UKBizDB.co.uk

COMPANIES FOR US LIMITED

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

This company is commonly known as Companies For Us Limited. The company was founded 5 years ago and was given the registration number 11733898. The firm's registered office is in LONDON. You can find them at Bespoke Spaces 465c, Hornsey Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COMPANIES FOR US LIMITED
Company Number:11733898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2018
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bespoke Spaces 465c, Hornsey Road, London, United Kingdom, N19 4DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bespoke Spaces 465c, Hornsey Road, London, United Kingdom, N19 4DR

Director12 February 2020Active
Bespoke Spaces 465c, Hornsey Road, London, United Kingdom, N19 4DR

Director10 December 2020Active
Bespoke Spaces 465c, Hornsey Road, London, United Kingdom, N19 4DR

Director05 August 2019Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director19 December 2018Active

People with Significant Control

Mr Imre Igric
Notified on:12 February 2020
Status:Active
Date of birth:December 1979
Nationality:Hungarian
Country of residence:United Kingdom
Address:Bespoke Spaces 465c, Hornsey Road, London, United Kingdom, N19 4DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Ms Timea Erika Bobko
Notified on:05 August 2019
Status:Active
Date of birth:June 1984
Nationality:Hungarian
Country of residence:United Kingdom
Address:Bespoke Spaces 465c, Hornsey Road, London, United Kingdom, N19 4DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:19 December 2018
Status:Active
Date of birth:July 1955
Nationality:English
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:19 December 2018
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-19Gazette

Gazette notice voluntary.

Download
2021-10-08Dissolution

Dissolution application strike off company.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-01-12Accounts

Accounts amended with accounts type total exemption full.

Download
2021-01-12Accounts

Accounts amended with accounts type micro entity.

Download
2020-12-19Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-12Persons with significant control

Notification of a person with significant control.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Persons with significant control

Change to a person with significant control.

Download
2019-09-19Address

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

Download
2019-09-19Officers

Change person director company with change date.

Download
2019-08-06Persons with significant control

Notification of a person with significant control.

Download
2019-08-06Persons with significant control

Cessation of a person with significant control.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-08-06Address

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

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-08-06Persons with significant control

Cessation of a person with significant control.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.