Background WavePink WaveYellow Wave

SPECIALISTS LIMITED(THE) (02052232)

SPECIALISTS LIMITED(THE) (02052232) is an active UK company. incorporated on 3 September 1986. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SPECIALISTS LIMITED(THE) has been registered for 39 years. Current directors include BURROWS, Alexander James Mortimer, D'CRUZ, Adrian Robert, D'CRUZ, Victoria Anne.

Company Number
02052232
Status
active
Type
ltd
Incorporated
3 September 1986
Age
39 years
Address
Robert Fawkes House, Birmingham, B5 6LB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BURROWS, Alexander James Mortimer, D'CRUZ, Adrian Robert, D'CRUZ, Victoria Anne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALISTS LIMITED(THE)

SPECIALISTS LIMITED(THE) is an active company incorporated on 3 September 1986 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SPECIALISTS LIMITED(THE) was registered 39 years ago.(SIC: 99999)

Status

active

Active since 39 years ago

Company No

02052232

LTD Company

Age

39 Years

Incorporated 3 September 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

NEVRUS (321) LIMITED
From: 3 September 1986To: 10 November 1986
Contact
Address

Robert Fawkes House 64 Rea Street South Birmingham, B5 6LB,

Previous Addresses

2 Ernest Avenue West Norwood London SE27 0DA
From: 3 September 1986To: 19 October 2020
Timeline

2 key events • 2016 - 2016

Funding Officers Ownership
Director Joined
Nov 16
Director Joined
Nov 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HILTON, Maja Milena

Active
64 Rea Street South, BirminghamB5 6LB
Secretary
Appointed 01 Sept 2015

BURROWS, Alexander James Mortimer

Active
The Drive, Bognor RegisPO21 4DU
Born March 1978
Director
Appointed 18 Nov 2016

D'CRUZ, Adrian Robert

Active
The Drive, Bognor RegisPO21 4DU
Born March 1981
Director
Appointed 18 Nov 2016

D'CRUZ, Victoria Anne

Active
34 The Drive, Bognor RegisPO21 4DU
Born March 1951
Director
Appointed 07 Jul 1995

COPPING, John Edward

Resigned
40 Sunderland Road, LondonSE23 2QA
Secretary
Appointed N/A
Resigned 01 Oct 2015

BARWICK, Andrew Donald

Resigned
114 Grand Drive, LondonSW20 9DZ
Born July 1946
Director
Appointed N/A
Resigned 30 Aug 2004

CROUCHER, Michael Anthony

Resigned
Nutscale House Tunbridge Lane, LiphookGU30 7SP
Born July 1943
Director
Appointed 07 Jul 1995
Resigned 31 Mar 2002

GOZZO, Giovanni

Resigned
Nybrokajen 7, SwedenFOREIGN
Born May 1936
Director
Appointed 30 Dec 1994
Resigned 07 Jul 1995

LINDGREN, Bengt

Resigned
54 Alvagen S-191 43, SwedenFOREIGN
Born February 1932
Director
Appointed N/A
Resigned 30 Dec 1994
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 February 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Dormant
27 July 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 August 2008
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 August 2007
AAAnnual Accounts
Legacy
13 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
15 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2005
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2004
AAAnnual Accounts
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
24 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 September 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 December 1999
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 1998
AAAnnual Accounts
Legacy
4 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 1997
AAAnnual Accounts
Legacy
1 August 1997
288cChange of Particulars
Legacy
31 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1996
AAAnnual Accounts
Legacy
14 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
1 August 1995
288288
Legacy
25 July 1995
288288
Legacy
29 January 1995
288288
Legacy
25 January 1995
288288
Legacy
2 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 1994
AAAnnual Accounts
Legacy
10 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 1993
AAAnnual Accounts
Legacy
8 January 1993
287Change of Registered Office
Legacy
16 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 December 1991
AAAnnual Accounts
Legacy
9 December 1991
363b363b
Legacy
10 October 1991
288288
Legacy
10 October 1991
288288
Accounts With Accounts Type Dormant
11 December 1990
AAAnnual Accounts
Legacy
11 December 1990
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 1989
AAAnnual Accounts
Resolution
26 October 1989
RESOLUTIONSResolutions
Legacy
26 October 1989
363363
Legacy
29 September 1988
363363
Legacy
11 September 1987
287Change of Registered Office
Legacy
11 September 1987
288288
Legacy
11 September 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
10 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 1986
GAZ(U)GAZ(U)
Certificate Incorporation
3 September 1986
CERTINCCertificate of Incorporation