UKBizDB.co.uk

15-40 LTD.

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

This company is commonly known as 15-40 Ltd.. The company was founded 7 years ago and was given the registration number 10505572. The firm's registered office is in LONDON. You can find them at Arboreal Architecture 21, Old Ford Road, London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:15-40 LTD.
Company Number:10505572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2016
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Arboreal Architecture 21, Old Ford Road, London, England, E2 9PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Voss Street, London, England, E2 6HP

Director10 December 2018Active
27, North Drive, Ruislip, United Kingdom, HA4 8HA

Secretary01 December 2016Active
27, North Drive, Ruislip, United Kingdom, HA4 8HA

Director01 December 2016Active
90, Ware Road, Hertford, England, SG13 7HN

Director18 October 2018Active
4, Bowmans Lea, London, England, SE23 3TL

Director16 October 2018Active
118a, London Wall, London, England, EC2Y 5JA

Director10 October 2018Active
Arboreal Architecture, 21, Old Ford Road, London, England, E2 9PL

Director16 October 2018Active
7, Holly Villas, Ashprington, Totnes, United Kingdom, TQ9 7UU

Director01 December 2016Active

People with Significant Control

Mr Thomas Raymont
Notified on:12 January 2021
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:53, Voss Street, London, England, E2 6HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Janet Cotterell
Notified on:01 December 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:27, North Drive, Ruislip, United Kingdom, HA4 8HA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-07Gazette

Gazette dissolved voluntary.

Download
2021-09-21Gazette

Gazette notice voluntary.

Download
2021-09-14Dissolution

Dissolution application strike off company.

Download
2021-09-01Accounts

Accounts with accounts type micro entity.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-07-22Persons with significant control

Cessation of a person with significant control.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-07-22Officers

Termination secretary company with name termination date.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Address

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

Download
2018-11-29Address

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

Download
2018-10-18Officers

Appoint person director company with name date.

Download
2018-10-17Officers

Appoint person director company with name date.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-05-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.