Objectmastery (Uk) Limited
- Active
- Incorporated on 4 May 2006
Reg Address: 29 Clement's Lane, London EC4N 7AE
Previous Names:
Dwsco 2667 Limited - 17 Aug 2006
Dwsco 2667 Limited - 4 May 2006
Company Classifications:
62020 - Information technology consultancy activities
- Summary The company with name "Objectmastery (Uk) Limited" is a ltd and located in 29 Clement's Lane, London EC4N 7AE. Objectmastery (Uk) Limited is currently in active status and it was incorporated on 4 May 2006 (18 years 4 months 20 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Objectmastery (Uk) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Jane Melanie Isaac | Director | 2 Mar 2020 | British | Active |
2 | Ian Anthony Taylor | Director | 1 Jul 2016 | British | Resigned 2 Mar 2020 |
3 | Alexander Scott | Director | 1 Jul 2016 | British | Active |
4 | Alexander Scott | Director | 1 Jul 2016 | British | Active |
5 | Helen Mary Wakeford | Secretary | 29 Apr 2015 | - | Active |
6 | David Graham Charles Johnson | Secretary | 1 Oct 2012 | - | Resigned 29 Apr 2015 |
7 | Amanda Jane Teggart | Secretary | 30 Nov 2008 | - | Resigned 30 Sep 2012 |
8 | John Daniel Rundle | Director | 17 Aug 2006 | Australian | Resigned 1 Jul 2016 |
9 | Michael Howard | Director | 17 Aug 2006 | British,Australian | Resigned 1 Jul 2016 |
10 | Ann Elizabeth Bodkin | Secretary | 17 Aug 2006 | - | Resigned 30 Nov 2008 |
11 | DWS DIRECTORS LTD | Corporate Director | 4 May 2006 | - | Resigned 17 Aug 2006 |
12 | DENTONS SECRETARIES LIMITED | Corporate Secretary | 4 May 2006 | - | Resigned 17 Aug 2006 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Integrafin Services Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 30 Sep 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Objectmastery (Uk) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 13 May 2024 | Download PDF |
2 | Accounts - Dormant | 11 Mar 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 5 May 2023 | Download PDF |
4 | Officers - Change Person Director Company With Change Date | 21 Jun 2022 | Download PDF |
5 | Accounts - Full | 2 Jun 2021 | Download PDF |
6 | Confirmation Statement - Updates | 4 May 2021 | Download PDF |
7 | Officers - Second Filing Of Director Appointment With Name | 14 Oct 2020 | Download PDF 3 Pages |
8 | Confirmation Statement - No Updates | 4 May 2020 | Download PDF 3 Pages |
9 | Officers - Appoint Person Director Company With Name Date | 5 Mar 2020 | Download PDF 3 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 5 Mar 2020 | Download PDF 1 Pages |
11 | Accounts - Full | 5 Mar 2020 | Download PDF 20 Pages |
12 | Confirmation Statement - No Updates | 14 May 2019 | Download PDF 3 Pages |
13 | Accounts - Full | 8 Mar 2019 | Download PDF 21 Pages |
14 | Confirmation Statement - No Updates | 4 May 2018 | Download PDF 3 Pages |
15 | Accounts - Full | 28 Feb 2018 | Download PDF 20 Pages |
16 | Confirmation Statement - Updates | 4 May 2017 | Download PDF 5 Pages |
17 | Accounts - Total Exemption Full | 29 Mar 2017 | Download PDF 7 Pages |
18 | Accounts - Change Account Reference Date Company Current Extended | 3 Jan 2017 | Download PDF 1 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 1 Jul 2016 | Download PDF 1 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 1 Jul 2016 | Download PDF 2 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 1 Jul 2016 | Download PDF 1 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 1 Jul 2016 | Download PDF 2 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 20 May 2016 | Download PDF 4 Pages |
24 | Accounts - Total Exemption Full | 8 Apr 2016 | Download PDF 7 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 11 May 2015 | Download PDF 4 Pages |
26 | Officers - Termination Secretary Company With Name Termination Date | 29 Apr 2015 | Download PDF 1 Pages |
27 | Officers - Appoint Person Secretary Company With Name Date | 29 Apr 2015 | Download PDF 2 Pages |
28 | Accounts - Total Exemption Full | 23 Apr 2015 | Download PDF 7 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 30 May 2014 | Download PDF 4 Pages |
30 | Accounts - Total Exemption Full | 24 Mar 2014 | Download PDF 7 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jun 2013 | Download PDF 4 Pages |
32 | Accounts - Total Exemption Full | 20 Mar 2013 | Download PDF 12 Pages |
33 | Address - Change Registered Office Company With Date Old | 28 Jan 2013 | Download PDF 1 Pages |
34 | Officers - Change Person Director Company With Change Date | 28 Jan 2013 | Download PDF 2 Pages |
35 | Officers - Change Person Director Company With Change Date | 28 Jan 2013 | Download PDF 2 Pages |
36 | Officers - Appoint Person Secretary Company With Name | 5 Oct 2012 | Download PDF 1 Pages |
37 | Officers - Termination Secretary Company With Name | 5 Oct 2012 | Download PDF 1 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 21 May 2012 | Download PDF 5 Pages |
39 | Accounts - Total Exemption Small | 26 Mar 2012 | Download PDF 8 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 12 May 2011 | Download PDF 5 Pages |
41 | Accounts - Total Exemption Full | 4 Apr 2011 | Download PDF 7 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 27 May 2010 | Download PDF 5 Pages |
43 | Officers - Change Person Director Company With Change Date | 27 May 2010 | Download PDF 2 Pages |
44 | Accounts - Total Exemption Small | 8 Apr 2010 | Download PDF 6 Pages |
45 | Annual Return - Legacy | 26 May 2009 | Download PDF 4 Pages |
46 | Officers - Legacy | 16 Dec 2008 | Download PDF 1 Pages |
47 | Officers - Legacy | 5 Dec 2008 | Download PDF 2 Pages |
48 | Accounts - Total Exemption Small | 2 Dec 2008 | Download PDF 6 Pages |
49 | Annual Return - Legacy | 16 May 2008 | Download PDF 3 Pages |
50 | Accounts - Total Exemption Small | 8 Mar 2008 | Download PDF 6 Pages |
51 | Annual Return - Legacy | 11 May 2007 | Download PDF 2 Pages |
52 | Accounts - Legacy | 5 Oct 2006 | Download PDF 1 Pages |
53 | Resolution | 26 Sep 2006 | Download PDF 1 Pages |
54 | Officers - Legacy | 26 Sep 2006 | Download PDF 1 Pages |
55 | Officers - Legacy | 26 Sep 2006 | Download PDF 1 Pages |
56 | Address - Legacy | 26 Sep 2006 | Download PDF 1 Pages |
57 | Officers - Legacy | 26 Sep 2006 | Download PDF 2 Pages |
58 | Officers - Legacy | 26 Sep 2006 | Download PDF 2 Pages |
59 | Officers - Legacy | 26 Sep 2006 | Download PDF 3 Pages |
60 | Resolution | 26 Sep 2006 | Download PDF |
61 | Resolution | 26 Sep 2006 | Download PDF |
62 | Change Of Name - Certificate Company | 17 Aug 2006 | Download PDF 2 Pages |
63 | Resolution | 6 Jul 2006 | Download PDF 15 Pages |
64 | Incorporation - Company | 4 May 2006 | Download PDF 17 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.