TARGETER (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTARGETER (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00487036
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TARGETER (UK) LIMITED?

    • Non-specialised wholesale of food, beverages and tobacco (46390) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is TARGETER (UK) LIMITED located?

    Registered Office Address
    2nd Floor 168 Shoreditch High Street
    E1 6RA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TARGETER (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIAL CONSUMER PRODUCTS (UK) LIMITEDFeb 02, 1995Feb 02, 1995
    ARMOUR FOODS (U.K.) LIMITEDDec 31, 1977Dec 31, 1977
    DELTEC FOODS LIMITEDOct 05, 1950Oct 05, 1950

    What are the latest accounts for TARGETER (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TARGETER (UK) LIMITED?

    Last Confirmation Statement Made Up ToNov 30, 2025
    Next Confirmation Statement DueDec 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2024
    OverdueNo

    What are the latest filings for TARGETER (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    11 pagesAA

    Confirmation statement made on Nov 30, 2024 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    10 pagesAA

    Termination of appointment of Elton Shane as a secretary on Sep 02, 2024

    1 pagesTM02

    Appointment of Mr Wafic Nabil Idriss as a director on Sep 01, 2023

    2 pagesAP01

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    7 pagesAA

    Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on Jun 01, 2021

    1 pagesAD01

    Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on Jun 01, 2021

    1 pagesAD01

    Confirmation statement made on Nov 30, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Nov 30, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a small company made up to Dec 31, 2018

    15 pagesAA

    Confirmation statement made on Nov 30, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    7 pagesAA

    legacy

    6 pagesRP04CS01

    Notification of Nabil Idriss as a person with significant control on Jun 23, 2017

    2 pagesPSC01

    Confirmation statement made on Nov 30, 2017 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Mar 22, 2018Clarification A second filed CS01 (Shareholder Information) was registered on 22/03/2018.

    Withdrawal of a person with significant control statement on Jan 09, 2018

    2 pagesPSC09

    Termination of appointment of Widriss Holding S.A.L as a director on Jun 22, 2017

