Background WavePink WaveYellow Wave

NEEDLEMANS LIMITED (02423043)

NEEDLEMANS LIMITED (02423043) is an active UK company. incorporated on 15 September 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities and 1 other business activities. NEEDLEMANS LIMITED has been registered for 36 years. Current directors include HARRIS, James Huw Keir, ROUD, Edwin George, TRAVERS, Catherine Helen.

Company Number
02423043
Status
active
Type
ltd
Incorporated
15 September 1989
Age
36 years
Address
10 Fleet Place, London, EC4M 7RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
HARRIS, James Huw Keir, ROUD, Edwin George, TRAVERS, Catherine Helen
SIC Codes
71129, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEEDLEMANS LIMITED

NEEDLEMANS LIMITED is an active company incorporated on 15 September 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities and 1 other business activity. NEEDLEMANS LIMITED was registered 36 years ago.(SIC: 71129, 99999)

Status

active

Active since 36 years ago

Company No

02423043

LTD Company

Age

36 Years

Incorporated 15 September 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 January 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

B & N SERVICES LIMITED
From: 11 May 1990To: 6 December 1995
PRECIS (954) LIMITED
From: 15 September 1989To: 11 May 1990
Contact
Address

10 Fleet Place London, EC4M 7RB,

Previous Addresses

Mott Macdonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE
From: 15 September 1989To: 31 July 2024
Timeline

14 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Sept 89
Director Left
Jan 11
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Sept 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

HARRIS, James Huw Keir

Active
Fleet Place, LondonEC4M 7RB
Born June 1968
Director
Appointed 30 Jun 2019

ROUD, Edwin George

Active
Fleet Place, LondonEC4M 7RB
Born September 1963
Director
Appointed 31 Mar 2015

TRAVERS, Catherine Helen

Active
Fleet Place, LondonEC4M 7RB
Born October 1964
Director
Appointed 01 Aug 2022

FIELD, Joanna Maria

Resigned
Sydenham Road, CroydonCR0 2EE
Secretary
Appointed 27 Jan 2015
Resigned 31 Mar 2017

LYNN, Marjorie Eva

Resigned
Sydenham Road, CroydonCR0 2EE
Secretary
Appointed 01 Feb 2008
Resigned 27 Jan 2015

MILES, James Edward

Resigned
Woodland The Grove, AshfordTN27 0RT
Secretary
Appointed 21 Jan 1994
Resigned 31 Aug 2001

MORTER, Adrain Charles

Resigned
39 Dunstal Field, CambridgeCB4 8UH
Secretary
Appointed 31 Aug 2001
Resigned 01 Feb 2008

ROWSON, Rachel

Resigned
Sequoia 16 Cedar Drive, LeatherheadKT22 9ET
Secretary
Appointed N/A
Resigned 21 Jan 1994

ALLEN, Marc

Resigned
68 Edmund Road, GraysRM16 6HA
Born October 1965
Director
Appointed 02 Jan 1996
Resigned 31 Mar 1997

ATTRIDGE, Michael Jeremy

Resigned
15 Selwyn Crescent, HatfieldAL10 9NL
Born October 1959
Director
Appointed 02 Jan 1996
Resigned 31 Oct 1996

DIXON, Kevin Paul

Resigned
Sydenham Road, CroydonCR0 2EE
Born June 1953
Director
Appointed 01 Feb 2008
Resigned 27 Nov 2015

DOUGLAS, Paul Anthony

Resigned
15 Church Lane, ElyCB6 2RQ
Born December 1958
Director
Appointed 02 Jan 1996
Resigned 31 Mar 2001

FARMERY, John Arthur

Resigned
57 Parsonage Lane, WindsorSL4 5EW
Born October 1947
Director
Appointed 01 Apr 1997
Resigned 26 Oct 2001

FENTON, John Keith

Resigned
27 Glendale Close, HorshamRH12 4GR
Born February 1945
Director
Appointed N/A
Resigned 21 Jan 1994

