Background WavePink WaveYellow Wave

115CR (150) LIMITED (04427252)

115CR (150) LIMITED (04427252) is an active UK company. incorporated on 30 April 2002. with registered office in Burton-On-Trent. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 115CR (150) LIMITED has been registered for 23 years. Current directors include CAMILLERI, Simone, Dr, PIERCE, Brooks Harrison, RICHARDSON, James Andrew.

Company Number
04427252
Status
active
Type
ltd
Incorporated
30 April 2002
Age
23 years
Address
107 Station Street, Burton-On-Trent, DE14 1SZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAMILLERI, Simone, Dr, PIERCE, Brooks Harrison, RICHARDSON, James Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

115CR (150) LIMITED

115CR (150) LIMITED is an active company incorporated on 30 April 2002 with the registered office located in Burton-On-Trent. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 115CR (150) LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04427252

LTD Company

Age

23 Years

Incorporated 30 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

107 Station Street Burton-On-Trent, DE14 1SZ,

Previous Addresses

3 the Maltings Wetmore Road Burton on Trent Staffordshire DE14 1SE
From: 30 April 2002To: 8 June 2020
Timeline

11 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Mar 15
Director Left
Apr 15
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Jan 22
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
May 24
Director Left
Jun 24
Director Joined
Jan 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

CAMILLERI, Simone, Dr

Active
Station Street, Burton-On-TrentDE14 1SZ
Secretary
Appointed 16 May 2024

CAMILLERI, Simone, Dr

Active
Station Street, Burton-On-TrentDE14 1SZ
Born September 1980
Director
Appointed 16 May 2024

PIERCE, Brooks Harrison

Active
Station Street, Burton-On-TrentDE14 1SZ
Born September 1961
Director
Appointed 29 Dec 2023

RICHARDSON, James Andrew

Active
Station Street, Burton-On-TrentDE14 1SZ
Born August 1975
Director
Appointed 02 Jan 2025

ALBION, Susan

Resigned
7 Brownsfield Road, LichfieldWS13 6BT
Secretary
Appointed 06 Jun 2006
Resigned 28 Nov 2008

DAMON, Carys

Resigned
Station Street, Burton-On-TrentDE14 1SZ
Secretary
Appointed 23 Mar 2015
Resigned 01 Jul 2024

HOLMES, Steven John

Resigned
3 The Maltings, Burton On TrentDE14 1SE
Secretary
Appointed 01 Jul 2009
Resigned 23 Mar 2015

OLDHAM, Annette

Resigned
Edwards Farm Road, LichfieldWS13 8NR
Secretary
Appointed 28 Nov 2008
Resigned 01 Jul 2009

PAGE, David

Resigned
Rye Croft House, Burton On TrentDE13 9UB
Secretary
Appointed 09 Aug 2002
Resigned 06 Jun 2006

PEET, Alastair Jonathan Taylor

Resigned
65 George Street, BirminghamB3 1QA
Secretary
Appointed 30 Apr 2002
Resigned 09 Aug 2002

BAKER, Stewart Frank Bradley

Resigned
Station Street, Burton-On-TrentDE14 1SZ
Born April 1983
Director
Appointed 21 Sept 2017
Resigned 31 Dec 2023

DAMON, Carys

Resigned
Station Street, Burton-On-TrentDE14 1SZ
Born September 1976
Director
Appointed 28 Jan 2022
Resigned 01 Jul 2024

FISHER, Jacqueline

Resigned
926 Kingstanding Road, BirminghamB44 9NG
Born March 1952
Nominee director
Appointed 30 Apr 2002
Resigned 09 Aug 2002

HOLMES, Steven John

Resigned
3 The Maltings, Burton On TrentDE14 1SE
Born October 1972
Director
Appointed 24 Mar 2015
Resigned 22 Sept 2017

HOYLE, Russell Blackburn

Resigned
5 Orchard Rise, RichmondTW10 5BX
Born October 1949
Director
Appointed 09 Aug 2002
Resigned 30 Sept 2008

O'HALLERAN, James William

Resigned
3 The Maltings, Burton On TrentDE14 1SE
Born November 1950
Director
Appointed 09 Aug 2002
Resigned 02 Apr 2015

PAGE, David

Resigned
Rye Croft House, Burton On TrentDE13 9UB
Born February 1952
Director
Appointed 09 Aug 2002
Resigned 22 Jan 2007

PEET, Alastair Jonathan Taylor

Resigned
65 George Street, BirminghamB3 1QA
Born December 1974
Director
Appointed 30 Apr 2002
Resigned 09 Aug 2002

Persons with significant control

1

107, Station Street, Burton-On-TrentDE14 1SZ

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

108

Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
14 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Termination Director Company With Name Termination Date
5 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Dormant
13 February 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 March 2011
AAAnnual Accounts
Legacy
21 July 2010
MG02MG02
Accounts With Accounts Type Dormant
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
15 July 2009
AAAnnual Accounts
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
363aAnnual Return
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2006
AAAnnual Accounts
Resolution
14 June 2006
RESOLUTIONSResolutions
Legacy
14 June 2006
155(6)a155(6)a
Legacy
12 June 2006
395Particulars of Mortgage or Charge
Legacy
7 June 2006
403aParticulars of Charge Subject to s859A
Legacy
7 June 2006
403aParticulars of Charge Subject to s859A
Legacy
9 May 2006
363aAnnual Return
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Legacy
27 May 2005
288cChange of Particulars
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
9 May 2005
288cChange of Particulars
Legacy
26 February 2005
403aParticulars of Charge Subject to s859A
Legacy
26 February 2005
403aParticulars of Charge Subject to s859A
Memorandum Articles
16 February 2005
MEM/ARTSMEM/ARTS
Resolution
16 February 2005
RESOLUTIONSResolutions
Resolution
16 February 2005
RESOLUTIONSResolutions
Legacy
15 February 2005
288cChange of Particulars
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Resolution
5 January 2004
RESOLUTIONSResolutions
Resolution
5 January 2004
RESOLUTIONSResolutions
Resolution
5 January 2004
RESOLUTIONSResolutions
Resolution
5 January 2004
RESOLUTIONSResolutions
Resolution
5 January 2004
RESOLUTIONSResolutions
Legacy
31 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
11 March 2003
AUDAUD
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
287Change of Registered Office
Legacy
4 September 2002
225Change of Accounting Reference Date
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
395Particulars of Mortgage or Charge
Legacy
22 August 2002
395Particulars of Mortgage or Charge
Incorporation Company
30 April 2002
NEWINCIncorporation