LITMUS MR LIMITED

Register to unlock more data on OkredoRegister

LITMUS MR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06095468

Incorporation date

11/02/2007

Size

Full

Contacts

Registered address

Registered address

54 Portland Place, London W1B 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2007)
dot icon14/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/11/2022
First Gazette notice for voluntary strike-off
dot icon22/11/2022
Application to strike the company off the register
dot icon06/09/2022
Full accounts made up to 2021-12-31
dot icon26/05/2022
Registered office address changed from Maxis 1 Western Road Bracknell RG12 1RT England to 54 Portland Place London W1B 1DY on 2022-05-26
dot icon23/05/2022
Registered office address changed from 54 Portland Place London W1B 1DY England to Maxis 1 Western Road Bracknell RG12 1RT on 2022-05-23
dot icon02/05/2022
Appointment of Mr Luigi Sacchetti as a director on 2022-04-26
dot icon02/05/2022
Termination of appointment of Anna Christina Torres Gomez as a director on 2022-04-26
dot icon04/03/2022
Full accounts made up to 2020-12-31
dot icon29/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon29/12/2021
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 54 Portland Place London W1B 1DY
dot icon29/12/2021
Change of details for Aztec Information Services Holdings Limited as a person with significant control on 2019-02-21
dot icon22/12/2021
Appointment of Anna Christina Torres Gomez as a director on 2021-11-01
dot icon14/10/2021
Director's details changed for Mr Gavin John Thistlethwaite on 2021-10-07
dot icon14/10/2021
Director's details changed for Mr. Daniel Tullin Finke on 2021-10-07
dot icon04/08/2021
Termination of appointment of Brian William Coderre as a director on 2021-07-31
dot icon23/02/2021
Director's details changed for Mr. Kenneth Russell Johns on 2021-01-01
dot icon23/02/2021
Director's details changed for Mr Brian William Coderre on 2021-01-01
dot icon23/02/2021
Director's details changed for Ms Susan Bennett on 2021-01-01
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-22 with updates
dot icon18/12/2020
Termination of appointment of Bernard Akinwale Akinla as a director on 2020-12-08
dot icon16/12/2020
Statement of capital following an allotment of shares on 2020-11-20
dot icon16/12/2020
Statement of capital on 2020-12-16
dot icon16/12/2020
Resolutions
dot icon16/12/2020
Statement by Directors
dot icon16/12/2020
Solvency Statement dated 23/11/20
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon06/10/2019
Full accounts made up to 2018-12-31
dot icon24/05/2019
Director's details changed for Mr Gavin John Thistlethwaite on 2019-05-22
dot icon24/05/2019
Director's details changed for Mr. Daniel Tullin Finke on 2019-05-22
dot icon24/05/2019
Director's details changed for Mr Bernard Akinwale Akinla on 2019-05-22
dot icon29/04/2019
Appointment of Mr Brian William Coderre as a director on 2019-03-25
dot icon28/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon28/02/2019
Director's details changed for Mr. Kenneth Russell Johns on 2019-02-28
dot icon21/02/2019
Appointment of Broughton Secretaries Limited as a secretary on 2019-01-28
dot icon21/02/2019
Termination of appointment of Michael Julien Samuels as a director on 2019-01-28
dot icon21/02/2019
Registered office address changed from 1 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA to 54 Portland Place London W1B 1DY on 2019-02-21
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon30/05/2018
Appointment of Mr Gavin John Thistlethwaite as a director on 2018-05-15
dot icon30/05/2018
Appointment of Ms Susan Bennett as a director on 2018-05-15
dot icon30/05/2018
Appointment of Mr Bernard Akinwale Akinla as a director on 2018-05-15
dot icon27/02/2018
Withdrawal of a person with significant control statement on 2018-02-27
dot icon21/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon13/02/2018
Notification of Aztec Information Services Holdings Limited as a person with significant control on 2016-04-06
dot icon21/11/2017
Director's details changed for Mr. Michael Julien Samuels on 2016-03-04
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon04/04/2017
Full accounts made up to 2015-12-31
dot icon23/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon13/01/2017
Statement of capital following an allotment of shares on 2016-12-20
dot icon17/03/2016
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon17/03/2016
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon17/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon16/03/2016
Termination of appointment of Gregory Leslie John Minns as a director on 2015-12-31
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon18/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon29/01/2015
Statement of capital following an allotment of shares on 2014-03-14
dot icon28/01/2015
Registered office address changed from 6Th Floor Parker Tower 43-49 Parker Street London WC2B 5PS to 1 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 2015-01-28
dot icon23/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-02-12
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon10/07/2014
