Erratic Motion Limited

General information

Name:

Erratic Motion Ltd

Office Address:

4th Floor Radius House 51 Clarendon Road WD17 1HP Watford

Number: 04358560

Incorporation date: 2002-01-23

Dissolution date: 2021-12-07

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Erratic Motion started conducting its operations in 2002 as a Private Limited Company under the following Company Registration No.: 04358560. This firm's office was registered in Watford at 4th Floor. The Erratic Motion Limited firm had been operating in this business field for nineteen years.

As suggested by this particular company's directors directory, there were two directors: Jayne I. and Robert I..

Executives who had significant control over the firm were: Robert I. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Jayne I. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jayne I.

Role: Director

Appointed: 30 November 2004

Latest update: 15 March 2024

Jayne I.

Role: Secretary

Appointed: 31 January 2002

Latest update: 15 March 2024

Robert I.

Role: Director

Appointed: 31 January 2002

Latest update: 15 March 2024

People with significant control

Robert I.
Notified on 23 January 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Jayne I.
Notified on 23 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 06 February 2022
Confirmation statement last made up date 23 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 October 2020
Annual Accounts 10 June 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 10 June 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 30 October 2014
Date Approval Accounts 30 October 2014
Annual Accounts 26 October 2015
Date Approval Accounts 26 October 2015
Annual Accounts 26 October 2016
Date Approval Accounts 26 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Previous accounting period shortened from January 31, 2021 to October 31, 2020 (AA01)
filed on: 4th, November 2020
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

70 Winters Way Bloxham

Post code:

OX15 4QS

City / Town:

Banbury

Accountant/Auditor,
2013

Name:

Jsa Services Limited

Address:

Jsa House 110 The Parade

Post code:

WD17 1GB

City / Town:

Watford

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
19
Company Age

Similar companies nearby

Closest companies