UKBizDB.co.uk

ATARAXIA 2 LIMITED

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

This company is commonly known as Ataraxia 2 Limited. The company was founded 6 years ago and was given the registration number 11203371. The firm's registered office is in MAIDSTONE, KENT. You can find them at Venture House, St Leonards Road, Allington, Maidstone, Kent, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ATARAXIA 2 LIMITED
Company Number:11203371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Venture House, St Leonards Road, Allington, Maidstone, Kent, England, ME16 0LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Venture House, St Leonards Road, Allington, Maidstone, England, ME16 0LS

Director20 July 2021Active
Venture House, St Leonards Road, Allington, Maidstone, England, ME16 0LS

Director29 April 2019Active
Venture House, St Leonards Road, Allington, Maidstone, England, ME16 0LS

Director27 November 2023Active
Venture House, St Leonards Road, Allington, Maidstone, England, ME16 0LS

Director01 October 2020Active
Venture House, St Leonards Road, Allington, Maidstone, England, ME16 0LS

Director29 April 2019Active
Venture House, St Leonards Road, Allington, Maidstone, England, ME16 0LS

Director29 April 2019Active
Venture House, St Leonards Road, Allington, Maidstone, Kent, England, ME16 0LS

Director18 May 2020Active
Venture House, St Leonards Road, Allington, Maidstone, Kent, England, ME16 0LS

Director13 February 2018Active
Venture House, St Leonards Road, Allington, Maidstone, England, ME16 0LS

Director29 April 2019Active

People with Significant Control

Mr Peter Geoffrey Cullum
Notified on:01 April 2019
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:Venture House, St Leonards Road, Maidstone, England, ME16 0LS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Kim Ian Martin
Notified on:13 February 2018
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:Venture House, St Leonards Road, Allington, Maidstone, Kent, England, ME16 0LS
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-03-01Accounts

Change account reference date company current extended.

Download
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Officers

Appoint person director company with name date.

Download
2023-10-31Persons with significant control

Change to a person with significant control.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-13Capital

Capital name of class of shares.

Download
2021-03-13Capital

Capital variation of rights attached to shares.

Download
2021-03-13Incorporation

Memorandum articles.

Download
2021-03-13Resolution

Resolution.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.