    1 pagesTM01

    Who are the officers of TARGETER (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AL GHAMDI, Abdul Rahman Ibrahim
    Al Rawdah
    PO BOX 11035
    FOREIGN Jeddah 21453
    Western
    Saudi Arabia
    Director
    Al Rawdah
    PO BOX 11035
    FOREIGN Jeddah 21453
    Western
    Saudi Arabia
    Saudi ArabiaSaudi Arabian65939510001
    AL GHAMDI, Abdul Mohsen Ibrahim
    Al Rawdah PO BOX 11035
    FOREIGN Jeddah 21453
    Western
    Saudi Arabia
    Director
    Al Rawdah PO BOX 11035
    FOREIGN Jeddah 21453
    Western
    Saudi Arabia
    Saudi ArabiaSaudi Arabian65939560001
    IDRISS, Nabil
    Maamari Street
    FOREIGN Beirut
    Lebanon
    Director
    Maamari Street
    FOREIGN Beirut
    Lebanon
    LebanonLebanese55081070001
    IDRISS, Wafic Nabil
    168 Shoreditch High Street
    E1 6RA London
    2nd Floor
    United Kingdom
    Director
    168 Shoreditch High Street
    E1 6RA London
    2nd Floor
    United Kingdom
    United KingdomLebanese327168340001
    ARBITMAN, William A
    8183 E Del Barquero
    Scottsdale Arizona Maricopa
    FOREIGN United States Of America 85258
    Secretary
    8183 E Del Barquero
    Scottsdale Arizona Maricopa
    FOREIGN United States Of America 85258
    British54745590001
    BYRNE, Richard Bernard
    Ashlyn
    North Road
    HP6 5NA Chesham Bois
    Buckinghamshire
    Secretary
    Ashlyn
    North Road
    HP6 5NA Chesham Bois
    Buckinghamshire
    BritishCompany Secretary8916770001
    DAVIES, Keith Anthony
    36 Heath Walk
    Downend
    BS16 6EZ Bristol
    Avon
    Secretary
    36 Heath Walk
    Downend
    BS16 6EZ Bristol
    Avon
    British4212310001
    GUNN, John Stuart
    56 Chipperfield Road
    Bovingdon
    HP3 0JW Hemel Hempstead
    Hertfordshire
    Secretary
    56 Chipperfield Road
    Bovingdon
    HP3 0JW Hemel Hempstead
    Hertfordshire
    British8916730001
    JOHNSON, Martin
    Kent Cottage Barden Road
    Speldhurst
    TN3 0LE Tunbridge Wells
    Kent
    Secretary
    Kent Cottage Barden Road
    Speldhurst
    TN3 0LE Tunbridge Wells
    Kent
    British2278710001
    SHANE, Elton
    AL6 0PG Welwyn
    9 The Brambles
    United Kingdom
    Secretary
    AL6 0PG Welwyn
    9 The Brambles
    United Kingdom
    British45925110006
    ANTHONY, William Lovell
    3106 E Georgia
    Maricopa
    85016 Phoenix
    Arizona
    Usa
    Director
    3106 E Georgia
    Maricopa
    85016 Phoenix
    Arizona
    Usa
    AmericanExecutive Vice Presdent Administration And Control32322800001
    BYRNE, Richard Bernard
    Ashlyn
    North Road
    HP6 5NA Chesham Bois
    Buckinghamshire
    Director
    Ashlyn
    North Road
    HP6 5NA Chesham Bois
    Buckinghamshire
    BritishCompany Director8916770001
    GUNN, John Stuart
    56 Chipperfield Road
    Bovingdon
    HP3 0JW Hemel Hempstead
    Hertfordshire
    Director
    56 Chipperfield Road
    Bovingdon
    HP3 0JW Hemel Hempstead
    Hertfordshire
    BritishCompany Director8916730001
    HARLOW, Ulrich Gerhard
    49 Warwick Square
    SW1V 2AJ London
    Director
    49 Warwick Square
    SW1V 2AJ London
    United KingdomBritishCompany Director8916750001
    IDRISS, Rabah
    PO BOX 11-1580
    Lions Bld Mamari Street
    FOREIGN Beirut
    Lebanon
    Director
    PO BOX 11-1580
    Lions Bld Mamari Street
    FOREIGN Beirut
    Lebanon
    LebanonLebaneseCompany Director55075740001
    JOZOFF, Malcolm
    9000 N 60th Street Paradise Valley
    Arizona Az 85253
    FOREIGN Usa
    Director
    9000 N 60th Street Paradise Valley
    Arizona Az 85253
    FOREIGN Usa
    AmericanBusiness Executive49736720002
    PATTI, Andrew Samuel
    15032 N Coral Gables Drive
    85023 Phoenix
    Arizona
    Usa
    Director
    15032 N Coral Gables Drive
    85023 Phoenix
    Arizona
    Usa
    AmericanPresident & Cod8916740001
    ROBERTSON, Lowell L
    6389 E Evening Glow Drive
    Scottsdale Arizona Az 85262
    FOREIGN Usa
    Director
    6389 E Evening Glow Drive
    Scottsdale Arizona Az 85262
    FOREIGN Usa
    AmericanBusiness Executive49736750001
    SHARP, Graham John
    87 Camlet Way
    Hadley Wood
    EN4 0NL Barnet
    Hertfordshire
    Director
    87 Camlet Way
    Hadley Wood
    EN4 0NL Barnet
    Hertfordshire
    United KingdomBritishCompany Director10156080001
    WIDRISS HOLDING S.A.L
    Maamari Street
    Hamra
    Lions Building
    Beirut
    Lebanon
    Director
    Maamari Street
    Hamra
    Lions Building
    Beirut
    Lebanon
    Legal FormHOLDING COMPANY LIMITED BY SHARES
    Identification TypeNon European Economic Area
    Legal AuthorityLEBANON
    Registration NumberBEIRUT244
    197463630001
    WIDRISS INTERNATIONAL HOLDING SA
    6 Rue Zithe
    FOREIGN Luxembourg
    L 2763
    Luxembourg
    Luxembourg
    Director
    6 Rue Zithe
    FOREIGN Luxembourg
    L 2763
    Luxembourg
    Luxembourg
    Identification TypeEuropean Economic Area
    Registration NumberB35684
    65939440001

    Who are the persons with significant control of TARGETER (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nabil Idriss
    168 Shoreditch High Street
    E1 6RA London
    2nd Floor
    United Kingdom
    Jun 23, 2017
    168 Shoreditch High Street
    E1 6RA London
    2nd Floor
    United Kingdom
    No
    Nationality: Lebanese
    Country of Residence: Lebanon
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for TARGETER (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016Jun 12, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0