Old02946537co Ltd LONDON


Old02946537co started in year 1994 as Private Limited Company with registration number 02946537. The Old02946537co company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at 128 City Road. Postal code: EC1V 2NX. Since October 21, 2022 Old02946537co Ltd is no longer carrying the name Created By Neon.

The company has one director. Mark W., appointed on 1 July 2021. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Old02946537co Ltd Address / Contact

Office Address 128 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02946537
Date of Incorporation Thu, 7th Jul 1994
Industry Other information technology service activities
End of financial Year 30th June
Company age 30 years old
Account next due date Thu, 31st Mar 2022 (760 days after)
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Mark W.

Position: Director

Appointed: 01 July 2021

Andrew K.

Position: Director

Appointed: 07 April 2020

Resigned: 10 July 2020

Joeline S.

Position: Secretary

Appointed: 26 September 2017

Resigned: 10 July 2019

Cornelius D.

Position: Director

Appointed: 26 September 2017

Resigned: 17 July 2019

Richard G.

Position: Secretary

Appointed: 09 June 2015

Resigned: 26 September 2017

Barry M.

Position: Director

Appointed: 09 June 2015

Resigned: 17 July 2019

Willoughby Corporate Secretarial Limited

Position: Corporate Secretary

Appointed: 12 May 2011

Resigned: 09 June 2015

Stephen O.

Position: Director

Appointed: 10 January 2010

Resigned: 09 June 2015

Glaisyers Solicitors Llp

Position: Corporate Secretary

Appointed: 11 November 2009

Resigned: 12 May 2011

Adrian C.

Position: Director

Appointed: 04 November 2008

Resigned: 31 March 2010

Stephen F.

Position: Director

Appointed: 15 December 2005

Resigned: 31 July 2009

Robert S.

Position: Director

Appointed: 30 April 2005

Resigned: 28 September 2008

Thomas F.

Position: Director

Appointed: 11 April 2003

Resigned: 30 June 2006

Robert K.

Position: Director

Appointed: 11 April 2003

Resigned: 30 June 2006

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 02 August 2002

Resigned: 10 November 2009

Mary M.

Position: Secretary

Appointed: 16 April 2001

Resigned: 02 August 2002

Robert B.

Position: Director

Appointed: 16 April 2001

Resigned: 14 September 2001

Mary M.

Position: Director

Appointed: 16 April 2001

Resigned: 02 August 2002

Michael F.

Position: Director

Appointed: 16 April 2001

Resigned: 31 March 2010

Antony M.

Position: Director

Appointed: 08 February 1999

Resigned: 30 September 2002

Antony M.

Position: Secretary

Appointed: 08 February 1999

Resigned: 16 April 2001

Espen B.

Position: Director

Appointed: 08 February 1999

Resigned: 31 March 2000

Alan T.

Position: Secretary

Appointed: 22 July 1997

Resigned: 08 February 1999

Stewart P.

Position: Director

Appointed: 23 November 1995

Resigned: 25 August 1998

George P.

Position: Director

Appointed: 30 May 1995

Resigned: 25 August 1998

Michael M.

Position: Director

Appointed: 03 May 1995

Resigned: 08 February 1999

Peter B.

Position: Director

Appointed: 07 December 1994

Resigned: 20 April 1995

Anthony M.

Position: Director

Appointed: 07 December 1994

Resigned: 25 August 1998

Anthony M.

Position: Secretary

Appointed: 07 December 1994

Resigned: 22 July 1997

Alan T.

Position: Director

Appointed: 07 December 1994

Resigned: 08 February 1999

Steven G.

Position: Nominee Director

Appointed: 07 July 1994

Resigned: 07 December 1994

Christopher F.

Position: Nominee Secretary

Appointed: 07 July 1994

Resigned: 07 December 1994

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is Creative Group from London, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Inc & Co Group Ltd that put London, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Mporium Group Plc, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a public company limited by shares", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Creative Group

Kemp House 160 City Road, London, EC1V 2NX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Notified on 1 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Inc & Co Group Ltd

Kemp House 160 City Road, London, EC1V 2NX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 12070398
Notified on 15 September 2019
Ceased on 1 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mporium Group Plc

106 New Bond Street, London, W1S 1DN, England

Legal authority Companies Act 2006
Legal form Public Company Limited By Shares
Country registered United Kingdon
Place registered Uk Companies House
Registration number 08696120
Notified on 6 April 2016
Ceased on 10 July 2019
Nature of control: 75,01-100% shares

Company previous names

Created By Neon October 21, 2022
Fast Web Media November 20, 2019
Hercules Communications April 8, 1999
Fleetness 202 December 15, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312017-12-312018-12-312020-06-30
Net Worth503 038368 557   
Balance Sheet
Cash Bank On Hand  349 62534 371989
Current Assets697 019612 287418 794125 989262 439
Debtors656 325577 30169 16991 618261 450
Net Assets Liabilities  51 233867 416264
Property Plant Equipment  158 154314 087274 186
Cash Bank In Hand40 69434 986   
Intangible Fixed Assets17 50020 500   
Net Assets Liabilities Including Pension Asset Liability503 038368 557   
Tangible Fixed Assets17 30626 525   
Reserves/Capital
Called Up Share Capital266 569266 569   
Profit Loss Account Reserve133 032-1 449   
Shareholder Funds503 038368 557   
Other
Version Production Software   11
Accumulated Depreciation Impairment Property Plant Equipment  73 319132 874185 393
Additions Other Than Through Business Combinations Property Plant Equipment   218 18718 277
Creditors  70 17589 663542 904
Fixed Assets34 80647 025158 154314 087274 186
Increase From Depreciation Charge For Year Property Plant Equipment   62 25452 519
Net Current Assets Liabilities468 232325 744348 61936 326280 465
Property Plant Equipment Gross Cost  231 473441 302459 579
Provisions For Liabilities Balance Sheet Subtotal    6 543
Total Assets Less Current Liabilities503 038372 769506 773350 4136 279
Creditors Due After One Year 4 212   
Creditors Due Within One Year228 787286 543   
Debtors Due After One Year-10 869-7 171   
Intangible Fixed Assets Additions 3 000   
Intangible Fixed Assets Cost Or Valuation17 50020 500   
Number Shares Allotted 15   
Par Value Share 1   
Secured Debts 6 998   
Share Capital Allotted Called Up Paid266 569266 569   
Share Premium Account103 437103 437   
Tangible Fixed Assets Additions 13 823   
Tangible Fixed Assets Cost Or Valuation28 71342 536   
Tangible Fixed Assets Depreciation11 40716 011   
Tangible Fixed Assets Depreciation Charged In Period 4 604   
Advances Credits Directors18 21611 014   
Advances Credits Made In Period Directors15 474    
Advances Credits Repaid In Period Directors4 743    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to June 30, 2020
filed on: 18th, June 2020
Free Download (1 page)

Company search