Background WavePink WaveYellow Wave

LICENCE BUREAU LIMITED (06691303)

LICENCE BUREAU LIMITED (06691303) is an active UK company. incorporated on 8 September 2008. with registered office in Telford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LICENCE BUREAU LIMITED has been registered for 17 years. Current directors include BOOTHROYD, Richard Alan, HASTINGS, Roy, KIRKWOOD, James and 3 others.

Company Number
06691303
Status
active
Type
ltd
Incorporated
8 September 2008
Age
17 years
Address
Ttc Group, Telford, TF1 6QJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOOTHROYD, Richard Alan, HASTINGS, Roy, KIRKWOOD, James, MARSH, David Bruce Westwood, STRONG, Andrew Jonathan Peter, TELLIS-JAMES, Luke David Ivan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LICENCE BUREAU LIMITED

LICENCE BUREAU LIMITED is an active company incorporated on 8 September 2008 with the registered office located in Telford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LICENCE BUREAU LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06691303

LTD Company

Age

17 Years

Incorporated 8 September 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

NAVICOM LIMITED
From: 8 September 2008To: 25 April 2024
Contact
Address

Ttc Group Hadley Telford, TF1 6QJ,

Previous Addresses

Ttc Group Communication House Hadley Park, Hadley Telford Shropshire TF1 6QJ
From: 10 October 2011To: 2 October 2015
Ttc Group Hadley Park Telford Shropshire TF1 6QJ
From: 8 September 2008To: 10 October 2011
Timeline

21 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Loan Secured
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Loan Secured
Jul 17
Director Joined
May 18
Loan Secured
Mar 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Cleared
Aug 20
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Director Joined
Jan 23
Loan Cleared
Apr 24
Director Joined
Jul 24
Director Joined
Jan 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BOOTHROYD, Richard Alan

Active
Hadley, TelfordTF1 6QJ
Born August 1962
Director
Appointed 26 Mar 2018

HASTINGS, Roy

Active
Hadley, TelfordTF1 6QJ
Born July 1971
Director
Appointed 20 Jan 2025

KIRKWOOD, James

Active
Hadley, TelfordTF1 6QJ
Born August 1959
Director
Appointed 05 Jul 2017

MARSH, David Bruce Westwood

Active
Hadley, TelfordTF1 6QJ
Born June 1980
Director
Appointed 22 Jul 2024

STRONG, Andrew Jonathan Peter

Active
Hadley, TelfordTF1 6QJ
Born October 1964
Director
Appointed 05 Jul 2017

TELLIS-JAMES, Luke David Ivan

Active
Hadley Park, TelfordTF1 6QJ
Born July 1989
Director
Appointed 01 Jan 2023

WYNN, Jennifer Beatrice

Resigned
Cosford Grange, ShifnalTF11 9JB
Secretary
Appointed 09 Sept 2008
Resigned 05 Jul 2017

WATSON, Stephen

Resigned
Hadley Park, TelfordTF1 6QJ
Born October 1962
Director
Appointed 08 Sept 2008
Resigned 10 Sept 2008

WYNN, Graham Robert

Resigned
Cosford Grange, ShifnalTF11 9JB
Born February 1950
Director
Appointed 09 Sept 2008
Resigned 05 Jul 2017

WYNN, Jennifer Beatrice

Resigned
Cosford Grange, ShifnalTF11 9JB
Born June 1955
Director
Appointed 09 Sept 2008
Resigned 05 Jul 2017

Persons with significant control

3

1 Active
2 Ceased
Hadley, TelfordTF1 6QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 05 Jul 2017

Mr Graham Robert Wynn

Ceased
Hadley, TelfordTF1 6QJ
Born February 1950

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 05 Jul 2017

Mrs Jennifer Beatrice Wynn

Ceased
Hadley, TelfordTF1 6QJ
Born June 1955

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 05 Jul 2017
Fundings
Financials
Latest Activities

Filing History

69

Change Account Reference Date Company Current Extended
30 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Certificate Change Of Name Company
25 April 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
15 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
6 June 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Move Registers To Sail Company With New Address
10 September 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 September 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
25 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Resolution
20 July 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Dormant
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Dormant
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Dormant
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Dormant
11 May 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
88(2)Return of Allotment of Shares
Legacy
17 September 2008
288bResignation of Director or Secretary
Incorporation Company
8 September 2008
NEWINCIncorporation