UKBizDB.co.uk

DORMANTCO ZERO TWO LIMITED

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

This company is commonly known as Dormantco Zero Two Limited. The company was founded 25 years ago and was given the registration number 03608678. The firm's registered office is in LONDON. You can find them at 20 Canada Square, Canary Wharf, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DORMANTCO ZERO TWO LIMITED
Company Number:03608678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1998
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:20 Canada Square, Canary Wharf, London, E14 5LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom, EC2Y 9LY

Secretary27 October 2016Active
4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom, EC2Y 9LY

Director27 October 2016Active
4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom, EC2Y 9LY

Director17 August 2023Active
23 Hillside Road, Bushey, Watford, WD2 2HB

Secretary27 October 2000Active
941, Wilkinson Parkway, Park Ridge, United States Of America, 60068

Secretary28 July 1998Active
10821, Royal Porthcall Drive, Naperville, United States Of America, 60564

Director28 July 1998Active
101 West 12th Street, 10-J, New York, Usa,

Director22 December 2000Active
380 West Bridle Lane, Lake Forest, Usa, 60045

Director28 July 1998Active
20, Canada Square, Canary Wharf, London, E14 5LH

Director27 October 2016Active
4 Pheasant Run, Holmdel, Usa,

Director27 October 2000Active
16 Victoria Road, Oxford, OX2 7QD

Director27 October 2000Active
1422 West Altgeld, Chicago, Usa, 60614

Director28 July 1998Active
6 Kehoe Court, West Windsor, Usa,

Director27 October 2000Active
Field House Fernham Road, Uffington, Faringdon, SN7 7RD

Director22 December 2000Active
4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom, EC2Y 9LY

Director29 July 2022Active
Little Brow, Westward Lane, West Chiltington, Pulborough, England, RH20 2PA

Director27 October 2000Active
35 East 85th Street, Apt 6c, New York, Usa,

Director22 December 2000Active
4 Harrow View Road, Ealing, London, W5 1LZ

Director29 May 2009Active
20, Canada Square, Canary Wharf, London, E14 5LH

Director11 February 2019Active
10 Weavers Way, Twyford, Reading, RG10 9GX

Director30 January 2005Active
20, Canada Square, Canary Wharf, London, E14 5LH

Director27 October 2016Active

People with Significant Control

S&P Global Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Canada Square, London, England, E14 5LH
Nature of control:
  • Ownership of shares 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type dormant.

Download
2024-01-18Officers

Termination secretary company with name termination date.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-07-24Accounts

Accounts with accounts type dormant.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Address

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

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-08-02Accounts

Accounts with accounts type dormant.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-07Accounts

Accounts with accounts type dormant.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type dormant.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type dormant.

Download
2019-06-13Resolution

Resolution.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-02-12Officers

Appoint person director company with name date.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type dormant.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Address

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

Download

Copyright © 2024. All rights reserved.