UKBizDB.co.uk

28B LIMITED

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

This company is commonly known as 28b Limited. The company was founded 13 years ago and was given the registration number 07372086. The firm's registered office is in HUNTINGDON. You can find them at Centenary House, St. Marys Street, Huntingdon, Cambridgeshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:28B LIMITED
Company Number:07372086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Centenary House, St. Marys Street, Huntingdon, Cambridgeshire, PE29 3PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castle Hill House, High Street, Huntingdon, England, PE29 3TE

Director10 March 2011Active
Castle Hill House, High Street, Huntingdon, England, PE29 3TE

Director01 January 2014Active
Centenary House,, St. Marys Street, Huntingdon, England, PE29 3PE

Director17 November 2016Active
28b, Priestgate, Peterborough, United Kingdom, PE1 1JA

Director10 September 2010Active
Wykeham House, 10 Market Hill, Huntingdon, England, PE29 3NR

Director01 August 2013Active
28b, Priestgate, Peterborough, United Kingdom, PE1 1JA

Corporate Director10 September 2010Active

People with Significant Control

Mr Peter Edward Boyall
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Address:Centenary House, St. Marys Street, Huntingdon, PE29 3PE
Nature of control:
  • Significant influence or control
Mr James Harold David Harper
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Castle Hill House, High Street, Huntingdon, England, PE29 3TE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Rebecca Lea Harper
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Castle Hill House, High Street, Huntingdon, England, PE29 3TE
Nature of control:
  • Ownership of shares 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
2023-12-07Accounts

Change account reference date company current extended.

Download
2023-10-05Address

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

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Persons with significant control

Cessation of a person with significant control.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-05-12Accounts

Accounts with accounts type total exemption small.

Download
2016-11-18Officers

Appoint person director company with name date.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Officers

Change person director company with change date.

Download
2015-09-30Officers

Change person director company with change date.

Download
2015-09-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.