UKBizDB.co.uk

PADTOR TELEMARKETING LTD

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

This company is commonly known as Padtor Telemarketing Ltd. The company was founded 8 years ago and was given the registration number 09921961. The firm's registered office is in CARDIFF. You can find them at 7-8 Brigantine Place, , Cardiff, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:PADTOR TELEMARKETING LTD
Company Number:09921961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2015
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:7-8 Brigantine Place, Cardiff, Wales, CF10 4LN
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-8, Brigantine Place, Cardiff, Wales, CF10 4LN

Director11 October 2019Active
7-8, Brigantine Place, Cardiff, Wales, CF10 4LN

Director11 October 2019Active
Unit G4, Capitol Business Park, Cardiff, Wales, CF3 2RY

Director01 October 2016Active
7-8, Brigantine Place, Cardiff, Wales, CF10 4LN

Director15 November 2017Active
Unit G4, Capitol Point, Capital Business Park, Parkway, Cardiff, United Kingdom, CF3 2PY

Director18 December 2015Active

People with Significant Control

Lth Holdings Ltd
Notified on:15 November 2017
Status:Active
Country of residence:Wales
Address:Unit G4, Capital Business Park, Cardiff, Wales, CF3 2PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Wayne Phillips
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:Wales
Address:7-8, Brigantine Place, Cardiff, Wales, CF10 4LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Lth Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Unit G4, Capital Business Park, Cardiff, Wales, CF3 2PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-09-12Gazette

Gazette dissolved compulsory.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2023-02-23Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-28Gazette

Gazette filings brought up to date.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2022-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-30Gazette

Gazette filings brought up to date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-06-26Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-12Mortgage

Mortgage satisfy charge full.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Persons with significant control

Notification of a person with significant control.

Download
2018-03-13Persons with significant control

Cessation of a person with significant control.

Download
2018-03-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.