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

LOCUM ORGANISER LIMITED

1 MARK SQUARE, 4TH FLOOR, LONDON, EC2A 4EG,
Company Registration Number
06905012
Private Limited Company
Active

Company Overview

About Locum Organiser Ltd
LOCUM ORGANISER LIMITED was founded on 2009-05-13 and has its registered office in London. The organisation's status is listed as "Active". Locum Organiser Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LOCUM ORGANISER LIMITED
 
Legal Registered Office
1 MARK SQUARE
4TH FLOOR
LONDON
EC2A 4EG
Other companies in BH14
 
Filing Information
Company Number 06905012
Company ID Number 06905012
Date formed 2009-05-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-10-05 12:09:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOCUM ORGANISER 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 LOCUM ORGANISER LIMITED
The following companies were found which have the same name as LOCUM ORGANISER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LOCUM ORGANISER UK LIMITED 1 MARK SQUARE 4TH FLOOR LONDON EC2A 4EG Active Company formed on the 2011-02-07

Company Officers of LOCUM ORGANISER LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MEW
Director 2009-05-13
MELISSA KATE ALICE MORRIS
Director 2017-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
SIAN RACHEL MEW
Director 2009-05-13 2017-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MEW LOCUM ORGANISER UK LIMITED Director 2011-02-07 CURRENT 2011-02-07 Active
MELISSA KATE ALICE MORRIS LOCUM ORGANISER UK LIMITED Director 2017-10-31 CURRENT 2011-02-07 Active
MELISSA KATE ALICE MORRIS INNOVATIVE MEDIC LTD Director 2016-08-04 CURRENT 2011-05-13 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
2024-09-16Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-09-16Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-09-16Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-09-16Audit exemption subsidiary accounts made up to 2023-12-31
2024-06-22Resolutions passed:<ul><li>Resolution Facilities agreement/company business 18/06/2024</ul>
2024-05-21CONFIRMATION STATEMENT MADE ON 20/05/24, WITH NO UPDATES
2024-05-21CONFIRMATION STATEMENT MADE ON 21/05/24, WITH NO UPDATES
2023-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-05Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-05-23CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2022-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-20RES13Resolutions passed:
  • Re-documents/company business 20/09/2022
  • ALTER ARTICLES
2022-10-20MEM/ARTSARTICLES OF ASSOCIATION
2022-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 069050120003
2022-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069050120001
2022-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069050120001
2022-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 069050120002
2022-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/22 FROM 4th Floor, 15 Bonhill Street, London 4th Floor, 15, Bonhill Street London EC2A 4DN England
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 069050120001
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MEW
2021-05-14AP01DIRECTOR APPOINTED MR IAN HAMILTON
2020-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2019-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-10-22AA01Current accounting period shortened from 28/02/19 TO 31/12/18
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES
2018-01-22AA01Current accounting period shortened from 31/03/18 TO 28/02/18
2017-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/17 FROM 37 Commercial Road Poole Dorset BH14 0HU
2017-11-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-11-08RES01ADOPT ARTICLES 31/10/2017
2017-11-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-11-06AP01DIRECTOR APPOINTED MISS MELISSA KATE ALICE MORRIS
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR SIAN RACHEL MEW
2017-11-06PSC02Notification of Lantum Ltd as a person with significant control on 2017-10-31
2017-11-06PSC07CESSATION OF SIAN RACHEL MEW AS A PSC
2017-11-06PSC07CESSATION OF CHRISTOPHER MEW AS A PSC
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 133.33
2017-11-01SH0131/10/17 STATEMENT OF CAPITAL GBP 133.33
2017-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-13SH02Sub-division of shares on 2017-06-30
2017-07-10RES12Resolution of varying share rights or name
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2016-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-24AR0113/05/16 ANNUAL RETURN FULL LIST
2016-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SIAN RACHEL MEW / 03/06/2014
2016-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MEW / 03/06/2014
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-22AR0113/05/15 ANNUAL RETURN FULL LIST
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03AR0113/05/14 ANNUAL RETURN FULL LIST
2014-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/14 FROM 36 Twemlow Avenue Poole Dorset BH14 8AN England
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SIAN RACHEL MEW / 11/04/2014
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SIAN RACHEL MEW / 11/04/2014
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MEW / 11/04/2014
2014-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 37 COMMERCIAL ROAD POOLE DORSET BH14 0HU ENGLAND
2013-10-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-28AR0113/05/13 FULL LIST
2012-12-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SIAN MEW / 16/07/2012
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MEW / 16/07/2012
2012-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 18 CLARENCE ROAD POOLE DORSET BH14 8AX UNITED KINGDOM
2012-06-05AR0113/05/12 FULL LIST
2011-06-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-31AR0113/05/11 FULL LIST
2010-11-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-03AA01PREVSHO FROM 31/05/2010 TO 31/03/2010
2010-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM
2010-05-28AR0113/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SIAN MEW / 13/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER MEW / 13/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SIAN MEW / 13/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER MEW / 13/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SIAN WOODS / 22/05/2010
2009-05-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to LOCUM ORGANISER 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 LOCUM ORGANISER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of LOCUM ORGANISER LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-04-01 £ 13,936
Creditors Due Within One Year 2012-04-01 £ 4,043
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
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 LOCUM ORGANISER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 6,488
Current Assets 2012-04-01 £ 18,556
Debtors 2012-04-01 £ 6,910
Fixed Assets 2012-04-01 £ 0
Shareholder Funds 2012-04-01 £ 577
Stocks Inventory 2012-04-01 £ 5,158
Tangible Fixed Assets 2012-04-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LOCUM ORGANISER LIMITED registering or being granted any patents
Domain Names

LOCUM ORGANISER LIMITED owns 1 domain names.

gplocumorganiser.co.uk  

Trademarks
We have not found any records of LOCUM ORGANISER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOCUM ORGANISER 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 (62012 - Business and domestic software development) as LOCUM ORGANISER LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where LOCUM ORGANISER 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 LOCUM ORGANISER 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 LOCUM ORGANISER 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.