TAKEVERSE LIMITED

Egale 1 80 St Albans Road, Watford, WD17 1DL, Herts, United Kingdom
StatusACTIVE
Company No.02623879
CategoryPrivate Limited Company
Incorporated26 Jun 1991
Age32 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

TAKEVERSE LIMITED is an active private limited company with number 02623879. It was incorporated 32 years, 10 months, 25 days ago, on 26 June 1991. The company address is Egale 1 80 St Albans Road, Watford, WD17 1DL, Herts, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 05 Sep 2023

Action Date: 25 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-25

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2023

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jenny Smith

Termination date: 2022-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2022

Action Date: 25 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-25

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-05

Officer name: Miss Daniela Bunea

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jenny Smith

Change date: 2022-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2021

Action Date: 25 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-25

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Appoint corporate director company with name date

Date: 17 Feb 2021

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2020-12-09

Officer name: Frederick Budd & Co Limited

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-08

Officer name: Ms Jenny Smith

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-08

Officer name: Miss Daniela Bunea

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2021

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Daniela Bunea

Appointment date: 2020-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2021

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-09

Officer name: Malcolm Tremain

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2020

Action Date: 25 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2020

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul James Sherman

Termination date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2020

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Michael Taskis

Appointment date: 2019-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2020

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-17

Officer name: Vincent Jordan

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2019

Action Date: 25 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-25

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2018

Action Date: 25 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-25

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances O'donnell

Termination date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2017

Action Date: 25 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-25

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company

Date: 11 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jenny Smith

Appointment date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Andrew Robert Fowles

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: David Mark Bobin

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Aug 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Bushey Secretaries and Registrars Limited

Change date: 2017-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2016

Action Date: 25 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Address

Type: AD01

New address: Egale 1 80 st Albans Road Watford Herts WD17 1DL

Change date: 2015-12-07

Old address: Iveco House Station Road Watford Herts WD17 1DL

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2015

Action Date: 25 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2014

Action Date: 25 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2014

Action Date: 15 Jul 2014

Category: Address

Type: AD01

Old address: C/O Bushey Secretaries & Registrars Limited Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE

New address: Iveco House Station Road Watford Herts WD17 1DL

Change date: 2014-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2013

Action Date: 25 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-11

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Sherman

Documents

View document PDF

Termination director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Codling

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2012

Action Date: 25 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 11 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-11

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Frances O'donnell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2011

Action Date: 25 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2011

Action Date: 11 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2010

Action Date: 25 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-25

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Sep 2010

Action Date: 08 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-08

Old address: Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 11 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Bushey Secretaries and Registrars Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Aug 2010

Action Date: 13 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-13

Old address: 154 Balgores Lane Gidea Park Romford Essex RM2 6BP

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Vincent Jordan

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Malcolm Tremain

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Charles Codling

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Mark Bobin

Change date: 2009-10-01

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Robert Fowles

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vincent Jordan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2009

Action Date: 25 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-25

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed david mark bobin

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed malcolm tremain

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2008

Action Date: 25 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-25

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director terence eyre

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2007

Action Date: 25 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-25

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2006

Action Date: 25 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-25

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2005

Action Date: 25 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-25

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/04; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2004

Action Date: 25 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-25

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/03; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2003

Action Date: 25 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2002

Action Date: 25 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-25

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/02; change of members

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/01; no change of members

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2001

Action Date: 25 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-25

Documents

View document PDF

Legacy

Date: 03 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2000

Action Date: 25 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-25

Documents

View document PDF

Legacy

Date: 26 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 1999

Action Date: 25 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-25

Documents

View document PDF

Legacy

Date: 13 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/99; full list of members

Documents

View document PDF


Some Companies

DESIGN SOURCE ENGINEERING SOLUTIONS LIMITED

NORTHWOOD HOUSE,BEDFORD,MK40 2QW

Number:09845119
Status:ACTIVE
Category:Private Limited Company

FULHAM HEATING LTD

367 NORTH END ROAD,LONDON,SW6 1NW

Number:10983182
Status:ACTIVE
Category:Private Limited Company

GETWEBTRAFFIC LIMITED

158 CROMWELL ROAD,SALFORD,M6 6DE

Number:09487217
Status:ACTIVE
Category:Private Limited Company

GOLDCREST LEGAL SERVICES LTD

2 UPPERTON GARDENS,EASTBOURNE,BN21 2AH

Number:11734762
Status:ACTIVE
Category:Private Limited Company

LOCKE CREATIVES LTD

FIRST FLOOR - 29,PONTYPRIDD,CF37 2BN

Number:10536625
Status:ACTIVE
Category:Private Limited Company

MARJINBLU LTD

17 PARNELL CLOSE,CHAFFORD HUNDRED,RM16 6BQ

Number:11862800
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source