UKBizDB.co.uk

2030 LIMITED

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

This company is commonly known as 2030 Limited. The company was founded 6 years ago and was given the registration number 11182522. The firm's registered office is in LONDON. You can find them at 4 Christopher Street, , London, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:2030 LIMITED
Company Number:11182522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2018
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:4 Christopher Street, London, England, EC2A 2BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Christopher Street, London, England, EC2A 2BS

Director12 February 2019Active
9, Appold Street, London, United Kingdom, EC2A 2AP

Director01 February 2018Active
9, Appold Street, London, United Kingdom, EC2A 2AP

Director01 February 2018Active
9, Appold Street, London, United Kingdom, EC2A 2AP

Director25 July 2018Active

People with Significant Control

2030 Holdings Limited
Notified on:24 January 2019
Status:Active
Country of residence:Guernsey
Address:Dorey Court, Admiral Park, Guernsey, Guernsey, GY1 2HT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Charles Rex Gaskell
Notified on:01 February 2018
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:Pillar Project, 9 Appold Street, London, United Kingdom, EC2A 2AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Siegel
Notified on:01 February 2018
Status:Active
Date of birth:September 1959
Nationality:American
Country of residence:United Kingdom
Address:9, Appold Street, London, United Kingdom, EC2A 2AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-18Insolvency

Liquidation compulsory winding up order.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Address

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

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-03-16Accounts

Accounts amended with accounts type small.

Download
2020-02-14Capital

Capital allotment shares.

Download
2020-02-14Capital

Capital allotment shares.

Download
2020-02-14Capital

Capital allotment shares.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Capital

Capital allotment shares.

Download
2020-01-20Capital

Capital allotment shares.

Download
2020-01-17Capital

Capital allotment shares.

Download
2020-01-16Persons with significant control

Notification of a person with significant control.

Download
2020-01-16Persons with significant control

Cessation of a person with significant control.

Download
2020-01-16Persons with significant control

Cessation of a person with significant control.

Download
2020-01-16Accounts

Change account reference date company previous shortened.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2020-01-06Miscellaneous

Legacy.

Download
2020-01-04Gazette

Gazette filings brought up to date.

Download
2020-01-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2019-05-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.