UKBizDB.co.uk

SALESPAGE TECHNOLOGIES LIMITED

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

This company is commonly known as Salespage Technologies Limited. The company was founded 26 years ago and was given the registration number 03408350. The firm's registered office is in RUISLIP. You can find them at C/o Diverset Ltd Ferrari House, 258 Field End Road, Ruislip, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SALESPAGE TECHNOLOGIES LIMITED
Company Number:03408350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1997
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:C/o Diverset Ltd Ferrari House, 258 Field End Road, Ruislip, England, HA4 9UU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Diverset Ltd, Ferrari House, 258 Field End Road, Ruislip, England, HA4 9UU

Secretary03 August 2021Active
C/O Diverset Ltd, Ferrari House, 258 Field End Road, Ruislip, England, HA4 9UU

Director31 December 2003Active
C/O Diverset Ltd, Ferrari House, 258 Field End Road, Ruislip, England, HA4 9UU

Director01 March 2005Active
48 Pavilion Way, Ruislip, HA4 9JW

Secretary31 December 2003Active
117 West Block, Forum Magnum Square, London, SE1 7GL

Secretary02 October 1998Active
25a Desborough Road, Hartford, Huntingdon, PE29 1RU

Secretary24 July 1997Active
C/O Diverset Ltd , Ferrari House, 258 Field End Road, Ruislip, England, HA4 9UU

Corporate Secretary28 March 2007Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary24 July 1997Active
87 St Leonards Road, Chesham Bois, Amersham, HP6 6DR

Director31 December 2003Active
120 East Road, London, N1 6AA

Nominee Director24 July 1997Active
Flat C, 58 Redcliffe Gardens, London, SW10 9HD

Director24 July 1997Active
2 Vicarage Gardens, Eaton Socon, St Neots, PE19 8BA

Director31 December 2003Active
10 Biggin Lane, Ramsey, Huntingdon, PE26 1NB

Director04 November 1998Active
117 West Block, Forum Magnum Square, London, SE1 7GL

Director02 October 1998Active
25a Desborough Road, Hartford, Huntingdon, PE29 1RU

Director24 July 1997Active

People with Significant Control

Mr Paul John Olohan
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:C/O Diverset Ltd , Ferrari House, 258 Field End Road, Ruislip, England, HA4 9UU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sara Cherry
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:C/O Diverset Ltd , Ferrari House, 258 Field End Road, Ruislip, England, HA4 9UU
Nature of control:
  • Ownership of shares 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
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-14Dissolution

Dissolution application strike off company.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Accounts

Change account reference date company previous shortened.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Officers

Appoint person secretary company with name date.

Download
2021-08-03Officers

Termination secretary company with name termination date.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Officers

Change person director company with change date.

Download
2020-08-10Officers

Change person director company with change date.

Download
2020-08-10Persons with significant control

Change to a person with significant control.

Download
2020-08-10Persons with significant control

Change to a person with significant control.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Officers

Change corporate secretary company with change date.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Capital

Capital alter shares subdivision.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Accounts

Accounts with accounts type total exemption full.

Download
2017-06-27Address

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

Download
2016-09-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.