UKBizDB.co.uk

15BELOW LIMITED

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

This company is commonly known as 15below Limited. The company was founded 24 years ago and was given the registration number 03945289. The firm's registered office is in EAST SUSSEX. You can find them at Lyndean House 43-46 Queens Road, Brighton, East Sussex, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:15BELOW LIMITED
Company Number:03945289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2000
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Lyndean House 43-46 Queens Road, Brighton, East Sussex, BN1 3XB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lyndean House 43-46 Queens Road, Brighton, East Sussex, BN1 3XB

Secretary07 August 2006Active
Lyndean House 43-46 Queens Road, Brighton, East Sussex, BN1 3XB

Director08 May 2000Active
Lyndean House 43-46 Queens Road, Brighton, East Sussex, BN1 3XB

Director28 February 2024Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary10 March 2000Active
28 Chamberlain Crescent, West Wickham, BR4 0LL

Secretary25 October 2002Active
Maple Park Lodge, Golf House Lane Piltdown, Uckfield, TN22 3XB

Secretary10 March 2000Active
Oldfield, 55 Lewes Road, Haywards Heath, RH17 7TA

Director10 March 2000Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director10 March 2000Active
Lyndean House 43-46 Queens Road, Brighton, East Sussex, BN1 3XB

Director08 May 2000Active
Lyndean House 43-46 Queens Road, Brighton, East Sussex, BN1 3XB

Director23 March 2000Active
Lyndean House 43-46 Queens Road, Brighton, East Sussex, BN1 3XB

Director20 March 2017Active
Lyndean House 43-46 Queens Road, Brighton, East Sussex, BN1 3XB

Director20 March 2017Active
2 Primrose Walk, Paddock Wood, Tonbridge, TN12 6BJ

Director23 March 2000Active
Lyndean House 43-46 Queens Road, Brighton, East Sussex, BN1 3XB

Director01 March 2019Active
Maple Park Lodge, Golf House Lane Piltdown, Uckfield, TN22 3XB

Director10 March 2000Active

People with Significant Control

15below Holdings Limited
Notified on:09 September 2020
Status:Active
Country of residence:United Kingdom
Address:Lyndean House, 43-46 Queens Road, Brighton, United Kingdom, BN1 3XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
15below Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lyndean House, 43-46 Queens Road, Brighton, United Kingdom, BN1 3XB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr John Clynes
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:Irish
Address:Lyndean House 43-46 Queens Road, East Sussex, BN1 3XB
Nature of control:
  • Significant influence or control
Mr Nicholas Key
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Address:Lyndean House 43-46 Queens Road, East Sussex, BN1 3XB
Nature of control:
  • Significant influence or control
Mr Ruslan Anthony Holte Evans
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Address:Lyndean House 43-46 Queens Road, East Sussex, BN1 3XB
Nature of control:
  • Significant influence or control

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 (6 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
2024-04-16Accounts

Accounts with accounts type full.

Download
2024-03-13Mortgage

Mortgage satisfy charge full.

Download
2024-03-09Incorporation

Memorandum articles.

Download
2024-03-09Resolution

Resolution.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-20Mortgage

Mortgage satisfy charge full.

Download
2023-08-14Officers

Change person director company with change date.

Download
2023-08-14Officers

Change person director company with change date.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type full.

Download
2023-04-27Officers

Change person director company with change date.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type full.

Download
2022-02-08Officers

Change person director company with change date.

Download
2021-09-13Accounts

Accounts with accounts type full.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Officers

Change person director company with change date.

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.