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