UKBizDB.co.uk

05824047 LTD

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

This company is commonly known as 05824047 Ltd. The company was founded 18 years ago and was given the registration number 05824047. The firm's registered office is in READING. You can find them at 14 Thames Court, Norman Place, Reading, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:05824047 LTD
Company Number:05824047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 May 2006
End of financial year:30 April 2016
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62020 - Information technology consultancy activities
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:14 Thames Court, Norman Place, Reading, RG1 8QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 17, Building 47 Marlborough Road, London, SE18 6RU

Secretary22 May 2006Active
28a, Wemyss Road, Blackheath, London, United Kingdom, SE3 0TG

Director22 May 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary22 May 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director22 May 2006Active

People with Significant Control

Mr Olubunmi Sidiku
Notified on:31 May 2017
Status:Active
Date of birth:November 1964
Nationality:British
Address:14, Thames Court, Reading, RG1 8QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-03-16Insolvency

Liquidation compulsory defer dissolution.

Download
2020-03-16Insolvency

Liquidation compulsory completion.

Download
2019-02-25Insolvency

Liquidation compulsory winding up order.

Download
2019-02-20Restoration

Legacy.

Download
2019-02-20Change of name

Certificate change of name company.

Download
2018-10-09Gazette

Gazette dissolved compulsory.

Download
2018-05-12Dissolution

Dissolved compulsory strike off suspended.

Download
2018-04-03Gazette

Gazette notice compulsory.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-05-20Accounts

Accounts with accounts type total exemption small.

Download
2017-05-06Gazette

Gazette filings brought up to date.

Download
2017-04-04Gazette

Gazette notice compulsory.

Download
2016-07-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Accounts

Accounts with accounts type total exemption small.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-11Gazette

Gazette filings brought up to date.

Download
2015-08-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-09Dissolution

Dissolved compulsory strike off suspended.

Download
2015-05-05Gazette

Gazette notice compulsory.

Download
2014-06-27Accounts

Accounts with accounts type total exemption full.

Download
2014-06-21Gazette

Gazette filings brought up to date.

Download
2014-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-06Gazette

Gazette notice compulsary.

Download
2013-09-28Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.