UKBizDB.co.uk

SLOW DATING LTD

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

This company is commonly known as Slow Dating Ltd. The company was founded 20 years ago and was given the registration number 04853880. The firm's registered office is in SOUTHAMPTON. You can find them at 36 Lumsden Avenue, , Southampton, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SLOW DATING LTD
Company Number:04853880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:36 Lumsden Avenue, Southampton, England, SO15 5EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63-66 Hatton Garden, 5th Floor, Suite 23, London, England, EC1N 8LE

Director01 April 2022Active
77 Bridge Street, Oxford, OX2 0BD

Secretary30 September 2004Active
Bridge View, Bridge Street, Abingdon, OX14 3HN

Secretary01 August 2003Active
124, Kimmeridge Road, Cumnor, Oxford, England, OX2 9RQ

Director01 August 2003Active
36, Lumsden Avenue, Southampton, England, SO15 5EL

Director09 December 2016Active
63-66 Hatton Garden, 5th Floor, Suite 23, London, England, EC1N 8LE

Director29 June 2021Active

People with Significant Control

Alterme Limited
Notified on:30 April 2022
Status:Active
Country of residence:United Kingdom
Address:14-16, 14-16 Dowgate Hill House, London, United Kingdom, EC4R 2SU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Volodymyr Levykin
Notified on:21 January 2022
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:63-66 Hatton Garden, 5th Floor, Suite 23, London, England, EC1N 8LE
Nature of control:
  • Ownership of shares 75 to 100 percent
Firelake Limited
Notified on:29 June 2021
Status:Active
Country of residence:Hong Kong
Address:Rm 7b, One Capital Place, 18 Luard Road, Wan Chai, Hong Kong,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher Simon Grayston
Notified on:09 December 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:36, Lumsden Avenue, Southampton, England, SO15 5EL
Nature of control:
  • Voting rights 75 to 100 percent
Mr Carl Andre Christensen
Notified on:25 July 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:36, Lumsden Avenue, Southampton, England, SO15 5EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type micro entity.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-05-23Persons with significant control

Cessation of a person with significant control.

Download
2022-05-23Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-24Persons with significant control

Notification of a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Address

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

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-29Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-01-22Accounts

Accounts with accounts type micro entity.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Address

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

Download
2019-12-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.