About

Registered Number: 05194603
Date of Incorporation: 02/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 69 Wilson Street, London, EC2A 2BB,

 

Naked Numbers Ltd was setup in 2004, it has a status of "Active". The companies directors are listed as York, Brendan, Lugo, Joseph, Selvanayagam, Esther, Gatfield, Stephen John, Wilkins, Jonathan Matthew. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YORK, Brendan 21 October 2015 - 1
GATFIELD, Stephen John 01 January 2012 11 September 2012 1
WILKINS, Jonathan Matthew 02 September 2004 18 November 2013 1
Secretary Name Appointed Resigned Total Appointments
LUGO, Joseph 01 February 2012 11 April 2014 1
SELVANAYAGAM, Esther 01 June 2009 01 February 2012 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
TM01 - Termination of appointment of director 07 January 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 21 August 2017
AD01 - Change of registered office address 21 April 2017
AA - Annual Accounts 06 November 2016
CS01 - N/A 05 August 2016
CH03 - Change of particulars for secretary 27 May 2016
AA - Annual Accounts 06 December 2015
AP01 - Appointment of director 22 October 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 17 March 2015
AD01 - Change of registered office address 20 January 2015
AR01 - Annual Return 11 August 2014
TM01 - Termination of appointment of director 28 April 2014
TM02 - Termination of appointment of secretary 14 April 2014
AA - Annual Accounts 25 February 2014
MR04 - N/A 25 November 2013
TM01 - Termination of appointment of director 18 November 2013
CERTNM - Change of name certificate 07 November 2013
CONNOT - N/A 07 November 2013
AR01 - Annual Return 12 September 2013
MR04 - N/A 16 May 2013
AA - Annual Accounts 02 April 2013
AP01 - Appointment of director 25 February 2013
TM01 - Termination of appointment of director 29 November 2012
AP01 - Appointment of director 29 November 2012
TM01 - Termination of appointment of director 13 September 2012
AR01 - Annual Return 12 September 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 01 March 2012
AP03 - Appointment of secretary 20 February 2012
TM02 - Termination of appointment of secretary 20 February 2012
TM01 - Termination of appointment of director 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
CH03 - Change of particulars for secretary 08 February 2012
AP01 - Appointment of director 26 January 2012
AP01 - Appointment of director 24 January 2012
TM02 - Termination of appointment of secretary 24 January 2012
TM01 - Termination of appointment of director 24 January 2012
CERTNM - Change of name certificate 09 August 2011
CONNOT - N/A 09 August 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
TM01 - Termination of appointment of director 21 April 2010
AA - Annual Accounts 26 March 2010
RESOLUTIONS - N/A 24 November 2009
CC04 - Statement of companies objects 24 November 2009
MG01 - Particulars of a mortgage or charge 23 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 November 2009
MG01 - Particulars of a mortgage or charge 06 November 2009
363a - Annual Return 27 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 20 August 2008
225 - Change of Accounting Reference Date 02 July 2008
395 - Particulars of a mortgage or charge 07 June 2008
RESOLUTIONS - N/A 14 January 2008
RESOLUTIONS - N/A 14 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2008
123 - Notice of increase in nominal capital 14 January 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 02 August 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 01 September 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 June 2006
225 - Change of Accounting Reference Date 07 March 2006
363s - Annual Return 19 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
CERTNM - Change of name certificate 23 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
287 - Change in situation or address of Registered Office 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
NEWINC - New incorporation documents 02 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 04 November 2009 Fully Satisfied

N/A

Debenture 03 November 2009 Fully Satisfied

N/A

Guarantee & debenture 30 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.