About

Registered Number: 03200163
Date of Incorporation: 17/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Thorpe House, 93 Headlands, Kettering, Northamptonshire, NN15 6BL,

 

Mosaic Corporation Ltd was registered on 17 May 1996 and has its registered office in Kettering in Northamptonshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Perkins, Linda Rosa, Blaney, Eamonn Mark Antony, May, Timothy John, Perkins, Roger Charles, Wyldes, Christopher at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLANEY, Eamonn Mark Antony 21 July 1998 07 September 1998 1
MAY, Timothy John 31 March 1997 04 March 1998 1
PERKINS, Roger Charles 30 May 1996 01 August 2019 1
WYLDES, Christopher 31 March 1999 26 October 2005 1
Secretary Name Appointed Resigned Total Appointments
PERKINS, Linda Rosa 30 May 1996 01 August 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 June 2020
CS01 - N/A 02 June 2020
AA01 - Change of accounting reference date 24 March 2020
AD01 - Change of registered office address 27 February 2020
AP01 - Appointment of director 02 August 2019
PSC02 - N/A 02 August 2019
PSC07 - N/A 02 August 2019
TM02 - Termination of appointment of secretary 02 August 2019
TM01 - Termination of appointment of director 02 August 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 24 April 2019
TM01 - Termination of appointment of director 04 September 2018
CS01 - N/A 22 May 2018
CH01 - Change of particulars for director 18 April 2018
CH01 - Change of particulars for director 18 April 2018
AA - Annual Accounts 08 February 2018
CH01 - Change of particulars for director 15 November 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 25 April 2017
AA - Annual Accounts 27 October 2016
AA01 - Change of accounting reference date 29 July 2016
MR04 - N/A 24 May 2016
AR01 - Annual Return 19 May 2016
AA01 - Change of accounting reference date 30 April 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 26 May 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 12 June 2007
AA - Annual Accounts 29 April 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
363s - Annual Return 25 May 2006
AA - Annual Accounts 07 March 2006
288b - Notice of resignation of directors or secretaries 07 November 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 17 May 2003
AA - Annual Accounts 20 March 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
363s - Annual Return 28 May 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 22 May 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 09 July 1999
AA - Annual Accounts 05 July 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
288c - Notice of change of directors or secretaries or in their particulars 12 April 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
288a - Notice of appointment of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 02 October 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
363s - Annual Return 25 June 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
AA - Annual Accounts 16 March 1998
363s - Annual Return 05 August 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
225 - Change of Accounting Reference Date 10 January 1997
395 - Particulars of a mortgage or charge 09 August 1996
288 - N/A 14 June 1996
288 - N/A 14 June 1996
288 - N/A 14 June 1996
288 - N/A 14 June 1996
288 - N/A 14 June 1996
MEM/ARTS - N/A 10 June 1996
CERTNM - Change of name certificate 06 June 1996
287 - Change in situation or address of Registered Office 05 June 1996
NEWINC - New incorporation documents 17 May 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 23 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.