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

LASERMARK LIMITED

15 POOLE ROAD, WOKING, SURREY, GU21 6BB,
Company Registration Number
04930104
Private Limited Company
Active

Company Overview

About Lasermark Ltd
LASERMARK LIMITED was founded on 2003-10-13 and has its registered office in Woking. The organisation's status is listed as "Active". Lasermark Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LASERMARK LIMITED
 
Legal Registered Office
15 POOLE ROAD
WOKING
SURREY
GU21 6BB
Other companies in PO21
 
Filing Information
Company Number 04930104
Company ID Number 04930104
Date formed 2003-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB712134874  
Last Datalog update: 2023-11-06 12:01:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LASERMARK 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.
Companies with same name LASERMARK LIMITED
The following companies were found which have the same name as LASERMARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LASERMARK (UK) LIMITED 5A PARR ROAD STANMORE MIDDLESEX HA7 1NP Active - Proposal to Strike off Company formed on the 1999-11-03
LASERMARK STUDIO LTD 105 HITCHIN ROAD STOTFOLD HITCHIN HERTFORDSHIRE SG5 4JE Dissolved Company formed on the 2010-05-13
LASERMARK ENGRAVING PTY. LTD. Active Company formed on the 2007-03-27
LASERMARK SOLUTIONS LTD 8 NORFOLK CLOSE ROYSTON SG8 9FY Active Company formed on the 2018-05-29
Lasermark Construction Inc Maryland Unknown
LASERMARK, LLC 10308 AMBERWOOD COURT - CINCINNATI OH 45241 Active Company formed on the 2013-10-10
LASERMARKET.COM LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Dissolved Company formed on the 2011-11-09

Company Officers of LASERMARK LIMITED

Current Directors
Officer Role Date Appointed
BRIDGET JEAN GOLDIE SAMUELS
Company Secretary 2003-10-16
BRIDGET JEAN GOLDIE SAMUELS
Director 2003-10-16
DAVID ARTHUR SAMUELS
Director 2003-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-10-13 2003-10-21
BRIGHTON DIRECTOR LTD
Nominated Director 2003-10-13 2003-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIDGET JEAN GOLDIE SAMUELS BOGNOR REGIS GOLF CLUB Director 2017-01-07 CURRENT 2016-12-21 Active

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
2023-10-13CONFIRMATION STATEMENT MADE ON 13/10/23, WITH UPDATES
2023-09-22Change of details for Mr Mark William Robertson as a person with significant control on 2023-09-20
2023-09-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-21Director's details changed for Mr Mark William Robertson on 2023-09-21
2023-09-21Director's details changed for Mr Nigel John Southey on 2023-09-21
2022-10-13CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/21 FROM 13 Ford Lane Business Park Ford Arundel BN18 0UZ England
2021-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/21 FROM 93 Aldwick Road Bognor Regis West Sussex PO21 2NW
2021-11-25PSC02Notification of Taganana Ltd as a person with significant control on 2021-11-19
2021-11-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILLIAM ROBERTSON
2021-11-25PSC07CESSATION OF BRIDGET JEAN GOLDIE SAMUELS AS A PERSON OF SIGNIFICANT CONTROL
2021-11-25TM02Termination of appointment of Bridget Jean Goldie Samuels on 2021-11-19
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET JEAN GOLDIE SAMUELS
2021-11-25AP01DIRECTOR APPOINTED MR MARK WILLIAM ROBERTSON
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH UPDATES
2021-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES
2020-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES
2019-10-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SAMUELS
2019-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES
2018-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-27LATEST SOC27/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-09-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-16AR0113/10/15 ANNUAL RETURN FULL LIST
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-15AR0113/10/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-14AR0113/10/13 ANNUAL RETURN FULL LIST
2013-08-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AR0113/10/12 ANNUAL RETURN FULL LIST
2012-09-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-20AR0113/10/11 ANNUAL RETURN FULL LIST
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET JEAN GOLDIE SAMUELS / 11/10/2011
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET JEAN GOLDIE SAMUELS / 13/12/2010
2011-09-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-02AR0113/10/10 ANNUAL RETURN FULL LIST
2010-09-28AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-19AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-26AR0113/10/09 ANNUAL RETURN FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAMUELS / 12/10/2009
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS BRIDGET JEAN GOLDIE SAMUELS / 12/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET SAMUELS / 12/10/2009
2008-10-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-20363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-22363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-02-18287REGISTERED OFFICE CHANGED ON 18/02/07 FROM: 3RD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS
2007-02-13363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-27363aRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2004-11-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-23363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-01-12287REGISTERED OFFICE CHANGED ON 12/01/04 FROM: 50 QUEEN ANNE STREET LONDON W1G 9HQ
2003-12-29225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2003-12-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-29RES13RE:APP DIRS & SECRETARY 16/10/03
2003-12-29288aNEW DIRECTOR APPOINTED
2003-12-2988(2)RAD 16/10/03--------- £ SI 1@1=1 £ IC 1/2
2003-10-21288bSECRETARY RESIGNED
2003-10-21288bDIRECTOR RESIGNED
2003-10-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LASERMARK 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 LASERMARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LASERMARK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-12-31 £ 47,630
Creditors Due Within One Year 2011-12-31 £ 61,470

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 LASERMARK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 34,658
Cash Bank In Hand 2011-12-31 £ 53,670
Current Assets 2012-12-31 £ 69,245
Current Assets 2011-12-31 £ 81,214
Debtors 2012-12-31 £ 28,692
Debtors 2011-12-31 £ 22,255
Fixed Assets 2012-12-31 £ 15,226
Fixed Assets 2011-12-31 £ 20,843
Shareholder Funds 2012-12-31 £ 36,841
Shareholder Funds 2011-12-31 £ 40,587
Stocks Inventory 2012-12-31 £ 5,895
Stocks Inventory 2011-12-31 £ 5,289
Tangible Fixed Assets 2012-12-31 £ 12,476
Tangible Fixed Assets 2011-12-31 £ 15,343

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LASERMARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LASERMARK LIMITED
Trademarks
We have not found any records of LASERMARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LASERMARK 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 (96090 - Other service activities n.e.c.) as LASERMARK LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where LASERMARK 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 LASERMARK 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 LASERMARK 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.