Background WavePink WaveYellow Wave

07737281 LIMITED (07737281)

07737281 LIMITED (07737281) is an active UK company. incorporated on 11 August 2011. with registered office in Christchurch. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. 07737281 LIMITED has been registered for 14 years. Current directors include DUNNE, Simon Jonathan, PROCTOR, Anthony Philip.

Company Number
07737281
Status
active
Type
ltd
Incorporated
11 August 2011
Age
14 years
Address
4 Brackley Close, Christchurch, BH23 6SE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DUNNE, Simon Jonathan, PROCTOR, Anthony Philip
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
0

07737281 LIMITED

07737281 LIMITED is an active company incorporated on 11 August 2011 with the registered office located in Christchurch. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. 07737281 LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07737281

LTD Company

Age

14 Years

Incorporated 11 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

CHARLES HIGGINS PRIMARY CARE LIMITED
From: 3 November 2011To: 26 September 2018
MENSOLA CO 112 LIMITED
From: 11 August 2011To: 3 November 2011
Contact
Address

4 Brackley Close Bournemouth International Airport Christchurch, BH23 6SE,

Previous Addresses

70 Broadwater Avenue Poole Dorset BH14 8QH
From: 4 November 2011To: 20 September 2019
Russell House Oxford Road Bournemouth Dorset BH8 8EX
From: 11 August 2011To: 4 November 2011
Timeline

10 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
New Owner
Sept 18
New Owner
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 23
New Owner
Apr 26
Director Joined
Apr 26
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DUNNE, Simon Jonathan

Active
Bournemouth International Airport, ChristchurchBH23 6SE
Born May 1956
Director
Appointed 02 Nov 2011

PROCTOR, Anthony Philip

Active
Bournemouth International Airport, ChristchurchBH23 6SE
Born March 1955
Director
Appointed 21 Nov 2025

LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED

Resigned
Oxford Road, BournemouthBH8 8EX
Corporate secretary
Appointed 11 Aug 2011
Resigned 09 Sept 2014

ALLIN, Jeremy Michael

Resigned
Oxford Road, BournemouthBH8 8EX
Born March 1951
Director
Appointed 11 Aug 2011
Resigned 02 Nov 2011

LESTER ALDRIDGE (MANAGEMENT) LIMITED

Resigned
Oxford Road, BournemouthBH8 8EX
Corporate director
Appointed 11 Aug 2011
Resigned 02 Nov 2011

Persons with significant control

4

2 Active
2 Ceased

Mr Anthony Philip Proctor

Active
Bournemouth International Airport, ChristchurchBH23 6SE
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2025

Mr Anthony Philip Proctor

Ceased
Parsons Pool, ShaftesburySP7 8AL
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Dec 2017
Ceased 04 Sept 2023

Mr Simon Jonathan Dunne

Active
PooleBH14 8QY
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Dec 2017
PooleBH14 8QH

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 05 Dec 2017
Fundings
Financials
Latest Activities

Filing History

46

Notification Of A Person With Significant Control
8 April 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 April 2026
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 September 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
26 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Made Up Date
6 May 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 November 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
9 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Made Up Date
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Made Up Date
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Termination Director Company With Name Termination Date
4 November 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 November 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 November 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
2 November 2011
AP01Appointment of Director
Incorporation Company
11 August 2011
NEWINCIncorporation