Warning: file_put_contents(c/4433bbae82e394b690ef13873fdfcd3f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ebloggers Limited, HP10 8AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EBLOGGERS LIMITED

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

This company is commonly known as Ebloggers Limited. The company was founded 6 years ago and was given the registration number 11043792. The firm's registered office is in HIGH WYCOMBE. You can find them at Pentlands 7 Hazlemere Road, Penn, High Wycombe, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:EBLOGGERS LIMITED
Company Number:11043792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Pentlands 7 Hazlemere Road, Penn, High Wycombe, United Kingdom, HP10 8AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87, Hazlemere Road, Penn, High Wycombe, England, HP10 8AF

Director02 November 2017Active
7 The Fulmar, La Rue Voisin, St. Brelade, Jersey, Jersey, JE3 8PS

Director03 December 2018Active
Pentlands, 7 Hazlemere Road, Penn, High Wycombe, United Kingdom, HP10 8AD

Director02 November 2017Active

People with Significant Control

Mr Simon Webster
Notified on:29 January 2020
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:Jersey
Address:7 The Fulmar, La Rue Voisin, St Brelade, Jersey, JE3 8PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Frances Kate Towell
Notified on:02 November 2017
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:Pentlands, 7 Hazlemere Road, High Wycombe, United Kingdom, HP10 8AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Lisa Bridget Minoli
Notified on:02 November 2017
Status:Active
Date of birth:September 1967
Nationality:American
Country of residence:England
Address:87, Hazlemere Road, High Wycombe, England, HP10 8AF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Capital

Second filing capital allotment shares.

Download
2024-04-10Gazette

Gazette filings brought up to date.

Download
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2024-04-02Gazette

Gazette notice compulsory.

Download
2023-05-18Capital

Capital allotment shares.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type micro entity.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Address

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

Download
2022-01-18Change of name

Certificate change of name company.

Download
2021-08-19Accounts

Accounts with accounts type micro entity.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-12-21Persons with significant control

Change to a person with significant control.

Download
2020-12-21Address

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

Download
2020-11-10Persons with significant control

Notification of a person with significant control.

Download
2020-11-10Persons with significant control

Change to a person with significant control.

Download
2020-11-10Capital

Capital allotment shares.

Download
2020-09-07Accounts

Accounts with accounts type micro entity.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Accounts with accounts type micro entity.

Download
2018-12-12Officers

Change person director company with change date.

Download
2018-12-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.