Background WavePink WaveYellow Wave

TAKEOVER LIMITED (03505431)

TAKEOVER LIMITED (03505431) is an active UK company. incorporated on 5 February 1998. with registered office in Greenford. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. TAKEOVER LIMITED has been registered for 28 years. Current directors include O'DEA, Bernard Philip, O'DEA, Catherine Mary, SAMUELS, Bernard Maurice.

Company Number
03505431
Status
active
Type
ltd
Incorporated
5 February 1998
Age
28 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
O'DEA, Bernard Philip, O'DEA, Catherine Mary, SAMUELS, Bernard Maurice
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAKEOVER LIMITED

TAKEOVER LIMITED is an active company incorporated on 5 February 1998 with the registered office located in Greenford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. TAKEOVER LIMITED was registered 28 years ago.(SIC: 64999)

Status

active

Active since 28 years ago

Company No

03505431

LTD Company

Age

28 Years

Incorporated 5 February 1998

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 3 February 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 17 February 2026
For period ending 3 February 2026
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ England
From: 24 May 2016To: 30 March 2019
302/308 Preston Road Harrow Middlesex HA3 0QP
From: 5 February 1998To: 24 May 2016
Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Feb 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SAMUELS, Andrew Darren

Active
Regents Park Road, LondonN3 2JX
Secretary
Appointed 15 Jun 2001

O'DEA, Bernard Philip

Active
Suite D 6 Hyde Park Mansions, LondonNW1 5BJ
Born August 1944
Director
Appointed 09 Feb 1998

O'DEA, Catherine Mary

Active
Flat D 6 Hyde Park Mansions, LondonNW1 5BJ
Born January 1948
Director
Appointed 09 Feb 1998

SAMUELS, Bernard Maurice

Active
Regents Park Road, FinchleyN3 2JX
Born April 1935
Director
Appointed 09 Feb 1998

WALLER, Thelma

Resigned
16 Glebe Close, Hemel HempsteadHP3 9PA
Secretary
Appointed 09 Feb 1998
Resigned 15 Jun 2001

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 05 Feb 1998
Resigned 09 Feb 1998

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 05 Feb 1998
Resigned 09 Feb 1998

Persons with significant control

1

Cabbell Street, LondonNW1 5BJ

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

77

Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
20 December 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 March 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Change Person Secretary Company With Change Date
6 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
26 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2007
AAAnnual Accounts
Legacy
2 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
27 June 2005
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 March 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 February 2004
AAAnnual Accounts
Legacy
7 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 February 2003
AAAnnual Accounts
Legacy
6 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2000
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1999
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Legacy
23 April 1998
88(2)R88(2)R
Legacy
23 April 1998
225Change of Accounting Reference Date
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
287Change of Registered Office
Resolution
2 March 1998
RESOLUTIONSResolutions
Incorporation Company
5 February 1998
NEWINCIncorporation