FOWLER, Jason Peter

Resigned
29 Goose Acre, CheshamHP5 1YQ
Born July 1970
Director
Appointed 01 Sept 1998
Resigned 31 Dec 1999

GALBRAITH, Ian Martin Richard

Resigned
Fleet Place, LondonEC4M 7RB
Born July 1963
Director
Appointed 31 Dec 2020
Resigned 30 Sept 2025

HAIGH, Michael David

Resigned
Sydenham Road, CroydonCR0 2EE
Born June 1960
Director
Appointed 31 Mar 2015
Resigned 31 Jul 2022

HOWELLS, Keith John, Mr.

Resigned
Sydenham Road, CroydonCR0 2EE
Born June 1953
Director
Appointed 01 Feb 2008
Resigned 30 Jun 2019

LEONARD, Guy William Ingledew, Mr.

Resigned
Sydenham Road, CroydonCR0 2EE
Born November 1955
Director
Appointed 01 Feb 2008
Resigned 31 Dec 2020

MENZIES, David Stuart

Resigned
45 Park Avenue, OrpingtonBR6 9EQ
Born July 1935
Director
Appointed 21 Jan 1994
Resigned 31 Mar 1999

MILES, James Edward

Resigned
Woodland The Grove, AshfordTN27 0RT
Born May 1949
Director
Appointed 21 Jan 1994
Resigned 01 Oct 2003

MORTER, Adrian Charles

Resigned
39 Dunstal Field, CambridgeCB4 8UH
Born March 1962
Director
Appointed 02 Jan 1996
Resigned 01 Feb 2008

NEEDLEMAN, Cyril Maurice

Resigned
9 Highwood, Woodford GreenIG8 0SZ
Born September 1929
Director
Appointed N/A
Resigned 22 Sept 1994

PRICE, Julian

Resigned
41 Llanerch Goed, PontypriddCF38 2TB
Born November 1968
Director
Appointed 01 Jul 1998
Resigned 01 Feb 2008

REHLING, Paul Antony

Resigned
New Croft 10 The Close, LongfieldDA3 7JA
Born July 1944
Director
Appointed N/A
Resigned 01 Feb 2008

STOVELL, Kevin John

Resigned
Sydenham Road, CroydonCR0 2EE
Born July 1952
Director
Appointed 01 Feb 2008
Resigned 27 Nov 2015

SWIESTOWSKI, Andrew Robert

Resigned
74 High Street, CambridgeCB2 5EH
Born May 1955
Director
Appointed N/A
Resigned 21 Jan 1994

TREBES, Barry George

Resigned
New House, WoolleyPE28 5AT
Born December 1961
Director
Appointed 02 Jan 1996
Resigned 01 Feb 2008

WALKER, Martin Lee

Resigned
26 Carlton Road, LondonSW14 7RJ
Born March 1954
Director
Appointed 01 Jul 2003
Resigned 01 Feb 2008

WICKENS, Peter John

Resigned
Sydenham Road, CroydonCR0 2EE
Born January 1950
Director
Appointed 01 Feb 2008
Resigned 31 Dec 2010

WILLIAMS, Richard

Resigned
Sydenham Road, CroydonCR0 2EE
Born February 1955
Director
Appointed 01 Feb 2008
Resigned 31 Mar 2015

Persons with significant control

1

Fleet Place, LondonEC4M 7RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Aug 2016
Fundings
Financials
Latest Activities

