Background WavePink WaveYellow Wave

WARRIOR (1979) LIMITED (00421340)

WARRIOR (1979) LIMITED (00421340) is an active UK company. incorporated on 11 October 1946. with registered office in Sheldon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WARRIOR (1979) LIMITED has been registered for 79 years. Current directors include HASAN, Ufuk, TRAIN, Toby James.

Company Number
00421340
Status
active
Type
ltd
Incorporated
11 October 1946
Age
79 years
Address
Ground Floor, Eagle Court 2 Hatchford Brook, Sheldon, B26 3RZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HASAN, Ufuk, TRAIN, Toby James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARRIOR (1979) LIMITED

WARRIOR (1979) LIMITED is an active company incorporated on 11 October 1946 with the registered office located in Sheldon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WARRIOR (1979) LIMITED was registered 79 years ago.(SIC: 74990)

Status

active

Active since 79 years ago

Company No

00421340

LTD Company

Age

79 Years

Incorporated 11 October 1946

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

8 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026

Previous Company Names

NEWEY & EYRE GROUP LIMITED
From: 31 December 1978To: 17 February 1984
ROTA ELECTRIC LIMITED
From: 11 October 1946To: 31 December 1978
Contact
Address

Ground Floor, Eagle Court 2 Hatchford Brook Hatchford Way Sheldon, B26 3RZ,

Previous Addresses

5th Floor Maple House Mutton Lane Potters Bar Hertfordshire EN6 5BS
From: 21 February 2011To: 11 May 2016
5Th Floor Maple House Mutton Lane Potters Bar Hertfordshire EN6 5BS United Kingdom
From: 21 February 2011To: 21 February 2011
Yardley Court 11/12 Frederick Rd Edgbaston Birmingham West Midlands B15 1JD
From: 11 October 1946To: 21 February 2011
Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Capital Update
Jan 16
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Apr 25
Director Left
Apr 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

HASAN, Ufuk

Active
Hatchford Brook, SheldonB26 3RZ
Born May 1987
Director
Appointed 13 Mar 2025

TRAIN, Toby James

Active
Hatchford Brook, SheldonB26 3RZ
Born March 1979
Director
Appointed 28 Apr 2015

EVETTS, John Graham

Resigned
72 Sycamore Avenue, UpminsterRM14 2HS
Secretary
Appointed 10 Sept 2004
Resigned 30 Jun 2005

JAMES, Simon Michael

Resigned
37 Brand Hill Drive, WakefieldWF4 1PF
Secretary
Appointed 09 Oct 2006
Resigned 01 May 2009

JENKINSON, Roger Anthony

Resigned
Pollensa 3 Fledburgh Drive, Sutton ColdfieldB76 1ED
Secretary
Appointed N/A
Resigned 10 Sept 2004

TALLIS, Aleksandra Jadwiga

Resigned
6 St Chads Grove, LeedsLS6 3PN
Secretary
Appointed 30 Jun 2005
Resigned 09 Oct 2006

BROCKETT, Jon Richard

Resigned
21 Grendon Road, SolihullB92 7EL
Born September 1940
Director
Appointed N/A
Resigned 31 Aug 1996

BURR, Anthony Hugh

Resigned
Woodend House, WalsallWS5 3LN
Born October 1951
Director
Appointed 04 Oct 1993
Resigned 01 Apr 2003

CROXSON, Neil Michael

Resigned
Floor Maple House, Potters BarEN6 5BS
Born April 1968
Director
Appointed 01 May 2009
Resigned 28 Apr 2015

DOUGLAS, Ronald Andrew

Resigned
14 Oaklands Road, Sutton ColdfieldB74 2TB
Born March 1945
Director
Appointed 31 Aug 1996
Resigned 09 Apr 1997

ELSMORE, Robert John

Resigned
40 Hill Village Road, Sutton ColdfieldB75 5BA
Born May 1938
Director
Appointed 31 Mar 1992
Resigned 04 Oct 1993

FRASER, Angus Maclean

Resigned
3 Fulwith Mill Lane, HarrogateHG2 8HJ
Born November 1953
Director
Appointed 01 Apr 2003
Resigned 14 Jan 2005

