UKBizDB.co.uk

ETHERLIVE LIMITED

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

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.

Company Information

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:
  • 61900 - Other telecommunications activities
  • 62020 - Information technology consultancy activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Director04 March 2021Active
Interface Business Park Unit 13, Interface Business Park Unit 13, Royal Wootton Bassett, Swindon, SN4 8SY

Secretary07 April 2017Active
Interface Business Park Unit 13, Interface Business Park Unit 13, Royal Wootton Bassett, Swindon, England, SN4 8SY

Secretary19 December 2007Active
Interface Business Park Unit 13, Interface Business Park Unit 13, Royal Wootton Bassett, Swindon, England, SN4 8SY

Secretary01 October 2015Active
64, New Cavendish Street, London, England, W1G 8TB

Director20 September 2017Active
Brinkworth House, Brinkworth, Chippenham, United Kingdom, SN15 5DF

Director19 December 2007Active
Brinkworth House, Brinkworth, Chippenham, United Kingdom, SN15 5DF

Director19 December 2007Active
Brinkworth House, Brinkworth, Chippenham, United Kingdom, SN15 5DF

Director01 February 2012Active
64, New Cavendish Street, London, England, W1G 8TB

Director19 December 2007Active
Custom House, Templars Way Industrial Estate, Royal Wootton Bassett, England, SN4 7SR

Director16 February 2015Active
64, New Cavendish Street, London, England, W1G 8TB

Director19 December 2007Active
Interface Business Park Unit 13, Interface Business Park Unit 13, Royal Wootton Bassett, Swindon, England, SN4 8SY

Director16 February 2015Active
Brinkworth House, Brinkworth, Chippenham, United Kingdom, SN15 5DF

Director19 December 2007Active
Brinkworth House, Brinkworth, Chippenham, United Kingdom, SN15 5DF

Director19 December 2007Active
Interface Business Park Unit 13, Interface Business Park Unit 13, Royal Wootton Bassett, Swindon, England, SN4 8SY

Director16 February 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2024-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Persons with significant control

Change to a person with significant control.

Download
2023-04-04Address

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

Download
2023-04-03Address

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

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Accounts

Change account reference date company current shortened.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-20Incorporation

Memorandum articles.

Download
2021-03-20Resolution

Resolution.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Address

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

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-15Officers

Termination secretary company with name termination date.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.