Background WavePink WaveYellow Wave

TARGETEASY LIMITED (04005524)

TARGETEASY LIMITED (04005524) is an active UK company. incorporated on 1 June 2000. with registered office in Wiltshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TARGETEASY LIMITED has been registered for 25 years. Current directors include POOLE, Andrew Howard, POOLE, Maura Catherine.

Company Number
04005524
Status
active
Type
ltd
Incorporated
1 June 2000
Age
25 years
Address
37 Redwing Avenue, Wiltshire, SN14 6XJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
POOLE, Andrew Howard, POOLE, Maura Catherine
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARGETEASY LIMITED

TARGETEASY LIMITED is an active company incorporated on 1 June 2000 with the registered office located in Wiltshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TARGETEASY LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04005524

LTD Company

Age

25 Years

Incorporated 1 June 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

37 Redwing Avenue Chippenham Wiltshire, SN14 6XJ,

Timeline

10 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

POOLE, Maura Catherine

Active
37 Redwing Avenue, ChippenhamSN14 6XJ
Secretary
Appointed 04 Sept 2000

POOLE, Andrew Howard

Active
37 Redwing Avenue, ChippenhamSN14 6XJ
Born May 1958
Director
Appointed 04 Sept 2000

POOLE, Maura Catherine

Active
37 Redwing Avenue, ChippenhamSN14 6XJ
Born August 1959
Director
Appointed 04 Sept 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Jun 2000
Resigned 04 Sept 2000

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Jun 2000
Resigned 04 Sept 2000

Persons with significant control

2

Mr Andrew Howard Poole

Active
37 Redwing Avenue, WiltshireSN14 6XJ
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Maura Catherine Poole

Active
37 Redwing Avenue, WiltshireSN14 6XJ
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
8 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
10 December 2024
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
10 December 2024
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
10 December 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
10 December 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
10 December 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
10 December 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
10 December 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
10 December 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
10 December 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
10 December 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
10 December 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
10 December 2024
MR05Certification of Charge
Accounts With Accounts Type Micro Entity
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Legacy
23 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
8 August 2008
395Particulars of Mortgage or Charge
Legacy
10 June 2008
363aAnnual Return
Legacy
23 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 June 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
22 August 2006
395Particulars of Mortgage or Charge
Legacy
7 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 November 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2003
AAAnnual Accounts
Legacy
6 August 2003
395Particulars of Mortgage or Charge
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
395Particulars of Mortgage or Charge
Legacy
22 October 2001
395Particulars of Mortgage or Charge
Legacy
26 July 2001
395Particulars of Mortgage or Charge
Legacy
24 July 2001
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
18 June 2001
AAMDAAMD
Accounts With Accounts Type Small
15 June 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
21 March 2001
395Particulars of Mortgage or Charge
Legacy
14 February 2001
395Particulars of Mortgage or Charge
Legacy
28 September 2000
225Change of Accounting Reference Date
Legacy
28 September 2000
88(2)R88(2)R
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
287Change of Registered Office
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Incorporation Company
1 June 2000
NEWINCIncorporation