Background WavePink WaveYellow Wave

729K LTD (04615250)

729K LTD (04615250) is an active UK company. incorporated on 12 December 2002. with registered office in Bognor Regis. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 3 other business activities. 729K LTD has been registered for 23 years. Current directors include BUTT, Mark Richard Boydell, BUTT, Tina.

Company Number
04615250
Status
active
Type
ltd
Incorporated
12 December 2002
Age
23 years
Address
10 Chawkmare Coppice, Bognor Regis, PO21 3SA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BUTT, Mark Richard Boydell, BUTT, Tina
SIC Codes
69201, 69202, 70221, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

729K LTD

729K LTD is an active company incorporated on 12 December 2002 with the registered office located in Bognor Regis. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 3 other business activities. 729K LTD was registered 23 years ago.(SIC: 69201, 69202, 70221, 70229)

Status

active

Active since 23 years ago

Company No

04615250

LTD Company

Age

23 Years

Incorporated 12 December 2002

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 22 May 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

8 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

EMTEE LIMITED
From: 15 September 2005To: 6 February 2008
RAMESH MANAGEMENT SERVICES LIMITED
From: 12 December 2002To: 15 September 2005
Contact
Address

10 Chawkmare Coppice Bognor Regis, PO21 3SA,

Previous Addresses

66E Hawthorn Road Bognor Regis PO21 2DD England
From: 1 January 2019To: 24 June 2022
108 Stayton Road Sutton SM1 2PU England
From: 21 December 2016To: 1 January 2019
41 Kenny Drive Carshalton Beeches Surrey SM5 4PH
From: 12 December 2002To: 21 December 2016
Timeline

5 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Dec 02
Funding Round
Dec 10
Loan Cleared
Dec 13
Director Joined
Nov 15
Funding Round
Feb 17
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BUTT, Mark Richard Boydell

Active
Chawkmare Coppice, Bognor RegisPO21 3SA
Born May 1960
Director
Appointed 20 Dec 2002

BUTT, Tina

Active
Chawkmare Coppice, Bognor RegisPO21 3SA
Born November 1961
Director
Appointed 20 Nov 2015

BUTT, Mark Richard

Resigned
41 Kenny Drive, CarshaltonSM5 4PH
Secretary
Appointed 20 Dec 2002
Resigned 10 Dec 2007

BUTT, Tina

Resigned
41 Kenny Drive, CarshaltonSM5 4PH
Secretary
Appointed 20 Dec 2002
Resigned 20 Nov 2015

QA REGISTRARS LIMITED

Resigned
The Studio, Elstree BorehamwwodWD6 3EW
Corporate nominee secretary
Appointed 12 Dec 2002
Resigned 12 Dec 2002

QA NOMINEES LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 12 Dec 2002
Resigned 12 Dec 2002

Persons with significant control

1

Mr Mark Richard Boydell Butt

Active
Chawkmare Coppice, Bognor RegisPO21 3SA
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Dec 2016
Fundings
Financials
Latest Activities

Filing History

80

Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Capital Allotment Shares
19 February 2017
SH01Allotment of Shares
Resolution
13 January 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 December 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
20 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 June 2015
AAAnnual Accounts
Resolution
21 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Micro Entity
4 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2011
AAAnnual Accounts
Capital Allotment Shares
14 December 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Certificate Change Of Name Company
6 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 2007
363aAnnual Return
Legacy
11 December 2007
288cChange of Particulars
Legacy
10 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
4 September 2007
395Particulars of Mortgage or Charge
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2006
AAAnnual Accounts
Legacy
31 July 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
13 January 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 November 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Legacy
2 October 2003
225Change of Accounting Reference Date
Legacy
3 January 2003
88(2)R88(2)R
Legacy
3 January 2003
287Change of Registered Office
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Resolution
23 December 2002
RESOLUTIONSResolutions
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
287Change of Registered Office
Incorporation Company
12 December 2002
NEWINCIncorporation