UKBizDB.co.uk

THE MOST EXPENSIVE LIMITED

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

This company is commonly known as The Most Expensive Limited. The company was founded 24 years ago and was given the registration number 03851367. The firm's registered office is in BEDFORD. You can find them at Northwood House, 138 Bromham Road, Bedford, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:THE MOST EXPENSIVE LIMITED
Company Number:03851367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1999
End of financial year:29 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Northwood House, 138 Bromham Road, Bedford, MK40 2QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northwood House, 138 Bromham Road, Bedford, MK40 2QU

Director22 December 2018Active
The Dairy House Lower Severalls, Farm Lower Severalls, Crewkerne, TA18 7NX

Secretary03 December 1999Active
Wellesley House, 7 Clarence Parade, Cheltenham, GL50 3NY

Corporate Nominee Secretary30 September 1999Active
The Dairy House Lower Severalls, Farm Lower Severalls, Crewkerne, TA18 7NX

Director03 December 1999Active
Northwood House, 138 Bromham Road, Bedford, MK40 2QU

Director20 December 2018Active
Wellesley House, 7 Clarence Parade, Cheltenham, GL50 3NY

Nominee Director30 September 1999Active

People with Significant Control

Mr Chad Trafford James
Notified on:22 December 2018
Status:Active
Date of birth:October 1973
Nationality:British
Address:Northwood House, Bedford, MK40 2QU
Nature of control:
  • Significant influence or control
Mr Andrew Michael Russell
Notified on:20 December 2018
Status:Active
Date of birth:February 1968
Nationality:British
Address:Northwood House, Bedford, MK40 2QU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stuart Douglas Houghton
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:Northwood House, Bedford, MK40 2QU
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-03Accounts

Accounts with accounts type dormant.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type dormant.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type dormant.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type dormant.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-07-11Persons with significant control

Cessation of a person with significant control.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-07-11Persons with significant control

Notification of a person with significant control.

Download
2018-12-21Accounts

Accounts with accounts type dormant.

Download
2018-12-21Persons with significant control

Notification of a person with significant control.

Download
2018-12-21Officers

Appoint person director company with name date.

Download
2018-12-21Persons with significant control

Cessation of a person with significant control.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-12-21Officers

Termination secretary company with name termination date.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type dormant.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.