This company is commonly known as Somerbys It Limited. The company was founded 28 years ago and was given the registration number 03203212. The firm's registered office is in . You can find them at 30 Nelson Street, Leicester, , . This company's SIC code is 58290 - Other software publishing.
Name | : | SOMERBYS IT LIMITED |
---|---|---|
Company Number | : | 03203212 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Nelson Street, Leicester, LE1 7BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Nelson Street, Leicester, LE1 7BA | Secretary | 25 May 2022 | Active |
30 Nelson Street, Leicester, LE1 7BA | Director | 18 April 2005 | Active |
30 Nelson Street, Leicester, LE1 7BA | Director | 01 March 2021 | Active |
30 Nelson Street, Leicester, LE1 7BA | Secretary | 02 July 2020 | Active |
30 Nelson Street, Leicester, LE1 7BA | Secretary | 24 May 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 24 May 1996 | Active |
Ashmead 16 Middledale Road, Market Harborough, LE16 8FB | Director | 24 May 1996 | Active |
Elms Cottage, 12 Elms Court, Anstey, LE7 7BS | Director | 13 September 2000 | Active |
33 Coales Gardens, Market Harborough, LE16 7NY | Director | 13 September 2000 | Active |
Green Tor Lindridge Lane, Desford, Leicester, LE9 9GN | Director | 24 May 1996 | Active |
Shackerstone Fields, Snarestone, Swadlincote, DE12 7DE | Director | 24 May 1996 | Active |
2 Ferneley Rise, Thrussington, Leicester, LE7 4UA | Director | 24 May 1996 | Active |
30 Nelson Street, Leicester, LE1 7BA | Director | 24 May 1996 | Active |
The Gables, Main Street Willoughby, Waterleys, LE8 6UF | Director | 24 May 1996 | Active |
30 Nelson Street, Leicester, LE1 7BA | Director | 14 February 2013 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 24 May 1996 | Active |
Martin Philip Jinks | ||
Notified on | : | 06 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Newstead, Main Street, Twyford, England, LE14 2HU |
Nature of control | : |
|
Allan Page | ||
Notified on | : | 06 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Address | : | 30 Nelson Street, LE1 7BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-17 | Resolution | Resolution. | Download |
2023-03-17 | Capital | Capital name of class of shares. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Officers | Termination secretary company with name termination date. | Download |
2022-05-25 | Officers | Appoint person secretary company with name date. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Capital | Capital return purchase own shares. | Download |
2020-09-21 | Resolution | Resolution. | Download |
2020-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-02 | Officers | Appoint person secretary company with name date. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Officers | Termination secretary company with name termination date. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.