About

Registered Number: 04358560
Date of Incorporation: 23/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 4th Floor, Radius House 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

 

Erratic Motion Ltd was registered on 23 January 2002, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. This organisation has 2 directors listed as Ives, Jayne Elizabeth, Ives, Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IVES, Jayne Elizabeth 30 November 2004 - 1
IVES, Robert 31 January 2002 - 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 23 January 2014
AD01 - Change of registered office address 08 November 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 19 August 2010
CH03 - Change of particulars for secretary 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AD01 - Change of registered office address 02 August 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH03 - Change of particulars for secretary 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AD01 - Change of registered office address 27 November 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 18 August 2006
287 - Change in situation or address of Registered Office 08 March 2006
363a - Annual Return 24 February 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2005
288c - Notice of change of directors or secretaries or in their particulars 30 November 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 15 February 2005
288a - Notice of appointment of directors or secretaries 30 November 2004
AA - Annual Accounts 28 September 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 10 February 2003
RESOLUTIONS - N/A 13 February 2002
RESOLUTIONS - N/A 13 February 2002
RESOLUTIONS - N/A 13 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
NEWINC - New incorporation documents 23 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.