This company is commonly known as Greaterthan Collective Ltd. The company was founded 5 years ago and was given the registration number 11387616. The firm's registered office is in BRISTOL. You can find them at Greaterthan Collective 62 Prince Street, 5th Floor, Mariner House, Bristol, United Kingdom. This company's SIC code is 62012 - Business and domestic software development.
Name | : | GREATERTHAN COLLECTIVE LTD |
---|---|---|
Company Number | : | 11387616 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 2018 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greaterthan Collective 62 Prince Street, 5th Floor, Mariner House, Bristol, United Kingdom, England, BS1 4QD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blue Cedar, The Rise, Brockenhurst, England, SO42 7SJ | Director | 01 June 2019 | Active |
Greaterthan Collective, 62 Prince Street, 5th Floor, Mariner House, Bristol, England, BS1 4QD | Director | 01 June 2019 | Active |
Greaterthan Collective, 62 Prince Street, 5th Floor, Mariner House, Bristol, England, BS1 4QD | Director | 23 January 2023 | Active |
Greaterthan Collective, 62 Prince Street, 5th Floor, Mariner House, Bristol, England, BS1 4QD | Director | 27 September 2018 | Active |
116a, Lordship Rd, London, United Kingdom, N16 0QP | Secretary | 30 May 2018 | Active |
Greaterthan Collective, 62 Prince Street, 5th Floor, Mariner House, Bristol, England, BS1 4QD | Secretary | 18 July 2018 | Active |
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX | Director | 30 May 2018 | Active |
Greaterthan Collective, 62 Prince Street, 5th Floor, Mariner House, Bristol, England, BS1 4QD | Director | 03 October 2022 | Active |
116, Lordship Road, London, England, N16 0QP | Director | 05 June 2018 | Active |
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX | Director | 30 May 2018 | Active |
Manel Ventura Heredero Montejano | ||
Notified on | : | 05 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | Spanish |
Country of residence | : | England |
Address | : | 116, Lordship Road, London, England, N16 0QP |
Nature of control | : |
|
Ms Francesca Pick | ||
Notified on | : | 30 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX |
Nature of control | : |
|
Ms Kate Beecroft | ||
Notified on | : | 30 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1987 |
Nationality | : | New Zealander |
Country of residence | : | United Kingdom |
Address | : | Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-07 | Capital | Capital allotment shares. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-01-23 | Officers | Appoint person director company with name date. | Download |
2023-01-18 | Officers | Termination secretary company with name termination date. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Capital | Capital allotment shares. | Download |
2022-10-07 | Officers | Appoint person director company with name date. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Capital | Capital allotment shares. | Download |
2022-03-08 | Capital | Capital statement capital company with date currency figure. | Download |
2022-03-07 | Capital | Legacy. | Download |
2022-03-02 | Insolvency | Legacy. | Download |
2022-03-02 | Resolution | Resolution. | Download |
2022-01-31 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Officers | Termination director company with name termination date. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-24 | Capital | Second filing capital allotment shares. | Download |
2019-07-01 | Capital | Capital allotment shares. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.