UKBizDB.co.uk

JANUSIAN LIMITED

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

This company is commonly known as Janusian Limited. The company was founded 5 years ago and was given the registration number 11384374. The firm's registered office is in ILKLEY. You can find them at 16 Church Street, , Ilkley, . This company's SIC code is 69203 - Tax consultancy.

Company Information

Name:JANUSIAN LIMITED
Company Number:11384374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:16 Church Street, Ilkley, England, LS29 9DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Euroway House, Roydsdale Way, Euroway Industrial Estate, Bradford, England, BD4 6SE

Director20 April 2021Active
6, Manor Court, Bingley, England, BD16 1QD

Director07 September 2018Active
18, Church Street, Ilkley, England, LS29 9DS

Director17 June 2020Active
Flat 1 Naismith House, 6a Nab Lane, Shipley, United Kingdom, BD18 4EH

Director26 May 2018Active
16, Church Street, Ilkley, England, LS29 9DS

Director02 September 2020Active
16, Church Street, Ilkley, England, LS29 9DS

Director30 January 2019Active

People with Significant Control

Miss Charlene Jayne Hanbury
Notified on:20 April 2021
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:Euroway House, Roydsdale Way, Bradford, England, BD4 6SE
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Amanda Jane Porter
Notified on:02 September 2020
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:16, Church Street, Ilkley, England, LS29 9DS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Anthony Dunne
Notified on:17 June 2020
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:18, Church Street, Ilkley, England, LS29 9DS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Susan Summerfield
Notified on:30 January 2019
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:18, Church Street, Ilkley, England, LS29 9DS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stuart Graham Wainman
Notified on:18 January 2019
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:6, Manor Court, Bingley, England, BD16 1QD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anthony Crotty
Notified on:07 September 2018
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:6, Manor Court, Bingley, England, BD16 1QD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Hanbury
Notified on:26 May 2018
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:Flat 1 Naismith House, 6a Nab Lane, Shipley, United Kingdom, BD18 4EH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Address

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

Download
2023-09-07Address

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

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Gazette

Gazette filings brought up to date.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-11-30Gazette

Gazette filings brought up to date.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Address

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

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-09-03Persons with significant control

Notification of a person with significant control.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.