Background WavePink WaveYellow Wave

OBSIDIAN 99262 LIMITED (04537308)

OBSIDIAN 99262 LIMITED (04537308) is an active UK company. incorporated on 17 September 2002. with registered office in Forest Row. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. OBSIDIAN 99262 LIMITED has been registered for 23 years. Current directors include HICKS, Jonathan Edward.

Company Number
04537308
Status
active
Type
ltd
Incorporated
17 September 2002
Age
23 years
Address
3 Blacklands Crescent, Forest Row, RH18 5NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
HICKS, Jonathan Edward
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OBSIDIAN 99262 LIMITED

OBSIDIAN 99262 LIMITED is an active company incorporated on 17 September 2002 with the registered office located in Forest Row. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. OBSIDIAN 99262 LIMITED was registered 23 years ago.(SIC: 69203)

Status

active

Active since 23 years ago

Company No

04537308

LTD Company

Age

23 Years

Incorporated 17 September 2002

Size

N/A

Accounts

ARD: 24/10

Overdue

1 year overdue

Last Filed

Made up to 31 October 2021 (4 years ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 November 2020 - 31 October 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 April 2024
Period: 1 November 2021 - 27 October 2022

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

CHARLTON HOUSE (CUSTOMS ADVISORY) LIMITED
From: 17 September 2002To: 15 August 2022
Contact
Address

3 Blacklands Crescent Forest Row, RH18 5NN,

Previous Addresses

Lee Place East Blackgate Lane Pulborough West Sussex RH20 1DF
From: 10 October 2011To: 4 May 2016
5 Aspen Court Fairfield Road East Grinstead W Sussex RH19 4HG
From: 17 September 2002To: 10 October 2011
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Sept 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HICKS, Jonathan Edward

Active
Blacklands Crescent, Forest RowRH18 5NN
Secretary
Appointed 17 Sept 2002

HICKS, Jonathan Edward

Active
Blacklands Crescent, Forest RowRH18 5NN
Born May 1967
Director
Appointed 17 Sept 2002

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 17 Sept 2002
Resigned 19 Sept 2002

HICKS, Natasha Peta

Resigned
Charlton House, SurreyRH7 6NS
Born April 1973
Director
Appointed 17 Sept 2002
Resigned 05 Jan 2008

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 17 Sept 2002
Resigned 19 Sept 2002

Persons with significant control

1

Mr Jonathan Edward Hicks

Active
Blacklands Crescent, Forest RowRH18 5NN
Born May 1967

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

70

Gazette Filings Brought Up To Date
11 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 October 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 July 2025
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
11 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 July 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
30 January 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
27 January 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
28 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Certificate Change Of Name Company
15 August 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 October 2011
AD01Change of Registered Office Address
Legacy
19 September 2011
MG02MG02
Accounts With Accounts Type Total Exemption Full
28 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Legacy
5 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
23 July 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 July 2008
AAAnnual Accounts
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
21 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 July 2007
AAAnnual Accounts
Legacy
6 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 April 2006
AAAnnual Accounts
Legacy
22 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 June 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2004
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
30 April 2003
88(2)R88(2)R
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Incorporation Company
17 September 2002
NEWINCIncorporation