UKBizDB.co.uk

PARTY WALL SOLUTIONS ONLINE LTD

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

This company is commonly known as Party Wall Solutions Online Ltd. The company was founded 5 years ago and was given the registration number 11633592. The firm's registered office is in WICKFORD. You can find them at Sygma Accountants 1 Sopwith Crescent, Wickford Business Park, Wickford, Essex. This company's SIC code is 74902 - Quantity surveying activities.

Company Information

Name:PARTY WALL SOLUTIONS ONLINE LTD
Company Number:11633592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2018
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:Sygma Accountants 1 Sopwith Crescent, Wickford Business Park, Wickford, Essex, England, SS11 8YU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Sopwith Crescent, Wickford, United Kingdom, SS11 8YU

Director15 March 2022Active
1 Sopwith Crescent, Wickford, United Kingdom, SS11 8YU

Director30 June 2021Active
1 Sopwith Crescent, Wickford, United Kingdom, SS11 8YU

Director15 March 2022Active
P O Box 2031, Croydon, United Kingdom, CR90 9JH

Director10 July 2019Active
1, Sopwith Crescent, Wickford, United Kingdom, SS11 8YU

Director22 October 2018Active

People with Significant Control

Mrs Gillian Power
Notified on:08 February 2024
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:1 Sopwith Crescent, Wickford, United Kingdom, SS11 8YU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Robert Power
Notified on:30 June 2021
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:United Kingdom
Address:1 Sopwith Crescent, Wickford, United Kingdom, SS11 8YU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derek John Power
Notified on:10 July 2019
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:P O Box 2031, Croydon, United Kingdom, CR90 9JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Katie Rudge
Notified on:22 October 2018
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:United Kingdom
Address:1, Sopwith Crescent, Wickford, United Kingdom, SS11 8YU
Nature of control:
  • Significant influence or control

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
2024-02-08Persons with significant control

Notification of a person with significant control.

Download
2024-02-08Persons with significant control

Change to a person with significant control.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type dormant.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2021-07-08Accounts

Accounts with accounts type dormant.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Persons with significant control

Notification of a person with significant control.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type dormant.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Persons with significant control

Notification of a person with significant control.

Download
2019-07-11Persons with significant control

Cessation of a person with significant control.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2018-10-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.