UKBizDB.co.uk

SHARE OF WALLET OFFICE SERVICES LIMITED

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

This company is commonly known as Share Of Wallet Office Services Limited. The company was founded 11 years ago and was given the registration number 08491861. The firm's registered office is in NOTTINGHAM. You can find them at Conway Chambers, 83 Derby Road, Nottingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SHARE OF WALLET OFFICE SERVICES LIMITED
Company Number:08491861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2013
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Conway Chambers, 83 Derby Road, Nottingham, NG1 5BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Hollis Street, Nottingham, England, NG7 7AS

Director05 April 2021Active
31, Hollis Street, New Basford, Nottingham, England, NG7 7AS

Director05 April 2021Active
4, Marlborough Road, Woodthorpe, Nottingham, England, NG5 4FG

Secretary16 April 2013Active
31, Hollis Street, New Basford, Nottingham, England, NG7 7AS

Secretary01 January 2018Active
4, Marlborough Road, Woodthorpe, Nottingham, England, NG5 4FG

Director16 April 2013Active
31, Hollis Street, New Basford, Nottingham, England, NG7 7AS

Director01 January 2018Active

People with Significant Control

Mr Thomas Soalhat
Notified on:05 April 2021
Status:Active
Date of birth:August 1981
Nationality:French
Country of residence:England
Address:31, 31 Hollis Street, Nottingham, England, NG7 7AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Lucie Steglikova
Notified on:05 April 2021
Status:Active
Date of birth:July 1983
Nationality:Czech
Country of residence:England
Address:31, Hollis Street, Nottingham, England, NG7 7AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip Edward Risdale
Notified on:01 January 2018
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:31, Hollis Street, Nottingham, England, NG7 7AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Mark Kowal
Notified on:01 April 2017
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:4, Marlborough Road, Nottingham, England, NG5 4FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-08-22Accounts

Accounts with accounts type dormant.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type dormant.

Download
2022-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-28Address

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

Download
2021-09-02Accounts

Accounts with accounts type dormant.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Persons with significant control

Cessation of a person with significant control.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-04-20Persons with significant control

Notification of a person with significant control.

Download
2021-04-20Persons with significant control

Notification of a person with significant control.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Termination secretary company with name termination date.

Download
2021-04-20Address

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

Download
2021-01-06Resolution

Resolution.

Download
2020-08-13Accounts

Accounts with accounts type dormant.

Download
2020-04-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-19Accounts

Accounts with accounts type dormant.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Accounts

Accounts with accounts type dormant.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Persons with significant control

Notification of a person with significant control.

Download
2018-04-17Persons with significant control

Cessation of a person with significant control.

Download
2018-04-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.