Background WavePink WaveYellow Wave

UNMISSABLE LTD (03855362)

UNMISSABLE LTD (03855362) is an active UK company. incorporated on 8 October 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. UNMISSABLE LTD has been registered for 26 years. Current directors include DEYONG, Nicholas Jason, DEYONG, Susan Ann.

Company Number
03855362
Status
active
Type
ltd
Incorporated
8 October 1999
Age
26 years
Address
Regina House, London, NW3 5JS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DEYONG, Nicholas Jason, DEYONG, Susan Ann
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNMISSABLE LTD

UNMISSABLE LTD is an active company incorporated on 8 October 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. UNMISSABLE LTD was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03855362

LTD Company

Age

26 Years

Incorporated 8 October 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Regina House 124 Finchley Road London, NW3 5JS,

Previous Addresses

Office 33a 15 - 17 Ingate Place London SW8 3NS
From: 8 October 1999To: 24 October 2011
Timeline

9 key events • 1999 - 2014

Funding Officers Ownership
Company Founded
Oct 99
Capital Reduction
Mar 10
Director Left
Jun 10
Funding Round
Oct 10
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
May 14
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

DEYONG, Susan Ann

Active
Deane House Studios, LondonNW5 1LB
Secretary
Appointed 13 Oct 2011

DEYONG, Nicholas Jason

Active
Deane House Studios, LondonNW5 1LB
Born May 1974
Director
Appointed 13 Oct 2011

DEYONG, Susan Ann

Active
Deane House Studios, LondonNW5 1LB
Born September 1943
Director
Appointed 13 Oct 2011

FARRELL, Michael John

Resigned
9 Holgrave Close, KnutsfordWA16 6TX
Secretary
Appointed 08 Oct 1999
Resigned 11 Oct 1999

HETHERINGTON, David

Resigned
81 St Marks Crescent, MaidenheadSL6 5DQ
Secretary
Appointed 20 May 2009
Resigned 13 Oct 2011

LEE, Max Anton

Resigned
261 Richmond Road, TwickenhamTW1 2NN
Secretary
Appointed 22 Jan 2003
Resigned 29 Sept 2008

PADDOCK, Terri

Resigned
95a Saltram Crescent, LondonW9 3JS
Secretary
Appointed 11 Oct 1999
Resigned 20 Mar 2000

GOWER SECRETARIES LIMITED

Resigned
55 Gower Street, LondonWC1E 6HQ
Corporate secretary
Appointed 20 Mar 2000
Resigned 22 Jan 2003

ARMITAGE, Clive Paul

Resigned
8 Broadhurst Close, RichmondTW10 6HU
Born May 1968
Director
Appointed 20 Mar 2000
Resigned 24 Sept 2001

BARRON, Arthur David

Resigned
36 Lytton Grove, LondonSW15 2HB
Born August 1947
Director
Appointed 02 Jun 2003
Resigned 13 Oct 2011

CLEMENT, Justine

Resigned
Deane House Studios, LondonNW5 1LB
Born April 1970
Director
Appointed 14 Jun 2007
Resigned 19 May 2014

COOK, Brian Ronald

Resigned
19 Hither Chantlers, Tunbridge WellsTN3 0BL
Born October 1943
Director
Appointed 19 Mar 2002
Resigned 25 Feb 2010

CRAWFORD, Philip James

Resigned
Cranbourne Lodge Drift Road, WindsorSL4 4RP
Born December 1951
Director
Appointed 12 Nov 2003
Resigned 13 Oct 2011

CRAWFORD, Philip James

Resigned
Cranbourne Lodge Drift Road, WindsorSL4 4RP
Born December 1951
Director
Appointed 20 Mar 2000
Resigned 31 Aug 2001

DOBSON, David

Resigned
Flat 2 Blandford Court, LondonNW6 7BP
Born December 1966
Director
Appointed 11 Oct 1999
Resigned 12 Nov 2003

DUVAL, Oliver Nicholas Henry

Resigned
12 Idmiston Road, LondonSE27 9HG
Born March 1973
Director
Appointed 13 Nov 2002
Resigned 23 Apr 2008

LEE, Max Anton

Resigned
261 Richmond Road, TwickenhamTW1 2NN
Born September 1955
Director
Appointed 14 Jun 2007
Resigned 28 Sept 2008

