UKBizDB.co.uk

NOT4 LIMITED

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

This company is commonly known as Not4 Limited. The company was founded 28 years ago and was given the registration number 03197794. The firm's registered office is in LONDON. You can find them at The Battleship Building, 179 Harrow Road, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NOT4 LIMITED
Company Number:03197794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1996
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Battleship Building, 179 Harrow Road, London, W2 6NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Porchester Road, London, United Kingdom, W2 6ET

Director27 February 2012Active
66, Porchester Road, London, United Kingdom, W2 6ET

Director27 February 2012Active
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB

Secretary27 February 2012Active
Jevington House, Knotty Green, Beaconsfield, HP9 2TY

Secretary17 June 1996Active
21, Elmwood Avenue, Bognor Regis, PO22 8DE

Secretary09 June 2008Active
3 Cropthorne Drive, Climping, BN17 5GG

Secretary01 March 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 May 1996Active
1 St Leonards Studios, Smith Street, London, SW3 4EN

Director28 February 2000Active
Richard's House,, Necker Island,, The Valley, British Virgin Islands,

Director17 June 1996Active
Manor Farm House, Driffield, Cirencester, GL7 5PY

Director09 June 2008Active
26 Herndon Road, London, SW18 2DG

Director24 February 2000Active
17 Clareville Grove, London, SW7 5AU

Director22 May 2000Active
Avalon 26 Abbey Gardens, Upper Woolhampton, Reading, RG7 5TZ

Director28 February 2000Active
29 Cheyne Row, Chelsea, London, SW3

Director28 February 2000Active
21, Elmwood Avenue, Bognor Regis, PO22 8DE

Director09 June 2008Active
Ford Hill Farm, Temple Guiting, Cheltenham, GL54 5XU

Director28 February 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 May 1996Active

People with Significant Control

The People's Lottery Holding Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:66, Porchester Road, London, United Kingdom, W2 6ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Officers

Change person director company with change date.

Download
2023-04-25Accounts

Accounts with accounts type dormant.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Persons with significant control

Change to a person with significant control.

Download
2022-12-16Officers

Change person director company with change date.

Download
2022-12-06Address

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

Download
2022-03-17Change of name

Certificate change of name company.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type dormant.

Download
2021-03-31Accounts

Accounts with accounts type dormant.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Officers

Termination secretary company with name termination date.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Resolution

Resolution.

Download
2020-01-14Change of name

Change of name notice.

Download
2019-09-19Accounts

Accounts with accounts type dormant.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type dormant.

Download
2018-03-26Accounts

Accounts with accounts type dormant.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Officers

Change person director company with change date.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Accounts

Accounts with accounts type dormant.

Download
2016-04-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.