This company is commonly known as 118 Limited. The company was founded 24 years ago and was given the registration number 03951948. The firm's registered office is in CARDIFF. You can find them at 3 Alexandra Gate Ffordd Pengam, Ground Floor, Cardiff, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | 118 LIMITED |
---|---|---|
Company Number | : | 03951948 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Alexandra Gate Ffordd Pengam, Ground Floor, Cardiff, Wales, CF24 2SA |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 1 Capital Quarter, Tyndall Street, Cardiff, Wales, CF10 4BZ | Secretary | 04 January 2024 | Active |
5th Floor, 1 Capital Quarter, Tyndall Street, Cardiff, Wales, CF10 4BZ | Director | 29 July 2021 | Active |
5th Floor, 1 Capital Quarter, Tyndall Street, Cardiff, Wales, CF10 4BZ | Director | 04 January 2024 | Active |
Fusion Point, Dumballs Road, Cardiff, Wales, CF10 5BF | Secretary | 01 October 2012 | Active |
Apt 16, 8 Percy Lane, Dublin 4, IRISH | Secretary | 20 March 2000 | Active |
Fusion Point, Dumballs Road, Cardiff, CF10 5BF | Secretary | 01 September 2014 | Active |
Boswell Lane, Newton Boswell, Ashford, IRELAND | Secretary | 20 December 2000 | Active |
4 Redhill Park, Haverfordwest, SA61 2HA | Secretary | 01 November 2001 | Active |
5th Floor, 1 Capital Quarter, Tyndall Street, Cardiff, Wales, CF10 4BZ | Secretary | 06 January 2022 | Active |
133 Skunk Lane, Wilton,, Connecticut, U.S.A., | Secretary | 09 January 2007 | Active |
Kgb, 750 Lexington Avenue, Ninth Floor, New York, United States, 10022 | Secretary | 30 March 2020 | Active |
325 East 41st Street, Apartment 905, New York, Usa, | Secretary | 09 February 2009 | Active |
Fusion Point, Dumballs Road, Cardiff, CF10 5BF | Secretary | 26 January 2016 | Active |
3 Alexandra Gate, Ffordd Pengam, Ground Floor, Cardiff, Wales, CF24 2SA | Secretary | 06 August 2021 | Active |
28, Hereford Road, Monmouth, NP25 3HJ | Secretary | 09 January 2007 | Active |
3 Alexandra Gate, Ffordd Pengam, Ground Floor, Cardiff, Wales, CF24 2SA | Secretary | 31 July 2019 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 March 2000 | Active |
3 Alexandra Gate, Ffordd Pengam, Ground Floor, Cardiff, Wales, CF24 2SA | Director | 31 July 2019 | Active |
21 Grattan Hall,, Lower Mount Street, Dublin, Ireland, IRISH | Director | 12 April 2004 | Active |
4 Leeson Walk, Ranelagh, IRISH | Director | 12 August 2003 | Active |
Fusion Point, Dumballs Road, Cardiff, Wales, CF10 5BF | Director | 01 January 2012 | Active |
Fusion Point, Tresillian Terrace, Cardiff, Wales, CF10 5DA | Director | 01 January 2012 | Active |
Boswell Lane, Newton Boswell, Ashford, IRELAND | Director | 12 April 2004 | Active |
5th Floor, 1 Capital Quarter, Tyndall Street, Cardiff, Wales, CF10 4BZ | Director | 06 January 2022 | Active |
Fusion Point, Dumballs Road, Cardiff, CF10 5BF | Director | 14 January 2016 | Active |
184 Clearlake Drive, Ponte Vedra Beach, United States Of America, | Director | 04 September 2007 | Active |
3 Alexandra Gate, Ffordd Pengam, Ground Floor, Cardiff, Wales, CF24 2SA | Director | 10 June 2016 | Active |
133 Skunk Lane, Wilton,, Connecticut, U.S.A., | Director | 09 January 2007 | Active |
Fusion Point, Dumballs Road, Cardiff, Wales, CF10 5BF | Director | 28 April 2010 | Active |
Fernhurst, Lee Lane Pinkneys Green, Maidenhead, SL6 6NU | Director | 09 January 2007 | Active |
Oksasenkuja 1, Hyvinkaa, Finland, | Director | 26 May 2000 | Active |
29 Temple Road, Dartry, Dublin 6, Ireland, IRISH | Director | 20 March 2000 | Active |
750, Lexington Avenue, Ninth Floor, New York, United States, 10022 | Director | 30 March 2020 | Active |
245 Heights Road, Ridgewood, New Jersey, U.S.A., FOREIGN | Director | 09 January 2007 | Active |
The Old Dairy, Tanners Lane, Chalkhouse Green, RG4 9AB | Director | 01 May 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Officers | Appoint person secretary company with name date. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Officers | Termination secretary company with name termination date. | Download |
2023-08-22 | Accounts | Accounts with accounts type full. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Address | Change registered office address company with date old address new address. | Download |
2023-04-25 | Address | Change registered office address company with date old address new address. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Officers | Appoint person secretary company with name date. | Download |
2022-01-07 | Officers | Appoint person director company with name date. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Officers | Termination secretary company with name termination date. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Accounts | Accounts with accounts type full. | Download |
2021-08-10 | Officers | Appoint person director company with name date. | Download |
2021-08-10 | Officers | Appoint person secretary company with name date. | Download |
2021-08-10 | Officers | Appoint person director company with name date. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-08-10 | Officers | Termination secretary company with name termination date. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.