UKBizDB.co.uk

ONTHEGO ACCOUNTANTS LIMITED

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

This company is commonly known as Onthego Accountants Limited. The company was founded 6 years ago and was given the registration number 10856111. The firm's registered office is in LONDON. You can find them at 5 Chancery Lane, , London, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:ONTHEGO ACCOUNTANTS LIMITED
Company Number:10856111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:5 Chancery Lane, London, England, EC4A 1BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3c Mitre Court, 38 Lichfield Road, Sutton Coldfield, England, B74 2LZ

Director06 September 2021Active
3c Mitre Court, 38 Lichfield Road, Sutton Coldfield, England, B74 2LZ

Director21 August 2019Active
The Colmore Building, 20 Colmore Circus Queensway, Birmingham, England, B4 6AT

Secretary07 July 2017Active
The Colmore Building, 20 Colmore Circus Queensway, Birmingham, England, B4 6AT

Director07 July 2017Active
63, Linsdell Road, Barking, United Kingdom, IG11 7LJ

Director07 July 2017Active

People with Significant Control

Mr David Masih
Notified on:01 January 2021
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:England
Address:330, Holborn Gate, London, England, WC1V 7QH
Nature of control:
  • Significant influence or control
Mrs Sophie Eleanor Thomas
Notified on:01 January 2021
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:330, Holborn Gate, London, England, WC1V 7QH
Nature of control:
  • Significant influence or control
Miss Sophie Bancroft
Notified on:01 January 2021
Status:Active
Date of birth:August 1996
Nationality:British
Country of residence:England
Address:330, Holborn Gate, London, England, WC1V 7QH
Nature of control:
  • Significant influence or control
Mrs Petra Faruq
Notified on:01 January 2021
Status:Active
Date of birth:March 1983
Nationality:Slovak
Country of residence:England
Address:330, Holborn Gate, London, England, WC1V 7QH
Nature of control:
  • Significant influence or control
Mr Andrew Vincent
Notified on:07 July 2017
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:63, Linsdell Road, Barking, England, IG11 7LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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
2024-05-25Officers

Change person director company with change date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Officers

Change person director company with change date.

Download
2023-05-24Address

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

Download
2023-05-18Officers

Change person director company with change date.

Download
2023-05-18Officers

Change person director company with change date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Change account reference date company previous shortened.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Address

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

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.