UKBizDB.co.uk

OTHELLO (UK) LIMITED

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

This company is commonly known as Othello (uk) Limited. The company was founded 28 years ago and was given the registration number 03174366. The firm's registered office is in TONBRIDGE. You can find them at Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:OTHELLO (UK) LIMITED
Company Number:03174366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1996
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, England, TN11 9BH

Secretary02 February 1998Active
Hilden Park House 79, Tonbridge Road, Hildenborough, Tonbridge, TN11 9BH

Director10 February 1998Active
Hilden Park House 79, Tonbridge Road, Hildenborough, Tonbridge, TN11 9BH

Director18 October 2001Active
142 High Street, Burbage, Marlborough, SN8 3AB

Secretary18 March 1996Active
1, The Lakes, Larkfield, Aylesford, ME20 6GA

Secretary27 August 2004Active
14 Dinmore Road, Swindon, SN25 4TX

Secretary18 October 2001Active
Dominions House North, Queen Street, Cardiff, CF1 4AR

Corporate Nominee Secretary18 March 1996Active
142 High Street, Burbage, Marlborough, SN8 3AB

Director18 March 1996Active
Dominions House North, Queen Street, Cardiff, CF1 4AR

Nominee Director18 March 1996Active
30 Park Avenue, Bedford, MK40 2LR

Director18 March 1996Active
Wychbury House Totterdown Lane, Fairford, GL7 4DF

Director01 September 1999Active

People with Significant Control

Mr Paul Thomas Blundell
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:Hilden Park House 79, Tonbridge Road, Tonbridge, TN11 9BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott James Perry
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:Hilden Park House 79, Tonbridge Road, Tonbridge, TN11 9BH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type dormant.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type dormant.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type dormant.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Accounts

Accounts with accounts type total exemption small.

Download
2016-10-25Capital

Legacy.

Download
2016-10-25Resolution

Resolution.

Download
2016-10-11Capital

Capital cancellation shares.

Download
2016-10-11Capital

Capital return purchase own shares.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-12Officers

Change person director company with change date.

Download
2016-04-12Officers

Change person director company with change date.

Download
2016-04-12Officers

Change person secretary company with change date.

Download
2015-12-02Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.