UKBizDB.co.uk

NEEDHAMS 1834 LIMITED

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

This company is commonly known as Needhams 1834 Limited. The company was founded 21 years ago and was given the registration number 04529234. The firm's registered office is in LONDON. You can find them at Mermaid House, Puddle Dock, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:NEEDHAMS 1834 LIMITED
Company Number:04529234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Mermaid House, Puddle Dock, London, England, EC4V 3DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Clarendon Drive, London, England, SW15 1AA

Director20 November 2013Active
Yeomans, Easton Royal, Pewsey, United Kingdom, SN9 5LZ

Director09 September 2002Active
24, Oldbutt Road, Shipston On Stour, United Kingdom, CV36 4EG

Secretary01 July 2010Active
Twelve Oaks, Brewery Common Mortimer, Reading, RG7 3RH

Secretary09 September 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 September 2002Active
2, Devas Road, London, United Kingdom, SW20 8PD

Director01 April 2020Active
19, Lamden Way, Burghfield Common, Reading, United Kingdom, RG7 3LZ

Director23 August 2011Active
72, Knowsley Road, Battersea, London, United Kingdom, SW11 5BL

Director23 August 2011Active
Twelve Oaks Brewery Common, Mortimer, Reading, RG7 3RH

Director09 September 2002Active

People with Significant Control

Mr Andrew Robert Macleod
Notified on:01 April 2020
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:24 Clarendon Drive, London, England, SW15 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Philip Needham-Bennett
Notified on:01 September 2016
Status:Active
Date of birth:July 1959
Nationality:English
Country of residence:United Kingdom
Address:Yeomans, Easton Royal, Pewsey, United Kingdom, SN9 5LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Philip Needham-Bennett
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:English
Country of residence:United Kingdom
Address:Flat 1, White Horse House, London, United Kingdom, EC1A 7BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Persons with significant control

Change to a person with significant control.

Download
2022-07-26Officers

Change person director company with change date.

Download
2021-11-11Capital

Capital return purchase own shares.

Download
2021-10-14Confirmation statement

Confirmation statement.

Download
2021-10-11Resolution

Resolution.

Download
2021-10-11Resolution

Resolution.

Download
2021-10-11Incorporation

Memorandum articles.

Download
2021-10-11Capital

Capital cancellation shares.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2020-12-10Capital

Capital allotment shares.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Persons with significant control

Change to a person with significant control.

Download
2020-10-12Officers

Change person director company with change date.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.