UKBizDB.co.uk

12ON12 LIMITED

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

This company is commonly known as 12on12 Limited. The company was founded 13 years ago and was given the registration number 07438580. The firm's registered office is in LONDON. You can find them at Unit 9, First Floor Westworks, 195 Wood Lane, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:12ON12 LIMITED
Company Number:07438580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit 9, First Floor Westworks, 195 Wood Lane, London, United Kingdom, W12 7FQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Hylton Road, Hartlepool, TS26 0AG

Secretary17 November 2010Active
Unit 9, First Floor, Westworks, 195 Wood Lane, London, United Kingdom, W12 7FQ

Director01 July 2020Active
21, Hylton Road, Hartlepool, TS26 0AG

Director17 November 2010Active
C/O Mcbc Campus, 17 Avenue Des Spelugues, Monaco, Monaco,

Corporate Director01 April 2024Active
6, Park Crescent, London, N3 2NJ

Director15 June 2011Active
15a, Wallstrasse, Berlin, Germany, 10179

Director10 January 2013Active
27, The Crescent, London, SW13 0NN

Director17 November 2010Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Director12 November 2010Active
Unit 9, First Floor, Westworks, 195 Wood Lane, London, United Kingdom, W12 7FQ

Director19 July 2019Active

People with Significant Control

Ms Claudia Jane Moross
Notified on:03 July 2020
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:United Kingdom
Address:Unit 9, First Floor, Westworks, London, United Kingdom, W12 7FQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Philip Moross
Notified on:02 May 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:27, The Crescent, London, United Kingdom, SW13 0NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alistair David Ross
Notified on:02 May 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:21, Hylton Road, Hartlepool, United Kingdom, TS26 0AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-04-01Officers

Appoint corporate director company with name date.

Download
2024-02-23Accounts

Accounts with accounts type micro entity.

Download
2024-01-24Resolution

Resolution.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Persons with significant control

Change to a person with significant control.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Address

Change sail address company with old address new address.

Download
2022-09-01Accounts

Accounts with accounts type micro entity.

Download
2022-07-21Resolution

Resolution.

Download
2022-07-21Capital

Capital alter shares subdivision.

Download
2022-07-20Incorporation

Memorandum articles.

Download
2022-07-20Capital

Capital name of class of shares.

Download
2022-07-20Capital

Capital variation of rights attached to shares.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Accounts

Accounts with accounts type micro entity.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2021-02-10Accounts

Accounts with accounts type micro entity.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Resolution

Resolution.

Download
2020-07-04Persons with significant control

Cessation of a person with significant control.

Download
2020-07-04Persons with significant control

Notification of a person with significant control.

Download
2020-07-04Persons with significant control

Cessation of a person with significant control.

Download
2020-07-04Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.