Background WavePink WaveYellow Wave

10329150 LIMITED (10329150)

10329150 LIMITED (10329150) is an active UK company. incorporated on 15 August 2016. with registered office in Grantham. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). 10329150 LIMITED has been registered for 9 years. Current directors include GROSS, Joshua Benjamin, POSNER, Scott Jonathan.

Company Number
10329150
Status
active
Type
ltd
Incorporated
15 August 2016
Age
9 years
Address
The Maltings, Grantham, NG31 6BH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
GROSS, Joshua Benjamin, POSNER, Scott Jonathan
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10329150 LIMITED

10329150 LIMITED is an active company incorporated on 15 August 2016 with the registered office located in Grantham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). 10329150 LIMITED was registered 9 years ago.(SIC: 33190)

Status

active

Active since 9 years ago

Company No

10329150

LTD Company

Age

9 Years

Incorporated 15 August 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 6 October 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Small Company

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 12 August 2023 (2 years ago)
Submitted on 15 August 2023 (2 years ago)

Next Due

Due by 26 August 2024
For period ending 12 August 2024

Previous Company Names

PLATFORM SERVICE AND REPAIR LIMITED
From: 29 September 2016To: 20 August 2025
PLATFORM REPAIR AND SERVICE LIMITED
From: 15 August 2016To: 29 September 2016
Contact
Address

The Maltings Wharf Road Grantham, NG31 6BH,

Previous Addresses

, Shropshire House Hortonwood 1, Telford, Shropshire, TF1 7GN, England
From: 15 August 2016To: 11 November 2016
Timeline

23 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Mar 17
Director Joined
Mar 17
Owner Exit
Aug 17
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Aug 20
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Dec 25
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

POSNER, Scott Jonathan

Active
Glover Avenue, Norwalk06850
Secretary
Appointed 04 Dec 2019

GROSS, Joshua Benjamin

Active
Bothell, Washington98011
Born May 1986
Director
Appointed 01 Jan 2024

POSNER, Scott Jonathan

Active
Glover Avenue, Norwalk06850
Born October 1974
Director
Appointed 01 Dec 2019

COHEN, Eric

Resigned
Wharf Road, GranthamNG31 6BH
Secretary
Appointed 01 Nov 2016
Resigned 04 Dec 2019

JENNINGS, Anthony David

Resigned
Wharf Road, GranthamNG31 6BH
Secretary
Appointed 15 Aug 2016
Resigned 01 Nov 2016

BECK, Julie Ann

Resigned
4th Floor, Norwalk06850
Born February 1962
Director
Appointed 31 Dec 2021
Resigned 18 Feb 2025

BRADLEY, Kevin Patrick

Resigned
Wharf Road, GranthamNG31 6BH
Born June 1962
Director
Appointed 01 Nov 2016
Resigned 27 Feb 2017

COHEN, Eric I

Resigned
Wharf Road, GranthamNG31 6BH
Born October 1958
Director
Appointed 01 Nov 2016
Resigned 01 Dec 2019

COULING, Stephen Robert

Resigned
Wharf Road, GranthamNG31 6BH
Born July 1957
Director
Appointed 15 Aug 2016
Resigned 01 Nov 2016

FEARON, Matthew Sean

Resigned
Wharf Road, GranthamNG31 6BH
Born July 1961
Director
Appointed 01 Nov 2016
Resigned 29 Jun 2020

GEORGE, Joseph Michael

Resigned
Wharf Road, GranthamNG31 6BH
Born October 1956
Director
Appointed 01 Nov 2016
Resigned 01 Dec 2019

JENNINGS, Anthony David

Resigned
Wharf Road, GranthamNG31 6BH
Born March 1959
Director
Appointed 15 Aug 2016
Resigned 01 Nov 2016

JUNG, Matthias

Resigned
SchaffhausenCH-8200
Born February 1967
Director
Appointed 01 Dec 2019
Resigned 03 Aug 2020

MEESTER, Simon Alexander

Resigned
185th Avenue Ne, Redmond98052
Born June 1969
Director
Appointed 29 Jun 2020
Resigned 31 Dec 2023

SHADBOLT, Kevin Brian John

Resigned
Wharf Road, GranthamNG31 6BH
Born March 1963
Director
Appointed 15 Aug 2016
Resigned 01 Nov 2016

SHEEHAN, John Daniel

Resigned
200 Nyala Farm Road, Westport06880
Born August 1960
Director
Appointed 27 Feb 2017
Resigned 31 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
Wharf Road, GranthamNG31 6BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Hortonwood 1, TelfordTF1 7GN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 15 Aug 2016
Ceased 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

58

Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 January 2026
DS01DS01
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Restoration Order Of Court
20 August 2025
AC92AC92
Gazette Dissolved Voluntary
18 June 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
2 April 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 March 2024
DS01DS01
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2023
CH03Change of Secretary Details
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 August 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 August 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
4 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Certificate Change Of Name Company
29 September 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 September 2016
RESOLUTIONSResolutions
Incorporation Company
15 August 2016
NEWINCIncorporation