Company NameProjeck UK Ltd
DirectorGwendolyn Dellar
Company StatusActive
Company Number06209063
CategoryPrivate Limited Company
Incorporation Date11 April 2007(17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores

Directors

Director NameMrs Gwendolyn Dellar
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(2 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Colson Road
Loughton
Essex
IG10 3RL
Director NameMr Peter Nicholson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address21 Durnell Way
Loughton
Essex
IG10 1TG
Secretary NameMrs Janice Ann Nicholson
NationalityBritish
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Durnell Way
Loughton
Essex
IG10 1TG

Location

Registered AddressAbacus House, 14-18 Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£27,104
Cash£39,550
Current Liabilities£6,873

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return11 April 2024 (1 week, 1 day ago)
Next Return Due25 April 2025 (1 year from now)

Filing History

7 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
11 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
15 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
23 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
14 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
14 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
17 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
14 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
4 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
28 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
18 May 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
12 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
13 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
10 August 2010Termination of appointment of Janice Nicholson as a secretary (1 page)
10 August 2010Termination of appointment of Janice Nicholson as a secretary (1 page)
10 August 2010Termination of appointment of Peter Nicholson as a director (1 page)
10 August 2010Termination of appointment of Peter Nicholson as a director (1 page)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 April 2010Director's details changed for Gwenddlyn Dellat on 1 January 2010 (2 pages)
21 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Gwenddlyn Dellat on 1 January 2010 (2 pages)
21 April 2010Director's details changed for Gwenddlyn Dellat on 1 January 2010 (2 pages)
25 March 2010Appointment of Gwenddlyn Dellat as a director (3 pages)
25 March 2010Appointment of Gwenddlyn Dellat as a director (3 pages)
22 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 April 2009Return made up to 11/04/09; full list of members (4 pages)
29 April 2009Return made up to 11/04/09; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 May 2008Return made up to 11/04/08; full list of members (4 pages)
6 May 2008Return made up to 11/04/08; full list of members (4 pages)
11 September 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
11 September 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
26 July 2007Ad 05/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2007Ad 05/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2007Incorporation (18 pages)
11 April 2007Incorporation (18 pages)