Background WavePink WaveYellow Wave

COMPETITOR UK LIMITED (07541693)

COMPETITOR UK LIMITED (07541693) is a dissolved UK company. incorporated on 24 February 2011. with registered office in Abingdon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COMPETITOR UK LIMITED has been registered for 15 years. Current directors include COWAN BROOKS JR., Frank, DERUE, Daniel Scott.

Company Number
07541693
Status
dissolved
Type
ltd
Incorporated
24 February 2011
Age
15 years
Address
18d(Ii) Croft Drive, Abingdon, OX14 4RP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COWAN BROOKS JR., Frank, DERUE, Daniel Scott
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPETITOR UK LIMITED

COMPETITOR UK LIMITED is an dissolved company incorporated on 24 February 2011 with the registered office located in Abingdon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COMPETITOR UK LIMITED was registered 15 years ago.(SIC: 82990)

Status

dissolved

Active since 15 years ago

Company No

07541693

LTD Company

Age

15 Years

Incorporated 24 February 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 18 January 2024 (2 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 24 February 2024 (2 years ago)
Submitted on 2 April 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

CONTINENTAL SHELF 534 LIMITED
From: 24 February 2011To: 3 May 2011
Contact
Address

18d(Ii) Croft Drive Milton Park Abingdon, OX14 4RP,

Previous Addresses

6G Park Square Milton Road Abingdon Oxfordshire OX14 4RR England
From: 14 May 2021To: 23 January 2024
3rd Floor 24 Chiswell Street London EC1Y 4YX
From: 23 November 2011To: 14 May 2021
C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA
From: 24 February 2011To: 23 November 2011
Timeline

34 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Nov 13
Director Left
Nov 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
May 16
Director Left
Jun 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Jan 21
Director Joined
Jan 21
New Owner
Mar 24
New Owner
Mar 24
New Owner
Mar 24
New Owner
Mar 24
New Owner
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Oct 24
0
Funding
28
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

COWAN JR., Frank Brooks

Active
W. Dr. Martin Luther King Jr. Blvd Suite 100, Tampa33607
Secretary
Appointed 22 Jan 2021

COWAN BROOKS JR., Frank

Active
W. Dr. Martin Luther King Jr. Blvd Suite 100, Tampa33607
Born July 1976
Director
Appointed 01 Jan 2020

DERUE, Daniel Scott

Active
W. Dr. Martin Luther King Jr. Blvd., Suite 100, Tampa33607
Born June 1977
Director
Appointed 26 Mar 2024

JOHNSTON, Steve Louis

Resigned
3407, Tampa33607
Secretary
Appointed 16 Oct 2017
Resigned 31 Dec 2019

MD SECRETARIES LIMITED

Resigned
Bothwell Street, GlasgowG2 7EQ
Corporate secretary
Appointed 24 Feb 2011
Resigned 18 Apr 2011

CONNON, Roger Gordon

Resigned
Rose Street, AberdeenAB10 1UD
Born November 1959
Director
Appointed 24 Feb 2011
Resigned 18 Apr 2011

CROSBY, Brian D

Resigned
25 Cross Gates Road, Madison
Born July 1971
Director
Appointed 18 Apr 2011
Resigned 30 Nov 2012

ENGLEHART, Peter H

Resigned
7828 Vista Lazanja, San Diego
Born October 1952
Director
Appointed 18 Apr 2011
Resigned 30 Nov 2012

FURLOW, Joshua

Resigned
Suite 150, San Diego
Born April 1976
Director
Appointed 11 Apr 2014
Resigned 16 Oct 2017

GARRISON, Barrett

Resigned
Suite 150, San Diego
Born April 1976
Director
Appointed 11 Apr 2014
Resigned 04 Apr 2015

GINTOWT, Steven E

Resigned
128 Breakwater Road, Carlsbad
Born April 1959
Director
Appointed 18 Apr 2011
Resigned 16 Dec 2013

GODFREY, Thomas Allan Poynter

Resigned
3rd Floor, LondonEC1Y 4YX
Born September 1965
Director
Appointed 10 Dec 2013
Resigned 10 Mar 2014

GODOY, Wendy

Resigned
3rd Floor, LondonEC1Y 4YX
Born October 1954
Director
Appointed 07 Apr 2015
Resigned 07 Apr 2016

JOHNSTON, Steve Louis

Resigned
3407, Tampa33607
Born August 1969
Director
Appointed 16 Oct 2017
Resigned 31 Dec 2019

MCEWING, David

Resigned
Rose Street, AberdeenAB10 1UD
Born May 1967
Director
Appointed 24 Feb 2011
Resigned 18 Apr 2011

MESSICK, Andrew Lawrence

Resigned
3407, Tampa33607
Born September 1963
Director
Appointed 16 Oct 2017
Resigned 26 Mar 2024

NAGLE, Richard

Resigned
Waples Street, San DiegoCA 92121
Born October 1970
Director
Appointed 18 Mar 2015
Resigned 07 Apr 2016

OXIDINE, Jon

Resigned
3rd Floor, LondonEC1Y 4YX
Born December 1978
Director
Appointed 10 Dec 2013
Resigned 18 Mar 2015

SINGH, Ajay

Resigned
W. Dr. Martin Luther King Jr. Blvd., Suite 100, Tampa33607
Born August 1972
Director
Appointed 26 Mar 2024
Resigned 01 Oct 2024

Persons with significant control

5

Mr Michael Andrew Newhouse

Active
43rd Fl., New York10007
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2020

Mr Samuel Irving Newhouse, Iii

Active
43rd Fl., New York10007
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2020

Mr Steven Oliver Newhouse

Active
43rd Fl., New York10007
Born March 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2020

Mr Thomas Samuel Summer

Active
43rd Fl., New York10007
Born November 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2020

Mr Victor Frederick Ganzi

Active
43rd Fl., New York10007
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2020
Fundings
Financials
Latest Activities

Filing History

83

Gazette Dissolved Compulsory
7 April 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
15 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control
14 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 March 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 March 2024
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
23 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 January 2024
CH03Change of Secretary Details
Accounts With Accounts Type Small
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Secretary Company With Change Date
8 November 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Accounts With Accounts Type Small
8 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 October 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
18 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
20 December 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
20 January 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 November 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 June 2011
TM02Termination of Secretary
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Certificate Change Of Name Company
3 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 May 2011
CONNOTConfirmation Statement Notification
Incorporation Company
24 February 2011
NEWINCIncorporation