UKBizDB.co.uk

DETAINED INTERNATIONAL

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

This company is commonly known as Detained International. The company was founded 5 years ago and was given the registration number 11761568. The firm's registered office is in CARDIFF. You can find them at 11761568: Companies House Default Address, , Cardiff, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:DETAINED INTERNATIONAL
Company Number:11761568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:11761568: Companies House Default Address, Cardiff, CF14 8LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bell Yard, London, WC2A 2JR

Director04 August 2021Active
7, Bell Yard, London, United Kingdom, WC2A 2JR

Director11 January 2019Active
The Cove, Lamorna, Penzance, England, TR19 6XH

Director01 September 2020Active
7, Bell Yard, London, England, WC2A 2JR

Director01 February 2021Active
1101, 1101 Pennsylvania Avenue, Washington, United States,

Corporate Director07 April 2021Active

People with Significant Control

International Human Rights Advisors Llc
Notified on:01 September 2023
Status:Active
Country of residence:United States
Address:Evening Star Building, Evening Star Building, Suite 300, Washington, Dc, 20004, United States,
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr David Haigh
Notified on:11 October 2022
Status:Active
Date of birth:July 1977
Nationality:British
Address:7, Bell Yard, London, WC2A 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
International Human Rights Advisors Llc
Notified on:19 May 2021
Status:Active
Country of residence:England
Address:7 Bell Yard, London, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Ronald Haigh
Notified on:05 August 2020
Status:Active
Date of birth:May 1942
Nationality:English
Country of residence:England
Address:The Cove, Lamorna, Penzance, England, TR19 6XH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr David Haigh
Notified on:11 January 2019
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:7, Bell Yard, London, United Kingdom, WC2A 2JR
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 (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
2024-04-20Gazette

Gazette filings brought up to date.

Download
2024-04-17Confirmation statement

Confirmation statement with updates.

Download
2024-04-17Accounts

Accounts with accounts type dormant.

Download
2024-02-13Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-10-17Persons with significant control

Notification of a person with significant control.

Download
2023-03-24Gazette

Gazette filings brought up to date.

Download
2023-03-23Accounts

Accounts with accounts type dormant.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-12-16Address

Default companies house registered office address applied.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-14Gazette

Gazette filings brought up to date.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-05-21Persons with significant control

Notification of a person with significant control.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.