Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LATYMER CORPORATION LIMITED
Company Information for

LATYMER CORPORATION LIMITED

1ST FLOOR, 8 BRIDLE CLOSE, KINGSTON UPON THAMES, SURREY, KT1 2JW,
Company Registration Number
04655303
Private Limited Company
Active

Company Overview

About Latymer Corporation Ltd
LATYMER CORPORATION LIMITED was founded on 2003-02-03 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active". Latymer Corporation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
LATYMER CORPORATION LIMITED
 
Legal Registered Office
1ST FLOOR
8 BRIDLE CLOSE
KINGSTON UPON THAMES
SURREY
KT1 2JW
Other companies in KT3
 
Filing Information
Company Number 04655303
Company ID Number 04655303
Date formed 2003-02-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-07 01:01:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LATYMER CORPORATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LATYMER CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
APPLETON SECRETARIES LIMITED
Company Secretary 2003-11-27
KATHERINE ANNE HICKSON
Director 2018-04-23
MILLWARD INVESTMENTS LIMITED
Director 2003-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ROGER DUDLEY HODGKINSON
Director 2009-01-20 2018-04-23
VADIM PLATONOW
Director 2004-06-30 2009-01-20
GUERNSEY CORPORATE SECRETARIES LIMITED
Nominated Secretary 2003-02-03 2003-11-27
KEYSTONE INVESTMENTS LIMITED
Nominated Director 2003-02-03 2003-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
APPLETON SECRETARIES LIMITED AFT - AMSPRILL FERTILIZERS & TECHNOLOGIES LIMITED Company Secretary 2008-01-26 CURRENT 2003-01-27 Dissolved 2014-09-09
APPLETON SECRETARIES LIMITED ONTARIO PRODUCTIONS LIMITED Company Secretary 2007-07-30 CURRENT 2007-07-30 Dissolved 2016-09-06
APPLETON SECRETARIES LIMITED RIBADOURO FINANCE LIMITED Company Secretary 2007-05-24 CURRENT 2007-05-24 Dissolved 2016-01-05
APPLETON SECRETARIES LIMITED LONGFIELD CORPORATION LIMITED Company Secretary 2006-04-29 CURRENT 2006-04-29 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED AGRICOLT LTD Company Secretary 2003-12-01 CURRENT 2003-01-20 Dissolved 2013-12-03
APPLETON SECRETARIES LIMITED RAYMORE INVESTMENTS LIMITED Company Secretary 2003-02-27 CURRENT 2003-02-27 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED MANCHU WOOD LIMITED Company Secretary 2001-10-18 CURRENT 2001-10-18 Dissolved 2014-08-26
APPLETON SECRETARIES LIMITED KNIGHTON INDUSTRIES LIMITED Company Secretary 2001-10-12 CURRENT 2001-10-12 Active
APPLETON SECRETARIES LIMITED PEOPLE PUBLISHERS LIMITED Company Secretary 1998-03-27 CURRENT 1998-03-27 Dissolved 2014-09-09
KATHERINE ANNE HICKSON KAMS SOFTWARE LTD Director 2018-04-23 CURRENT 2017-06-16 Active
KATHERINE ANNE HICKSON HORSEFERRY LIMITED Director 2018-04-23 CURRENT 1999-04-21 Active - Proposal to Strike off
KATHERINE ANNE HICKSON DANOCO FUELS LTD. Director 2018-04-23 CURRENT 2000-06-16 Active
KATHERINE ANNE HICKSON DISCOVERY COMMUNICATIONS & TECHNOLOGIES LIMITED Director 2018-04-23 CURRENT 2001-11-20 Active - Proposal to Strike off
KATHERINE ANNE HICKSON OXBURGH SECRETARIAL SERVICES LTD Director 2018-04-23 CURRENT 2002-03-30 Active
KATHERINE ANNE HICKSON CITY F&P LTD Director 2018-04-23 CURRENT 2013-09-12 Active
KATHERINE ANNE HICKSON EUROPA EAST MEDIA LIMITED Director 2018-04-23 CURRENT 2013-09-12 Active
KATHERINE ANNE HICKSON KVV DEVELOPMENT LTD Director 2018-04-23 CURRENT 2013-10-22 Active
KATHERINE ANNE HICKSON LEYSFIELD INVESTMENTS LTD Director 2018-04-23 CURRENT 2014-06-20 Active - Proposal to Strike off
KATHERINE ANNE HICKSON EMI VENTURE CAPITAL LTD Director 2018-04-23 CURRENT 2014-09-19 Active
KATHERINE ANNE HICKSON ROYSTON INDUSTRIES LIMITED Director 2018-04-23 CURRENT 1997-02-20 Active
KATHERINE ANNE HICKSON TOPEX INDUSTRIES LIMITED Director 2018-04-23 CURRENT 1997-10-16 Active
KATHERINE ANNE HICKSON TIA IMAGINEERING LIMITED Director 2018-04-23 CURRENT 1999-03-17 Active - Proposal to Strike off
KATHERINE ANNE HICKSON T.I.A. ASSET MANAGEMENT LIMITED Director 2018-04-23 CURRENT 2000-02-11 Active - Proposal to Strike off
KATHERINE ANNE HICKSON RAYMORE INVESTMENTS LIMITED Director 2018-04-23 CURRENT 2003-02-27 Active - Proposal to Strike off
KATHERINE ANNE HICKSON SALTBURN PROPERTIES LIMITED Director 2018-04-23 CURRENT 2004-05-17 Active
