CONFUSED.COM LIMITED
CARDIFF WEMST LIMITED

Hellopages » Cardiff » Cardiff » CF10 2EH

Company number 03881924
Status Active
Incorporation Date 24 November 1999
Company Type Private Limited Company
Address TY ADMIRAL, DAVID STREET, CARDIFF, CF10 2EH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Henry Allan Engelhardt as a director on 23 May 2016. The most likely internet sites of CONFUSED.COM LIMITED are www.confusedcom.co.uk, and www.confused-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Cardiff Central Rail Station is 0.4 miles; to Cathays Rail Station is 0.7 miles; to Barry Docks Rail Station is 6.5 miles; to Barry Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Confused Com Limited is a Private Limited Company. The company registration number is 03881924. Confused Com Limited has been working since 24 November 1999. The present status of the company is Active. The registered address of Confused Com Limited is Ty Admiral David Street Cardiff Cf10 2eh. . WATERS, Mark Robert is a Secretary of the company. JONES, Geraint Allan is a Director of the company. STEVENS, David Graham is a Director of the company. Secretary CLARKE, Stuart David has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director ENGELHARDT, Henry Allan has been resigned. Director PROBERT, Andrew Charles has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WATERS, Mark Robert
Appointed Date: 07 December 2009

Director
JONES, Geraint Allan
Appointed Date: 23 May 2016
49 years old

Director
STEVENS, David Graham
Appointed Date: 16 December 1999
63 years old

Resigned Directors

Secretary
CLARKE, Stuart David
Resigned: 07 December 2009
Appointed Date: 16 December 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 December 1999
Appointed Date: 24 November 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 16 December 1999
Appointed Date: 24 November 1999
35 years old

Director
ENGELHARDT, Henry Allan
Resigned: 23 May 2016
Appointed Date: 16 December 1999
67 years old

Director
PROBERT, Andrew Charles
Resigned: 04 September 2006
Appointed Date: 27 July 2000
73 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 December 1999
Appointed Date: 24 November 1999

Persons With Significant Control

Inspop.Com Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONFUSED.COM LIMITED Events

08 Dec 2016
Confirmation statement made on 24 November 2016 with updates
11 Oct 2016
Accounts for a dormant company made up to 31 December 2015
26 May 2016
Termination of appointment of Henry Allan Engelhardt as a director on 23 May 2016
26 May 2016
Appointment of Geraint Allan Jones as a director on 23 May 2016
10 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2

...
... and 61 more events
07 Jan 2000
Director resigned
07 Jan 2000
New director appointed
07 Jan 2000
New director appointed
07 Jan 2000
New secretary appointed
24 Nov 1999
Incorporation

CONFUSED.COM LIMITED Charges

10 October 2002
Debenture
Delivered: 23 October 2002
Status: Satisfied on 3 November 2005
Persons entitled: Lloyds Tsb Bank PLC as Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
11 September 2001
Rent deposit deed
Delivered: 14 September 2001
Status: Outstanding
Persons entitled: The Standard Life Assurance Company
Description: £11,750.00 and all monies added thereon and all interest.
29 March 2001
Security deed
Delivered: 31 March 2001
Status: Satisfied on 11 October 2002
Persons entitled: Royal & Sun Alliance PLC (The Secured Party)
Description: By way of first fixed charge its interest in all the shares…