Background WavePink WaveYellow Wave

COMPANY 03051103 LIMITED (03051103)

COMPANY 03051103 LIMITED (03051103) is an active UK company. incorporated on 28 April 1995. with registered office in Malvern. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. COMPANY 03051103 LIMITED has been registered for 30 years. Current directors include BROWN, Jake Andrew, BROWN, Philip Andrew.

Company Number
03051103
Status
active
Type
ltd
Incorporated
28 April 1995
Age
30 years
Address
71 Graham Road, Malvern, WR14 2JS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BROWN, Jake Andrew, BROWN, Philip Andrew
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPANY 03051103 LIMITED

COMPANY 03051103 LIMITED is an active company incorporated on 28 April 1995 with the registered office located in Malvern. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. COMPANY 03051103 LIMITED was registered 30 years ago.(SIC: 70229)

Status

active

Active since 30 years ago

Company No

03051103

LTD Company

Age

30 Years

Incorporated 28 April 1995

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

DYBALL ASSOCIATES LIMITED
From: 28 April 1995To: 3 May 2024
Contact
Address

71 Graham Road Malvern, WR14 2JS,

Previous Addresses

1st & 2nd Floor of Attwood House John Comyn Drive Worcester Worcestershire WR3 7NS England
From: 17 October 2019To: 3 May 2024
2nd Floor, Independence House 16 Queen Street Worcester Worcestershire WR1 2PL England
From: 16 March 2018To: 17 October 2019
4 Beech Avenue Worcester Worcestershire WR3 8PZ
From: 23 May 2014To: 16 March 2018
Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD
From: 28 April 1995To: 23 May 2014
Timeline

7 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Apr 95
Funding Round
Sept 12
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
May 23
Director Joined
Jun 23
Director Left
May 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BROWN, Jake Andrew

Active
Graham Road, MalvernWR14 2JS
Born April 1994
Director
Appointed 17 Jul 2020

BROWN, Philip Andrew

Active
Graham Road, MalvernWR14 2JS
Born November 1963
Director
Appointed 17 Jul 2020

DYBALL, Ann

Resigned
28 Saint Hildas Road, HarrogateHG2 8JY
Secretary
Appointed 28 Dec 2003
Resigned 20 Feb 2009

HUGHES, Alison Louise

Resigned
John Comyn Drive, WorcesterWR3 7NS
Secretary
Appointed 20 Feb 2009
Resigned 14 Mar 2023

MILLAR, Lynne Patricia

Resigned
Ground Floor Flat, LondonSW7 2SD
Secretary
Appointed 30 Apr 1995
Resigned 27 Dec 2003

BLACKFRIAR SECRETARIES LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 28 Apr 1995
Resigned 30 Apr 1995

DYBALL, Andrew

Resigned
John Comyn Drive, WorcesterWR3 7NS
Born August 1958
Director
Appointed 30 Apr 1995
Resigned 31 May 2023

WATHEN, Steven John

Resigned
Graham Road, MalvernWR14 2JS
Born January 1981
Director
Appointed 09 Jun 2023
Resigned 09 May 2024

BLACKFRIAR DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 28 Apr 1995
Resigned 30 Apr 1995

Persons with significant control

1

Deansway, WorcesterWR1 2JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 March 2026
DS01DS01
Change Account Reference Date Company Previous Shortened
26 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
4 May 2024
CS01Confirmation Statement
Certificate Change Of Name Company
3 May 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 March 2023
TM02Termination of Secretary
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 July 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Resolution
8 April 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
29 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2013
AAAnnual Accounts
Capital Allotment Shares
20 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Sail Address Company
10 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
19 November 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
2 September 2008
287Change of Registered Office
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 February 2008
AAAnnual Accounts
Legacy
22 May 2007
288cChange of Particulars
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2006
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2005
AAAnnual Accounts
Legacy
7 December 2004
288cChange of Particulars
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 March 2004
AAAnnual Accounts
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2003
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2002
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2001
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1999
AAAnnual Accounts
Legacy
1 June 1998
287Change of Registered Office
Legacy
28 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1998
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1997
AAAnnual Accounts
Resolution
22 January 1997
RESOLUTIONSResolutions
Resolution
22 January 1997
RESOLUTIONSResolutions
Legacy
30 May 1996
363sAnnual Return (shuttle)
Legacy
11 February 1996
287Change of Registered Office
Legacy
15 May 1995
288288
Legacy
15 May 1995
288288
Legacy
15 May 1995
287Change of Registered Office
Incorporation Company
28 April 1995
NEWINCIncorporation