of Forbes Directors Limited as a director on 8 July 2016 (1 page)
3 July 2016Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 3 July 2016 (1 page)
3 July 2016Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 3 July 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 2
(6 pages)
25 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 2
(6 pages)
25 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 2
(6 pages)
25 May 2015Director's details changed for Forbes Directors Limited on 24 May 2015 (1 page)
25 May 2015Director's details changed for Forbes Directors Limited on 24 May 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 August 2014Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(6 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(6 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(6 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 December 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
21 December 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
9 July 2012Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 9 July 2012 (1 page)
14 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Appointment of Forbes Directors Limited as a director (2 pages)
2 December 2011Appointment of Forbes Directors Limited as a director (2 pages)
30 August 2011Registered office address changed from Forbes Administration Services Ltd Taylors Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA on 30 August 2011 (1 page)
30 August 2011Registered office address changed from Forbes Administration Services Ltd Taylors Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA on 30 August 2011 (1 page)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 May 2010Director's details changed for Louise Reed on 7 May 2010 (2 pages)
11 May 2010Director's details changed for Steven Reed on 7 May 2010 (2 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Louise Reed on 7 May 2010 (2 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Steven Reed on 7 May 2010 (2 pages)
11 May 2010Director's details changed for Steven Reed on 7 May 2010 (2 pages)
11 May 2010Director's details changed for Louise Reed on 7 May 2010 (2 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 June 2009Return made up to 05/05/09; full list of members (4 pages)
11 June 2009Return made up to 05/05/09; full list of members (4 pages)
10 June 2009Registered office changed on 10/06/2009 from harmile house 54 saint marys lane upminster essex RM14 2QT (1 page)
10 June 2009Registered office changed on 10/06/2009 from harmile house 54 saint marys lane upminster essex RM14 2QT (1 page)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 May 2008Return made up to 17/05/08; full list of members (4 pages)
19 May 2008Return made up to 17/05/08; full list of members (4 pages)
13 May 2008Return made up to 17/05/07; full list of members (4 pages)
13 May 2008Return made up to 17/05/07; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 July 2006Return made up to 17/05/06; full list of members (2 pages)
10 July 2006Return made up to 17/05/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 June 2005Return made up to 17/05/05; full list of members (6 pages)
15 June 2005Return made up to 17/05/05; full list of members (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 May 2004Return made up to 17/05/04; full list of members (6 pages)
24 May 2004Return made up to 17/05/04; full list of members (6 pages)
7 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 June 2003Return made up to 17/05/03; full list of members (6 pages)
19 June 2003Return made up to 17/05/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 June 2002Return made up to 17/05/02; full list of members (6 pages)
26 June 2002Return made up to 17/05/02; full list of members (6 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
13 July 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
25 May 2001Registered office changed on 25/05/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001Registered office changed on 25/05/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
25 May 2001Director resigned (1 page)
17 May 2001Incorporation (15 pages)
17 May 2001Incorporation (15 pages)