UKBizDB.co.uk

CLOSER TO LIMITED

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

This company is commonly known as Closer To Limited. The company was founded 23 years ago and was given the registration number 04006325. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:CLOSER TO LIMITED
Company Number:04006325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:55 Baker Street, London, United Kingdom, W1U 7EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 20-22 Great Titchfield Street, London, England, W1W 8BE

Director22 September 2016Active
4th Floor, 20-22 Great Titchfield Street, London, England, W1W 8BE

Director08 July 2014Active
45 St Marys Grove, Chiswick, London, W4 3LN

Secretary22 June 2000Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary02 June 2000Active
18 Parthenia Road, Parsons Green, London, SW6 4BD

Director22 June 2000Active
45 St Marys Grove, Chiswick, London, W4 3LN

Director22 June 2000Active
7-9, Heathmans Road, London, United Kingdom, SW6 4TJ

Director12 October 2012Active
120 East Road, London, N1 6AA

Nominee Director02 June 2000Active
7-9, Heathmans Road, London, United Kingdom, SW6 4TJ

Director23 January 2014Active
40, Vanston Place, London, England, SW6 1AX

Director23 January 2014Active
Flat 2, 42 Dealtry Road, London, SW15 6NL

Director22 June 2000Active

People with Significant Control

Heyser Limited
Notified on:06 October 2017
Status:Active
Country of residence:England
Address:4th Floor, 20-22 Great Titchfield Street, London, England, W1W 8BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Elizabeth Richardson
Notified on:22 September 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:4th Floor, 20-22 Great Titchfield Street, London, England, W1W 8BE
Nature of control:
  • Significant influence or control
Mr Neil Davidson
Notified on:20 September 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:4th Floor, 20-22 Great Titchfield Street, London, England, W1W 8BE
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 (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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-09-26Address

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

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type small.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type small.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type small.

Download
2019-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Address

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

Download
2018-07-12Accounts

Accounts with accounts type small.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Persons with significant control

Notification of a person with significant control.

Download
2017-09-12Accounts

Accounts with accounts type full.

Download
2017-07-10Mortgage

Mortgage satisfy charge full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type full.

Download
2016-09-22Officers

Appoint person director company with name date.

Download
2016-09-22Officers

Termination director company with name termination date.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.