Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2003 LIMITED
Company Information for

2003 LIMITED

72 DRUMMOND ROAD, GUILDFORD, GU1 4NX,
Company Registration Number
03064837
Private Limited Company
Active

Company Overview

About 2003 Ltd
2003 LIMITED was founded on 1995-06-06 and has its registered office in Guildford. The organisation's status is listed as "Active". 2003 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
2003 LIMITED
 
Legal Registered Office
72 DRUMMOND ROAD
GUILDFORD
GU1 4NX
Other companies in W5
 
Filing Information
Company Number 03064837
Company ID Number 03064837
Date formed 1995-06-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB675125529  
Last Datalog update: 2024-03-07 01:49:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 2003 LIMITED
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.
Companies with same name 2003 LIMITED
The following companies were found which have the same name as 2003 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
2003 000016 LLC Delaware Unknown
2003 000010 LLC Delaware Unknown
2003 000019 LLC Delaware Unknown
2003 000013 LLC Delaware Unknown
2003 000012 LLC Delaware Unknown
2003 000014 LLC Delaware Unknown
2003 00001 LLC Delaware Unknown
2003 000015 LLC Delaware Unknown
2003 000017 LLC Delaware Unknown
2003 000018 LLC Delaware Unknown
2003 000011 LLC Delaware Unknown
2003 0000105 LLC Delaware Unknown
2003 0000160 LLC Delaware Unknown
2003 0000197 LLC Delaware Unknown
2003 0000184 LLC Delaware Unknown
2003 0000195 LLC Delaware Unknown
2003 0000113 LLC Delaware Unknown
2003 0000162 LLC Delaware Unknown
2003 0000116 LLC Delaware Unknown
2003 0000106 LLC Delaware Unknown

Company Officers of 2003 LIMITED

Current Directors
Officer Role Date Appointed
PRZEMYSLAW WROBLEWSKI
Director 2007-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
RAFAL DRGAS
Company Secretary 2007-06-01 2014-12-01
MARCIA BILLER
Company Secretary 1996-02-15 2007-06-01
ROLF FERDINAND BILLER
Director 1996-02-15 2007-06-01
SUSAN VALERIE HATCHARD
Company Secretary 1995-06-08 1996-02-15
ALAN PATRICK GILES
Director 1995-06-08 1996-02-15
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-06-06 1995-06-08
WATERLOW NOMINEES LIMITED
Nominated Director 1995-06-06 1995-06-08

