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

NUMBERS (UK) LIMITED

1ST FLOOR, 21 STATION ROAD, WATFORD, HERTS, WD17 1AP,
Company Registration Number
05501488
Private Limited Company
In Administration

Company Overview

About Numbers (uk) Ltd
NUMBERS (UK) LIMITED was founded on 2005-07-06 and has its registered office in Watford. The organisation's status is listed as "In Administration". Numbers (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NUMBERS (UK) LIMITED
 
Legal Registered Office
1ST FLOOR
21 STATION ROAD
WATFORD
HERTS
WD17 1AP
Other companies in PL12
 
Previous Names
XMZ LIMITED13/09/2005
Filing Information
Company Number 05501488
Company ID Number 05501488
Date formed 2005-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-08-07 09:38:18
Primary Source:Companies House
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 NUMBERS (UK) LIMITED

Current Directors
Officer Role Date Appointed
RACHAEL JANE CAREY
Company Secretary 2005-07-06
STEVEN HOWARD CAREY
Director 2005-07-06
ANDREW SULLIVAN
Director 2017-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN STEPHEN KELLY
Nominated Secretary 2005-07-06 2005-09-09
CORPORATE LEGAL LTD
Nominated Director 2005-07-06 2005-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN HOWARD CAREY NUMBERS LEGAL LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active - Proposal to Strike off
STEVEN HOWARD CAREY NUMBERS WEALTH LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active - Proposal to Strike off
STEVEN HOWARD CAREY PLYMOUTH BUSINESS DIRECTORY LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active - Proposal to Strike off
ANDREW SULLIVAN SULLIVAN & ASSOCIATES LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active - Proposal to Strike off

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
2023-12-09Administrator's progress report
2023-05-31Administrator's progress report
2023-05-03liquidation-in-administration-extension-of-period
2022-12-15Administrator's progress report
2022-07-26AM07Liquidation creditors meeting
2022-07-04Statement of administrator's proposal
2022-07-04AM03Statement of administrator's proposal
2022-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/22 FROM 3 Buckland House William Prance Road Plymouth Devon PL6 5WR United Kingdom
2022-05-13AM01Appointment of an administrator
2022-03-03PSC07CESSATION OF STEVEN HOWARD CAREY AS A PERSON OF SIGNIFICANT CONTROL
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-2808/04/20 STATEMENT OF CAPITAL GBP 124
2021-12-28SH0108/04/20 STATEMENT OF CAPITAL GBP 124
2021-12-16DIRECTOR APPOINTED MR BABASEINDE ADESINA
2021-12-16AP01DIRECTOR APPOINTED MR BABASEINDE ADESINA
2021-12-01TM02Termination of appointment of Rachael Jane Carey on 2021-12-01
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HOWARD CAREY
2021-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/21 FROM Unit 2, Ensign House Parkway Court Longbridge Road Plymouth Devon PL6 8LR United Kingdom
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES
2020-09-22PSC04Change of details for Mr Steven Howard Carey as a person with significant control on 2020-03-31
2020-08-26PSC07CESSATION OF RACHAEL JANE CAREY AS A PERSON OF SIGNIFICANT CONTROL
2020-06-08PSC02Notification of Numbers (Uk) Group as a person with significant control on 2020-04-07
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-17LATEST SOC17/07/18 STATEMENT OF CAPITAL;GBP 111
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES
2018-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2018 FROM NUMBERS UK LIMITED, ENSIGN HOUSE NUMBERS UK LIMITED, ENSIGN HOUSE PL6 8LR PLYMOUTH DEVON PL6 8LR UNITED KINGDOM
2018-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2018 FROM ACORNS 5 LOWER PORT VIEW SALTASH CORNWALL PL12 4BY
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-10AP01DIRECTOR APPOINTED MR ANDREW SULLIVAN
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 111
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2017-07-12PSC04PSC'S CHANGE OF PARTICULARS / MRS RACHAEL JANE CAREY / 12/07/2017
2017-07-12PSC04PSC'S CHANGE OF PARTICULARS / MR STEVEN HOWARD CAREY / 12/07/2017
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 111
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 111
2015-07-28AR0106/07/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 111
2014-08-05AR0106/07/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AR0106/07/13 ANNUAL RETURN FULL LIST
2012-08-01AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-18AR0106/07/12 ANNUAL RETURN FULL LIST
2011-11-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-11AR0106/07/11 ANNUAL RETURN FULL LIST
2011-07-08SH0121/01/11 STATEMENT OF CAPITAL GBP 111
2011-03-01SH0121/01/11 STATEMENT OF CAPITAL GBP 100
2011-01-24SH0121/01/11 STATEMENT OF CAPITAL GBP 100
2010-07-08AR0106/07/10 FULL LIST
2010-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2010 FROM ACORNS LOWER PORT VIEW SALTASH CORNWALL PL12 4BY
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HOWARD CAREY / 06/07/2010
2010-04-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-07363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-01-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-08363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2007-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-06363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-24363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-07-2488(2)RAD 09/09/05--------- £ SI 100@1=100
2006-03-27288aNEW DIRECTOR APPOINTED
2006-03-27225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06
2006-03-27288aNEW SECRETARY APPOINTED
2005-09-23287REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 5 YORK TERRACE COACH LANE NORTH SHIELDS TYNE & WEAR NE29 0EF
2005-09-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-09-16288bSECRETARY RESIGNED
2005-09-16288bDIRECTOR RESIGNED
2005-09-13CERTNMCOMPANY NAME CHANGED XMZ LIMITED CERTIFICATE ISSUED ON 13/09/05
2005-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy



Licences & Regulatory approval
We could not find any licences issued to NUMBERS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-05-11
Petitions to Wind Up (Companies)2012-07-11
Fines / Sanctions
No fines or sanctions have been issued against NUMBERS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NUMBERS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due After One Year 2012-04-01 £ 808
Creditors Due Within One Year 2012-04-01 £ 68,543
Provisions For Liabilities Charges 2012-04-01 £ 1,043

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 NUMBERS (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 111
Cash Bank In Hand 2012-04-01 £ 7,485
Current Assets 2012-04-01 £ 103,230
Debtors 2012-04-01 £ 76,664
Fixed Assets 2012-04-01 £ 89,282
Shareholder Funds 2012-04-01 £ 122,118
Stocks Inventory 2012-04-01 £ 19,081
Tangible Fixed Assets 2012-04-01 £ 9,597

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NUMBERS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NUMBERS (UK) LIMITED
Trademarks
We have not found any records of NUMBERS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUMBERS (UK) 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 (69201 - Accounting and auditing activities) as NUMBERS (UK) LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where NUMBERS (UK) 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 TypeAppointmen
Defending partyNUMBERS (UK) LIMITEDEvent Date2022-05-11
In the Business and Property Courts, Insolvency and Companies List Court Number: CR-2022-001349 NUMBERS (UK) LIMITED (Company Number 05501488 ) Nature of Business: Accounting and auditing activities P…
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyNUMBERS (UK) LIMITEDEvent Date2012-06-06
In the High Court of Justice (Chancery Division) Companies Court case number 4544 A Petition to wind up the above-named Company, Registration Number 05501488, of Acorns, 5 Lower Port View, Saltash, Cornwall, England, PL12 4BY, principal trading address at Countrywide House, 166 Fore Street, Saltash, Cornwall, PL12 6JR , presented on 6 June 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 23 July 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 July 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 . (Ref SLR 1562529/37/A.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NUMBERS (UK) 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 NUMBERS (UK) 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.