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.
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 |
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 |
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 |