Background WavePink WaveYellow Wave

LANDMARK OPTIMUS LTD (05524369)

LANDMARK OPTIMUS LTD (05524369) is an active UK company. incorporated on 1 August 2005. with registered office in Exeter. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LANDMARK OPTIMUS LTD has been registered for 20 years. Current directors include BROWN, Simon James.

Company Number
05524369
Status
active
Type
ltd
Incorporated
1 August 2005
Age
20 years
Address
5-6 Abbey Court Eagle Way, Exeter, EX2 7HY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BROWN, Simon James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDMARK OPTIMUS LTD

LANDMARK OPTIMUS LTD is an active company incorporated on 1 August 2005 with the registered office located in Exeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LANDMARK OPTIMUS LTD was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

05524369

LTD Company

Age

20 Years

Incorporated 1 August 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

AVENTRIA LIMITED
From: 1 August 2005To: 24 July 2019
Contact
Address

5-6 Abbey Court Eagle Way Sowton Industrial Estate Exeter, EX2 7HY,

Previous Addresses

5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY England
From: 24 July 2019To: 30 April 2024
2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ
From: 5 August 2015To: 24 July 2019
1 - 3 st Johns Court Whiteladies Road Bristol BS8 2QY
From: 30 September 2014To: 5 August 2015
3 Beaconsfield Road Weston Super Mare Somerset BS23 1YE
From: 1 August 2005To: 30 September 2014
Timeline

34 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Funding Round
Nov 09
Funding Round
Apr 12
Director Joined
May 12
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Capital Reduction
Dec 14
Capital Reduction
Dec 14
Share Buyback
Dec 14
Share Buyback
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 17
Director Left
Feb 18
Director Left
Feb 18
Loan Secured
Oct 18
Loan Secured
Nov 18
Loan Cleared
Jun 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Loan Cleared
Aug 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Jan 25
Director Left
Jan 25
6
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

TEAGUE, Matthew Stephen

Active
Eagle Way, ExeterEX2 7HY
Secretary
Appointed 24 Jul 2019

BROWN, Simon James

Active
Eagle Way, ExeterEX2 7HY
Born March 1965
Director
Appointed 24 Jul 2019

LAWES, Samuel Mark

Resigned
Woolpack House Flat 1, AxbridgeBS26 2AF
Secretary
Appointed 01 Jan 2007
Resigned 31 Jul 2014

RICHENS, Timothy

Resigned
6 Southfield, CheddarBS27 3HT
Secretary
Appointed 01 Aug 2005
Resigned 01 Jan 2007

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 01 Aug 2005
Resigned 01 Aug 2005

BUNTON, Patrick John

Resigned
Weston-Super-MareBS23 2QZ
Born November 1967
Director
Appointed 30 Dec 2014
Resigned 01 Feb 2018

CARTWRIGHT, Philip Ronald

Resigned
Eagle Way, ExeterEX2 7HY
Born May 1956
Director
Appointed 30 Dec 2014
Resigned 24 Jul 2019

COLE, Adam Michael

Resigned
Eagle Way, ExeterEX2 7HY
Born January 1963
Director
Appointed 01 Jan 2013
Resigned 24 Jul 2019

JOHNSTON, Mark Daniel

Resigned
Eagle Way, ExeterEX2 7HY
Born December 1971
Director
Appointed 18 Oct 2019
Resigned 30 Sept 2024

MERRY, Steven John

Resigned
Eagle Way, ExeterEX2 7HY
Born August 1971
Director
Appointed 01 Aug 2005
Resigned 24 Jul 2019

RICHENS, Timothy

Resigned
6 Southfield, CheddarBS27 3HT
Born April 1963
Director
Appointed 31 Dec 2008
Resigned 31 Oct 2012

RUDGE, Leon

Resigned
3 Beaconsfield Road, SomersetBS23 1YE
Born April 1976
Director
Appointed 05 Apr 2012
Resigned 28 Feb 2013

SPILLER, Alan David

Resigned
Dennyview Road, BristolBS8 3RB
Born June 1965
Director
Appointed 01 Jan 2017
Resigned 01 Jan 2018

STOUT, Stephen John

Resigned
Eagle Way, ExeterEX2 7HY
Born January 1960
Director
Appointed 24 Jul 2019
Resigned 16 Jan 2025

TEAGUE, Matthew

Resigned
Eagle Way, ExeterEX2 7HY
Born June 1975
Director
Appointed 30 Sept 2024
Resigned 16 Jan 2025

TEAGUE, Matthew Stephen

Resigned
Eagle Way, ExeterEX2 7HY
Born June 1975
Director
Appointed 24 Jul 2019
Resigned 18 Oct 2019

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 01 Aug 2005
Resigned 01 Aug 2005

Persons with significant control

3

1 Active
2 Ceased
Eagle Way, ExeterEX2 7HY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jul 2019

Mr Steven John Merry

Ceased
Thatched Cottage, PortburyBS20 7TE
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jul 2019

Mr Adam Michael Cole

Ceased
Eastmead Lane, BristolBS9 1HW
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jul 2019
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Legacy
10 February 2025
PARENT_ACCPARENT_ACC
Legacy
10 February 2025
GUARANTEE2GUARANTEE2
Legacy
10 February 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Legacy
22 June 2023
GUARANTEE2GUARANTEE2
Legacy
22 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Resolution
24 July 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
24 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
24 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Termination Secretary Company
10 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Resolution
19 December 2014
RESOLUTIONSResolutions
Resolution
19 December 2014
RESOLUTIONSResolutions
Resolution
19 December 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
19 December 2014
SH06Cancellation of Shares
Capital Cancellation Shares
19 December 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 December 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 December 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 November 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Legacy
8 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Capital Allotment Shares
16 April 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 April 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
16 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Capital Allotment Shares
4 November 2009
SH01Allotment of Shares
Legacy
3 August 2009
363aAnnual Return
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
5 December 2007
363sAnnual Return (shuttle)
Legacy
15 May 2007
395Particulars of Mortgage or Charge
Legacy
16 March 2007
225Change of Accounting Reference Date
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 January 2007
AAAnnual Accounts
Legacy
21 September 2006
363sAnnual Return (shuttle)
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
287Change of Registered Office
Incorporation Company
1 August 2005
NEWINCIncorporation