UKBizDB.co.uk

01823753 LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 01823753 Ltd. The company was founded 39 years ago and was given the registration number 01823753. The firm's registered office is in LOOE. You can find them at C/o Commonwood Manor Looe Business Solutions, St Martins Road, Looe, Cornwall. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:01823753 LTD
Company Number:01823753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1984
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:C/o Commonwood Manor Looe Business Solutions, St Martins Road, Looe, Cornwall, England,
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Queen Eleanors Road, Guildford, England, GU2 7SN

Secretary01 July 2009Active
25, Queen Eleanor Road, Guildford, GU2 7SL

Director10 April 2007Active
Level 2, 151, Scarborough Street, Southport, Australia, 4215

Director15 March 2012Active
Timberdene Cottage, Chalk Road, Ifold, Billingshurst, RH14 0UD

Secretary11 November 2005Active
Flat 8 Copperfield House, 52 Marylebone High Street, London, W1U 5HR

Secretary05 June 2001Active
9 Crouch Oak Lane, Addlestone, KT15 2AN

Secretary10 March 2006Active
18 Mercer Avenue, Aston Lodge Park, Stone, ST15 8SW

Secretary28 August 2003Active
29 Raleigh Road, Kew, Richmond, TW9 2DU

Secretary17 July 2006Active
1 Andover House, Andover Road, London, N7 7HU

Secretary16 February 2009Active
70 Lymington Bottom Road, Medstead, Alton, GU34 5EP

Secretary01 December 1992Active
10 Lyster Mews, Cobham, KT11 1LA

Secretary25 April 2005Active
1, Geoff Wolter Drive West, Molendina, 4214

Secretary18 March 2009Active
Clumps Cottage, Clumps Road, Lower Bourne Farnham, GU10 3HF

Secretary-Active
1st Floor 100 Belsize Lane, Belsize Village, London, NW3 5BB

Director20 January 1998Active
Tara London Road, Harlow Common, CM17 9NQ

Director-Active
10 Raymond Crescent, Guildford, GU2 7SX

Director30 June 2006Active
Timberdene Cottage, Chalk Road, Ifold, Billingshurst, RH14 0UD

Director11 November 2005Active
Bois Cottage, Long Park Close, Amersham, HP6 5JY

Director-Active
Corner Mead, Monteith Close, Langton Green, Tunbridge Wells, TN3 0AD

Director15 April 1997Active
Level 2, 121, Scarborough Street, Southport, Australia, 4215

Director15 March 2012Active
810 Currumbin Creek Road, Currumbin Valley, Australia,

Director25 April 2005Active
Level 2, 121, Scarborough Street, Southport, Australia, 4215

Director15 March 2012Active
35 Clipper Boulevarde, Clear Island Waters, Australia, 4226

Director25 April 2005Active
Princes Lodge, Shepton Mallet, BA4 5HN

Director16 May 2000Active
23, Stanfield Drive, Upper Coomera, 4209

Director18 March 2009Active
Level 2, 121, Scarborough Street, Southport, Australia, 4215

Director15 March 2012Active
15 Somerset Square, Addison Road, London, W14 8EE

Director24 August 1995Active
Orchard House, Babylon Lane Lower Kingswood, Tadworth, KT20 6XA

Director24 April 1996Active
Bests Farm, Farley, SP5 1AZ

Director04 December 2005Active
41 Royal Crescent, London, W11 4SN

Director19 January 1998Active
29 Raleigh Road, Kew, London, TW9 2DU

Director27 October 2006Active
White Lodge 39 Echo Barn Lane, Wrecclesham, Farnham, GU10 4NG

Director-Active
10, Hasker Street, London, SW3 2LG

Director25 April 2005Active
The Cot, Mervyn Road, Shepperton, TW17 9HE

Director11 August 1992Active
56 Heathcroft, Hampstead Way, London, NW11 7HJ

Director10 August 2000Active

People with Significant Control

Barter Futures Pty Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Australia
Address:Level 2, Bartercard House, 121 Scarborough Street, Southport, Australia,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type group.

Download
2022-10-27Address

Change registered office address company with date old address new address.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type group.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type group.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type full.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type group.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Address

Change registered office address company with date old address new address.

Download
2018-04-06Accounts

Accounts with accounts type group.

Download
2018-02-05Resolution

Resolution.

Download
2017-12-11Officers

Termination director company with name termination date.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Accounts

Accounts with accounts type group.

Download
2016-09-21Address

Change registered office address company with date old address new address.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Accounts

Accounts with accounts type group.

Download
2016-05-16Officers

Termination director company with name termination date.

Download
2015-08-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-16Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.