This company is commonly known as Predict Ability Limited. The company was founded 9 years ago and was given the registration number 09433350. The firm's registered office is in CAMBERLEY. You can find them at 92 Park Street, , Camberley, Surrey. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | PREDICT ABILITY LIMITED |
---|---|---|
Company Number | : | 09433350 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2015 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 92 Park Street, Camberley, Surrey, England, GU15 3NY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ortec Finance, Boompjes 40, 3011 Xb Rotterdam, Netherlands, 3011XB | Director | 22 June 2022 | Active |
Ortec Finance, Boompjes 40, 3011 Xb Rotterdam, Netherlands, | Director | 22 June 2022 | Active |
92 Park Street, Camberley, England, GU15 3NY | Director | 11 February 2015 | Active |
92 Park Street, Camberley, England, GU15 3NY | Director | 11 February 2015 | Active |
92 Park Street, Camberley, England, GU15 3NY | Director | 11 February 2015 | Active |
Mr Edward James Skinner Coe | ||
Notified on | : | 08 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 92 Park Street, Camberley, England, GU15 3NY |
Nature of control | : |
|
Dr Bruce Keith Menzies | ||
Notified on | : | 08 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 92 Park Street, Camberley, England, GU15 3NY |
Nature of control | : |
|
Richard Henry Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 92 Park Street, Camberley, England, GU15 3NY |
Nature of control | : |
|
Mr Edward James Skinner Coe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11-13 First Floor, The Meads Business Centre, Farnborough, United Kingdom, GU14 7SR |
Nature of control | : |
|
Dr Bruce Keith Menzies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11-13 First Floor, The Meads Business Centre, Farnborough, United Kingdom, GU14 7SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-18 | Gazette | Gazette notice voluntary. | Download |
2022-10-11 | Dissolution | Dissolution application strike off company. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-20 | Officers | Appoint person director company with name date. | Download |
2022-07-20 | Officers | Appoint person director company with name date. | Download |
2022-07-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-28 | Accounts | Change account reference date company previous extended. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.