Background WavePink WaveYellow Wave

MY NAMETAGS LIMITED (05074693)

MY NAMETAGS LIMITED (05074693) is an active UK company. incorporated on 16 March 2004. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. MY NAMETAGS LIMITED has been registered for 22 years. Current directors include ANDERSEN, Lars Bendik, KVALSVIK, Stig Haavard.

Company Number
05074693
Status
active
Type
ltd
Incorporated
16 March 2004
Age
22 years
Address
8 Knightley Walk, London, SW18 1HD
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
ANDERSEN, Lars Bendik, KVALSVIK, Stig Haavard
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MY NAMETAGS LIMITED

MY NAMETAGS LIMITED is an active company incorporated on 16 March 2004 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. MY NAMETAGS LIMITED was registered 22 years ago.(SIC: 47910)

Status

active

Active since 22 years ago

Company No

05074693

LTD Company

Age

22 Years

Incorporated 16 March 2004

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 30 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

BINOS SOLUTIONS LIMITED
From: 16 March 2004To: 14 April 2004
Contact
Address

8 Knightley Walk London, SW18 1HD,

Previous Addresses

14 Enterprise Way London SW18 1FZ
From: 4 December 2014To: 6 July 2018
Unit 8 Carlson Court 116 Putney Bridge Road London SW15 2NQ
From: 21 March 2012To: 4 December 2014
Unit 8 Carlson Court Putney Bridge Road London SW15 2NQ England
From: 20 December 2011To: 21 March 2012
Unit 2 the Mews 6 Putney Common London SW15 1HL
From: 26 November 2009To: 20 December 2011
21 St Thomas Street Bristol BS1 6JS
From: 16 March 2004To: 26 November 2009
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Mar 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ANDERSEN, Yuiko Jenifer

Active
Knightley Walk, LondonSW18 1HD
Secretary
Appointed 02 Apr 2004

ANDERSEN, Lars Bendik

Active
Knightley Walk, LondonSW18 1HD
Born October 1970
Director
Appointed 02 Apr 2004

KVALSVIK, Stig Haavard

Active
Knightley Walk, LondonSW18 1HD
Born June 1970
Director
Appointed 08 May 2004

1ST CONTACT SECRETARIES LIMITED

Resigned
77-91 New Oxford Street, LondonWC1A 1DG
Corporate nominee secretary
Appointed 16 Mar 2004
Resigned 02 Apr 2004

1ST CONTACT DIRECTORS LIMITED

Resigned
Ground Floor Broadway House, LondonSW6 1AA
Corporate nominee director
Appointed 16 Mar 2004
Resigned 02 Apr 2004

Persons with significant control

2

Mr Lars Bendik Andersen

Active
Knightley Walk, LondonSW18 1HD
Born October 1970

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Postboks 4801, 0422 OsloXX11 1XX

Nature of Control

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

Filing History

64

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