UKBizDB.co.uk

CONDOMANIA PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Condomania Plc. The company was founded 24 years ago and was given the registration number 03922312. The firm's registered office is in THATCHAM. You can find them at Unit 1 Rivermead, Pipers Way, Thatcham, Berkshire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:CONDOMANIA PLC
Company Number:03922312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2000
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 1 Rivermead, Pipers Way, Thatcham, Berkshire, RG19 4EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG

Director23 February 2000Active
2, Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG

Director09 September 2004Active
Bourne House Bourne Close, Porton, Salisbury, SP4 0LL

Secretary09 September 2004Active
1, High Street, Thatcham, England, RG19 3JG

Secretary18 August 2008Active
1 Artillery Drive, Thatcham, RG19 4RW

Secretary23 February 2000Active
The Old School, 51 Princes Road, Weybridge, KT13 9DA

Corporate Nominee Secretary09 February 2000Active
Bourne House Bourne Close, Porton, Salisbury, SP4 0LL

Director09 September 2004Active
1, High Street, Thatcham, England, RG19 3JG

Director18 August 2008Active
52 Arbery Road, London, E3 5DD

Director11 June 2003Active
Unit 1, Rivermead, Pipers Lane, Thatcham, England, RG19 4EP

Director09 September 2004Active
1 Artillery Drive, Thatcham, RG19 4RW

Director24 September 2001Active
1 High Street, Thatcham, RG19 3JG

Corporate Director28 April 2003Active
The Old School, 51 Princes Road, Weybridge, KT13 9DA

Corporate Nominee Director09 February 2000Active

People with Significant Control

Sutherland Health Group Limited
Notified on:09 February 2020
Status:Active
Country of residence:England
Address:2, Chawley Park, Oxford, England, OX2 9GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr George Mitchell Sutherland
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Rivermead, Thatcham, United Kingdom, RG19 4EP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type dormant.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Mortgage

Mortgage satisfy charge full.

Download
2023-03-29Accounts

Accounts with accounts type dormant.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Accounts

Accounts with accounts type dormant.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Officers

Change person director company with change date.

Download
2021-02-10Officers

Change person director company with change date.

Download
2021-02-10Officers

Change person director company with change date.

Download
2021-02-10Address

Change registered office address company with date old address new address.

Download
2020-06-24Accounts

Accounts with accounts type dormant.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Persons with significant control

Cessation of a person with significant control.

Download
2020-02-13Persons with significant control

Notification of a person with significant control.

Download
2019-10-25Persons with significant control

Change to a person with significant control.

Download
2019-03-22Officers

Termination secretary company with name termination date.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Accounts

Accounts with accounts type dormant.

Download
2018-04-03Accounts

Accounts with accounts type dormant.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.