About

Registered Number: 05478837
Date of Incorporation: 13/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Gayfield, Grubwood Lane, Cookham Dean, Berkshire, SL6 9UB

 

Established in 2005, Efemera Uk Ltd are based in Cookham Dean in Berkshire, it has a status of "Active". We don't currently know the number of employees at the business. This business has 2 directors listed as Penston, Richard John, Penston, Lysette in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENSTON, Richard John 21 October 2005 - 1
PENSTON, Lysette 21 October 2005 30 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 22 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 13 June 2019
AAMD - Amended Accounts 14 March 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 21 June 2016
AP01 - Appointment of director 24 February 2016
SH01 - Return of Allotment of shares 04 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 15 June 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 18 June 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 29 May 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
363a - Annual Return 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
AA - Annual Accounts 03 July 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
287 - Change in situation or address of Registered Office 14 January 2009
363a - Annual Return 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
AA - Annual Accounts 10 July 2008
287 - Change in situation or address of Registered Office 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 15 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 June 2007
287 - Change in situation or address of Registered Office 11 December 2006
AA - Annual Accounts 06 November 2006
363a - Annual Return 12 September 2006
RESOLUTIONS - N/A 16 November 2005
MEM/ARTS - N/A 16 November 2005
225 - Change of Accounting Reference Date 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2005
287 - Change in situation or address of Registered Office 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
CERTNM - Change of name certificate 21 October 2005
NEWINC - New incorporation documents 13 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.