Warning: file_put_contents(c/eda20fd5a0b134f4ffe816662f19bea4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Octopus Gallery Limited, TN12 6LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OCTOPUS GALLERY LIMITED

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

This company is commonly known as Octopus Gallery Limited. The company was founded 6 years ago and was given the registration number 11297865. The firm's registered office is in PADDOCK WOOD. You can find them at The Old Store, Mascalls Pound Farm, Maidstone Road, Paddock Wood, Kent. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:OCTOPUS GALLERY LIMITED
Company Number:11297865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2018
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Old Store, Mascalls Pound Farm, Maidstone Road, Paddock Wood, Kent, United Kingdom, TN12 6LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Teston Suite, Barham Court, Teston, Maidstone, England, ME18 5BZ

Director06 April 2020Active
The Old Store, Mascalls Pound Farm, Maidstone Road, Paddock Wood, United Kingdom, TN12 6LT

Director26 September 2018Active
The Old Store, Mascalls Pound Farm, Maidstone Road, Paddock Wood, United Kingdom, TN12 6LT

Director07 April 2018Active

People with Significant Control

Mr Gregg Pilcher
Notified on:06 April 2020
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:The Warehouse, 1 Draper Street, Tunbridge Wells, England, TN4 0PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Norman Csidei
Notified on:07 April 2018
Status:Active
Date of birth:June 1967
Nationality:Australian,
Country of residence:United Kingdom
Address:The Old Store, Mascalls Pound Farm, Maidstone Road, Paddock Wood, United Kingdom, TN12 6LT
Nature of control:
  • Ownership of shares 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 (6 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
2023-05-30Gazette

Gazette dissolved voluntary.

Download
2023-03-14Gazette

Gazette notice voluntary.

Download
2023-03-06Dissolution

Dissolution application strike off company.

Download
2023-01-04Accounts

Accounts with accounts type dormant.

Download
2022-10-06Address

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

Download
2022-04-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-16Persons with significant control

Change to a person with significant control.

Download
2021-12-31Accounts

Accounts with accounts type dormant.

Download
2021-07-27Address

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

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type dormant.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Persons with significant control

Notification of a person with significant control.

Download
2020-04-06Persons with significant control

Cessation of a person with significant control.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-04-06Capital

Members register information on withdrawal from the public register.

Download
2020-04-06Capital

Withdrawal of the members register information from the public register.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2019-12-09Accounts

Accounts with accounts type dormant.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-04-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.