About

Registered Number: 06000062
Date of Incorporation: 15/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire, LE19 1WP

 

Definity Ltd was registered on 15 November 2006, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. Callander, Bruce Alexander, Callander, Nanas, Hardwicke, Caroline Anne, Hawton, Nicola Grace are listed as the directors of Definity Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLANDER, Bruce Alexander 15 November 2006 01 April 2011 1
CALLANDER, Nanas 15 November 2006 01 April 2011 1
HARDWICKE, Caroline Anne 01 April 2011 17 September 2012 1
HAWTON, Nicola Grace 01 April 2011 12 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 29 November 2019
CS01 - N/A 21 December 2018
PSC04 - N/A 21 December 2018
PSC07 - N/A 21 December 2018
TM01 - Termination of appointment of director 03 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 21 July 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 29 November 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 30 November 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 27 November 2013
CH01 - Change of particulars for director 25 November 2013
CH01 - Change of particulars for director 25 November 2013
AD01 - Change of registered office address 25 November 2013
AR01 - Annual Return 22 November 2012
TM01 - Termination of appointment of director 16 November 2012
AA - Annual Accounts 05 October 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 06 December 2011
CH01 - Change of particulars for director 12 September 2011
CH01 - Change of particulars for director 12 September 2011
CH01 - Change of particulars for director 12 September 2011
SH01 - Return of Allotment of shares 24 June 2011
TM02 - Termination of appointment of secretary 24 June 2011
AA01 - Change of accounting reference date 15 April 2011
AP01 - Appointment of director 15 April 2011
AP01 - Appointment of director 15 April 2011
TM01 - Termination of appointment of director 15 April 2011
TM01 - Termination of appointment of director 15 April 2011
TM01 - Termination of appointment of director 15 April 2011
AA - Annual Accounts 29 March 2011
AD01 - Change of registered office address 22 March 2011
MEM/ARTS - N/A 17 March 2011
CERTNM - Change of name certificate 11 March 2011
CONNOT - N/A 11 March 2011
AP01 - Appointment of director 04 March 2011
AR01 - Annual Return 06 December 2010
AD01 - Change of registered office address 26 October 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 18 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
287 - Change in situation or address of Registered Office 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
NEWINC - New incorporation documents 15 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.