Company NameThe Engineered Effect Limited
DirectorDickon Timothy Mitchell
Company StatusActive
Company Number07281779
CategoryPrivate Limited Company
Incorporation Date11 June 2010(13 years, 10 months ago)

Business Activity

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

Director

Director NameMr Dickon Timothy Mitchell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2010(same day as company formation)
RoleSpecial Effects Prov
Country of ResidenceEngland
Correspondence AddressUnit 3 Radford Way
Billericay
CM12 0DX

Location

Registered AddressUnit 3
Radford Way
Billericay
CM12 0DX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dickon Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth£66,224
Current Liabilities£28,627

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return23 July 2023 (8 months, 4 weeks ago)
Next Return Due6 August 2024 (3 months, 3 weeks from now)

Filing History

1 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
18 January 2023Micro company accounts made up to 30 June 2022 (4 pages)
28 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
3 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
15 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
4 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
21 November 2019Registered office address changed from Suite 57 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Unit 3 Radford Way Billericay CM12 0DX on 21 November 2019 (1 page)
22 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
16 May 2018Registered office address changed from 57 Cromar Way Chelmsford CM1 2QE England to Suite 57 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 16 May 2018 (1 page)
15 May 2018Registered office address changed from 8 the Lindens Stock Ingatestone CM4 9NH England to 57 Cromar Way Chelmsford CM1 2QE on 15 May 2018 (1 page)
19 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
7 November 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
7 November 2017Registered office address changed from 43 Salisbury Avenue Colchester Essex CO3 3DW to 8 the Lindens Stock Ingatestone CM4 9NH on 7 November 2017 (1 page)
7 November 2017Registered office address changed from 43 Salisbury Avenue Colchester Essex CO3 3DW to 8 the Lindens Stock Ingatestone CM4 9NH on 7 November 2017 (1 page)
7 November 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
27 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 1
(3 pages)
6 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 1
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 June 2013Director's details changed for Mr Dickon Mitchell on 1 January 2012 (2 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
11 June 2013Director's details changed for Mr Dickon Mitchell on 1 January 2012 (2 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
11 June 2013Director's details changed for Mr Dickon Mitchell on 1 January 2012 (2 pages)
1 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 January 2012Registered office address changed from 26 Fullers Close Kelvedon Colchester Essex CO5 9JX United Kingdom on 19 January 2012 (2 pages)
19 January 2012Registered office address changed from 26 Fullers Close Kelvedon Colchester Essex CO5 9JX United Kingdom on 19 January 2012 (2 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)