Termination of appointment of Marcus Vallance as a director
dot icon10/07/2014
Termination of appointment of Andrew Moberly as a secretary
dot icon02/07/2014
Appointment of Mr. Daniel Tullin Finke as a director
dot icon30/06/2014
Termination of appointment of Jennifer Gough as a director
dot icon22/05/2014
Appointment of Mr. Gregory Leslie John Minns as a director
dot icon22/05/2014
Termination of appointment of John Albright as a director
dot icon15/05/2014
Termination of appointment of Steven Prebble as a director
dot icon25/03/2014
Appointment of Michael Julien Samuels as a director
dot icon24/03/2014
Termination of appointment of Michael Duffey as a director
dot icon12/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon03/12/2013
Registered office address changed from , 2Nd Floor, 180 Great Portland Street, London, W1W 5QZ, England on 2013-12-03
dot icon29/10/2013
Termination of appointment of John Napier as a director
dot icon17/10/2013
Registered office address changed from , 10 Triton Street, Regent's Place, London, NW1 3BF, United Kingdom on 2013-10-17
dot icon11/10/2013
Second filing of SH01 previously delivered to Companies House
dot icon23/09/2013
Resolutions
dot icon20/09/2013
Statement of capital following an allotment of shares on 2013-09-18
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon17/09/2013
Appointment of Mr John Merritt Albright as a director
dot icon16/09/2013
Appointment of Mr Kenneth Russell Johns as a director
dot icon16/09/2013
Appointment of Mr Michael Stephen Duffey as a director
dot icon16/09/2013
Rectified TM01 was removed form the register on 28/10/2013 as it was invalid
dot icon05/08/2013
Appointment of Mr John Alan Napier as a director
dot icon05/08/2013
Termination of appointment of Andrew Lightbown as a director
dot icon08/07/2013
Appointment of Mr Steven Karl Prebble as a director
dot icon09/05/2013
Termination of appointment of John Napier as a director
dot icon13/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon12/10/2012
Full accounts made up to 2011-12-31
dot icon31/08/2012
Termination of appointment of Andrew Moberly as a secretary
dot icon14/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon03/02/2012
Full accounts made up to 2010-12-31
dot icon05/10/2011
Appointment of Mr Andrew John Moberly as a secretary
dot icon05/10/2011
Appointment of Mr Andrew John Moberly as a secretary
dot icon04/10/2011
Registered office address changed from , Minerva House, 5 Montague Close, London, SE1 9AY, England on 2011-10-04
dot icon04/10/2011
Termination of appointment of Rupert Van Hullen as a secretary
dot icon04/05/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon01/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/09/2010
Previous accounting period shortened from 2010-02-28 to 2009-12-31
dot icon16/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon16/03/2010
Director's details changed for Andrew Lightbown on 2010-01-04
dot icon16/03/2010
Director's details changed for John Alan Napier on 2010-01-04
dot icon16/03/2010
Director's details changed for Jennifer Anne Gough on 2010-01-04
dot icon30/01/2010
Accounts for a dormant company made up to 2009-02-28
dot icon16/01/2010
Appointment of Marcus John Vallance as a director
dot icon16/01/2010
Appointment of Rupert Van Hullen as a secretary
dot icon16/01/2010
Termination of appointment of Jennifer Gough as a secretary
dot icon15/01/2010
Registered office address changed from , C/O Arram Berlyn Gardner & Co, 30 City Road, London, EC1Y 2AB on 2010-01-15
dot icon14/01/2010
Appointment of John Alan Napier as a director
dot icon29/05/2009
Return made up to 12/02/09; full list of members
dot icon04/02/2009
Return made up to 12/02/08; full list of members
dot icon02/09/2008
Accounts for a dormant company made up to 2008-02-29
dot icon12/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2021
dot iconLast change occurred
30/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2021
dot iconNext account date
30/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BROUGHTON SECRETARIES LIMITED
Corporate Secretary
28/01/2019 - Present
421
Vallance, Marcus John
Director
04/01/2010 - 01/07/2014
10
Napier, John Alan
Director
04/01/2010 - 26/09/2013
23
Napier, John Alan
Director
25/07/2013 - 03/09/2013
23
Minns, Gregory Leslie John
Director
16/05/2014 - 31/12/2015
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LITMUS MR LIMITED

LITMUS MR LIMITED is an(a) Dissolved company incorporated on 11/02/2007 with the registered office located at 54 Portland Place, London W1B 1DY. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LITMUS MR LIMITED?

toggle

LITMUS MR LIMITED is currently Dissolved. It was registered on 11/02/2007 and dissolved on 13/02/2023.

Where is LITMUS MR LIMITED located?

toggle

LITMUS MR LIMITED is registered at 54 Portland Place, London W1B 1DY.

What does LITMUS MR LIMITED do?

toggle

LITMUS MR LIMITED operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

What is the latest filing for LITMUS MR LIMITED?

toggle

The latest filing was on 14/02/2023: Final Gazette dissolved via voluntary strike-off.