Active
Company Information for TEMPEST SMITH & COMPANY LIMITED
ALLEN HOUSE, EDINBURGH WAY, HARLOW, CM20 2HJ,
|
Company Registration Number
04925668
Private Limited Company
Active |
Company Name | |
---|---|
TEMPEST SMITH & COMPANY LIMITED | |
Legal Registered Office | |
ALLEN HOUSE EDINBURGH WAY HARLOW CM20 2HJ Other companies in SL6 | |
Company Number | 04925668 | |
---|---|---|
Company ID Number | 04925668 | |
Date formed | 2003-10-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 08/10/2015 | |
Return next due | 05/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB322733817 |
Last Datalog update: | 2024-08-05 05:49:00 |
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 |
---|---|---|
MERLIN NOMINESS LIMITED |
||
EMMA GORDON-SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MERLIN NOMINEES LIMITED |
Director | ||
CB SECRETARIAL SERVICES LTD |
Company Secretary | ||
BEN MURPHY |
Company Secretary | ||
JONATHAN EDGE |
Company Secretary | ||
EMMA PARR |
Director | ||
TRACEY ELLEN HARTLEY |
Company Secretary | ||
JONATHAN EDGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REDIPAY SERVICES LIMITED | Director | 2012-11-20 | CURRENT | 2007-05-22 | Active - Proposal to Strike off | |
REDICO REGISTRARS LIMITED | Director | 2012-11-20 | CURRENT | 2007-05-22 | Active - Proposal to Strike off | |
REDIBOOKS LIMITED | Director | 2012-11-20 | CURRENT | 2007-05-22 | Active - Proposal to Strike off | |
SOPORATUS LIMITED | Director | 2010-09-21 | CURRENT | 2010-09-21 | Dissolved 2013-09-24 |
Date | Document Type | Document Description |
---|---|---|
Change of details for David Robyn Gordon-Smith as a person with significant control on 2024-09-20 | ||
Director's details changed for Mr David Robyn Gordon-Smith on 2024-09-20 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23 | ||
REGISTERED OFFICE CHANGED ON 15/03/24 FROM Dlm House Edinburgh Way Harlow CM20 2HJ England | ||
REGISTERED OFFICE CHANGED ON 25/10/23 FROM Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT | ||
CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
PSC04 | Change of details for David Robyn Gordon-Smith as a person with significant control on 2020-01-03 | |
TM02 | Termination of appointment of Merlin Nominess Limited on 2020-01-03 | |
PSC07 | CESSATION OF ALAN GLEN PEARCE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBYN GORDON-SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
SH01 | 25/03/19 STATEMENT OF CAPITAL GBP 400 | |
PSC07 | CESSATION OF EMMA GORDON-SMITH AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GLEN PEARCE | |
SH01 | 25/03/19 STATEMENT OF CAPITAL GBP 400 | |
PSC07 | CESSATION OF DANIEL CHARLES WILLIAM REID AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA GORDON-SMITH | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049256680001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL CHARLES WILLIAM REID | |
SH01 | 11/09/18 STATEMENT OF CAPITAL GBP 100 | |
PSC07 | CESSATION OF MERLIN NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED DAVID ROBYN GORDON-SMITH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16 | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MERLIN NOMINEES LIMITED | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/10/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14 | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/10/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 | |
AR01 | 08/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 | |
AR01 | 08/10/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 | |
AR01 | 08/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
AR01 | 08/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
AR01 | 08/10/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED EMMA GORDON-SMITH | |
AP04 | CORPORATE SECRETARY APPOINTED MERLIN NOMINESS LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CB SECRETARIAL SERVICES LTD | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MERLIN NOMINEES LIMITED / 05/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 48 HIGH WEST STREET DORCHESTER DORSET DT1 1UT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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 TEMPEST SMITH & COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as TEMPEST SMITH & COMPANY LIMITED are:
VALENCIA WASTE MANAGEMENT LIMITED | £ 17,058,154 |
QUADRON SERVICES LIMITED | £ 4,296,573 |
WOLVERHAMPTON WASTE SERVICES LIMITED | £ 2,973,240 |
ACTION HOUSING AND SUPPORT LIMITED | £ 2,132,999 |
LIVING AMBITIONS LIMITED | £ 2,005,572 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 1,553,620 |
VOYAGE LIMITED | £ 1,445,849 |
CHANGE, GROW, LIVE | £ 1,078,543 |
ADT FIRE AND SECURITY PLC | £ 853,354 |
C & S CARE SERVICES LTD | £ 813,229 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
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. |