KATHERINE ANNE HICKSON ROXBURGH BUSINESS INC. LIMITED Director 2018-04-23 CURRENT 2009-06-23 Active
KATHERINE ANNE HICKSON WINNELL SERVICES LIMITED Director 2018-04-23 CURRENT 2012-07-17 Active - Proposal to Strike off
KATHERINE ANNE HICKSON TECH IMPEX UA LTD Director 2018-04-23 CURRENT 2013-04-19 Active - Proposal to Strike off
KATHERINE ANNE HICKSON RESTATE MANAGEMENT LTD Director 2018-04-23 CURRENT 2013-07-25 Active
KATHERINE ANNE HICKSON MERIDIAN CORPORATE SERVICES LTD Director 2018-04-23 CURRENT 2013-10-07 Active - Proposal to Strike off
KATHERINE ANNE HICKSON UBTOWER LTD Director 2018-04-23 CURRENT 2016-01-19 Active - Proposal to Strike off
KATHERINE ANNE HICKSON MILLWARD INVESTMENTS LIMITED Director 2018-04-23 CURRENT 1997-01-02 Active
KATHERINE ANNE HICKSON BABYLON INDUSTRIES LIMITED Director 2018-04-23 CURRENT 1997-06-16 Active - Proposal to Strike off
KATHERINE ANNE HICKSON MATARIN LIMITED Director 2018-04-23 CURRENT 1997-10-16 Active
KATHERINE ANNE HICKSON ESCAMAX INVESTMENTS LIMITED Director 2018-04-23 CURRENT 2004-05-11 Active
KATHERINE ANNE HICKSON LONGFIELD CORPORATION LIMITED Director 2018-04-23 CURRENT 2006-04-29 Active - Proposal to Strike off
KATHERINE ANNE HICKSON KRAMER TRADING LIMITED Director 2018-04-23 CURRENT 2007-03-28 Active - Proposal to Strike off
KATHERINE ANNE HICKSON NEW BRAND ASSOCIATES LIMITED Director 2018-04-23 CURRENT 2011-09-15 Active
KATHERINE ANNE HICKSON ELSTOW INVESTMENTS LIMITED Director 2018-04-23 CURRENT 2012-05-16 Active
KATHERINE ANNE HICKSON HEALTHTONE LTD Director 2018-04-23 CURRENT 2014-01-30 Active - Proposal to Strike off
KATHERINE ANNE HICKSON CLUB MONACO INVESTMENTS LIMITED Director 2018-04-23 CURRENT 1997-04-08 Active - Proposal to Strike off
KATHERINE ANNE HICKSON THAXTON SERVICES LIMITED Director 2018-04-23 CURRENT 1998-09-07 Active
KATHERINE ANNE HICKSON VENCOURT VENTURES LIMITED Director 2018-04-23 CURRENT 1998-11-27 Active - Proposal to Strike off
KATHERINE ANNE HICKSON ITMAN RESOURCES LIMITED Director 2018-04-23 CURRENT 1999-09-15 Active
KATHERINE ANNE HICKSON VERNON VENTURES LIMITED Director 2018-04-23 CURRENT 2000-08-24 Active - Proposal to Strike off
KATHERINE ANNE HICKSON KNIGHTON INDUSTRIES LIMITED Director 2018-04-23 CURRENT 2001-10-12 Active
KATHERINE ANNE HICKSON SANDHOLME PRODUCTIONS LIMITED Director 2018-04-23 CURRENT 2010-08-26 Active - Proposal to Strike off
KATHERINE ANNE HICKSON MILLEN FINANCE SERVICES LIMITED Director 2018-04-23 CURRENT 2013-04-24 Active - Proposal to Strike off
MILLWARD INVESTMENTS LIMITED TECH IMPEX UA LTD Director 2018-04-23 CURRENT 2013-04-19 Active - Proposal to Strike off
MILLWARD INVESTMENTS LIMITED CLUB MONACO INVESTMENTS LIMITED Director 2018-04-23 CURRENT 1997-04-08 Active - Proposal to Strike off
MILLWARD INVESTMENTS LIMITED RESTATE MANAGEMENT LTD Director 2018-02-08 CURRENT 2013-07-25 Active
MILLWARD INVESTMENTS LIMITED KAMS SOFTWARE LTD Director 2017-06-16 CURRENT 2017-06-16 Active
MILLWARD INVESTMENTS LIMITED WHITE OAK ENTERPRISES LTD Director 2013-11-01 CURRENT 2013-11-01 Active - Proposal to Strike off
MILLWARD INVESTMENTS LIMITED KVV DEVELOPMENT LTD Director 2013-10-22 CURRENT 2013-10-22 Active
MILLWARD INVESTMENTS LIMITED CITY F&P LTD Director 2013-09-12 CURRENT 2013-09-12 Active
MILLWARD INVESTMENTS LIMITED GROSS TRADING LIMITED Director 2013-07-22 CURRENT 2013-07-22 Dissolved 2017-09-19
MILLWARD INVESTMENTS LIMITED VICKWOOD INVEST LIMITED Director 2012-09-21 CURRENT 2012-09-21 Dissolved 2015-05-12
MILLWARD INVESTMENTS LIMITED WINNELL SERVICES LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active - Proposal to Strike off
MILLWARD INVESTMENTS LIMITED ZENTROLL LTD Director 2012-02-16 CURRENT 2012-02-16 Dissolved 2017-07-25
MILLWARD INVESTMENTS LIMITED NEW BRAND ASSOCIATES LIMITED Director 2011-09-15 CURRENT 2011-09-15 Active
MILLWARD INVESTMENTS LIMITED FLYTONSON BUSINESS INC. LIMITED Director 2008-05-19 CURRENT 2008-05-19 Dissolved 2016-11-01
MILLWARD INVESTMENTS LIMITED RIBADOURO FINANCE LIMITED Director 2007-05-24 CURRENT 2007-05-24 Dissolved 2016-01-05
MILLWARD INVESTMENTS LIMITED KRAMER TRADING LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active - Proposal to Strike off
MILLWARD INVESTMENTS LIMITED LONGFIELD CORPORATION LIMITED Director 2006-04-29 CURRENT 2006-04-29 Active - Proposal to Strike off
MILLWARD INVESTMENTS LIMITED ROTHERTON LIMITED Director 2004-07-27 CURRENT 2004-07-27 Dissolved 2016-01-19