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
2024-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-12-11CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-01-28MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-04CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-05-16AA01Previous accounting period extended from 29/04/22 TO 30/04/22
2022-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 29/04/21
2022-01-26Previous accounting period shortened from 30/04/21 TO 29/04/21
2022-01-26AA01Previous accounting period shortened from 30/04/21 TO 29/04/21
2021-12-31CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2021-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/21 FROM 7 Oak Road London W5 3SS
2021-04-24DISS40Compulsory strike-off action has been discontinued
2021-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-12-12CH01Director's details changed for Przemyslaw Wroblewski on 2018-12-12
2018-12-12PSC04Change of details for Mr Przemyslaw Wroblewski as a person with significant control on 2018-12-12
2018-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2018-01-18AAMDAmended account full exemption
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2018-01-11CH01Director's details changed for Pizemyslaw Wroblewski on 2018-01-11
2017-03-07AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 300
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-01-31AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 300
2015-12-23AR0110/12/15 ANNUAL RETURN FULL LIST
2015-01-31AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10TM02Termination of appointment of Rafal Drgas on 2014-12-01
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 300
2014-12-10AR0110/12/14 ANNUAL RETURN FULL LIST
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 300
2014-07-04AR0106/06/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10AR0106/06/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-25AR0106/06/12 ANNUAL RETURN FULL LIST
2012-09-25AD03Register(s) moved to registered inspection location
2012-09-25AD02Register inspection address has been changed
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-28AR0106/06/11 ANNUAL RETURN FULL LIST
2011-06-28CH01Director's details changed for Pizemyslaw Wroblewski on 2010-06-06
2011-01-26AA30/04/10 TOTAL EXEMPTION FULL
2010-09-28AR0106/06/10 FULL LIST
2010-04-08AA30/04/09 TOTAL EXEMPTION FULL
2009-10-07AR0106/06/09 FULL LIST
2009-10-07AR0106/06/08 FULL LIST
2009-02-27AA30/04/08 TOTAL EXEMPTION FULL
2008-06-19287REGISTERED OFFICE CHANGED ON 19/06/2008 FROM UNIT 23 FLEETWAY BUSINESS PARK 14-16 WADSWORTH ROAD PERIVALE MIDDLESEX UB6 7JD
2008-02-29AA30/04/07 TOTAL EXEMPTION FULL
2007-11-16288aNEW SECRETARY APPOINTED
2007-11-16288bSECRETARY RESIGNED
2007-11-16288bDIRECTOR RESIGNED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-1688(2)RAD 01/06/07--------- £ SI 180@1
2007-09-10363sRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-01-17287REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 3 DISTILLERY ROAD LONDON W6 9SE
2006-12-19363sRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-01-20363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-07-22363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-07-11363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-03-07363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2003-02-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-03-04363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-03-19AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-08-17363aRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
2000-08-1788(2)RAD 30/04/97--------- £ SI 20@1
2000-02-11AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-08-17363sRETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS
1999-03-01AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-07-24363sRETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS
1998-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-05-13225ACC. REF. DATE SHORTENED FROM 30/06/97 TO 30/04/97
1997-08-15363sRETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS
1997-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-08-30363sRETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS
1996-02-28395PARTICULARS OF MORTGAGE/CHARGE
1996-02-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1996-02-27287REGISTERED OFFICE CHANGED ON 27/02/96 FROM: BLAKE LODGE BRIDGE LANE LONDON SW11 3AD
1996-02-27224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1996-02-27288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1996-02-2788(2)RAD 15/02/96--------- £ SI 98@1=98 £ IC 2/100
1996-02-12CERTNMCOMPANY NAME CHANGED CAFE NET LIMITED CERTIFICATE ISSUED ON 13/02/96
1995-08-16287REGISTERED OFFICE CHANGED ON 16/08/95 FROM: 114 HURLINGHAM ROAD FULHAM LONDON SW6 3NP
1995-08-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-08-10SRES01ALTER MEM AND ARTS 08/06/95
1995-06-20CERTNMCOMPANY NAME CHANGED SPEED 5003 LIMITED CERTIFICATE ISSUED ON 21/06/95
1995-06-15287REGISTERED OFFICE CHANGED ON 15/06/95 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
1995-06-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to 2003 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 2003 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-02-28 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 235,192
Other Creditors Due Within One Year 2012-04-30 £ 209,624
Other Creditors Due Within One Year 2011-04-30 £ 131,919
Taxation Social Security Due Within One Year 2012-04-30 £ 6,352
Taxation Social Security Due Within One Year 2011-04-30 £ 13,044
Trade Creditors Within One Year 2012-04-30 £ 28,485
Trade Creditors Within One Year 2011-04-30 £ 47,242

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-29

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 2003 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 300
Called Up Share Capital 2012-04-30 £ 300
Called Up Share Capital 2011-04-30 £ 300
Current Assets 2012-05-01 £ 24,356
Current Assets 2012-04-30 £ 32,872
Current Assets 2011-04-30 £ 32,168
Debtors 2012-05-01 £ 23,811
Debtors 2012-04-30 £ 32,327
Debtors 2011-04-30 £ 31,623
Fixed Assets 2012-05-01 £ 8,535
Fixed Assets 2012-04-30 £ 11,875
Fixed Assets 2011-04-30 £ 17,812
Other Debtors 2012-04-30 £ 23,500
Other Debtors 2011-04-30 £ 23,500
Shareholder Funds 2012-05-01 £ 202,301
Shareholder Funds 2012-04-30 £ -199,758
Shareholder Funds 2011-04-30 £ -195,967
Stocks Inventory 2012-05-01 £ 545
Stocks Inventory 2012-04-30 £ 545
Stocks Inventory 2011-04-30 £ 545
Tangible Fixed Assets 2012-04-30 £ 11,875
Tangible Fixed Assets 2011-04-30 £ 17,812

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 2003 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 2003 LIMITED
Trademarks
We have not found any records of 2003 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2003 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 (52290 - Other transportation support activities) as 2003 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 2003 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 2003 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 2003 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.
    Other companies at postcode GU1 4NX

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