Warning: file_put_contents(c/e660b79c69768f36c3cfffa17a7e55d7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Route2sustainability Limited, CB10 1JZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROUTE2SUSTAINABILITY LIMITED

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

This company is commonly known as Route2sustainability Limited. The company was founded 13 years ago and was given the registration number 07597856. The firm's registered office is in SAFFRON WALDEN. You can find them at Market House, 10 Market Walk, Saffron Walden, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ROUTE2SUSTAINABILITY LIMITED
Company Number:07597856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2011
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Market House, 10 Market Walk, Saffron Walden, Essex, England, CB10 1JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86, Kingsway, London, United Kingdom, SW14 7HW

Director08 April 2011Active
14, Dolphin Hill, Twyford, Winchester, England, SO21 1PU

Director08 April 2011Active
18, Shrewsbury Way, Silvertree Estate, Tokai, Cape Town, South Africa,

Director18 July 2022Active
Border Ridge, 6 Tennant Road, Kenilworth, Cape Town, South Africa, 7708

Director08 April 2011Active

People with Significant Control

Black Investments Holding Limited
Notified on:13 June 2022
Status:Active
Country of residence:Jersey
Address:5th Floor, 37 Esplanade, Jersey, Jersey, JE1 2TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr. Daniel Lopez Dias
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:86 Kingsway, London, United Kingdom, SW14 7HW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Mortgage

Mortgage satisfy charge full.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Persons with significant control

Notification of a person with significant control.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Address

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

Download
2022-08-24Resolution

Resolution.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-23Capital

Capital allotment shares.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Address

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

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Officers

Change person director company with change date.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-10Accounts

Accounts with accounts type micro entity.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Capital

Capital statement capital company with date currency figure.

Download
2017-12-06Capital

Legacy.

Download

Copyright © 2024. All rights reserved.