Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 03573805 LIMITED
Company Information for

03573805 LIMITED

1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA,
Company Registration Number
03573805
Private Limited Company
Liquidation

Company Overview

About 03573805 Ltd
03573805 LIMITED was founded on 1998-06-02 and has its registered office in Sutton. The organisation's status is listed as "Liquidation". 03573805 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
03573805 LIMITED
 
Legal Registered Office
1 WESTMEAD ROAD
SUTTON
SURREY
SM1 4LA
Other companies in RH12
 
Previous Names
OK MANAGEMENT LIMITED02/12/2021
Filing Information
Company Number 03573805
Company ID Number 03573805
Date formed 1998-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB711086467  
Last Datalog update: 2022-01-08 07:40:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 03573805 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALPHA STRATEGIES LIMITED   L R & H LIMITED   MARSHALLTONS CONSULTANTS LIMITED   NOMOS TAX LIMITED   ABACUS TW LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 03573805 LIMITED

Current Directors
Officer Role Date Appointed
BRENDA TOUGH
Company Secretary 1998-07-14
CHRISTOPHER SCOTT
Director 1998-07-14
BRENDA TOUGH
Director 1998-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
STUART VICTOR WILSON
Company Secretary 1998-06-02 1998-07-14
JEFFREY BRADFORD
Director 1998-06-02 1998-07-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-11Voluntary liquidation Statement of receipts and payments to 2023-07-01
2022-07-14LIQ03Voluntary liquidation Statement of receipts and payments to 2022-07-01
2021-12-21Voluntary liquidation Statement of receipts and payments to 2021-07-01
2021-12-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-01
2021-12-15Voluntary liquidation declaration of solvency
2021-12-15Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2021-12-15Appointment of a voluntary liquidator
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM 5-9 Eden Street Kingston upon Thames KT1 1BQ England
2021-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/21 FROM 5-9 Eden Street Kingston upon Thames KT1 1BQ England
2021-12-15600Appointment of a voluntary liquidator
2021-12-15LRESSPResolutions passed:
  • Special resolution to wind up on 2020-07-02
2021-12-15LIQ01Voluntary liquidation declaration of solvency
2021-12-02AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES
2021-12-02RT01Administrative restoration application
2021-12-02CERTNMCompany name changed ok management\certificate issued on 02/12/21
2021-03-30GAZ2Final Gazette dissolved via compulsory strike-off
2020-12-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-11-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-06AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/20 FROM C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE England
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2019-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2018-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH NO UPDATES
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDA TOUGH
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SCOTT
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/16 FROM C/O Anova Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-30AR0102/06/16 ANNUAL RETURN FULL LIST
2016-02-03AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-18AR0102/06/15 ANNUAL RETURN FULL LIST
2015-02-17AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-11AR0102/06/14 ANNUAL RETURN FULL LIST
2014-01-16AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-09AR0102/06/13 ANNUAL RETURN FULL LIST
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA TOUGH / 10/08/2012
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SCOTT / 10/08/2012
2013-07-09CH03SECRETARY'S DETAILS CHNAGED FOR BRENDA TOUGH on 2012-08-10
2013-01-16AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-07AR0102/06/12 ANNUAL RETURN FULL LIST
2012-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/12 FROM Collards, 2 High Street Kingston upon Thames Surrey KT1 1EY
2011-12-22AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-08AR0102/06/11 ANNUAL RETURN FULL LIST
2011-01-24AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-05AR0102/06/10 ANNUAL RETURN FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA TOUGH / 02/06/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SCOTT / 02/06/2010
2010-02-08AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-12363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-01-31AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-07-03363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2007-06-28363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-03363aRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-20363(287)REGISTERED OFFICE CHANGED ON 20/06/05
2005-06-20363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2004-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-12-17287REGISTERED OFFICE CHANGED ON 17/12/04 FROM: 106-114 BOROUGH HIGH STREET LONDON SE1 1LB
2004-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-06-17363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2003-07-01363sRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2003-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-18363sRETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS
2002-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-29363sRETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-14363sRETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS
2000-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-21CERTNMCOMPANY NAME CHANGED CORYTON SOFTWARE ENGINEERING LIM ITED CERTIFICATE ISSUED ON 22/07/99
1999-06-14363sRETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS
1998-08-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-06288aNEW DIRECTOR APPOINTED
1998-07-28288bSECRETARY RESIGNED
1998-07-28288bDIRECTOR RESIGNED
1998-06-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to 03573805 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-07-15
Notices to2020-07-15
Appointmen2020-07-15
Fines / Sanctions
No fines or sanctions have been issued against 03573805 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
03573805 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2012-06-30 £ 8,784
Creditors Due Within One Year 2011-06-30 £ 19,108

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 03573805 LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-30 £ 10,207
Cash Bank In Hand 2011-06-30 £ 21,686
Current Assets 2012-06-30 £ 18,307
Current Assets 2011-06-30 £ 21,731
Debtors 2012-06-30 £ 8,100
Shareholder Funds 2012-06-30 £ 9,817
Shareholder Funds 2011-06-30 £ 3,011

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 03573805 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 03573805 LIMITED
Trademarks
We have not found any records of 03573805 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 03573805 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as 03573805 LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where 03573805 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyOK MANAGEMENT LIMITEDEvent Date2020-07-15
 
Initiating party Event TypeNotices to
Defending partyOK MANAGEMENT LIMITEDEvent Date2020-07-15
 
Initiating party Event TypeAppointmen
Defending partyOK MANAGEMENT LIMITEDEvent Date2020-07-15
Name of Company: OK MANAGEMENT LIMITED Company Number: 03573805 Nature of Business: IT Consultancy Registered office: 5–9 Eden Street, Kingston Upon Thames, KT1 1BQ Type of Liquidation: Members Date o…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 03573805 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 03573805 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1