Filing History

186

Change Account Reference Date Company Current Extended
17 November 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 July 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Change Sail Address Company With Old Address New Address
21 August 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Dormant
2 July 2013
AAAnnual Accounts
Resolution
22 February 2013
RESOLUTIONSResolutions
Legacy
6 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Dormant
27 April 2011
AAAnnual Accounts
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Move Registers To Sail Company
26 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
28 August 2009
288cChange of Particulars
Legacy
3 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 December 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
287Change of Registered Office
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 September 2007
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Legacy
14 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 September 2006
AAAnnual Accounts
Legacy
31 August 2006
363aAnnual Return
Legacy
31 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 December 2005
AAAnnual Accounts
Legacy
9 September 2005
363aAnnual Return
Legacy
19 July 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 December 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Legacy
10 March 2004
88(2)R88(2)R
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
18 September 2003
363sAnnual Return (shuttle)
Legacy
17 September 2003
88(2)R88(2)R
Accounts With Accounts Type Small
3 September 2003
AAAnnual Accounts
Resolution
16 July 2003
RESOLUTIONSResolutions
Legacy
16 July 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
24 January 2003
AAAnnual Accounts
Memorandum Articles
24 October 2002
MEM/ARTSMEM/ARTS
Resolution
22 October 2002
RESOLUTIONSResolutions
Legacy
2 October 2002
363sAnnual Return (shuttle)
Resolution
17 September 2002
RESOLUTIONSResolutions
Resolution
10 September 2002
RESOLUTIONSResolutions
Resolution
10 September 2002
RESOLUTIONSResolutions
Legacy
10 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 November 2001
AAAnnual Accounts
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
30 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 January 2001
AAAnnual Accounts
Legacy
8 September 2000
363sAnnual Return (shuttle)
Legacy
17 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 December 1999
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Legacy
3 October 1997
363sAnnual Return (shuttle)
Legacy
11 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 August 1997
AAAnnual Accounts
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 September 1996
AAAnnual Accounts
Legacy
15 August 1996
363sAnnual Return (shuttle)
Legacy
2 May 1996
288288
Legacy
2 May 1996
288288
Legacy
2 May 1996
288288
Legacy
2 May 1996
288288
Legacy
2 May 1996
288288
Certificate Change Of Name Company
5 December 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1995
AAAnnual Accounts
Legacy
5 December 1994
288288
Legacy
22 August 1994
363sAnnual Return (shuttle)
Resolution
22 August 1994
RESOLUTIONSResolutions
Resolution
22 August 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 June 1994
AAAnnual Accounts
Legacy
17 February 1994
287Change of Registered Office
Legacy
17 February 1994
288288
Legacy
17 February 1994
288288
Legacy
17 February 1994
288288
Auditors Resignation Company
2 February 1994
AUDAUD
Accounts With Accounts Type Full
22 November 1993
AAAnnual Accounts
Legacy
3 September 1993
363x363x
Accounts With Accounts Type Full
22 January 1993
AAAnnual Accounts
Legacy
21 September 1992
363x363x
Legacy
6 July 1992
288288
Legacy
21 May 1992
288288
Resolution
7 April 1992
RESOLUTIONSResolutions
Resolution
7 April 1992
RESOLUTIONSResolutions
Resolution
7 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 December 1991
AAAnnual Accounts
Legacy
23 August 1991
363x363x
Memorandum Articles
22 November 1990
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
24 September 1990
AAAnnual Accounts
Legacy
14 September 1990
363363
Legacy
26 July 1990
88(2)R88(2)R
Legacy
26 July 1990
123Notice of Increase in Nominal Capital
Resolution
26 July 1990
RESOLUTIONSResolutions
Resolution
26 July 1990
RESOLUTIONSResolutions
Resolution
26 July 1990
RESOLUTIONSResolutions
Resolution
26 July 1990
RESOLUTIONSResolutions
Legacy
27 June 1990
288288
Legacy
27 June 1990
288288
Certificate Change Of Name Company
10 May 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 May 1990
RESOLUTIONSResolutions
Resolution
10 May 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 1990
123Notice of Increase in Nominal Capital
Legacy
19 April 1990
288288
Legacy
17 January 1990
287Change of Registered Office
Legacy
17 January 1990
224224
Legacy
13 October 1989
288288
Incorporation Company
15 September 1989
NEWINCIncorporation