UKBizDB.co.uk

EARTHTHINK LIMITED

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

This company is commonly known as Earththink Limited. The company was founded 17 years ago and was given the registration number 05810401. The firm's registered office is in LONDON. You can find them at Kemp House, 152-160 City Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EARTHTHINK LIMITED
Company Number:05810401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2006
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Kemp House, 152-160 City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Wornington Road, London, England, W10 5QW

Director07 March 2019Active
44, Malvern Road, Hockley, United Kingdom, SS5 5JA

Secretary17 August 2006Active
Oxford House, Talbot Avenue, London, N2 0LS

Secretary13 October 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 May 2006Active
12, Lexham Gardens, London, England, W8 5JE

Director02 February 2022Active
19, Catherine Pl., London, United Kingdom, SW1E 6DX

Director01 June 2015Active
Kemp House, 152-160 City Road, London, England, EC1V 2NX

Director15 December 2021Active
Kemp House, 152-160 City Road, London, England, EC1V 2NX

Director15 July 2019Active
19, Catherine Place, London, England, SW1E 6DX

Director27 February 2018Active
19, Catherine Place, London, England, SW1E 6DX

Director02 July 2019Active
Flat 4, 12 Lexham Gardens, London, W8 5JE

Director17 August 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 May 2006Active

People with Significant Control

Ms Alexandra Nargiz Gazijants
Notified on:02 February 2022
Status:Active
Date of birth:January 1979
Nationality:Swedish
Country of residence:England
Address:12, Lexham Gardens, London, England, W8 5JE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Ahmed Yoozooph
Notified on:10 January 2020
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:10, Wornington Road, London, England, W10 5QW
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Candice Geogi Mallen
Notified on:01 December 2016
Status:Active
Date of birth:January 1974
Nationality:American
Country of residence:England
Address:19, Catherine Place, London, England, SW1E 6DX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Address

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

Download
2023-09-18Insolvency

Liquidation compulsory winding up order.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Persons with significant control

Notification of a person with significant control.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-05-19Persons with significant control

Notification of a person with significant control.

Download
2020-05-07Accounts

Accounts with accounts type micro entity.

Download
2020-03-25Accounts

Change account reference date company previous extended.

Download
2019-11-12Address

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

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-06-17Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.