Background WavePink WaveYellow Wave

LANDMARK ACCOUNTANTS LIMITED (09849249)

LANDMARK ACCOUNTANTS LIMITED (09849249) is an active UK company. incorporated on 30 October 2015. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. LANDMARK ACCOUNTANTS LIMITED has been registered for 10 years. Current directors include COLE, Philip Andrew Reginald, HADJIPANAYI, Panayiotis, JONES, Martyn and 4 others.

Company Number
09849249
Status
active
Type
ltd
Incorporated
30 October 2015
Age
10 years
Address
Leavesden Park 5 Hercules Way, Watford, WD25 7GS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
COLE, Philip Andrew Reginald, HADJIPANAYI, Panayiotis, JONES, Martyn, MCMORROW, Sean David, NELSON, Donald Charles Scott, THOMAS, Andrew, WILSON, Clive Robert
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDMARK ACCOUNTANTS LIMITED

LANDMARK ACCOUNTANTS LIMITED is an active company incorporated on 30 October 2015 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. LANDMARK ACCOUNTANTS LIMITED was registered 10 years ago.(SIC: 69201)

Status

active

Active since 10 years ago

Company No

09849249

LTD Company

Age

10 Years

Incorporated 30 October 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 October 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 August 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Leavesden Park 5 Hercules Way Leavesden Watford, WD25 7GS,

Previous Addresses

Hamilton House, 25 High Street Rickmansworth Hertfordshire WD3 1ET England
From: 1 August 2016To: 24 July 2017
20 Green Park Prestwood Buckinghamshire HP16 0PZ United Kingdom
From: 30 October 2015To: 1 August 2016
Timeline

20 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Feb 16
Funding Round
Apr 18
Funding Round
Aug 18
Funding Round
Sept 18
Funding Round
Nov 22
Capital Reduction
Jan 23
Share Buyback
Jan 23
Funding Round
Apr 23
Capital Reduction
May 23
Share Buyback
May 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
10
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

COLE, Philip Andrew Reginald

Active
5 Hercules Way, WatfordWD25 7GS
Born April 1958
Director
Appointed 30 Oct 2015

HADJIPANAYI, Panayiotis

Active
5 Hercules Way, WatfordWD25 7GS
Born December 1985
Director
Appointed 01 Aug 2023

JONES, Martyn

Active
5 Hercules Way, WatfordWD25 7GS
Born May 1983
Director
Appointed 01 Aug 2023

MCMORROW, Sean David

Active
5 Hercules Way, WatfordWD25 7GS
Born April 1966
Director
Appointed 30 Oct 2015

NELSON, Donald Charles Scott

Active
East Street, EpsomKT17 1HQ
Born June 1963
Director
Appointed 18 Oct 2024

THOMAS, Andrew

Active
5 Hercules Way, WatfordWD25 7GS
Born May 1981
Director
Appointed 01 Aug 2023

WILSON, Clive Robert

Active
5 Hercules Way, WatfordWD25 7GS
Born November 1961
Director
Appointed 30 Oct 2015

FROMBERG, Laurence

Resigned
5 Hercules Way, WatfordWD25 7GS
Born September 1958
Director
Appointed 30 Oct 2015
Resigned 01 Aug 2023

Persons with significant control

5

1 Active
4 Ceased
36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2024

Mr Philip Andrew Reginald Cole

Ceased
5 Hercules Way, WatfordWD25 7GS
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Oct 2024

Mr Laurence Fromberg

Ceased
5 Hercules Way, WatfordWD25 7GS
Born September 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Sean Mcmorrow

Ceased
5 Hercules Way, WatfordWD25 7GS
Born April 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Clive Robert Wilson

Ceased
5 Hercules Way, WatfordWD25 7GS
Born November 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 October 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
27 June 2024
MAMA
Resolution
27 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Resolution
11 November 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 November 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
10 November 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
10 November 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
10 November 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 August 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
9 August 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Capital Cancellation Shares
3 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 May 2023
SH03Return of Purchase of Own Shares
Resolution
21 April 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 April 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Resolution
17 April 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 April 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2023
PSC04Change of PSC Details
Resolution
23 January 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
23 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 January 2023
SH03Return of Purchase of Own Shares
Resolution
2 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Resolution
14 October 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 October 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
30 November 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Resolution
8 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
1 October 2018
SH01Allotment of Shares
Capital Allotment Shares
24 August 2018
SH01Allotment of Shares
Resolution
21 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Memorandum Articles
27 April 2018
MAMA
Resolution
27 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
23 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
18 August 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Capital Allotment Shares
12 February 2016
SH01Allotment of Shares
Incorporation Company
30 October 2015
NEWINCIncorporation