Warning: file_put_contents(c/64766ec0fd1e13870a356cfd4d89bdde.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
No Need 4 Limited, IP5 1DG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NO NEED 4 LIMITED

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

This company is commonly known as No Need 4 Limited. The company was founded 17 years ago and was given the registration number 05868769. The firm's registered office is in IPSWICH. You can find them at Summerfield House 149 The Street, Rushmere St. Andrew, Ipswich, Suffolk. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NO NEED 4 LIMITED
Company Number:05868769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2006
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Summerfield House 149 The Street, Rushmere St. Andrew, Ipswich, Suffolk, IP5 1DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sea Containers, 18 Upper Ground, London, England, SE1 9GL

Corporate Secretary02 March 2021Active
Sea Containers, 18 Upper Ground, London, England, SE1 9GL

Director02 March 2021Active
3 Tranter Road, Aberlady, EH32 0UE

Secretary06 July 2006Active
54a, Cow Wynd, Falkirk, Scotland, FK1 1PU

Corporate Secretary23 July 2012Active
6, Stuart House, Eskmills, Musselburgh, Scotland, EH21 7PQ

Corporate Secretary01 August 2010Active
Greater London House, Hampstead Road, London, United Kingdom, NW1 7QP

Director10 March 2023Active
Sea Containers, 18 Upper Ground, London, England, SE1 9GL

Director02 March 2021Active
Hopetoun Gate, 8b Mcdonald Road, Edinburgh, Scotland, EH7 4LZ

Director06 July 2006Active
Sea Containers, 18 Upper Ground, London, England, SE1 9GL

Director06 July 2006Active
Hopetoun Gate, 8b Mcdonald Road, Edinburgh, Scotland, EH7 4LZ

Director06 July 2006Active
Kirkview, Falkirk Road, Larbert, FK5 3AF

Director06 July 2006Active

People with Significant Control

Wpp Group (Uk) Ltd
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:Sea Containers, 18 Upper Ground, London, England, SE1 9GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Carolyn Mary Burnett
Notified on:06 July 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Sea Containers, 18 Upper Ground, London, England, SE1 9GL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lorraine Howard
Notified on:06 July 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Sea Containers, 18 Upper Ground, London, England, SE1 9GL
Nature of control:
  • Significant influence or control
Mr Jonathan Mark Heap
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:Sea Containers, 18 Upper Ground, London, England, SE1 9GL
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 (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
2023-12-26Gazette

Gazette dissolved voluntary.

Download
2023-10-10Gazette

Gazette notice voluntary.

Download
2023-10-02Dissolution

Dissolution application strike off company.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-11Capital

Capital statement capital company with date currency figure.

Download
2023-08-11Insolvency

Legacy.

Download
2023-08-11Capital

Legacy.

Download
2023-08-11Resolution

Resolution.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Officers

Change person director company with change date.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Change of constitution

Statement of companys objects.

Download
2021-03-17Incorporation

Memorandum articles.

Download
2021-03-17Resolution

Resolution.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Address

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

Download

Copyright © 2024. All rights reserved.