UKBizDB.co.uk

GALVANIZE LTD

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

This company is commonly known as Galvanize Ltd. The company was founded 14 years ago and was given the registration number 07163611. The firm's registered office is in LONDON. You can find them at 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GALVANIZE LTD
Company Number:07163611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2010
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England, N4 1TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ

Director12 April 2019Active
136 144, Golders Green Road, London, England, NW11 8HB

Director27 March 2017Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director08 March 2016Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director19 February 2010Active

People with Significant Control

Mr Simcha Asher Green
Notified on:12 April 2019
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:105, Eade Road, Occ Building A, London, England, N4 1TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Anthony Thornton
Notified on:09 March 2017
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:105, Eade Road, Occ Building A, London, England, N4 1TJ
Nature of control:
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:09 March 2017
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-28Gazette

Gazette notice compulsory.

Download
2024-02-29Accounts

Accounts with accounts type dormant.

Download
2023-11-30Accounts

Change account reference date company previous shortened.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type dormant.

Download
2023-01-05Address

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

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-12Persons with significant control

Notification of a person with significant control.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Address

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

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Officers

Appoint person director company with name date.

Download
2017-03-27Address

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

Download
2017-03-27Officers

Termination director company with name termination date.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.