UKBizDB.co.uk

PHILOSOPHERS LIMITED

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

This company is commonly known as Philosophers Limited. The company was founded 21 years ago and was given the registration number 04514968. The firm's registered office is in WATFORD. You can find them at 5 Hercules Way, Leavesden, Watford, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PHILOSOPHERS LIMITED
Company Number:04514968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5 Hercules Way, Leavesden, Watford, Hertfordshire, England, WD25 7GS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Hercules Way, Leavesden, Watford, England, WD25 7GS

Secretary06 September 2002Active
5, Hercules Way, Leavesden, Watford, England, WD25 7GS

Director06 September 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary20 August 2002Active
5, Hercules Way, Leavesden, Watford, England, WD25 7GS

Director06 September 2002Active
The Old Coach House, Boundis Farm, Halvasso, Penryn, TR10 9BY

Director06 September 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director20 August 2002Active

People with Significant Control

Mrs Denise Millward
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:5, Hercules Way, Watford, England, WD25 7GS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Lorraine Lafford Howieson
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:31-33 College Road, Harrow, England, HA1 1EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rebecca Sarah Lafford-Walker
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:5, Hercules Way, Watford, England, WD25 7GS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Lafford-Walker
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:Acorn House, Coppen Road, Off Selinas Lane, Dagenham, United Kingdom, RM8 1NU
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Accounts

Accounts with accounts type micro entity.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Accounts

Accounts with accounts type micro entity.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Persons with significant control

Change to a person with significant control.

Download
2021-09-06Persons with significant control

Notification of a person with significant control.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Accounts

Change account reference date company previous extended.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Persons with significant control

Change to a person with significant control.

Download
2019-08-29Officers

Change person director company with change date.

Download
2019-08-29Officers

Change person secretary company with change date.

Download
2019-08-28Officers

Change person director company with change date.

Download
2019-01-07Persons with significant control

Change to a person with significant control.

Download
2019-01-07Persons with significant control

Change to a person with significant control.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-07-10Officers

Termination director company with name termination date.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.