UKBizDB.co.uk

OBBYCO LTD.

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

This company is commonly known as Obbyco Ltd.. The company was founded 8 years ago and was given the registration number 10018497. The firm's registered office is in LONDON. You can find them at Stapleton House Block A, 2nd Floor, 110 Clifton Street, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:OBBYCO LTD.
Company Number:10018497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Stapleton House Block A, 2nd Floor, 110 Clifton Street, London, United Kingdom, EC2A 4HT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 423 - Sky View (Ro), Argosy Road, East Midlands Airport, Derby, England, DE74 2SA

Director22 February 2016Active
Stapleton House, Block A, 2nd Floor, 110 Clifton Street, London, United Kingdom, EC2A 4HT

Director22 February 2016Active
1 Bickenhall Mansions, Bickenhall Street, London, England, W1U 6BP

Director22 February 2016Active

People with Significant Control

Mr Antonio Pedro Caseiro Silva
Notified on:06 April 2016
Status:Active
Date of birth:September 1988
Nationality:Portuguese
Country of residence:United Kingdom
Address:2 Underwood Row, London, United Kingdom, N1 7LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Maximilian David Kufner
Notified on:06 April 2016
Status:Active
Date of birth:March 1989
Nationality:German
Country of residence:United Kingdom
Address:2 Underwood Row, London, United Kingdom, N1 7LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Christopher Batting
Notified on:06 April 2016
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:Building 423 - Sky View (Ro), Argosy Road, Derby, England, DE74 2SA
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2024-03-19Officers

Change person director company with change date.

Download
2024-03-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-03-05Officers

Change person director company with change date.

Download
2024-03-05Capital

Capital allotment shares.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Address

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

Download
2023-03-22Capital

Capital allotment shares.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Capital

Capital allotment shares.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Capital

Second filing capital allotment shares.

Download
2021-12-16Capital

Capital allotment shares.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-06-23Address

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

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Capital

Capital allotment shares.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.