This company is commonly known as 360 Ivr Nation Limited. The company was founded 8 years ago and was given the registration number 09617647. The firm's registered office is in LONDON. You can find them at International House, 12 Constance Street, London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | 360 IVR NATION LIMITED |
---|---|---|
Company Number | : | 09617647 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | International House, 12 Constance Street, London, England, E16 2DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
82, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE | Director | 01 June 2015 | Active |
28, Jefferson Close, Ealing, United Kingdom, W13 9XJ | Secretary | 01 June 2015 | Active |
54, Langham Gardens, London, England, W13 8PZ | Secretary | 02 June 2015 | Active |
28, Jefferson Close, Ealing, United Kingdom, W13 9XJ | Director | 01 June 2015 | Active |
Thorne House, 267 High Street, Crowthorne, England, RG45 7AH | Director | 28 May 2021 | Active |
54, Langham Gardens, London, England, W13 8PZ | Corporate Director | 01 January 2018 | Active |
Mrs Irina Drysdale | ||
Notified on | : | 10 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Thorne House, 267a High Street, Crowthorne, England, RG45 7AH |
Nature of control | : |
|
Mr Neil Drysdale | ||
Notified on | : | 10 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Thorne House, 267a High Street, Crowthorne, England, RG45 7AH |
Nature of control | : |
|
Christie Kinge Associates Limited | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 28, Jefferson Close, London, England, W13 9XJ |
Nature of control | : |
|
Mr Neil Stuart Drysdale | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28, Jefferson Close, Ealing, United Kingdom, W13 9XJ |
Nature of control | : |
|
Mrs Irina Drysdale | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28, Jefferson Close, Ealing, United Kingdom, W13 9XJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-04 | Address | Change registered office address company with date old address new address. | Download |
2023-06-02 | Officers | Termination secretary company with name termination date. | Download |
2023-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-16 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Change of name | Certificate change of name company. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-13 | Officers | Termination director company with name termination date. | Download |
2023-03-13 | Officers | Termination director company with name termination date. | Download |
2023-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-27 | Address | Change registered office address company with date old address new address. | Download |
2021-07-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-28 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-03 | Address | Change registered office address company with date old address new address. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Officers | Change person director company with change date. | Download |
2020-03-02 | Officers | Change corporate director company with change date. | Download |
2020-03-02 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.