UKBizDB.co.uk

22A LTD

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

This company is commonly known as 22a Ltd. The company was founded 3 years ago and was given the registration number 12972693. The firm's registered office is in CHELTENHAM. You can find them at 6 Littledown Road, , Cheltenham, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:22A LTD
Company Number:12972693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2020
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:6 Littledown Road, Cheltenham, England, GL53 9LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Gardenia Grove, Up Hatherley, Cheltenham, England, GL51 3HR

Director11 June 2021Active
6, Littledown Road, Cheltenham, England, GL53 9LP

Director23 October 2020Active
59, Market Street, Cheltenham, England, GL50 3NJ

Secretary13 November 2020Active
6, Littledown Road, Cheltenham, England, GL53 9LP

Secretary02 June 2021Active
8, Gardenia Grove, Cheltenham, United Kingdom, GL51 3HR

Director23 October 2020Active
71, Carey Park, Killigarth, Looe, England, PL13 2JP

Director04 December 2021Active
130 Dracaena Avenue, Dracaena Avenue, Falmouth, England, TR11 2ER

Director25 October 2021Active

People with Significant Control

Mr Guy Robert Thomas Sweeney
Notified on:25 October 2021
Status:Active
Date of birth:December 1998
Nationality:British
Country of residence:England
Address:130 Dracaena Avenue, Dracaena Avenue, Falmouth, England, TR11 2ER
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr William Richard Daniels
Notified on:29 September 2021
Status:Active
Date of birth:March 2001
Nationality:British
Country of residence:England
Address:8, Gardenia Grove, Cheltenham, England, GL51 3HR
Nature of control:
  • Voting rights 25 to 50 percent
Mr William Daniels
Notified on:23 October 2020
Status:Active
Date of birth:March 2001
Nationality:British
Country of residence:United Kingdom
Address:8, Gardenia Grove, Cheltenham, United Kingdom, GL51 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Callum Eldridge
Notified on:23 October 2020
Status:Active
Date of birth:April 2002
Nationality:British
Country of residence:United Kingdom
Address:6, Littledown Road, Cheltenham, United Kingdom, GL53 9LP
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-11Gazette

Gazette dissolved compulsory.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2022-10-08Officers

Termination secretary company with name termination date.

Download
2022-07-31Officers

Termination director company with name termination date.

Download
2022-01-12Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Gazette

Gazette filings brought up to date.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-04Officers

Termination director company with name termination date.

Download
2021-12-04Officers

Appoint person director company with name date.

Download
2021-12-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-25Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-06-02Persons with significant control

Change to a person with significant control.

Download
2021-06-02Persons with significant control

Change to a person with significant control.

Download
2021-06-02Officers

Change person director company with change date.

Download
2021-06-02Officers

Appoint person secretary company with name date.

Download
2021-05-22Officers

Termination secretary company with name termination date.

Download
2020-11-13Officers

Appoint person secretary company with name date.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-11-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.