This company is commonly known as Investor In Customers Ltd. The company was founded 17 years ago and was given the registration number 05812683. The firm's registered office is in LOUGHTON. You can find them at C/o Myers And Co Accountants Limited Suite 204, East Wing, Sterling House, Langston Road, Loughton, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INVESTOR IN CUSTOMERS LTD |
---|---|---|
Company Number | : | 05812683 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 2006 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Myers And Co Accountants Limited Suite 204, East Wing, Sterling House, Langston Road, Loughton, Essex, England, IG10 3TS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51 Hilltop, Loughton, England, IG10 1PX | Director | 01 September 2015 | Active |
The Chowns, The Chowns, Harpenden, England, AL5 2BN | Director | 10 December 2013 | Active |
Danehurst, School Road,, West Wellow, SO51 6AR | Director | 01 July 2009 | Active |
1 Blanford Road, Reigate, England, RH2 7DP | Director | 31 August 2018 | Active |
The Haven, 5 Primley Road, Sidmouth, EX10 9LB | Secretary | 10 May 2006 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 10 May 2006 | Active |
Cosmopolitan House, Old Fore Street, Sidmouth, EX10 8LS | Director | 04 January 2012 | Active |
52 Hampden Way, Southgate, London, N14 5DX | Director | 06 July 2006 | Active |
128b, High Street, Sidmouth, England, EX10 8EE | Director | 08 April 2014 | Active |
The Haven, 5 Primley Road, Sidmouth, EX10 9LB | Director | 10 May 2006 | Active |
C/O Easterbrook Eaton Limited Cosmopolitan House, Old Fore Street, Sidmouth, England, EX10 8LS | Director | 01 July 2012 | Active |
Cosmopolitan House, Old Fore Street, Sidmouth, EX10 8LS | Director | 01 July 2012 | Active |
60 Kiln Way, Luton, LU5 4GY | Director | 06 July 2006 | Active |
20 Guinea Court, Chineham, Basingstoke, RG24 8XJ | Director | 01 January 2007 | Active |
4 Valley View, Marlborough Road, Aldbourne, SN8 2AQ | Director | 01 May 2009 | Active |
7, Potacre Street, Torrington, EX38 8BH | Director | 04 October 2007 | Active |
Mr Anthony John Barritt | ||
Notified on | : | 28 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51 Hilltop, Loughton, England, IG10 1PX |
Nature of control | : |
|
Mr Anthony John Moret | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Danehurst, School Road,, West Wellow, United Kingdom, SO51 6AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-15 | Capital | Capital allotment shares. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Capital | Capital allotment shares. | Download |
2020-04-07 | Capital | Capital allotment shares. | Download |
2020-04-07 | Capital | Capital allotment shares. | Download |
2020-04-07 | Capital | Capital allotment shares. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Officers | Appoint person director company with name date. | Download |
2018-09-13 | Resolution | Resolution. | Download |
2018-08-02 | Capital | Capital allotment shares. | Download |
2018-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.