UKBizDB.co.uk

INVESTOR IN CUSTOMERS LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
51 Hilltop, Loughton, England, IG10 1PX

Director01 September 2015Active
The Chowns, The Chowns, Harpenden, England, AL5 2BN

Director10 December 2013Active
Danehurst, School Road,, West Wellow, SO51 6AR

Director01 July 2009Active
1 Blanford Road, Reigate, England, RH2 7DP

Director31 August 2018Active
The Haven, 5 Primley Road, Sidmouth, EX10 9LB

Secretary10 May 2006Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary10 May 2006Active
Cosmopolitan House, Old Fore Street, Sidmouth, EX10 8LS

Director04 January 2012Active
52 Hampden Way, Southgate, London, N14 5DX

Director06 July 2006Active
128b, High Street, Sidmouth, England, EX10 8EE

Director08 April 2014Active
The Haven, 5 Primley Road, Sidmouth, EX10 9LB

Director10 May 2006Active
C/O Easterbrook Eaton Limited Cosmopolitan House, Old Fore Street, Sidmouth, England, EX10 8LS

Director01 July 2012Active
Cosmopolitan House, Old Fore Street, Sidmouth, EX10 8LS

Director01 July 2012Active
60 Kiln Way, Luton, LU5 4GY

Director06 July 2006Active
20 Guinea Court, Chineham, Basingstoke, RG24 8XJ

Director01 January 2007Active
4 Valley View, Marlborough Road, Aldbourne, SN8 2AQ

Director01 May 2009Active
7, Potacre Street, Torrington, EX38 8BH

Director04 October 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2024-02-05Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Persons with significant control

Notification of a person with significant control.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Capital

Capital allotment shares.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Accounts

Accounts amended with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Capital

Capital allotment shares.

Download
2020-04-07Capital

Capital allotment shares.

Download
2020-04-07Capital

Capital allotment shares.

Download
2020-04-07Capital

Capital allotment shares.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Officers

Appoint person director company with name date.

Download
2018-09-13Resolution

Resolution.

Download
2018-08-02Capital

Capital allotment shares.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.