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.
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 | : |
|
Registered Address | : | Unit 1 Rivermead, Pipers Way, Thatcham, Berkshire, RG19 4EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG | Director | 23 February 2000 | Active |
2, Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG | Director | 09 September 2004 | Active |
Bourne House Bourne Close, Porton, Salisbury, SP4 0LL | Secretary | 09 September 2004 | Active |
1, High Street, Thatcham, England, RG19 3JG | Secretary | 18 August 2008 | Active |
1 Artillery Drive, Thatcham, RG19 4RW | Secretary | 23 February 2000 | Active |
The Old School, 51 Princes Road, Weybridge, KT13 9DA | Corporate Nominee Secretary | 09 February 2000 | Active |
Bourne House Bourne Close, Porton, Salisbury, SP4 0LL | Director | 09 September 2004 | Active |
1, High Street, Thatcham, England, RG19 3JG | Director | 18 August 2008 | Active |
52 Arbery Road, London, E3 5DD | Director | 11 June 2003 | Active |
Unit 1, Rivermead, Pipers Lane, Thatcham, England, RG19 4EP | Director | 09 September 2004 | Active |
1 Artillery Drive, Thatcham, RG19 4RW | Director | 24 September 2001 | Active |
1 High Street, Thatcham, RG19 3JG | Corporate Director | 28 April 2003 | Active |
The Old School, 51 Princes Road, Weybridge, KT13 9DA | Corporate Nominee Director | 09 February 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-10 | Officers | Change person director company with change date. | Download |
2021-02-10 | Officers | Change person director company with change date. | Download |
2021-02-10 | Officers | Change person director company with change date. | Download |
2021-02-10 | Address | Change registered office address company with date old address new address. | Download |
2020-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-22 | Officers | Termination secretary company with name termination date. | Download |
2019-03-22 | Officers | Termination director company with name termination date. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.