This company is commonly known as No Need 4 Mirrors Limited. The company was founded 17 years ago and was given the registration number 05868618. 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 62012 - Business and domestic software development.
Name | : | NO NEED 4 MIRRORS LIMITED |
---|---|---|
Company Number | : | 05868618 |
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 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sea Containers, 18 Upper Ground, London, England, SE1 9GL | Corporate Secretary | 02 March 2021 | Active |
Greater London House, Hampstead Road, London, United Kingdom, NW1 7QP | Director | 10 March 2023 | Active |
Sea Containers, 18 Upper Ground, London, England, SE1 9GL | Director | 06 July 2006 | Active |
Sea Containers, 18 Upper Ground, London, England, SE1 9GL | Director | 02 March 2021 | Active |
3 Tranter Road, Aberlady, EH32 0UE | Secretary | 06 July 2006 | Active |
54a, Cow Wynd, Falkirk, Scotland, FK1 1PU | Corporate Secretary | 23 July 2012 | Active |
6, Stuart House, Eskmills, Musselburgh, Scotland, EH21 7PQ | Corporate Secretary | 01 August 2010 | Active |
Sea Containers, 18 Upper Ground, London, England, SE1 9GL | Director | 02 March 2021 | Active |
Hopetoun Gate, 8b Mcdonald Road, Edinburgh, Scotland, EH7 4LZ | Director | 06 July 2006 | Active |
Hopetoun Gate, 8b Mcdonald Road, Edinburgh, Scotland, EH7 4LZ | Director | 06 July 2006 | Active |
Kirkview, Falkirk Road, Larbert, FK5 3AF | Director | 06 July 2006 | Active |
54a, Cow Wynd, Falkirk, Scotland, FK1 1PU | Corporate Director | 23 July 2012 | Active |
Wpp Group (Uk) Ltd | ||
Notified on | : | 11 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sea Containers House, 18 Upper Ground, London, England, SE1 9GL |
Nature of control | : |
|
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 | : |
|
Mr Jonathan Mark Heap | ||
Notified on | : | 06 July 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 | : |
|
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 | : |
|
No Need 4 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sea Containers House, 18 Upper Ground, London, England, SE1 9GL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-09-18 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2023-03-10 | Officers | Termination director company with name termination date. | Download |
2022-12-28 | Accounts | Accounts with accounts type full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Officers | Change person director company with change date. | Download |
2022-08-31 | Officers | Change person director company with change date. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2021-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-17 | Change of constitution | Statement of companys objects. | Download |
2021-03-17 | Incorporation | Memorandum articles. | Download |
2021-03-09 | Address | Change registered office address company with date old address new address. | Download |
2021-03-09 | Officers | Appoint corporate secretary company with name date. | Download |
2021-03-09 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.