UKBizDB.co.uk

NUMBERMILL LIMITED

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

This company is commonly known as Numbermill Limited. The company was founded 10 years ago and was given the registration number 08884038. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:NUMBERMILL LIMITED
Company Number:08884038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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
Cardinal Point, Park Road, Rickmansworth, England, WD3 1RE

Secretary10 February 2014Active
Focus 31 - East Wing, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7BW

Secretary05 December 2014Active
Cardinal Point, Park Road, Rickmansworth, England, WD3 1RE

Director10 February 2014Active
Focus 31 - East Wing, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7BW

Director10 February 2014Active
Cardinal Point, Park Road, Rickmansworth, England, WD3 1RE

Director10 February 2014Active
Focus 31 - East Wing, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7BW

Director05 December 2014Active
Focus 31 - East Wing, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7BW

Director10 February 2014Active

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
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
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
  • Voting rights 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
  • 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 (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
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Persons with significant control

Change to a person with significant control.

Download
2024-01-23Officers

Termination secretary company with name termination date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Termination director company with name termination 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

Notification 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

Cessation of a person with significant control.

Download
2023-09-24Accounts

Accounts with accounts type full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-06-28Address

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

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Officers

Change person director company with change date.

Download
2022-02-11Officers

Change person director company with change date.

Download
2022-02-10Persons with significant control

Change to a person with significant control.

Download
2022-02-10Persons with significant control

Change to a person with significant control.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-07-27Mortgage

Mortgage satisfy charge full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Persons with significant control

Change to a person with significant control.

Download
2021-02-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.