UKBizDB.co.uk

NUMBERMILL ACCOUNTING LTD

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

This company is commonly known as Numbermill Accounting Ltd. The company was founded 9 years ago and was given the registration number 09166930. The firm's registered office is in WATFORD. You can find them at Cassiobury House, 11-19 Station Road, Watford, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:NUMBERMILL ACCOUNTING LTD
Company Number:09166930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2014
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Cassiobury House, 11-19 Station Road, Watford, England, WD17 1AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Focus 31 - East Wing, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7BW

Director17 January 2024Active
Focus 31 - East Wing, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7BW

Director17 January 2024Active
Suite 2 Acorn House, Greenhill Crescent, Watford, United Kingdom, WD18 8AH

Director11 March 2016Active
Summer Hill, 141 The Drive, Rickmansworth, United Kingdom, WD3 4DJ

Director07 August 2014Active
Suite 2 Acorn House, Greenhill Crescent, Watford, United Kingdom, WD18 8AH

Director11 March 2016Active

People with Significant Control

Quitron Holding Ltd
Notified on:17 January 2024
Status:Active
Country of residence:United Kingdom
Address:2, Manor Court, Leeds, United Kingdom, LS11 8LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Campbell-Collins
Notified on:30 May 2023
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Focus 31 - East Wing, Mark Road, Hemel Hempstead, England, HP2 7BW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adam Lockwood Thompson
Notified on:30 May 2023
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Focus 31 - East Wing, Mark Road, Hemel Hempstead, England, HP2 7BW
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Louise Rayner
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Focus 31 - East Wing, Mark Road, Hemel Hempstead, England, HP2 7BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Adam Lockwood Thompson
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Focus 31 - East Wing, Mark Road, Hemel Hempstead, England, HP2 7BW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George Campbell-Collins
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Focus 31 - East Wing, Mark Road, Hemel Hempstead, England, HP2 7BW
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Louise Rayner
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:Summer Hill, 141 The Drive, Rickmansworth, United Kingdom, WD3 4DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Persons with significant control

Notification of a person with significant control.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Persons with significant control

Notification of a person with significant control.

Download
2023-05-30Persons with significant control

Notification of a person with significant control.

Download
2023-05-30Persons with significant control

Cessation of a person with significant control.

Download
2023-05-30Persons with significant control

Cessation of a person with significant control.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Address

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

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Persons with significant control

Change to a person with significant control.

Download
2020-10-06Persons with significant control

Change to a person with significant control.

Download
2020-10-06Persons with significant control

Change to a person with significant control.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-10-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.