Background WavePink WaveYellow Wave

NO LETTING GO INVENTORY MANAGEMENT LTD (06055603)

NO LETTING GO INVENTORY MANAGEMENT LTD (06055603) is an active UK company. incorporated on 17 January 2007. with registered office in Swanley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NO LETTING GO INVENTORY MANAGEMENT LTD has been registered for 19 years. Current directors include HOOKER, Edward William, KEENAN, Gerard Anthony Mathieson, LYONS, Nicholas Paul.

Company Number
06055603
Status
active
Type
ltd
Incorporated
17 January 2007
Age
19 years
Address
1 White Oak Square, Swanley, BR8 7AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOOKER, Edward William, KEENAN, Gerard Anthony Mathieson, LYONS, Nicholas Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NO LETTING GO INVENTORY MANAGEMENT LTD

NO LETTING GO INVENTORY MANAGEMENT LTD is an active company incorporated on 17 January 2007 with the registered office located in Swanley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NO LETTING GO INVENTORY MANAGEMENT LTD was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06055603

LTD Company

Age

19 Years

Incorporated 17 January 2007

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

1 White Oak Square London Road Swanley, BR8 7AG,

Previous Addresses

Unit 20 Kent House Old Bexley Business Park, 19 Bourne Road Bexley Kent DA5 1LR
From: 6 February 2012To: 6 January 2016
199 Parrock Street Gravesend Kent DA12 1EW
From: 17 January 2007To: 6 February 2012
Timeline

19 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Nov 13
Director Left
Jan 14
Funding Round
Mar 14
Share Issue
Mar 14
Funding Round
Apr 14
Director Joined
May 14
Funding Round
Sept 15
Loan Secured
Sept 16
Owner Exit
Jan 19
Share Issue
Feb 20
Share Issue
Feb 20
Share Issue
Sept 20
Owner Exit
Oct 20
Loan Cleared
Oct 22
Director Left
Mar 23
Owner Exit
Apr 23
Loan Secured
Jan 24
Director Joined
Feb 24
7
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HOOKER, Edward William

Active
White Oak Square, SwanleyBR8 7AG
Born April 1967
Director
Appointed 01 Oct 2013

KEENAN, Gerard Anthony Mathieson

Active
White Oak Square, SwanleyBR8 7AG
Born October 1968
Director
Appointed 24 Jan 2024

LYONS, Nicholas Paul

Active
White Oak Square, SwanleyBR8 7AG
Born January 1967
Director
Appointed 02 Feb 2007

GOFTON, Malcolm

Resigned
Mayfield Wrotham Road, MeophamDA13 0HP
Secretary
Appointed 16 Oct 2007
Resigned 31 Mar 2012

LYONS, Nicholas Paul

Resigned
Hill Crescent, BexleyDA5 2DA
Secretary
Appointed 01 Apr 2012
Resigned 11 Aug 2015

LYONS, Nicholas Paul

Resigned
35 Hill Crescent, BexleyDA5 2DA
Secretary
Appointed 02 Feb 2007
Resigned 16 Oct 2007

PLUMMER, James Nicholas

Resigned
White Oak Square, SwanleyBR8 7AG
Secretary
Appointed 11 Aug 2015
Resigned 01 Mar 2023

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate secretary
Appointed 17 Jan 2007
Resigned 22 Jan 2007

BEDNAREK, Richard Edmund

Resigned
White Oak Square, SwanleyBR8 7AG
Born February 1953
Director
Appointed 13 Mar 2014
Resigned 03 Mar 2023

PERRETT, Adrian Mark

Resigned
4 Wentworth Close, GravesendDA11 7NL
Born January 1965
Director
Appointed 02 Feb 2007
Resigned 01 Jan 2014

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate director
Appointed 17 Jan 2007
Resigned 22 Jan 2007

Persons with significant control

3

1 Active
2 Ceased
London Road,, SwanleyBR8 7AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2023

Nicholas Paul Lyons

Ceased
White Oak Square, SwanleyBR8 7AG
Born January 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Mar 2023

Mr Adrian Mark Perrett

Ceased
White Oak Square, SwanleyBR8 7AG
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2017
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
1 February 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
7 July 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 April 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2020
PSC04Change of PSC Details
Capital Alter Shares Subdivision
4 September 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
5 March 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 February 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
25 February 2020
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
31 January 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Capital Allotment Shares
15 September 2015
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
15 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
24 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Resolution
15 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 March 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Termination Secretary Company With Name
14 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
29 April 2008
225Change of Accounting Reference Date
Legacy
31 March 2008
363aAnnual Return
Legacy
30 January 2008
88(2)R88(2)R
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288cChange of Particulars
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
287Change of Registered Office
Legacy
11 April 2007
88(2)R88(2)R
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Incorporation Company
17 January 2007
NEWINCIncorporation