Warning: file_put_contents(c/c47daf7119eddb9d2629e079f821a9a4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Predict Ability Limited, GU15 3NY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PREDICT ABILITY LIMITED

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

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.

Company Information

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:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:92 Park Street, Camberley, Surrey, England, GU15 3NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ortec Finance, Boompjes 40, 3011 Xb Rotterdam, Netherlands, 3011XB

Director22 June 2022Active
Ortec Finance, Boompjes 40, 3011 Xb Rotterdam, Netherlands,

Director22 June 2022Active
92 Park Street, Camberley, England, GU15 3NY

Director11 February 2015Active
92 Park Street, Camberley, England, GU15 3NY

Director11 February 2015Active
92 Park Street, Camberley, England, GU15 3NY

Director11 February 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-18Gazette

Gazette notice voluntary.

Download
2022-10-11Dissolution

Dissolution application strike off company.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-07-20Persons with significant control

Notification of a person with significant control statement.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Accounts

Change account reference date company previous extended.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-09-25Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.