MILLWARD INVESTMENTS LIMITED ESCAMAX INVESTMENTS LIMITED Director 2004-05-11 CURRENT 2004-05-11 Active
MILLWARD INVESTMENTS LIMITED HOLLEVIK LIMITED Director 2004-01-14 CURRENT 2004-01-14 Dissolved 2018-06-26
MILLWARD INVESTMENTS LIMITED RAYMORE INVESTMENTS LIMITED Director 2003-02-27 CURRENT 2003-02-27 Active - Proposal to Strike off
MILLWARD INVESTMENTS LIMITED MANCHU WOOD LIMITED Director 2001-10-18 CURRENT 2001-10-18 Dissolved 2014-08-26
MILLWARD INVESTMENTS LIMITED VENCOURT VENTURES LIMITED Director 2001-09-25 CURRENT 1998-11-27 Active - Proposal to Strike off
MILLWARD INVESTMENTS LIMITED HORSEFERRY LIMITED Director 1999-04-21 CURRENT 1999-04-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15Unaudited abridged accounts made up to 2024-01-31
2024-02-05CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2023-03-0231/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-07-15AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04Register inspection address changed from 4 the Mews Bridge Road Twickenham London TW1 1RF England to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW
2022-02-04CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-04AD02Register inspection address changed from 4 the Mews Bridge Road Twickenham London TW1 1RF England to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW
2021-10-11CH02Director's details changed for Millward Investments Limited on 2021-09-24
2021-10-11PSC04Change of details for Andrii Sadovoi as a person with significant control on 2021-09-24
2021-10-11CH01Director's details changed for Ms. Katherine Anne Hickson on 2021-09-24
2021-10-11CH04SECRETARY'S DETAILS CHNAGED FOR APPLETON SECRETARIES LIMITED on 2021-09-24
2021-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/21 FROM 4 the Mews Bridge Road Twickenham London TW1 1RF England
2021-06-24AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2020-07-14CH01Director's details changed for Ms. Katherine Anne Hickson on 2020-07-04
2020-06-11AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20CH01Director's details changed for Ms. Katherine Anne Hickson on 2019-05-20
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2019-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/19 FROM Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3st
2019-04-29AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-22AA01Previous accounting period shortened from 28/02/19 TO 31/01/19
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
2019-02-05AD02Register inspection address changed from Studio G3, Grove Park Studios 188 -192 Sutton Court Road London W4 3HR United Kingdom to 4 the Mews Bridge Road Twickenham London TW1 1RF
2018-08-23CH02Director's details changed for Millward Investments Limited on 2018-08-23
2018-08-23CH04SECRETARY'S DETAILS CHNAGED FOR APPLETON SECRETARIES LIMITED on 2018-08-23
2018-06-13PSC04Change of details for Andrii Sadovoi as a person with significant control on 2018-06-01
2018-05-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-20AP01DIRECTOR APPOINTED MS. KATHERINE ANNE HICKSON
2018-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROGER DUDLEY HODGKINSON
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2017-06-19AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 2000002
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-11-04AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 2000002
2016-02-10AR0103/02/16 ANNUAL RETURN FULL LIST
2016-02-10AD02Register inspection address changed from 186 Hammersmith Road London W6 7DJ United Kingdom to Studio G3, Grove Park Studios 188 -192 Sutton Court Road London W4 3HR
2016-02-09AD03Registers moved to registered inspection location of 186 Hammersmith Road London W6 7DJ
2016-02-08AAMDAmended account small company full exemption
2015-11-12AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 2000002
2015-02-03AR0103/02/15 ANNUAL RETURN FULL LIST
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/15 FROM Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3ST
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 2000002
2014-10-27AR0127/10/14 ANNUAL RETURN FULL LIST
2014-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/14 FROM Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3ST
