About

Registered Number: 04339368
Date of Incorporation: 13/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Pyramid House, 954 High Road,, High Road, London, N12 9RX,

 

Ouch (UK) was founded on 13 December 2001 and has its registered office in London, it's status is listed as "Active". The companies directors are listed as Allen, Colin David, Bruce, Scott, Chapman, Dorothy Joan, Clark, Jason, Doyle, John, Goadsby, Peter James, Professor, Kelly, Elizabeth Ann, Turner, Margaret Anne, Davies, Peter Wynne, Pollock, Michael Mark, Bailey, Chloe Anne, Bailey, Fraser John, Barnett, Andrya, Bisset, Sandra, Briggs, Amanda, Charlton, Karen, Charlton, Leslie, Davies, Peter Wynne, Graham, Maureen Carole, Hathaway, Stephen Jihn, Hobbs, Valarie Anne, Hollands, Michala Margaret Amy, May, Michael, May, Peter Jonathan Martin, Nash, Thomas James, Nerici, Susan, O'brien, Michael Thomas, Pollock, Michael Mark, Woodcock, Brenda at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Colin David 03 November 2006 - 1
BRUCE, Scott 22 January 2014 - 1
CHAPMAN, Dorothy Joan 22 January 2014 - 1
CLARK, Jason 29 November 2019 - 1
DOYLE, John 20 June 2019 - 1
GOADSBY, Peter James, Professor 01 July 2015 - 1
KELLY, Elizabeth Ann 01 July 2015 - 1
TURNER, Margaret Anne 10 September 2018 - 1
BAILEY, Chloe Anne 19 February 2016 08 October 2018 1
BAILEY, Fraser John 01 July 2015 10 August 2018 1
BARNETT, Andrya 07 March 2016 24 June 2019 1
BISSET, Sandra 16 January 2014 30 October 2015 1
BRIGGS, Amanda 04 March 2008 15 March 2009 1
CHARLTON, Karen 10 June 2011 08 February 2013 1
CHARLTON, Leslie 19 July 2003 29 April 2011 1
DAVIES, Peter Wynne 20 April 2011 22 August 2016 1
GRAHAM, Maureen Carole 13 December 2001 12 March 2004 1
HATHAWAY, Stephen Jihn 16 January 2014 01 February 2015 1
HOBBS, Valarie Anne 12 March 2006 09 April 2010 1
HOLLANDS, Michala Margaret Amy 25 November 2012 10 October 2013 1
MAY, Michael 23 May 2008 11 February 2015 1
MAY, Peter Jonathan Martin 04 March 2008 20 August 2016 1
NASH, Thomas James 12 March 2006 02 December 2006 1
NERICI, Susan 13 December 2001 01 February 2005 1
O'BRIEN, Michael Thomas 13 December 2001 12 April 2006 1
POLLOCK, Michael Mark 27 June 2004 20 May 2015 1
WOODCOCK, Brenda 17 August 2002 30 October 2004 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Peter Wynne 01 July 2015 20 August 2016 1
POLLOCK, Michael Mark 09 April 2010 19 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
CS01 - N/A 13 February 2020
AP01 - Appointment of director 04 February 2020
AP01 - Appointment of director 04 February 2020
AP01 - Appointment of director 24 June 2019
TM01 - Termination of appointment of director 24 June 2019
AA - Annual Accounts 27 March 2019
AP01 - Appointment of director 19 March 2019
TM01 - Termination of appointment of director 05 March 2019
CS01 - N/A 05 March 2019
TM01 - Termination of appointment of director 05 March 2019
AA - Annual Accounts 06 March 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 04 April 2017
CS01 - N/A 23 February 2017
TM01 - Termination of appointment of director 19 October 2016
TM01 - Termination of appointment of director 22 August 2016
TM02 - Termination of appointment of secretary 22 August 2016
AD01 - Change of registered office address 22 August 2016
AP01 - Appointment of director 05 April 2016
AR01 - Annual Return 21 March 2016
AP01 - Appointment of director 16 March 2016
AP01 - Appointment of director 11 March 2016
TM01 - Termination of appointment of director 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
AA - Annual Accounts 26 February 2016
AP03 - Appointment of secretary 18 August 2015
AP01 - Appointment of director 18 August 2015
AP01 - Appointment of director 18 August 2015
TM02 - Termination of appointment of secretary 06 July 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 18 February 2014
AP01 - Appointment of director 11 February 2014
AA - Annual Accounts 05 February 2014
AP01 - Appointment of director 30 January 2014
AP01 - Appointment of director 29 January 2014
AP01 - Appointment of director 29 January 2014
AR01 - Annual Return 05 March 2013
TM01 - Termination of appointment of director 26 February 2013
AA - Annual Accounts 14 February 2013
AP01 - Appointment of director 11 January 2013
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 01 December 2011
TM01 - Termination of appointment of director 23 June 2011
AP01 - Appointment of director 22 June 2011
AP01 - Appointment of director 24 May 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 08 February 2011
AP03 - Appointment of secretary 29 April 2010
TM02 - Termination of appointment of secretary 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
TM01 - Termination of appointment of director 14 April 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 26 March 2009
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 03 April 2008
AA - Annual Accounts 04 April 2007
363a - Annual Return 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 13 December 2005
287 - Change in situation or address of Registered Office 13 December 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 01 February 2005
287 - Change in situation or address of Registered Office 10 November 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 02 October 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
363s - Annual Return 02 January 2003
288a - Notice of appointment of directors or secretaries 30 August 2002
287 - Change in situation or address of Registered Office 30 August 2002
RESOLUTIONS - N/A 24 May 2002
RESOLUTIONS - N/A 09 April 2002
MEM/ARTS - N/A 09 April 2002
225 - Change of Accounting Reference Date 09 April 2002
NEWINC - New incorporation documents 13 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.