This company is commonly known as Etherlive Limited. The company was founded 16 years ago and was given the registration number 06456919. The firm's registered office is in ROYAL WOOTTON BASSETT. You can find them at Custom House, Templars Way Industrial Estate, Royal Wootton Bassett, Wiltshire. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | ETHERLIVE LIMITED |
---|---|---|
Company Number | : | 06456919 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2007 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Custom House, Templars Way Industrial Estate, Royal Wootton Bassett, Wiltshire, England, SN4 7SR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH | Director | 04 March 2021 | Active |
Interface Business Park Unit 13, Interface Business Park Unit 13, Royal Wootton Bassett, Swindon, SN4 8SY | Secretary | 07 April 2017 | Active |
Interface Business Park Unit 13, Interface Business Park Unit 13, Royal Wootton Bassett, Swindon, England, SN4 8SY | Secretary | 19 December 2007 | Active |
Interface Business Park Unit 13, Interface Business Park Unit 13, Royal Wootton Bassett, Swindon, England, SN4 8SY | Secretary | 01 October 2015 | Active |
64, New Cavendish Street, London, England, W1G 8TB | Director | 20 September 2017 | Active |
Brinkworth House, Brinkworth, Chippenham, United Kingdom, SN15 5DF | Director | 19 December 2007 | Active |
Brinkworth House, Brinkworth, Chippenham, United Kingdom, SN15 5DF | Director | 19 December 2007 | Active |
Brinkworth House, Brinkworth, Chippenham, United Kingdom, SN15 5DF | Director | 01 February 2012 | Active |
64, New Cavendish Street, London, England, W1G 8TB | Director | 19 December 2007 | Active |
Custom House, Templars Way Industrial Estate, Royal Wootton Bassett, England, SN4 7SR | Director | 16 February 2015 | Active |
64, New Cavendish Street, London, England, W1G 8TB | Director | 19 December 2007 | Active |
Interface Business Park Unit 13, Interface Business Park Unit 13, Royal Wootton Bassett, Swindon, England, SN4 8SY | Director | 16 February 2015 | Active |
Brinkworth House, Brinkworth, Chippenham, United Kingdom, SN15 5DF | Director | 19 December 2007 | Active |
Brinkworth House, Brinkworth, Chippenham, United Kingdom, SN15 5DF | Director | 19 December 2007 | Active |
Interface Business Park Unit 13, Interface Business Park Unit 13, Royal Wootton Bassett, Swindon, England, SN4 8SY | Director | 16 February 2015 | Active |
Pmy Technologies (Uk) Limited | ||
Notified on | : | 04 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 101, New Cavendish Street, London, United Kingdom, W1W 6XH |
Nature of control | : |
|
Mr Rodney Walter Jackson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Custom House, Templars Way Industrial Estate, Royal Wootton Bassett, England, SN4 7SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-04 | Address | Change registered office address company with date old address new address. | Download |
2023-04-03 | Address | Change registered office address company with date old address new address. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-16 | Accounts | Change account reference date company current shortened. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-20 | Incorporation | Memorandum articles. | Download |
2021-03-20 | Resolution | Resolution. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Address | Change registered office address company with date old address new address. | Download |
2021-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-15 | Officers | Appoint person director company with name date. | Download |
2021-03-15 | Officers | Termination secretary company with name termination date. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.