UKBizDB.co.uk

INSTALLER LIMITED

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

This company is commonly known as Installer Limited. The company was founded 8 years ago and was given the registration number 09788767. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:INSTALLER LIMITED
Company Number:09788767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2015
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Kings Avenue, London, United Kingdom, N21 3NA

Director01 February 2019Active
1 Kings Avenue, London, United Kingdom, N21 3NA

Director05 February 2017Active
869 High Road, London, United Kingdom, N12 8QA

Director22 September 2015Active
1 Kings Avenue, Winchmore Hill, England, N21 3NA

Director02 May 2017Active
1 Kings Avenue, London, United Kingdom, N21 3NA

Director05 February 2017Active
869 High Road, London, United Kingdom, N12 8QA

Director12 April 2016Active

People with Significant Control

Mr Christian Richard Bateman
Notified on:01 May 2018
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian James Howie
Notified on:05 February 2017
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John William Oldfield
Notified on:05 February 2017
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:1 Kings Avenue, Winchmore Hill, England, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John William Oldfield
Notified on:13 June 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Insolvency

Liquidation disclaimer notice.

Download
2023-12-29Address

Default companies house registered office address applied.

Download
2023-08-11Insolvency

Liquidation compulsory winding up order.

Download
2023-08-08Restoration

Legacy.

Download
2023-08-08Change of name

Certificate change of name company.

Download
2023-04-11Gazette

Gazette dissolved compulsory.

Download
2022-12-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-30Address

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

Download
2022-11-08Gazette

Gazette notice compulsory.

Download
2022-06-01Gazette

Gazette filings brought up to date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Gazette

Gazette filings brought up to date.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-09Resolution

Resolution.

Download
2019-07-23Accounts

Accounts with accounts type micro entity.

Download
2019-05-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-10Persons with significant control

Change to a person with significant control.

Download
2019-03-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.