Company Information for COMPETITIONRX LTD
30 Old Bailey, London, EC4M 7AU,
|
Company Registration Number
07013718
Private Limited Company
Active |
Company Name | |
---|---|
COMPETITIONRX LTD | |
Legal Registered Office | |
30 Old Bailey London EC4M 7AU Other companies in N3 | |
Company Number | 07013718 | |
---|---|---|
Company ID Number | 07013718 | |
Date formed | 2009-09-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-08-31 | |
Account next due | 2025-05-31 | |
Latest return | 2023-08-31 | |
Return next due | 2024-09-14 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-26 17:10:47 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY GLYNN DAVIES |
||
ALISTAIR JOHN FRASER |
||
JUSTIN CARL MENEZES |
||
GLYN MARK WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAZARS COMPANY SECRETARIES LIMITED |
Company Secretary | ||
DAVID ROGER PIERRE HERBINET |
Director | ||
PHILIP ANDREW VERITY |
Director | ||
THOMAS ALFRED HOEHN |
Director | ||
MATTHEW GAVED |
Company Secretary | ||
MATTHEW GAVED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARX INVESTMENTS LIMITED | Director | 2017-09-27 | CURRENT | 2014-05-27 | Active | |
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | Director | 2017-09-27 | CURRENT | 2002-11-08 | Active | |
MAZARS UK LIMITED | Director | 2017-09-27 | CURRENT | 2004-01-07 | Active | |
MAZARS GB LIMITED | Director | 2017-09-27 | CURRENT | 2004-03-12 | Active | |
MAZARS HOLDINGS (US) LIMITED | Director | 2017-09-27 | CURRENT | 2016-06-15 | Active | |
MAZARS TRUST CORPORATION LIMITED | Director | 2017-09-27 | CURRENT | 2016-06-27 | Active | |
NEVILLE RUSSELL NOMINEES | Director | 2017-09-27 | CURRENT | 1994-02-25 | Active | |
MAZARS MR LIMITED | Director | 2017-09-27 | CURRENT | 2007-03-16 | Active | |
MAZARS HOLDINGS (AUSTRALIA) LIMITED | Director | 2017-09-27 | CURRENT | 2016-06-15 | Active | |
MAZARS CYB SERVICES LIMITED | Director | 2017-09-27 | CURRENT | 2006-02-02 | Active | |
HYLOBATES | Director | 2017-09-27 | CURRENT | 1981-09-09 | Active - Proposal to Strike off | |
WOOL QUAY NOMINEES LIMITED | Director | 2017-09-27 | CURRENT | 1971-11-24 | Active | |
MAZARS COMPANY SECRETARIES LIMITED | Director | 2017-09-27 | CURRENT | 1963-05-02 | Active | |
SARAH BUTTLER ASSOCIATES LIMITED | Director | 2014-12-09 | CURRENT | 2009-06-26 | Active | |
MAZARS LIMITED | Director | 2013-03-06 | CURRENT | 2005-03-02 | Active | |
MAZARS TRUSTEE COMPANY (LONDON) LIMITED | Director | 2013-01-25 | CURRENT | 2012-05-11 | Active | |
MAZARS TRUSTEE COMPANY LIMITED | Director | 2013-01-25 | CURRENT | 1991-05-23 | Active | |
MAZARS PROPERTY CONSULTANCY LIMITED | Director | 2017-09-27 | CURRENT | 2000-11-21 | Active - Proposal to Strike off | |
MAZARS PGC INTERIMS LIMITED | Director | 2017-09-27 | CURRENT | 2002-10-28 | Active - Proposal to Strike off | |
DA PARTNERSHIP LTD | Director | 2017-09-27 | CURRENT | 2010-10-04 | Active - Proposal to Strike off | |
MAZARS CORPORATE FINANCE LIMITED | Director | 2017-09-27 | CURRENT | 2001-07-13 | Active | |
MAZARS HOLDINGS (AUSTRALIA) LIMITED | Director | 2016-06-15 | CURRENT | 2016-06-15 | Active | |
MAZARS MR LIMITED | Director | 2013-03-06 | CURRENT | 2007-03-16 | Active | |
HYLOBATES | Director | 2013-03-06 | CURRENT | 1981-09-09 | Active - Proposal to Strike off | |
WOOL QUAY NOMINEES LIMITED | Director | 2013-03-06 | CURRENT | 1971-11-24 | Active | |
MAZARS COMPANY SECRETARIES LIMITED | Director | 2013-03-06 | CURRENT | 1963-05-02 | Active | |
MAZARS CYB SERVICES LIMITED | Director | 2009-07-29 | CURRENT | 2006-02-02 | Active | |
MAZARS FINANCIAL PLANNING LIMITED | Director | 2017-09-27 | CURRENT | 1996-03-13 | Active | |
MAZARS TRUST CORPORATION LIMITED | Director | 2016-06-30 | CURRENT | 2016-06-27 | Active | |
MAZARS HOLDINGS (US) LIMITED | Director | 2016-06-15 | CURRENT | 2016-06-15 | Active | |
MAZARS HOLDINGS (AUSTRALIA) LIMITED | Director | 2016-06-15 | CURRENT | 2016-06-15 | Active | |
FORVIS GLOBAL ADVISORY (UK) LIMITED | Director | 2016-04-13 | CURRENT | 2016-01-27 | Active | |
ARX INVESTMENTS LIMITED | Director | 2015-08-17 | CURRENT | 2014-05-27 | Active | |
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | Director | 2014-01-31 | CURRENT | 2002-11-08 | Active | |
SARAH BUTTLER ASSOCIATES LIMITED | Director | 2013-03-01 | CURRENT | 2009-06-26 | Active | |
