About

Registered Number: 05033072
Date of Incorporation: 03/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: BRUCE ALLEN LLP, 3rd Floor, Scottish Mutual House, 27-29 North Street, Hornchurch, Essex, RM11 1RS

 

Having been setup in 2004, Personalise Ltd have registered office in Hornchurch, Essex, it's status in the Companies House registry is set to "Active". Creasey, Jake Richard Phillip, Creasey, Jake Richard Phillip, Creasey, Louise Emma Jane, Creasey, Heath Vernon are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREASEY, Jake Richard Phillip 15 August 2018 - 1
CREASEY, Louise Emma Jane 03 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
CREASEY, Jake Richard Phillip 15 August 2018 - 1
CREASEY, Heath Vernon 03 February 2004 15 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 15 August 2018
PSC01 - N/A 15 August 2018
AP01 - Appointment of director 15 August 2018
AP03 - Appointment of secretary 15 August 2018
TM02 - Termination of appointment of secretary 15 August 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 25 February 2015
AD01 - Change of registered office address 09 July 2014
AD01 - Change of registered office address 07 July 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 19 March 2009
AA - Annual Accounts 22 April 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 29 May 2007
363a - Annual Return 28 March 2007
287 - Change in situation or address of Registered Office 14 November 2006
363a - Annual Return 18 September 2006
AA - Annual Accounts 02 August 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 25 February 2005
288c - Notice of change of directors or secretaries or in their particulars 12 October 2004
288c - Notice of change of directors or secretaries or in their particulars 12 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
225 - Change of Accounting Reference Date 20 September 2004
CERTNM - Change of name certificate 06 September 2004
NEWINC - New incorporation documents 03 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.