UKBizDB.co.uk

"OFF THE PAGE" LIMITED

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

This company is commonly known as "off The Page" Limited. The company was founded 21 years ago and was given the registration number 04635689. The firm's registered office is in DRY DRAYTON. You can find them at Unit 8, Dry Drayton Industries, Scotland Road, Dry Drayton, Cambridgeshire. This company's SIC code is 85200 - Primary education.

Company Information

Name:"OFF THE PAGE" LIMITED
Company Number:04635689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2003
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:Unit 8, Dry Drayton Industries, Scotland Road, Dry Drayton, Cambridgeshire, CB23 8AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8,, Dry Drayton Industries, Scotland Road, Dry Drayton, CB23 8AT

Secretary24 March 2023Active
Unit 8,, Dry Drayton Industries, Scotland Road, Dry Drayton, CB23 8AT

Director17 September 2018Active
131, Riverside Road, St. Albans, England, AL1 1RZ

Director17 September 2018Active
54, Langham Road, Cambridge, England, CB1 3SE

Director17 September 2018Active
Unit 8,, Dry Drayton Industries, Scotland Road, Dry Drayton, CB23 8AT

Director16 March 2023Active
48, Main Street, Hardwick, Cambridge, England, CB23 7QS

Director01 April 2003Active
Unit 8,, Dry Drayton Industries, Scotland Road, Dry Drayton, CB23 8AT

Director17 September 2018Active
Unit 8,, Dry Drayton Industries, Scotland Road, Dry Drayton, CB23 8AT

Director10 January 2024Active
The Old School, Main Street, Hardwick, CB3 7QS

Secretary13 January 2003Active
Unit 8,, Dry Drayton Industries, Scotland Road, Dry Drayton, CB23 8AT

Secretary13 May 2020Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary13 January 2003Active
6 Normanton Way, Histon, Cambridge, CB4 9XS

Director29 September 2005Active
Roseyard Cottage, Primrose Lane, Waterbeach, Cambridge, England, CB4 9NS

Director01 April 2003Active
23 Granhams Close, Great Shelford, CB2 5LG

Director01 April 2003Active
The Old School, Main Street, Hardwick, Cambridge, England, CB23 7QS

Director13 January 2003Active
Unit 8,, Dry Drayton Industries, Scotland Road, Dry Drayton, CB23 8AT

Director06 January 2020Active
2a Station Road, Berkhamsted, HP4 2EY

Director29 September 2005Active
44, Elizabeth Way, Gamlingay, Sandy, England, SG19 3NH

Director01 January 2017Active
11 Station Road, Sutton, Ely, CB6 2RL

Director01 April 2003Active
Unit 8,, Dry Drayton Industries, Scotland Road, Dry Drayton, CB23 8AT

Director04 September 2019Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director13 January 2003Active
81, Main Street, Hardwick, Cambridge, England, CB23 7QU

Director23 March 2012Active
Unit 8,, Dry Drayton Industries, Scotland Road, Dry Drayton, England, CB23 8AT

Director01 September 2011Active
7, Albion Road,, Bungay,, England, NR35 1LQ

Director01 October 2014Active
7, Albion Road, Bungay, England, NR35 1LQ

Director01 September 2014Active

People with Significant Control

Mr George Alan Revill
Notified on:10 June 2022
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:Rose Cottage, 11 Station Road, Ely, England, CB6 2RL
Nature of control:
  • Ownership of shares 25 to 50 percent
Philip Martin Cooke
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 8, Dry Drayton Industries, Dry Drayton, United Kingdom, CB23 8AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Susan Margaret Cornwell
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:48 Main Street, Hardwick, England, CB23 7QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Peter Christopher Cornwell
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:48 Main Street, Hardwick, England, CB23 7QS
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 (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
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2023-11-02Persons with significant control

Notification of a person with significant control.

Download
2023-03-24Officers

Appoint person secretary company with name date.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Termination secretary company with name termination date.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-07-25Capital

Capital return purchase own shares.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Capital

Capital cancellation shares.

Download
2021-02-18Capital

Capital return purchase own shares.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Officers

Change person director company with change date.

Download
2021-01-13Persons with significant control

Change to a person with significant control.

Download
2021-01-13Persons with significant control

Change to a person with significant control.

Download
2021-01-13Officers

Change person director company with change date.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Officers

Termination secretary company with name termination date.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-05-13Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.