Background WavePink WaveYellow Wave

LA JOLLA (UK) LIMITED (05737550)

LA JOLLA (UK) LIMITED (05737550) is an active UK company. incorporated on 9 March 2006. with registered office in Shirebrook. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LA JOLLA (UK) LIMITED has been registered for 20 years. Current directors include DICK, Alastair Peter Orford, MOORE, Adam Lee.

Company Number
05737550
Status
active
Type
ltd
Incorporated
9 March 2006
Age
20 years
Address
Unit A, Shirebrook, NG20 8RY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DICK, Alastair Peter Orford, MOORE, Adam Lee
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LA JOLLA (UK) LIMITED

LA JOLLA (UK) LIMITED is an active company incorporated on 9 March 2006 with the registered office located in Shirebrook. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LA JOLLA (UK) LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05737550

LTD Company

Age

20 Years

Incorporated 9 March 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

SUMMERCOMBE 162 LIMITED
From: 9 March 2006To: 19 February 2007
Contact
Address

Unit A Brook Park East Shirebrook, NG20 8RY,

Timeline

11 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DICK, Alastair Peter Orford

Active
Brook Park East, ShirebrookNG20 8RY
Born June 1983
Director
Appointed 14 Mar 2019

MOORE, Adam Lee

Active
Brook Park East, ShirebrookNG20 8RY
Born August 1986
Director
Appointed 05 Dec 2024

DIX, Margaret Ann

Resigned
7 Whistley Close, BracknellRG12 9LQ
Secretary
Appointed 09 Mar 2006
Resigned 11 Jan 2007

MELLORS, Robert Frank

Resigned
5 The Drive, DatchetSL3 9DN
Secretary
Appointed 11 Jan 2007
Resigned 26 Aug 2008

OLSEN, Cameron John

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 04 Dec 2013
Resigned 01 Jul 2019

PIPER, Thomas James

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 01 Jul 2019
Resigned 28 Jul 2022

TYLEE-BIRDSALL, Rebecca Louise

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 26 Aug 2008
Resigned 04 Dec 2013

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1973
Director
Appointed 14 Oct 2016
Resigned 05 Dec 2024

ASHLEY, Michael James Wallace

Resigned
Brook Park East, ShirebrookNG20 8RY
Born December 1964
Director
Appointed 31 Dec 2013
Resigned 14 Oct 2016

BRIGHTWELL, Eric Johann Frederick

Resigned
The Studio Grenville Court, BurnhamSL1 8DF
Born February 1949
Director
Appointed 09 Mar 2006
Resigned 11 Jan 2007

FORSEY, David Michael

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1966
Director
Appointed 11 Jan 2007
Resigned 14 Oct 2016

MELLORS, Robert Frank

Resigned
Brook Park East, ShirebrookNG20 8RY
Born May 1950
Director
Appointed 11 Jan 2007
Resigned 31 Dec 2013

STOCKTON, Rachel Isabel Lilian

Resigned
Brook Park East, ShirebrookNG20 8RY
Born August 1970
Director
Appointed 14 Oct 2016
Resigned 14 Mar 2019

Persons with significant control

1

Brook Park East, ShirebrookNG20 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2017
AAAnnual Accounts
Legacy
31 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Dormant
25 May 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 December 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 December 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Dormant
14 January 2010
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
11 March 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
363aAnnual Return
Legacy
17 June 2008
288cChange of Particulars
Legacy
9 June 2008
353353
Legacy
11 April 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
6 February 2008
AAAnnual Accounts
Legacy
23 April 2007
363sAnnual Return (shuttle)
Legacy
11 March 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
225Change of Accounting Reference Date
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 February 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 March 2006
NEWINCIncorporation