UKBizDB.co.uk

REPORT-IFL ARCHIVE LTD

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

This company is commonly known as Report-ifl Archive Ltd. The company was founded 19 years ago and was given the registration number 05202100. The firm's registered office is in WARWICK. You can find them at Vectis House Banbury Street, Kineton, Warwick, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:REPORT-IFL ARCHIVE LTD
Company Number:05202100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2004
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Vectis House Banbury Street, Kineton, Warwick, England, CV35 0JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-3, Sheldon House, Sheep Street, Shipston-On-Stour, United Kingdom, CV36 4AF

Secretary18 April 2008Active
2-3, Sheldon House, Sheep Street, Shipston-On-Stour, United Kingdom, CV36 4AF

Director24 April 2017Active
2-3, Sheldon House, Sheep Street, Shipston-On-Stour, United Kingdom, CV36 4AF

Director10 August 2004Active
2-3, Sheldon House, Sheep Street, Shipston-On-Stour, United Kingdom, CV36 4AF

Director24 April 2017Active
Brantlith Manor Orchard, Horley, Banbury, OX15 6DZ

Secretary10 August 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary10 August 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director10 August 2004Active

People with Significant Control

Mr Stefano Romano Cagnoni
Notified on:24 April 2017
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:2-3, Sheldon House, Shipston-On-Stour, United Kingdom, CV36 4AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Michael Bennett Harris
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:United Kingdom
Address:2-3, Sheldon House, Shipston-On-Stour, United Kingdom, CV36 4AF
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 (6 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
2024-05-17Confirmation statement

Confirmation statement with no updates.

Download
2024-05-15Accounts

Accounts with accounts type dormant.

Download
2024-04-05Address

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

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-08Accounts

Accounts with accounts type dormant.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type micro entity.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type micro entity.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Resolution

Resolution.

Download
2018-02-26Accounts

Accounts with accounts type micro entity.

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download
2017-08-11Persons with significant control

Notification of a person with significant control.

Download
2017-08-11Persons with significant control

Change to a person with significant control.

Download
2017-05-03Capital

Capital allotment shares.

Download
2017-05-03Officers

Appoint person director company with name date.

Download
2017-05-03Officers

Appoint person director company with name date.

Download
2017-04-24Resolution

Resolution.

Download
2017-03-21Accounts

Accounts with accounts type dormant.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.