UKBizDB.co.uk

IN AND UNDER ONE ROOF TWO LIMITED

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

This company is commonly known as In And Under One Roof Two Limited. The company was founded 4 years ago and was given the registration number 12568437. The firm's registered office is in LONDON. You can find them at Suite 2 47 Goldhurst Terrace, South Hampstead, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:IN AND UNDER ONE ROOF TWO LIMITED
Company Number:12568437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2020
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Suite 2 47 Goldhurst Terrace, South Hampstead, London, England, NW6 3HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, 47 Goldhurst Terrace, South Hampstead, United Kingdom, NW6 3HB

Director18 May 2020Active
Suite 2, 47 Goldhurst Terrace, South Hampstead, United Kingdom, NW6 3HB

Director18 May 2020Active
Suite 2, 47 Goldhurst Terrace, South Hampstead, United Kingdom, NW6 3HB

Director18 May 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director22 April 2020Active

People with Significant Control

Ms Katie Louise Barker
Notified on:18 May 2020
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:United Kingdom
Address:Suite 2, 47 Goldhurst Terrace, South Hampstead, United Kingdom, NW6 3HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Charlotte Lakin
Notified on:18 May 2020
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:United Kingdom
Address:Suite 2, 47 Goldhurst Terrace, South Hampstead, United Kingdom, NW6 3HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sam Nigel Buckingham
Notified on:18 May 2020
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:The Annexe, 24 Valley Road, Rickmansworth, England, WD3 4DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bryan Thornton
Notified on:22 April 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:22 April 2020
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-21Accounts

Accounts with accounts type dormant.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type dormant.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-05Accounts

Accounts with accounts type dormant.

Download
2021-05-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-02Persons with significant control

Change to a person with significant control.

Download
2021-05-02Address

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

Download
2021-05-02Address

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

Download
2021-05-02Officers

Termination director company with name termination date.

Download
2021-05-02Address

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

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Address

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

Download
2020-05-20Resolution

Resolution.

Download
2020-05-19Capital

Capital allotment shares.

Download
2020-05-19Persons with significant control

Notification of a person with significant control.

Download
2020-05-19Persons with significant control

Notification of a person with significant control.

Download
2020-05-19Persons with significant control

Notification of a person with significant control.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-04-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.