Background WavePink WaveYellow Wave

OBJECTIVE CORPORATION UK LIMITED (03965318)

OBJECTIVE CORPORATION UK LIMITED (03965318) is an active UK company. incorporated on 5 April 2000. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other information technology service activities. OBJECTIVE CORPORATION UK LIMITED has been registered for 26 years. Current directors include KINGSBURY, Nicholas John, WALLS, Tony Brian.

Company Number
03965318
Status
active
Type
ltd
Incorporated
5 April 2000
Age
26 years
Address
Level 10 Thames Tower, Reading, RG1 1LX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
KINGSBURY, Nicholas John, WALLS, Tony Brian
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OBJECTIVE CORPORATION UK LIMITED

OBJECTIVE CORPORATION UK LIMITED is an active company incorporated on 5 April 2000 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. OBJECTIVE CORPORATION UK LIMITED was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03965318

LTD Company

Age

26 Years

Incorporated 5 April 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 19 April 2027
For period ending 5 April 2027
Contact
Address

Level 10 Thames Tower Station Road Reading, RG1 1LX,

Previous Addresses

St Cloud Gate St Cloud Way Cookham Road Maidenhead Berkshire SL6 8XD
From: 5 April 2000To: 13 March 2018
Timeline

5 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Left
Apr 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

TREGONING, Ben

Active
Thames Tower, ReadingRG1 1LX
Secretary
Appointed 02 Sept 2016

KINGSBURY, Nicholas John

Active
8 Parkland Drive, St AlbansAL3 4AH
Born July 1958
Director
Appointed 06 Apr 2009

WALLS, Tony Brian

Active
100 Miller Street, North Sydney, Sydney
Born December 1963
Director
Appointed 17 Aug 2009

ATKIN, Paula

Resigned
49 Starmead Drive, WokinghamRG40 2JA
Secretary
Appointed 13 Apr 2005
Resigned 06 Nov 2007

CASEY, Helen

Resigned
St Cloud Way, MaidenheadSL6 8XD
Secretary
Appointed 09 Jul 2012
Resigned 08 May 2015

FISHER, Gary John

Resigned
7 St Edmunds Square, LondonSW13 8SA
Secretary
Appointed 01 Jun 2001
Resigned 13 Apr 2005

KATZ, Mark

Resigned
St Cloud Way, MaidenheadSL6 8XD
Secretary
Appointed 23 Aug 2015
Resigned 02 Sept 2016

PATERSON, Robert

Resigned
St Cloud Way, MaidenheadSL6 8XD
Secretary
Appointed 08 May 2015
Resigned 23 Aug 2015

SHUFFLEBOTHAM, Natalie Joanne

Resigned
2 Bishop Court, MaidenheadSL6 4EX
Secretary
Appointed 06 Nov 2007
Resigned 15 Apr 2010

WALLS, Tony Brian

Resigned
100 Miller Street, North Sydney, Sydney
Secretary
Appointed 17 Aug 2009
Resigned 09 Jul 2012

WALLS, Tony Brian

Resigned
100 Miller Street, North Sydney, Sydney
Secretary
Appointed 05 Apr 2000
Resigned 01 Jun 2001

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 05 Apr 2000
Resigned 05 Apr 2000

COBB, Adrian Ashley

Resigned
12 Brew Tower, MarlowSL7 2UQ
Born November 1955
Director
Appointed 06 Nov 2007
Resigned 03 Jul 2009

FISHER, Gary John

Resigned
7 St Edmunds Square, LondonSW13 8SA
Born March 1954
Director
Appointed 01 Jun 2001
Resigned 29 Oct 2024

HALLIWELL, Malcolm Howard

Resigned
Morris Cottage, HolyportSL6 2JR
Born January 1952
Director
Appointed 05 Apr 2000
Resigned 31 Mar 2004

HYLAND, Damian

Resigned
Dean Ridge, Cookham DeanSL6 9BH
Born October 1963
Director
Appointed 01 Jun 2004
Resigned 13 Apr 2005

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 05 Apr 2000
Resigned 05 Apr 2000

Persons with significant control

1

177 Pacific Highway, North Sydney

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
15 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
4 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Small
12 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
9 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 July 2012
AP03Appointment of Secretary
Auditors Resignation Company
13 June 2012
AUDAUD
Auditors Resignation Company
8 June 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Termination Secretary Company With Name
15 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
24 March 2010
AAAnnual Accounts
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
363aAnnual Return
Legacy
1 May 2009
353353
Legacy
1 May 2009
287Change of Registered Office
Legacy
1 May 2009
190190
Legacy
23 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
10 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
30 August 2006
287Change of Registered Office
Legacy
6 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
22 June 2005
363sAnnual Return (shuttle)
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
287Change of Registered Office
Accounts With Accounts Type Full
26 September 2003
AAAnnual Accounts
Legacy
9 July 2003
395Particulars of Mortgage or Charge
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2002
AAAnnual Accounts
Legacy
19 September 2001
395Particulars of Mortgage or Charge
Legacy
5 September 2001
288cChange of Particulars
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
288cChange of Particulars
Legacy
11 October 2000
287Change of Registered Office
Legacy
10 May 2000
225Change of Accounting Reference Date
Legacy
11 April 2000
287Change of Registered Office
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Incorporation Company
5 April 2000
NEWINCIncorporation