Background WavePink WaveYellow Wave

LONGPROFIT LIMITED (02458141)

LONGPROFIT LIMITED (02458141) is an active UK company. incorporated on 10 January 1990. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LONGPROFIT LIMITED has been registered for 36 years. Current directors include MCCONVILLE, John Patrick, PAY, Alexander George.

Company Number
02458141
Status
active
Type
ltd
Incorporated
10 January 1990
Age
36 years
Address
Parkwood, Maidstone, ME15 9NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MCCONVILLE, John Patrick, PAY, Alexander George
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGPROFIT LIMITED

LONGPROFIT LIMITED is an active company incorporated on 10 January 1990 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LONGPROFIT LIMITED was registered 36 years ago.(SIC: 74990)

Status

active

Active since 36 years ago

Company No

02458141

LTD Company

Age

36 Years

Incorporated 10 January 1990

Size

N/A

Accounts

ARD: 27/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 27 January 2027
Period: 1 May 2025 - 27 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Parkwood Sutton Road Maidstone, ME15 9NE,

Previous Addresses

Parkwood Sutton Road Maidstone Kent ME15 6UL England
From: 27 October 2021To: 9 March 2022
Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
From: 13 December 2009To: 27 October 2021
36 Cambridge Road Hastings East Sussex TN34 1DU
From: 10 January 1990To: 13 December 2009
Timeline

12 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Jan 90
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Loan Secured
Apr 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MCCONVILLE, John Patrick

Active
Sutton Road, MaidstoneME15 9NE
Born March 1959
Director
Appointed 28 Mar 2024

PAY, Alexander George

Active
Sutton Road, MaidstoneME15 9NE
Born March 1984
Director
Appointed 28 Mar 2024

FERNANDO, Joanne Elizabeth

Resigned
Eclipse Park, MaidstoneME14 3EN
Secretary
Appointed 28 Jan 2020
Resigned 28 Mar 2024

LINCH BATTEN, Gwendoline Mary

Resigned
Newington Road, FolkestoneCT18 8FG
Secretary
Appointed 01 Dec 2009
Resigned 28 Jan 2020

MCCARTHY, Nicola

Resigned
Buxshalls Ardingly Road, LindfieldRH16 2QY
Secretary
Appointed 31 Mar 2009
Resigned 01 Dec 2009

SHAH, Ottamchand Virchand

Resigned
102 Virginia Road, Thornton HeathCR7 8EJ
Secretary
Appointed N/A
Resigned 31 Mar 2009

CERDA, Natalie Ann

Resigned
Eclipse Park, MaidstoneME14 3EN
Born June 1979
Director
Appointed 28 Jan 2020
Resigned 28 Mar 2024

FERNANDO, Joanne Elizabeth

Resigned
Eclipse Park, MaidstoneME14 3EN
Born October 1976
Director
Appointed 28 Jan 2020
Resigned 28 Mar 2024

LINCH BATTEN, John Albert

Resigned
Newington Road, FolkestoneCT18 8FG
Born August 1941
Director
Appointed 01 Dec 2009
Resigned 28 Jan 2020

MCCARTHY, David John

Resigned
Buxshalls Ardingly Road, LindfieldRH16 2QY
Born April 1960
Director
Appointed 31 Mar 2009
Resigned 01 Dec 2009

MCCARTHY, Nicola

Resigned
Buxshalls Ardingly Road, LindfieldRH16 2QY
Born July 1967
Director
Appointed 31 Mar 2009
Resigned 01 Dec 2009

SHAH, Ottamchand Virchand

Resigned
102 Virginia Road, Thornton HeathCR7 8EJ
Born July 1933
Director
Appointed N/A
Resigned 31 Mar 2009

SHAH, Pratik Ottamchand

Resigned
102 Virginia Road, Thornton HeathCR7 8EJ
Born December 1965
Director
Appointed N/A
Resigned 31 Mar 2009

Persons with significant control

1

Eclipse Park, MaidstoneME16 0QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Memorandum Articles
4 May 2024
MAMA
Resolution
4 May 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 April 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Dormant
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Appoint Person Secretary Company With Name
13 December 2009
AP03Appointment of Secretary
Termination Director Company With Name
13 December 2009
TM01Termination of Director
Termination Director Company With Name
13 December 2009
TM01Termination of Director
Termination Secretary Company With Name
13 December 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
13 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
287Change of Registered Office
Legacy
19 March 2009
363aAnnual Return
Legacy
9 February 2009
403aParticulars of Charge Subject to s859A
Legacy
7 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2008
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2006
AAAnnual Accounts
Legacy
8 February 2006
363aAnnual Return
Legacy
7 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 January 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
9 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2003
AAAnnual Accounts
Legacy
5 June 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 January 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Legacy
11 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
9 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1997
AAAnnual Accounts
Accounts With Accounts Type Small
11 February 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Legacy
28 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Accounts With Accounts Type Small
6 February 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
5 May 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1993
AAAnnual Accounts
Legacy
18 January 1993
363sAnnual Return (shuttle)
Legacy
6 April 1992
363b363b
Accounts With Accounts Type Small
18 September 1991
AAAnnual Accounts
Legacy
10 July 1991
88(2)R88(2)R
Legacy
10 July 1991
363aAnnual Return
Legacy
3 October 1990
395Particulars of Mortgage or Charge
Legacy
20 February 1990
288288
Legacy
20 February 1990
288288
Legacy
20 February 1990
287Change of Registered Office
Memorandum Articles
8 February 1990
MEM/ARTSMEM/ARTS
Resolution
8 February 1990
RESOLUTIONSResolutions
Incorporation Company
10 January 1990
NEWINCIncorporation