Background WavePink WaveYellow Wave

FILMER LIMITED (04771911)

FILMER LIMITED (04771911) is an active UK company. incorporated on 20 May 2003. with registered office in Upminster. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). FILMER LIMITED has been registered for 22 years. Current directors include CAREW POLE, John Alexander George, CAREW POLE, Tremayne John.

Company Number
04771911
Status
active
Type
ltd
Incorporated
20 May 2003
Age
22 years
Address
9 Corbets Tey Road, Upminster, RM14 2AP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CAREW POLE, John Alexander George, CAREW POLE, Tremayne John
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FILMER LIMITED

FILMER LIMITED is an active company incorporated on 20 May 2003 with the registered office located in Upminster. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). FILMER LIMITED was registered 22 years ago.(SIC: 32990)

Status

active

Active since 22 years ago

Company No

04771911

LTD Company

Age

22 Years

Incorporated 20 May 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

9 Corbets Tey Road Upminster, RM14 2AP,

Previous Addresses

Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom
From: 12 October 2018To: 8 February 2024
115B Drysdale Street Hoxton London N1 6nd United Kingdom
From: 4 September 2015To: 12 October 2018
First Floor 114-116 Curtain Road London EC2A 3AH
From: 20 May 2003To: 4 September 2015
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
May 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CAREW POLE, Tremayne John

Active
Floor, Newcombe House,, LondonW11 3LQ
Secretary
Appointed 20 May 2003

CAREW POLE, John Alexander George

Active
Lansdowne Road, LondonW11 2LG
Born July 1975
Director
Appointed 20 May 2003

CAREW POLE, Tremayne John

Active
Floor, Newcombe House,, LondonW11 3LQ
Born February 1974
Director
Appointed 20 May 2003

ALPHA SECRETARIAL LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee secretary
Appointed 20 May 2003
Resigned 20 May 2003

Persons with significant control

1

Mr Tremayne Carew Pole

Active
Newcombe House, LondonW11 3LQ
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
18 September 2017
AAMDAAMD
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts Amended With Made Up Date
14 February 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
16 January 2012
AAAnnual Accounts
Legacy
3 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
13 September 2009
287Change of Registered Office
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 April 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
1 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
25 June 2008
AAAnnual Accounts
Legacy
27 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 July 2007
AAAnnual Accounts
Legacy
28 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 June 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
18 June 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
21 March 2005
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Incorporation Company
20 May 2003
NEWINCIncorporation