Warning: file_put_contents(c/80aa79ecc26d1699b2b726c6476ffd24.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Promote-uk Limited, W1K 1QW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PROMOTE-UK LIMITED

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

This company is commonly known as Promote-uk Limited. The company was founded 10 years ago and was given the registration number 08594739. The firm's registered office is in LONDON. You can find them at 4 Old Park Lane, Mayfair, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PROMOTE-UK LIMITED
Company Number:08594739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2013
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Old Park Lane, Mayfair, London, England, W1K 1QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park Lodge, Ground Floor, London Road, Dorking, England, RH4 1GH

Director11 August 2015Active
Park Lodge, Ground Floor, London Road, Dorking, England, RH4 1GH

Director15 August 2014Active
26 York Street, York Street, London, United Kingdom, W1U 6PZ

Director18 May 2015Active
26, York Street, London, W1U 6PZ

Director01 July 2014Active
85 Water Lane, Middlestown, United Kingdom, WF4 4PM

Director01 July 2014Active
Riverside View, Thornes Lane, Wakefield, United Kingdom, WF1 5QW

Director02 July 2013Active
26 York Street, York Street, London, United Kingdom, W1U 6PZ

Director11 August 2015Active
26, York Street, York Street, London, United Kingdom, W1U 6PZ

Director12 July 2013Active

People with Significant Control

Mr Marc White
Notified on:14 August 2017
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Marc White
Notified on:01 July 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:Park Lodge, Ground Floor, Dorking, England, RH4 1GH
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Address

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

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Persons with significant control

Change to a person with significant control.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2020-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Address

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

Download
2018-02-22Officers

Termination director company with name termination date.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-06-23Accounts

Accounts with accounts type total exemption small.

Download
2017-05-23Officers

Change person director company with change date.

Download
2017-04-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.