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)
Address
The Farmhouse Whitehouse Farm Whitehouse Road Porchfield, PO30 4LL,
Timeline
29 key events • 1997 - 2025
Funding Officers Ownership
Company Founded
Dec 97
Incorporation Company
Accounts Filed
May 99
Accounts With Accounts Type Small
Accounts Filed
Mar 00
Accounts With Accounts Type Small
Accounts Filed
Feb 01
Accounts With Accounts Type Full
Accounts Filed
Oct 02
Accounts With Accounts Type Total Exempt...
Accounts Filed
Nov 03
Accounts With Accounts Type Total Exempt...
Accounts Filed
Oct 04
Accounts With Accounts Type Total Exempt...
Accounts Filed
Sept 05
Accounts With Accounts Type Total Exempt...
Accounts Filed
Jun 06
Accounts With Accounts Type Total Exempt...
Accounts Filed
Aug 07
Accounts With Accounts Type Total Exempt...
Accounts Filed
Oct 08
Accounts With Accounts Type Total Exempt...
Accounts Filed
Nov 09
Accounts With Accounts Type Total Exempt...
Accounts Filed
Sept 10
Accounts With Accounts Type Total Exempt...
Accounts Filed
Oct 11
Accounts With Accounts Type Total Exempt...
Accounts Filed
Sept 12
Accounts With Accounts Type Total Exempt...
Accounts Filed
Sept 13
Accounts With Accounts Type Total Exempt...
Accounts Filed
Oct 14
Accounts With Accounts Type Total Exempt...
Accounts Filed
Aug 15
Accounts With Accounts Type Total Exempt...
Accounts Filed
Sept 16
Accounts With Accounts Type Total Exempt...
Accounts Filed
Sept 17
Accounts With Accounts Type Total Exempt...
Accounts Filed
Sept 18
Accounts With Accounts Type Total Exempt...
Accounts Filed
Sept 19
Accounts With Accounts Type Total Exempt...
Accounts Filed
Oct 20
Accounts With Accounts Type Total Exempt...
New Owner
Dec 20
Notification Of A Person With Significan...
Accounts Filed
Sept 21
Accounts With Accounts Type Total Exempt...
Accounts Filed
Jul 22
Accounts With Accounts Type Total Exempt...
Accounts Filed
Sept 23
Accounts With Accounts Type Total Exempt...
Accounts Filed
Apr 24
Accounts With Accounts Type Total Exempt...
Accounts Filed
Jun 25
Accounts With Accounts Type Total Exempt...
0
Funding
0
Officers
1
Ownership
27
Accounts
Capital Table
People
Officers
9
3 Active
6 Resigned
Name
Role
Appointed
Status
ADAM, Robert
ActiveSecretary
Appointed 31 December 1999
ADAM, Robert
Secretary
31 December 1999
Active
ADAM, Robert
ActiveDirector
Appointed 31 December 1999
ADAM, Robert
Director
31 December 1999
Active
RYAN, Rosemary
ActiveDirector
Appointed 31 December 1999
RYAN, Rosemary
Director
31 December 1999
Active
CAMERON, Joan Marie
ResignedSecretary
Appointed 23 December 1997
Resigned 30 December 1999
CAMERON, Joan Marie
Secretary
23 December 1997
Resigned 30 December 1999
Resigned
PASCO MCGREGOR, Wendi
ResignedSecretary
Appointed 31 December 1999
Resigned 30 January 2001
PASCO MCGREGOR, Wendi
Secretary
31 December 1999
Resigned 30 January 2001
Resigned
L & A SECRETARIAL LIMITED
ResignedCorporate nominee secretary
Appointed 23 December 1997
Resigned 23 December 1997
L & A SECRETARIAL LIMITED
Corporate nominee secretary
23 December 1997
Resigned 23 December 1997
Resigned
CAMERON, Alexander Martin
ResignedDirector
Appointed 23 December 1997
Resigned 30 December 1999
CAMERON, Alexander Martin
Director
23 December 1997
Resigned 30 December 1999
Resigned
PASCO, Wendi
ResignedDirector
Appointed 23 December 1997
Resigned 30 January 2001
PASCO, Wendi
Director
23 December 1997
Resigned 30 January 2001
Resigned
L & A REGISTRARS LIMITED
ResignedCorporate nominee director
Appointed 23 December 1997
Resigned 23 December 1997
L & A REGISTRARS LIMITED
Corporate nominee director
23 December 1997
Resigned 23 December 1997
Resigned
Persons with significant control
2
Name
Address
Nature of Control
Notified
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
Mr Robert Adam
Murrayfield Avenue, Edinburgh, EH12 6AU
Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
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
Ms Rosemary Ryan
Whitehouse Farm, Porchfield, PO30 4LL
Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
5 April 2016
Fundings
Financials
Latest Activities
Filing History
85
Description
Type
Date Filed
Document
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
18 December 2024
29 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
PSC01Notification of Individual PSC
29 December 2020
23 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
23 March 2015
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
24 April 2012
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
17 June 2011
Change Person Director Company With Change Date
CH01Change of Director Details
21 December 2010
Change Person Secretary Company With Change Date
CH03Change of Secretary Details
21 December 2010
6 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
6 November 2009