UKBizDB.co.uk

PHOTOTILL LIMITED

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

This company is commonly known as Phototill Limited. The company was founded 26 years ago and was given the registration number 03465536. The firm's registered office is in CARDIFF. You can find them at 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PHOTOTILL LIMITED
Company Number:03465536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:10 November 1997
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales, CF15 9SS
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, River Glade, Gwaelod-Y-Garth, Cardiff, Wales, CF15 9SP

Director07 May 2001Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary10 November 1997Active
4 Eaglesbush Close, Gardners Lane, Neath, SA11 2AL

Secretary07 May 2001Active
4 Fairoak Avenue, Newport, NP19 8FX

Secretary30 May 2000Active
86, Glan-Y-Ffordd, Taffs Well, Cardiff, Wales, CF15 7SL

Secretary03 May 2013Active
Llwyn Y Brain Mawr Farm, Creigiau, Cardiff, CF15 9SG

Secretary10 November 1997Active
11 School Road, Melyn, Neath, SA11 2DA

Secretary15 May 2002Active
6 Goodrich Avenue, Caerphilly, CF83 1LG

Secretary01 March 2004Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director10 November 1997Active
20 Ryw Blodyn, Llansamlet, Swansea, SA7 9WF

Director10 November 1997Active
4 Eaglesbush Close, Gardners Lane, Neath, SA11 2AL

Director07 May 2001Active
86 Glan Y Ffordd, Taffs Well, Cardiff, CF15 7SL

Director01 March 2004Active
Oakdale, St Edyrns Close Cyncoed, Cardiff, CF23 6TH

Director10 November 1997Active

People with Significant Control

Mr Mark Richard Tomkins
Notified on:01 July 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:Wales
Address:6, Ynys Bridge Court, Cardiff, Wales, CF15 9SS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-29Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-07-21Gazette

Gazette notice voluntary.

Download
2020-07-13Dissolution

Dissolution application strike off company.

Download
2020-07-13Address

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

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Address

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

Download
2019-04-12Address

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

Download
2019-04-12Address

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

Download
2019-02-23Gazette

Gazette filings brought up to date.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Gazette

Gazette notice compulsory.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-13Gazette

Gazette filings brought up to date.

Download
2016-08-11Address

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

Download
2016-08-11Accounts

Accounts with accounts type total exemption small.

Download
2016-07-05Gazette

Gazette notice compulsory.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-09Officers

Change person director company with change date.

Download
2015-10-11Officers

Termination secretary company with name termination date.

Download
2015-04-30Accounts

Accounts with accounts type micro entity.

Download
2014-12-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.