Warning: file_put_contents(c/d1c38691de2f81a67f93a3f5aef97564.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Galactica It Group Ltd, SS1 1PW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GALACTICA IT GROUP LTD

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

This company is commonly known as Galactica It Group Ltd. The company was founded 5 years ago and was given the registration number 11844964. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 8 The Tide, 175 London Road, Southend-on-sea, Essex. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:GALACTICA IT GROUP LTD
Company Number:11844964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2019
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:8 The Tide, 175 London Road, Southend-on-sea, Essex, England, SS1 1PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Levelq Sheraton House, Surtees Way, Surtees Business Park, Stockton On Tees, TS18 3HR

Director25 February 2019Active
Suite 17, 8 Madeira Avenue, Leigh On Sea, United Kingdom, SS9 3EB

Secretary07 June 2021Active
Suite 17, 8 Madeira Avenue, Leigh On Sea, United Kingdom, SS9 3EB

Director07 June 2021Active

People with Significant Control

Ms Hayley Longhurst
Notified on:07 June 2021
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:United Kingdom
Address:Suite 17, 8 Madeira Avenue, Leigh On Sea, United Kingdom, SS9 3EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Stephen Strachan
Notified on:01 April 2021
Status:Active
Date of birth:August 1988
Nationality:British
Address:Levelq Sheraton House, Surtees Way, Stockton On Tees, TS18 3HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 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
2023-10-17Gazette

Gazette dissolved liquidation.

Download
2023-07-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-01-19Address

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

Download
2023-01-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-19Resolution

Resolution.

Download
2023-01-19Insolvency

Liquidation voluntary statement of affairs.

Download
2022-11-17Persons with significant control

Change to a person with significant control.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-11-17Persons with significant control

Change to a person with significant control.

Download
2022-11-17Persons with significant control

Change to a person with significant control.

Download
2022-11-16Persons with significant control

Change to a person with significant control.

Download
2022-11-16Officers

Termination secretary company with name termination date.

Download
2022-05-29Address

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

Download
2022-03-22Capital

Capital allotment shares.

Download
2022-03-08Officers

Change person secretary company with change date.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Gazette

Gazette filings brought up to date.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2022-01-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Persons with significant control

Change to a person with significant control.

Download
2021-11-18Persons with significant control

Change to a person with significant control.

Download
2021-11-18Address

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

Download

Copyright © 2024. All rights reserved.