UKBizDB.co.uk

OCCURRO LIMITED

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

This company is commonly known as Occurro Limited. The company was founded 11 years ago and was given the registration number 08255524. The firm's registered office is in LONDON. You can find them at Regina House, 124 Finchley Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OCCURRO LIMITED
Company Number:08255524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2012
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Regina House, 124 Finchley Road, London, NW3 5JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
249, Building 3, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YA

Director16 October 2012Active
8, Foxhill Close, High Wycombe, United Kingdom, HP13 5BL

Director16 October 2012Active
249, Building 3, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YA

Director16 October 2012Active

People with Significant Control

Mr Paul Coleman
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:8, Foxhill Close, High Wycombe, United Kingdom, HP13 5BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ruston Keith Beert Townson
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:No. 249 Building 3 Chiswick Park, 566 Chiswick Road, London, United Kingdom, W4 5YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Daniela Townson
Notified on:06 April 2016
Status:Active
Date of birth:February 1985
Nationality:Austrian
Country of residence:United Kingdom
Address:No. 249 Building 3 Chiswick Park, 566 Chiswick Road, London, United Kingdom, W4 5YA
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Resolution

Resolution.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Persons with significant control

Cessation of a person with significant control.

Download
2018-08-30Persons with significant control

Change to a person with significant control.

Download
2018-02-27Officers

Termination director company with name termination date.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-15Accounts

Accounts with accounts type total exemption small.

Download
2014-03-25Officers

Change person director company with change date.

Download
2013-12-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.