UKBizDB.co.uk

SLASH LTD

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

This company is commonly known as Slash Ltd. The company was founded 7 years ago and was given the registration number 10325740. The firm's registered office is in CAMBERLEY. You can find them at 266 Mytchett Road, Mytchett, Camberley, . This company's SIC code is 26400 - Manufacture of consumer electronics.

Company Information

Name:SLASH LTD
Company Number:10325740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2016
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 26400 - Manufacture of consumer electronics

Office Address & Contact

Registered Address:266 Mytchett Road, Mytchett, Camberley, England, GU16 6AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43a, Sneyd Road, London, England, NW2 6AL

Director11 August 2016Active
7, Watkin Street, Nottingham, United Kingdom, NG3 1DL

Director11 August 2016Active

People with Significant Control

Mr Oliver Lander Martin
Notified on:11 August 2016
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:United Kingdom
Address:7, Watkin Street, Nottingham, United Kingdom, NG3 1DL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Anya Hammond
Notified on:11 August 2016
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:United Kingdom
Address:7, Watkin Street, Nottingham, United Kingdom, NG3 1DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Melissa Ruth Gannon
Notified on:11 August 2016
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:United Kingdom
Address:11, Dale Close, Sutton-In-Ashfield, United Kingdom, NG17 3AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Luke Gannon
Notified on:11 August 2016
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:43a, Sneyd Road, London, England, NW2 6AL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-23Gazette

Gazette dissolved voluntary.

Download
2023-03-07Gazette

Gazette notice voluntary.

Download
2023-02-27Dissolution

Dissolution application strike off company.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type dormant.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Address

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

Download
2018-10-05Accounts

Accounts with accounts type dormant.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Accounts

Accounts with accounts type dormant.

Download
2017-08-11Persons with significant control

Change to a person with significant control.

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download
2017-08-11Officers

Termination director company with name termination date.

Download
2017-08-11Persons with significant control

Cessation of a person with significant control.

Download
2017-08-11Persons with significant control

Cessation of a person with significant control.

Download
2017-07-12Officers

Change person director company with change date.

Download
2017-07-12Persons with significant control

Change to a person with significant control.

Download
2017-07-12Address

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

Download
2016-08-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.