UKBizDB.co.uk

SOMERDAWN LIMITED

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

This company is commonly known as Somerdawn Limited. The company was founded 22 years ago and was given the registration number 04345343. The firm's registered office is in READING. You can find them at Rockford Lodge, 161 Upper Woodcote Road, Caversham, Reading, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:SOMERDAWN LIMITED
Company Number:04345343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2001
End of financial year:02 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:Rockford Lodge, 161 Upper Woodcote Road, Caversham, Reading, RG4 7JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rockford Lodge, 161, Upper Woodcote Road, Caversham, Reading, United Kingdom, RG4 7JR

Director01 October 2013Active
Rockford Lodge, 161, Upper Woodcote Road, Caversham, Reading, United Kingdom, RG4 7JR

Director03 March 2009Active
243 Church Street, Blackpool, FY1 3PB

Secretary21 January 2002Active
1 Whinbrick Cottage, Blackpool Road, Westby With Plumpton Preston, PR4 2RJ

Secretary31 March 2006Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary24 December 2001Active
243 Church Street, Blackpool, FY1 3PB

Director21 January 2002Active
1 Whinbrick Cottage, Blackpool Road, Westby With Plumpton Preston, PR4 2RJ

Director21 January 2002Active
44 Chesterfield Road, Blackpool, FY1 2PP

Director21 January 2002Active
Hawthorn Dene, School Lane West Hill, Ottery St Mary, EX11 1UP

Director07 April 2009Active
14 Codale Avenue, Bispham, Blackpool, FY2 0BA

Director21 January 2002Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director24 December 2001Active

People with Significant Control

Mr Robert James Spencer
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:United Kingdom
Address:Rockford Lodge, 161, Upper Woodcote Road, Reading, RG4 7JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Chloe Elysia Spencer
Notified on:06 April 2016
Status:Active
Date of birth:August 1993
Nationality:United Kingdom
Address:Rockford Lodge, 161, Upper Woodcote Road, Reading, RG4 7JR
Nature of control:
  • Ownership of shares 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 (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
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Accounts

Accounts with accounts type micro entity.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type micro entity.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type micro entity.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type micro entity.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type micro entity.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-26Accounts

Accounts with accounts type total exemption small.

Download
2015-01-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-07Accounts

Accounts with accounts type total exemption small.

Download
2014-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-28Accounts

Accounts with accounts type total exemption small.

Download
2013-10-02Officers

Appoint person director company with name.

Download
2013-10-01Officers

Termination director company with name.

Download
2013-01-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.