UKBizDB.co.uk

SALESLABS (INTERNATIONAL) LIMITED

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

This company is commonly known as Saleslabs (international) Limited. The company was founded 11 years ago and was given the registration number 08385678. The firm's registered office is in LONDON. You can find them at Kemp House, 152-160 City Road, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SALESLABS (INTERNATIONAL) LIMITED
Company Number:08385678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:01 February 2013
End of financial year:29 February 2016
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Kemp House, 152-160 City Road, London, United Kingdom, EC1V 2NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Wesley Chambers, Queens Road, Aldershot, GU11 3JD

Director31 October 2016Active
Suite 2, Wesley Chambers, Queens Road, Aldershot, United Kingdom, GU11 3JD

Director01 February 2013Active
Suite 2, Wesley Chambers, Queens Road, Aldershot, GU11 3JD

Director01 February 2013Active
Suite 2 Wesley Chambers, Queens Road, Aldershot, England, GU11 3JD

Corporate Director24 October 2016Active

People with Significant Control

Mr Nicholas Alan Craig Read
Notified on:06 November 2017
Status:Active
Date of birth:August 1967
Nationality:British
Address:Suite 2, Wesley Chambers, Aldershot, GU11 3JD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard John Kirk
Notified on:15 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Address:Suite 2, Wesley Chambers, Aldershot, GU11 3JD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Nicholas Alan Craig Read
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:1, Doctors Lane, Chorley, United Kingdom, PR7 5RA
Nature of control:
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-29Gazette

Gazette dissolved voluntary.

Download
2018-08-02Address

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

Download
2018-07-05Address

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

Download
2018-02-21Persons with significant control

Cessation of a person with significant control.

Download
2018-02-10Dissolution

Dissolution voluntary strike off suspended.

Download
2018-01-23Gazette

Gazette notice voluntary.

Download
2018-01-17Address

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

Download
2018-01-11Dissolution

Dissolution application strike off company.

Download
2017-12-28Officers

Termination director company with name termination date.

Download
2017-12-28Persons with significant control

Cessation of a person with significant control.

Download
2017-11-07Persons with significant control

Notification of a person with significant control.

Download
2017-11-07Officers

Change person director company with change date.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-10-20Officers

Termination director company with name termination date.

Download
2017-10-20Persons with significant control

Cessation of a person with significant control.

Download
2017-08-03Accounts

Change account reference date company previous extended.

Download
2017-02-15Accounts

Change account reference date company previous shortened.

Download
2017-02-06Accounts

Change account reference date company previous shortened.

Download
2017-01-03Accounts

Accounts with accounts type total exemption small.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Officers

Appoint person director company with name date.

Download
2016-10-31Officers

Termination director company with name termination date.

Download
2016-10-25Officers

Appoint corporate director company with name date.

Download
2016-03-31Officers

Termination director company with name termination date.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.