Background WavePink WaveYellow Wave

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REPRESENT LIMITED

REPRESENT LIMITED is an active company incorporated on 23 December 1997 with the registered office located in Porchfield. REPRESENT LIMITED was registered 28 years ago.

Status

active

Active since 28 years ago

Company No

03486049

LTD Company

Age

28 Years

Incorporated 23 December 1997

Size

N/A

Confirmation

Submitted

Dated 10 December 2025 (1 month)
Next confirmation dated 10 December 2026
Due by 24 December 2026 (11 months remaining)

Accounts

Submitted

Dated 10 December 2025 (1 month)
Due by 24 December 2026 (11 months remaining)
Contact
Address

The Farmhouse Whitehouse Farm Whitehouse Road Porchfield, PO30 4LL,

Timeline

29 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Accounts Filed
May 99
Accounts Filed
Mar 00
Accounts Filed
Feb 01
Accounts Filed
Oct 02
Accounts Filed
Nov 03
Accounts Filed
Oct 04
Accounts Filed
Sept 05
Accounts Filed
Jun 06
Accounts Filed
Aug 07
Accounts Filed
Oct 08
Accounts Filed
Nov 09
Accounts Filed
Sept 10
Accounts Filed
Oct 11
Accounts Filed
Sept 12
Accounts Filed
Sept 13
Accounts Filed
Oct 14
Accounts Filed
Aug 15
Accounts Filed
Sept 16
Accounts Filed
Sept 17
Accounts Filed
Sept 18
Accounts Filed
Sept 19
Accounts Filed
Oct 20
New Owner
Dec 20
Accounts Filed
Sept 21
Accounts Filed
Jul 22
Accounts Filed
Sept 23
Accounts Filed
Apr 24
Accounts Filed
Jun 25
0
Funding
0
Officers
1
Ownership
27
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ADAM, Robert

Active
Secretary
Appointed 31 December 1999

ADAM, Robert

Active
Director
Appointed 31 December 1999

RYAN, Rosemary

Active
Director
Appointed 31 December 1999

CAMERON, Joan Marie

Resigned
Secretary
Appointed 23 December 1997
Resigned 30 December 1999

PASCO MCGREGOR, Wendi

Resigned
Secretary
Appointed 31 December 1999
Resigned 30 January 2001

L & A SECRETARIAL LIMITED

Resigned
Corporate nominee secretary
Appointed 23 December 1997
Resigned 23 December 1997

CAMERON, Alexander Martin

Resigned
Director
Appointed 23 December 1997
Resigned 30 December 1999

PASCO, Wendi

Resigned
Director
Appointed 23 December 1997
Resigned 30 January 2001

L & A REGISTRARS LIMITED

Resigned
Corporate nominee director
Appointed 23 December 1997
Resigned 23 December 1997

Persons with significant control

2

Mr Robert Adam

Murrayfield Avenue, Edinburgh, EH12 6AU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 6 April 2016

Ms Rosemary Ryan

Whitehouse Farm, Porchfield, PO30 4LL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 5 April 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
12 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 December 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Gazette Notice Compulsary
16 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Gazette Notice Compulsary
18 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2010
AR01AR01
Gazette Filings Brought Up To Date
6 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Gazette Notice Compulsary
8 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
28 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 August 2007
AAAnnual Accounts
Legacy
7 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 June 2006
AAAnnual Accounts
Legacy
5 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 September 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 October 2004
AAAnnual Accounts
Legacy
18 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 November 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 October 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2001
AAAnnual Accounts
Legacy
31 January 2001
363sAnnual Return (shuttle)
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 March 2000
AAAnnual Accounts
Legacy
14 March 2000
88(2)R88(2)R
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1999
AAAnnual Accounts
Legacy
24 January 1999
363sAnnual Return (shuttle)
Legacy
20 January 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
287Change of Registered Office
Incorporation Company
23 December 1997
NEWINCIncorporation