UKBizDB.co.uk

SOUTH SIDE TECH LTD

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

This company is commonly known as South Side Tech Ltd. The company was founded 8 years ago and was given the registration number 10161542. The firm's registered office is in POOLE. You can find them at First Floor Office 3, 389 Ringwood Road, Poole, Dorset. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:SOUTH SIDE TECH LTD
Company Number:10161542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2016
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:First Floor Office 3, 389 Ringwood Road, Poole, Dorset, United Kingdom, BH12 4LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Office 3, 389 Ringwood Road, Poole, United Kingdom, BH12 4LT

Director14 August 2020Active
160 Kemp House, City Road, London, United Kingdom, EC1V 2NX

Director04 May 2016Active
First Floor Office 3, 389 Ringwood Road, Poole, United Kingdom, BH12 4LT

Director08 May 2017Active
First Floor Office 3, 389 Ringwood Road, Poole, United Kingdom, BH12 4LT

Director20 February 2020Active

People with Significant Control

Mr Ross Aspland
Notified on:14 August 2020
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:United Kingdom
Address:First Floor Office 3, 389 Ringwood Road, Poole, United Kingdom, BH12 4LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Max Mitchell
Notified on:20 February 2020
Status:Active
Date of birth:August 1998
Nationality:British
Country of residence:United Kingdom
Address:First Floor Office 3, 389 Ringwood Road, Poole, United Kingdom, BH12 4LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dylan Hopkin-Bowen
Notified on:08 May 2017
Status:Active
Date of birth:August 1994
Nationality:British
Country of residence:United Kingdom
Address:First Floor Office 3, 389 Ringwood Road, Poole, United Kingdom, BH12 4LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dylan Hopkin-Bowen
Notified on:08 May 2017
Status:Active
Date of birth:August 1994
Nationality:British
Country of residence:United Kingdom
Address:First Floor Office 3, 389 Ringwood Road, Poole, United Kingdom, BH12 4LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Gordon Forsdick
Notified on:04 May 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:First Floor Office 3, 389 Ringwood Road, Poole, United Kingdom, BH12 4LT
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Gazette

Gazette dissolved voluntary.

Download
2023-02-21Gazette

Gazette notice voluntary.

Download
2023-02-10Dissolution

Dissolution application strike off company.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-08-17Persons with significant control

Cessation of a person with significant control.

Download
2020-08-14Persons with significant control

Notification of a person with significant control.

Download
2020-08-14Officers

Appoint person director company with name date.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-20Persons with significant control

Notification of a person with significant control.

Download
2020-02-20Persons with significant control

Cessation of a person with significant control.

Download
2020-02-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Dissolution

Dissolution withdrawal application strike off company.

Download
2017-08-15Gazette

Gazette notice voluntary.

Download
2017-08-03Dissolution

Dissolution application strike off company.

Download

Copyright © 2024. All rights reserved.