HAYWOOD, Timothy Paul

Resigned
The Yeoman House, Stourport On SevernDY13 9TF
Born June 1963
Director
Appointed 12 Mar 1999
Resigned 28 Mar 2003

HOGAN, John Christopher James

Resigned
Mutton Lane, Potters BarEN6 5BS
Born April 1961
Director
Appointed 28 Apr 2015
Resigned 01 Dec 2019

LASCHKAR, Henri-Paul

Resigned
Floor Maple House, Potters BarEN6 5BS
Born June 1957
Director
Appointed 01 May 2009
Resigned 28 Apr 2015

LEEK, Marcus

Resigned
Hatchford Brook, SheldonB26 3RZ
Born May 1975
Director
Appointed 01 Dec 2019
Resigned 12 Mar 2025

MULLEN, Kenneth John

Resigned
Tonhil House, ThirskYO7 4QQ
Born December 1958
Director
Appointed 14 Jan 2005
Resigned 12 Jun 2007

PASSMAN, Jonathan Richard

Resigned
Stonefield Close, CoventryCV2 2PZ
Born January 1966
Director
Appointed 12 Jun 2007
Resigned 03 Apr 2009

SABIN, Douglas Harold

Resigned
8 Radcliffe Drive, HalesowenB62 8PJ
Born March 1939
Director
Appointed 09 Apr 1997
Resigned 12 Mar 1999

YOUNG, Brian Henry

Resigned
Broadyard Church Lane, Stratford-Upon-AvonCV37 0SL
Born August 1934
Director
Appointed N/A
Resigned 31 Mar 1992

Persons with significant control

1

Hatchford Way, BirminghamB26 3RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Dormant
4 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Legacy
5 January 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 January 2016
SH19Statement of Capital
Legacy
5 January 2016
CAP-SSCAP-SS
Resolution
5 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Dormant
2 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Dormant
11 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 February 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 February 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Accounts With Accounts Type Dormant
29 September 2009
AAAnnual Accounts
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Memorandum Articles
20 August 2009
MEM/ARTSMEM/ARTS
Resolution
20 August 2009
RESOLUTIONSResolutions
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 October 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
19 March 2008
288cChange of Particulars
Legacy
22 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 June 2007
AAAnnual Accounts
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
363aAnnual Return
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2006
AAAnnual Accounts
Legacy
7 March 2006
363aAnnual Return
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 June 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 October 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
20 October 2003
AAAnnual Accounts
Legacy
17 October 2003
403aParticulars of Charge Subject to s859A
Legacy
17 October 2003
403aParticulars of Charge Subject to s859A
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
22 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 July 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
13 August 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
8 August 2001
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 September 1999
AAAnnual Accounts
Legacy
22 April 1999
287Change of Registered Office
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 1998
AAAnnual Accounts
Legacy
2 September 1998
287Change of Registered Office
Legacy
18 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 1997
AAAnnual Accounts
Legacy
4 May 1997
288bResignation of Director or Secretary
Legacy
4 May 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
363sAnnual Return (shuttle)
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 July 1996
AAAnnual Accounts
Legacy
31 May 1996
288288
Legacy
25 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 1995
AAAnnual Accounts
Legacy
15 September 1995
288288
Legacy
3 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
5 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
11 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
27 October 1993
288288
Legacy
17 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
14 April 1992
288288
Legacy
19 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 1991
AAAnnual Accounts
Legacy
15 August 1991
403aParticulars of Charge Subject to s859A
Legacy
5 April 1991
363aAnnual Return
Legacy
8 November 1990
288288
Legacy
8 November 1990
288288
Resolution
23 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 October 1990
AAAnnual Accounts
Legacy
30 May 1990
363363
Legacy
26 January 1990
288288
Accounts With Accounts Type Full
12 October 1989
AAAnnual Accounts
Legacy
18 July 1989
363363
Accounts With Accounts Type Full
22 November 1988
AAAnnual Accounts
Legacy
20 September 1988
363363
Accounts With Accounts Type Full
12 January 1988
AAAnnual Accounts
Legacy
11 August 1987
363363
Legacy
7 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 September 1986
AAAnnual Accounts
Legacy
5 August 1986
363363
Miscellaneous
11 March 1976
MISCMISC