Background WavePink WaveYellow Wave

LONCAD LIMITED (06162763)

LONCAD LIMITED (06162763) is an active UK company. incorporated on 15 March 2007. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LONCAD LIMITED has been registered for 19 years. Current directors include TENNENT-BHOHI, Burns Singh.

Company Number
06162763
Status
active
Type
ltd
Incorporated
15 March 2007
Age
19 years
Address
Unit 1h Mereworth Business Centre Danns Lane, Maidstone, ME18 5LW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
TENNENT-BHOHI, Burns Singh
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONCAD LIMITED

LONCAD LIMITED is an active company incorporated on 15 March 2007 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LONCAD LIMITED was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

06162763

LTD Company

Age

19 Years

Incorporated 15 March 2007

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

VALUE AT RISK LIMITED
From: 15 March 2007To: 22 October 2018
Contact
Address

Unit 1h Mereworth Business Centre Danns Lane Wateringbury Maidstone, ME18 5LW,

Previous Addresses

Abbey House 282 Farnborough Road Farnborough GU14 7NA England
From: 25 January 2019To: 22 October 2024
282 Abbey House 282 Farnborough Road Farnborough Hampshire GU14 7NA England
From: 22 October 2018To: 25 January 2019
Strathmore Accountants Ltd 3rd Floor Ivy Mill Crown Street, Failsworth Manchester M35 9BG
From: 15 March 2007To: 22 October 2018
Timeline

13 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Mar 17
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Mar 19
Funding Round
Mar 19
Director Left
Jun 19
New Owner
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Owner Exit
Oct 24
Director Left
Oct 24
1
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

TENNENT-BHOHI, Burns Singh

Active
Danns Lane, MaidstoneME18 5LW
Born June 1993
Director
Appointed 20 Jan 2019

JOHNSON, David

Resigned
3rd Floor Ivy Mill, ManchesterM35 9BG
Secretary
Appointed 03 Sept 2008
Resigned 27 Mar 2017

JOHNSON, Elizabeth Ann Storey

Resigned
282 Farnborough Road, FarnboroughGU14 7NA
Secretary
Appointed 20 Jul 2018
Resigned 12 Oct 2019

WATKINS, Lauren Jane

Resigned
4 Bower Gardens, StalybridgeSK15 2UY
Secretary
Appointed 16 Mar 2007
Resigned 03 Sept 2008

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 15 Mar 2007
Resigned 16 Mar 2007

BAMBER, Marc Turlough

Resigned
John Street, LondonEC1M 4JN
Born June 1964
Director
Appointed 20 Jan 2019
Resigned 10 Jun 2019

JOHNSON, David

Resigned
3rd Floor Ivy Mill, ManchesterM35 9BG
Born May 1960
Director
Appointed 16 Mar 2007
Resigned 27 Mar 2017

JOHNSON, Paul

Resigned
Danns Lane, MaidstoneME18 5LW
Born July 1969
Director
Appointed 03 Jan 2008
Resigned 27 Sept 2024

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 15 Mar 2007
Resigned 16 Mar 2007

Persons with significant control

7

2 Active
5 Ceased
Farnborough Road, FarnboroughGU14 7NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Sept 2024

Mr Paul Johnson

Ceased
Danns Lane, MaidstoneME18 5LW
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2019
Ceased 27 Sept 2024
282 Farnborough Road, FarnboroughGU14 7NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2019
Crown Street, ManchesterM35 9BG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jan 2019
Ceased 10 Jun 2019
282 Farnborough Road, FarnboroughGU14 7NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jan 2019
Ceased 10 Jun 2019
St. John Street, LondonEC1M 4JN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jan 2019
Ceased 10 Jun 2019

Mr Paul Johnson

Ceased
282 Farnborough Road, FarnboroughGU14 7NA
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Jan 2019
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 October 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
7 August 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2019
AAAnnual Accounts
Resolution
22 October 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 July 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Dormant
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 November 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
28 May 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
19 March 2008
190190
Legacy
19 March 2008
353353
Legacy
19 March 2008
287Change of Registered Office
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Incorporation Company
15 March 2007
NEWINCIncorporation