JAVELIN ID LIMITED - GUILDFORD


Company Profile Company Filings

Overview

JAVELIN ID LIMITED is a Private Limited Company from GUILDFORD and has the status: Active.
JAVELIN ID LIMITED was incorporated 26 years ago on 28/01/1998 and has the registered number: 03500404. The accounts status is SMALL and accounts are next due on 30/09/2024.

JAVELIN ID LIMITED - GUILDFORD

This company is listed in the following categories:
46510 - Wholesale of computers, computer peripheral equipment and software

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

B1 MOORFIELD POINT
GUILDFORD
SURREY
GU1 1RU

This Company Originates in : United Kingdom
Previous trading names include:
NBS TECHNOLOGIES LIMITED (until 02/08/2022)

Confirmation Statements

Last Statement Next Statement Due
28/01/2024 11/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS MANDY LAURA KERR Jun 1968 British Director 2012-10-08 CURRENT
MR AJAY BATHIA Apr 1959 British Director 2022-07-14 CURRENT
MR SANDRO CAMILLERI Feb 1970 Italian Director 2022-07-14 CURRENT
COMBINED NOMINEES LIMITED Corporate Nominee Director 1998-01-28 UNTIL 1998-02-05 RESIGNED
MS CLAIRE WHEATCROFT Secretary 2015-10-31 UNTIL 2018-08-10 RESIGNED
REZA AMIRI Nov 1939 British Secretary 1998-02-05 UNTIL 2004-12-10 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1998-01-28 UNTIL 1998-02-05 RESIGNED
JONATHAN MICHAEL BOULAKIA Jul 1976 Secretary 2005-01-05 UNTIL 2006-02-10 RESIGNED
MR. BRYAN HILLS Apr 1953 Canadian Secretary 2006-02-02 UNTIL 2008-12-01 RESIGNED
JOHN DOUGLAS KENNEDY Jul 1969 Canadian Secretary 2003-12-09 UNTIL 2005-03-11 RESIGNED
CHARLES LEE Oct 1964 Secretary 2002-06-03 UNTIL 2003-04-23 RESIGNED
JOHN KENNETH RUTHERFORD Apr 1957 Canadian Secretary 1998-02-05 UNTIL 2002-06-03 RESIGNED
MR. MARTIN VICTOR YOUNG Jan 1958 British Secretary 2008-12-01 UNTIL 2015-10-31 RESIGNED
DAVID NYLAND Jan 1967 Canadian Director 2003-12-09 UNTIL 2006-02-21 RESIGNED
MARTIN D LIDDELL Aug 1970 British Director 2005-03-14 UNTIL 2006-01-13 RESIGNED
PETER PAUL MANN Sep 1961 British Director 2005-01-05 UNTIL 2005-05-13 RESIGNED
DOMENIC MOLLUSO May 1947 Canadian Director 2003-04-23 UNTIL 2004-02-01 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1998-01-28 UNTIL 1998-02-05 RESIGNED
SIMON ORMEROD Apr 1960 British Director 2005-01-05 UNTIL 2006-06-02 RESIGNED
JOHN KENNETH RUTHERFORD Apr 1957 Canadian Director 1998-02-05 UNTIL 2002-06-03 RESIGNED
MR KOKICHI TAKAHAMA Mar 1961 Japanese Director 2019-05-11 UNTIL 2020-08-18 RESIGNED
KEN KIVENKO Jul 1942 Canadian Director 1998-02-05 UNTIL 2001-02-01 RESIGNED
MR YASUSHI YANAGIHASHI Jun 1959 Japanese Director 2016-03-17 UNTIL 2019-05-11 RESIGNED
CHARLES LEE Oct 1964 Director 2002-06-03 UNTIL 2003-04-23 RESIGNED
KIRK HAMILTON Aug 1952 Canadian Director 2006-03-06 UNTIL 2010-02-08 RESIGNED
JOHN DOUGLAS KENNEDY Jul 1969 Canadian Director 2003-12-09 UNTIL 2005-03-11 RESIGNED
MR. BRYAN HILLS Apr 1953 Canadian Director 2006-02-02 UNTIL 2008-12-01 RESIGNED
MR. BRYAN HILLS Apr 1953 Canadian Director 2010-02-08 UNTIL 2016-03-07 RESIGNED
MR NOBUYOSHI GOTO Sep 1966 Japanese Director 2020-08-18 UNTIL 2022-07-14 RESIGNED
MR. PHILIP NORMAN BARTON Apr 1950 British Director 2008-12-01 UNTIL 2012-10-08 RESIGNED
REZA AMIRI Nov 1939 British Director 1998-02-05 UNTIL 2004-04-19 RESIGNED
REZA AMIRI Nov 1939 British Director 2004-07-29 UNTIL 2004-12-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Matica Technologies Group S.A 2016-04-06 Zug   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THALES DIS UK LIMITED READING ENGLAND Active FULL 26110 - Manufacture of electronic components
VALLANCE COURT MANAGEMENT LIMITED HOVE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2023-06-02 31-12-2022 979,735 Cash 1,475,501 equity
ACCOUNTS - Final Accounts 2022-02-25 30-06-2021 660,916 Cash 1,590,382 equity
ACCOUNTS - Final Accounts 2021-05-04 30-06-2020 663,908 Cash 1,653,565 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LAURIE STONE LIMITED GUILDFORD ENGLAND Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
L'ANTICA BOTTEGA LIMITED GUILDFORD ENGLAND Active TOTAL EXEMPTION FULL 46320 - Wholesale of meat and meat products
JUNIOR PLAYMAKERS LIMITED GUILDFORD ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
LEWIS CONTRACTORS LIMITED GUILDFORD ENGLAND Active TOTAL EXEMPTION FULL 43210 - Electrical installation
JACOB AND JACOB LIMITED GUILDFORD ENGLAND Active TOTAL EXEMPTION FULL 43210 - Electrical installation
VITTORIA TELO LTD GUILDFORD ENGLAND Active MICRO ENTITY 85600 - Educational support services
TRUE LOVE RDT FILM LIMITED GUILDFORD UNITED KINGDOM Active DORMANT 78101 - Motion picture, television and other theatrical casting activities
SIKANI LTD GUILDFORD UNITED KINGDOM Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
RYDE- REACH YOUR DESTINATION EASILY LTD GUILDFORD ENGLAND Active NO ACCOUNTS FILED 49320 - Taxi operation