VESTED EMPLOYEE BENEFITS LIMITED | Director | 2012-05-18 | CURRENT | 1999-12-14 | Active | |
MAZARS TAX SERVICES LIMITED | Director | 2012-05-18 | CURRENT | 1987-08-25 | Active - Proposal to Strike off | |
DA PARTNERSHIP LTD | Director | 2012-05-14 | CURRENT | 2010-10-04 | Active - Proposal to Strike off | |
MAZARS MR LIMITED | Director | 2007-03-16 | CURRENT | 2007-03-16 | Active | |
MAZARS LIMITED | Director | 2005-03-02 | CURRENT | 2005-03-02 | Active | |
MAZARS COMPANY SECRETARIES LIMITED | Director | 2005-02-14 | CURRENT | 1963-05-02 | Active | |
MAZARS GB LIMITED | Director | 2004-03-29 | CURRENT | 2004-03-12 | Active | |
MAZARS UK LIMITED | Director | 2004-01-12 | CURRENT | 2004-01-07 | Active | |
HYLOBATES | Director | 2003-12-31 | CURRENT | 1981-09-09 | Active - Proposal to Strike off | |
MAZARS PGC INTERIMS LIMITED | Director | 2003-10-21 | CURRENT | 2002-10-28 | Active - Proposal to Strike off | |
NEVILLE RUSSELL NOMINEES | Director | 2002-09-01 | CURRENT | 1994-02-25 | Active | |
WOOL QUAY NOMINEES LIMITED | Director | 2002-09-01 | CURRENT | 1971-11-24 | Active | |
MAZARS CORPORATE FINANCE LIMITED | Director | 2002-09-01 | CURRENT | 2001-07-13 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/08/23 | ||
CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES | |
PSC05 | Change of details for Arx Investments Limited as a person with significant control on 2022-04-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/22 FROM Tower Bridge House St Katharine's Way London E1W 1DD | |
AA | FULL ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/20 | |
CH01 | Director's details changed for Mr Toby Jonathan Stanbrook on 2020-12-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES | |
CH01 | Director's details changed for Justin Carl Menezes on 2020-08-27 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/19 | |
AP01 | DIRECTOR APPOINTED JACQUELINE MARY BERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHN FRASER | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLYN MARK WILLIAMS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Timothy Glynn Davies on 2018-02-23 | |
CH01 | Director's details changed for Mr Timothy Glynn Davies on 2018-01-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN FRASER / 08/08/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN FRASER / 07/08/2018 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP VERITY | |
AP01 | DIRECTOR APPOINTED JUSTIN CARL MENEZES | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY GLYNN DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HERBINET | |
TM02 | Termination of appointment of Mazars Company Secretaries Limited on 2017-09-27 | |
LATEST SOC | 05/09/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/16 | |
AA01 | Previous accounting period extended from 31/07/16 TO 31/08/16 | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/12/15 TO 31/07/15 | |
AP04 | Appointment of Mazars Company Secretaries Limited as company secretary on 2015-10-05 | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GLYN MARK WILLIAMS | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 35 BALLARDS LANE LONDON N3 1XW | |
AP01 | DIRECTOR APPOINTED MR DAVID ROGER PIERRE HERBINET | |
AP01 | DIRECTOR APPOINTED MR PHILIP ANDREW VERITY | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR JOHN FRASER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS ALFRED HOEHN | |
LATEST SOC | 26/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/08/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW GAVED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW GAVED | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 29 BRISTOL GARDENS LONDON W9 2JQ | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALFRED HOEHN / 26/09/2013 | |
AR01 | 31/08/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALFRED HOEHN / 22/09/2010 | |
AA01 | CURREXT FROM 30/09/2010 TO 31/12/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
|
|
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 COMPETITIONRX LTD
COMPETITIONRX LTD owns 2 domain names.
rxinsight.co.uk comprxinsight.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as COMPETITIONRX LTD are:
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. |