MARSDEN, Philip

Resigned
Flat 5, LondonW9 2QR
Born January 1970
Director
Appointed 20 Mar 2000
Resigned 31 Dec 2000

PADDOCK, Terri

Resigned
95a Saltram Crescent, LondonW9 3JS
Born October 1969
Director
Appointed 20 Mar 2000
Resigned 01 Jan 2002

M J F SERVICES LTD

Resigned
9 Holgrave Close, KnutsfordWA16 6TX
Corporate director
Appointed 08 Oct 1999
Resigned 11 Oct 1999

Persons with significant control

1

124 Finchley Road, LondonNW3 5JS

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

150

Accounts With Accounts Type Dormant
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Small
20 August 2014
AAAnnual Accounts
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Accounts With Accounts Type Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Legacy
18 November 2011
MG02MG02
Change Account Reference Date Company Current Extended
3 November 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
26 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Resolution
12 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Capital Allotment Shares
5 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Capital Cancellation Shares
22 March 2010
SH06Cancellation of Shares
Resolution
22 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 October 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
20 May 2009
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
13 November 2008
AAMDAAMD
Accounts Amended With Made Up Date
31 October 2008
AAMDAAMD
Legacy
29 September 2008
287Change of Registered Office
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 September 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Resolution
17 June 2008
RESOLUTIONSResolutions
Legacy
17 June 2008
169169
Legacy
17 June 2008
169169
Legacy
2 June 2008
287Change of Registered Office
Legacy
23 April 2008
288bResignation of Director or Secretary
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
14 February 2008
CERT17CERT17
Court Order
14 February 2008
OCOC
Resolution
12 February 2008
RESOLUTIONSResolutions
Resolution
12 February 2008
RESOLUTIONSResolutions
Resolution
12 February 2008
RESOLUTIONSResolutions
Resolution
12 February 2008
RESOLUTIONSResolutions
Legacy
29 August 2007
395Particulars of Mortgage or Charge
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 May 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2006
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Legacy
28 April 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2003
AAAnnual Accounts
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
287Change of Registered Office
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
29 November 2002
AAMDAAMD
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2002
AAAnnual Accounts
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
88(2)R88(2)R
Legacy
20 November 2001
88(2)R88(2)R
Legacy
20 November 2001
88(2)R88(2)R
Legacy
6 November 2001
363sAnnual Return (shuttle)
Memorandum Articles
12 October 2001
MEM/ARTSMEM/ARTS
Resolution
12 October 2001
RESOLUTIONSResolutions
Resolution
12 October 2001
RESOLUTIONSResolutions
Legacy
12 October 2001
123Notice of Increase in Nominal Capital
Resolution
12 October 2001
RESOLUTIONSResolutions
Resolution
12 October 2001
RESOLUTIONSResolutions
Legacy
12 October 2001
123Notice of Increase in Nominal Capital
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2001
AAAnnual Accounts
Legacy
16 July 2001
225Change of Accounting Reference Date
Legacy
24 April 2001
88(2)Return of Allotment of Shares
Legacy
20 April 2001
88(2)R88(2)R
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
17 November 2000
88(2)R88(2)R
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
20 September 2000
88(3)88(3)
Legacy
20 September 2000
88(2)R88(2)R
Legacy
20 September 2000
88(3)88(3)
Legacy
20 September 2000
88(2)R88(2)R
Legacy
13 April 2000
88(2)R88(2)R
Legacy
13 April 2000
88(2)R88(2)R
Legacy
13 April 2000
88(2)R88(2)R
Legacy
13 April 2000
88(2)R88(2)R
Resolution
28 March 2000
RESOLUTIONSResolutions
Resolution
28 March 2000
RESOLUTIONSResolutions
Resolution
28 March 2000
RESOLUTIONSResolutions
Resolution
28 March 2000
RESOLUTIONSResolutions
Resolution
28 March 2000
RESOLUTIONSResolutions
Legacy
28 March 2000
123Notice of Increase in Nominal Capital
Legacy
28 March 2000
122122
Legacy
28 March 2000
287Change of Registered Office
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Incorporation Company
8 October 1999
NEWINCIncorporation