2014-08-11AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17SH0127/05/14 STATEMENT OF CAPITAL GBP 2000002
2014-02-03AR0103/02/14 ANNUAL RETURN FULL LIST
2014-02-03CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MILLWARD INVESTMENTS LIMITED / 03/02/2014
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL ROGER DUDLEY HODGKINSON / 03/02/2014
2014-02-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPLETON SECRETARIES LIMITED / 03/02/2014
2014-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2014 FROM UNIT 90 KINGSPARK BUSINESS CENTRE 152-178 KINGSTON ROAD NEW MALDEN SURREY KT3 3ST
2014-01-23RES01ADOPT ARTICLES 10/01/2014
2013-06-06AA28/02/13 TOTAL EXEMPTION SMALL
2013-02-05AR0103/02/13 FULL LIST
2012-05-29AA29/02/12 TOTAL EXEMPTION SMALL
2012-02-03AR0103/02/12 FULL LIST
2011-06-14AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-03AR0103/02/11 FULL LIST
2011-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2011 FROM UNIT 90,KINGSPARK BUSINESS CNT 152-178 KINGSTON ROAD NEW MALDEN SURREY KT3 3ST
2010-09-16AA28/02/10 TOTAL EXEMPTION SMALL
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGER DUDLEY HODGKINSON / 03/09/2010
2010-08-13CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MILLWARD INVESTMENTS LIMITED / 30/07/2010
2010-08-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPLETON SECRETARIES LIMITED / 30/07/2010
2010-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2010 FROM SUITE 401 29-30 MARGARET STREET LONDON W1W 8SA
2010-02-03AR0103/02/10 FULL LIST
2010-02-03AD02SAIL ADDRESS CREATED
2010-02-03CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MILLWARD INVESTMENTS LIMITED / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGER DUDLEY HODGKINSON / 03/02/2010
2010-02-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPLETON SECRETARIES LIMITED / 03/02/2010
2009-07-02AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-23AA29/02/08 TOTAL EXEMPTION SMALL
2009-02-12363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2009-01-29288aDIRECTOR APPOINTED MR PAUL ROGER DUDLEY HODGKINSON
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR VADIM PLATONOW
2008-04-10363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-03-25363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-09-26287REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 186 HAMMERSMITH ROAD LONDON W6 7DJ
2007-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2007-03-08363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-11-09123£ NC 1000/2401000 01/11/06
2006-03-02288cDIRECTOR'S PARTICULARS CHANGED
2006-03-02363aRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-04-18363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-07-09288aNEW DIRECTOR APPOINTED
2004-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-03-17363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2003-12-12288bSECRETARY RESIGNED
2003-12-12288bDIRECTOR RESIGNED
2003-12-12288aNEW SECRETARY APPOINTED
2003-12-12288aNEW DIRECTOR APPOINTED
2003-02-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46620 - Wholesale of machine tools




Licences & Regulatory approval
We could not find any licences issued to LATYMER CORPORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LATYMER CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LATYMER CORPORATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.049
MortgagesNumMortOutstanding0.709
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.336

This shows the max and average number of mortgages for companies with the same SIC code of 46620 - Wholesale of machine tools

Filed Financial Reports
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LATYMER CORPORATION LIMITED

Intangible Assets
Patents
We have not found any records of LATYMER CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LATYMER CORPORATION LIMITED
Trademarks
We have not found any records of LATYMER CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LATYMER CORPORATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46620 - Wholesale of machine tools) as LATYMER CORPORATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LATYMER CORPORATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LATYMER CORPORATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LATYMER CORPORATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.