LONGVIEW ECONOMICS LIMITED

Register to unlock more data on OkredoRegister

LONGVIEW ECONOMICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05000218

Incorporation date

19/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

8-10 South Street, Epsom, Surrey KT18 7PFCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2003)
dot icon10/02/2026
Confirmation statement made on 2025-12-19 with updates
dot icon06/01/2026
Total exemption full accounts made up to 2025-04-05
dot icon30/10/2025
Director's details changed for Christopher David Watling on 2025-10-30
dot icon30/10/2025
Change of details for Mr Christopher David Watling as a person with significant control on 2025-10-30
dot icon30/10/2025
Director's details changed for Mrs Joanne Simone Watling on 2025-10-30
dot icon30/10/2025
Secretary's details changed for Mrs Joanne Simone Watling on 2025-10-30
dot icon30/10/2025
Change of details for Mrs Joanne Simone Watling as a person with significant control on 2025-10-30
dot icon30/10/2025
Director's details changed for Mr Harry Alexander Colvin on 2025-10-30
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-05
dot icon04/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon11/11/2024
Change of details for Mr Christopher David Watling as a person with significant control on 2021-10-20
dot icon11/11/2024
Change of details for Mrs Joanne Simone Watling as a person with significant control on 2021-10-20
dot icon24/01/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon24/01/2024
Director's details changed for Mr Harry Alexander Colvin on 2024-01-02
dot icon24/01/2024
Director's details changed for Mr Harry Alexander Colvin on 2024-01-02
dot icon03/01/2024
Total exemption full accounts made up to 2023-04-05
dot icon04/01/2023
Total exemption full accounts made up to 2022-04-05
dot icon02/01/2023
Confirmation statement made on 2022-12-19 with updates
dot icon04/01/2022
Confirmation statement made on 2021-12-19 with updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-04-05
dot icon22/04/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon22/04/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon07/01/2021
Total exemption full accounts made up to 2020-04-05
dot icon09/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-04-05
dot icon15/01/2019
Amended total exemption full accounts made up to 2017-04-05
dot icon02/01/2019
Total exemption full accounts made up to 2018-04-05
dot icon21/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-04-05
dot icon22/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon06/06/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon06/06/2016
Statement of capital following an allotment of shares on 2016-01-20
dot icon18/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon06/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-04-05
dot icon03/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon31/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon24/01/2013
Director's details changed for Joanne Simone Watling on 2012-07-03
dot icon24/01/2013
Secretary's details changed for Joanne Simone Watling on 2012-07-03
dot icon07/01/2013
Appointment of Mr Harry Colvin as a director
dot icon20/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon10/01/2012
Registered office address changed from 35 Thornton Avenue Streatham Hill London SW2 4HJ on 2012-01-10
dot icon09/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon17/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon01/03/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon18/12/2009
Total exemption small company accounts made up to 2009-04-05
dot icon16/01/2009
Return made up to 19/12/08; full list of members
dot icon28/12/2008
Total exemption small company accounts made up to 2008-04-05
dot icon16/01/2008
Return made up to 19/12/07; full list of members
dot icon25/09/2007
Total exemption small company accounts made up to 2007-04-05
dot icon22/01/2007
Return made up to 19/12/06; full list of members
dot icon20/09/2006
Accounts for a small company made up to 2006-04-05
dot icon11/01/2006
Return made up to 19/12/05; full list of members
dot icon25/06/2005
Total exemption small company accounts made up to 2005-04-05
dot icon07/01/2005
Return made up to 19/12/04; full list of members
dot icon11/02/2004
Accounting reference date extended from 31/12/04 to 05/04/05
dot icon28/01/2004
Certificate of change of name
dot icon19/12/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
111.67K
-
0.00
147.83K
-
2022
7
76.33K
-
0.00
270.17K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watling, Joanne Simone
Director
19/12/2003 - Present
3
Watling, Christopher David
Director
19/12/2003 - Present
2
Colvin, Harry Alexander
Director
22/05/2012 - Present
3
Watling, Joanne Simone
Secretary
19/12/2003 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LONGVIEW ECONOMICS LIMITED

LONGVIEW ECONOMICS LIMITED is an(a) Active company incorporated on 19/12/2003 with the registered office located at 8-10 South Street, Epsom, Surrey KT18 7PF. There are currently 4 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 LONGVIEW ECONOMICS LIMITED?

toggle

LONGVIEW ECONOMICS LIMITED is currently Active. It was registered on 19/12/2003 .

Where is LONGVIEW ECONOMICS LIMITED located?

toggle

LONGVIEW ECONOMICS LIMITED is registered at 8-10 South Street, Epsom, Surrey KT18 7PF.

What does LONGVIEW ECONOMICS LIMITED do?

toggle

LONGVIEW ECONOMICS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for LONGVIEW ECONOMICS LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2025-12-19 with updates.