UKBizDB.co.uk

CEPHALOPOD SERVICES LIMITED

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

This company is commonly known as Cephalopod Services Limited. The company was founded 19 years ago and was given the registration number 05411931. The firm's registered office is in SOUTHAMPTON. You can find them at Office D Beresford House, Town Quay, Southampton, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CEPHALOPOD SERVICES LIMITED
Company Number:05411931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 April 2005
End of financial year:30 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Office D Beresford House, Town Quay, Southampton, SO14 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office D Beresford House, Town Quay, Southampton, SO14 2AQ

Secretary23 October 2016Active
Office D Beresford House, Town Quay, Southampton, SO14 2AQ

Director23 October 2016Active
73 Forest Drive, Chelmsford, CM1 2TT

Secretary04 April 2005Active
Debeauvoir Farm, Church Road, Ramsden Heath, Billericay, CM11 1PW

Secretary16 June 2010Active
90-100, Sydney Street, Chelsea, London, SW3 6NJ

Corporate Secretary04 April 2005Active
Onnen Fawr, Cray, Brecon, LD3 8PY

Director01 October 2007Active
De Beauvoir Farm Church Road, Ramsden Heath, Billericay, CM11 1PW

Director01 October 2007Active
De Beauvoir Farm Church Road, Ramsden Heath, Billericay, CM11 1PW

Director04 April 2005Active
107, New Providence Wharf, Fairmont Avenue, London, United Kingdom, E14 9PB

Director04 April 2005Active
Bramling House, Oast Court Yalding, Maidstone, ME18 6JY

Director25 April 2005Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Director04 April 2005Active
90-100, Sydney Street, Chelsea, London, SW3 6NJ

Corporate Director04 April 2005Active

People with Significant Control

Mr James Graham Pickering
Notified on:01 May 2016
Status:Active
Date of birth:July 1977
Nationality:British
Address:Office D Beresford House, Town Quay, Southampton, SO14 2AQ
Nature of control:
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-06Address

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

Download
2019-01-28Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-28Resolution

Resolution.

Download
2018-07-17Mortgage

Mortgage satisfy charge full.

Download
2018-07-17Mortgage

Mortgage satisfy charge full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Resolution

Resolution.

Download
2017-04-26Change of name

Change of name notice.

Download
2017-02-01Accounts

Accounts with accounts type full.

Download
2016-11-03Officers

Appoint person secretary company with name date.

Download
2016-11-02Officers

Termination director company with name termination date.

Download
2016-11-02Officers

Appoint person director company with name date.

Download
2016-09-30Officers

Termination director company with name termination date.

Download
2016-09-30Officers

Termination director company with name termination date.

Download
2016-09-30Officers

Termination secretary company with name termination date.

Download
2016-04-11Address

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

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.