UKBizDB.co.uk

SPOTTED TODY FLYCATCHER LIMITED

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

This company is commonly known as Spotted Tody Flycatcher Limited. The company was founded 13 years ago and was given the registration number 07461098. The firm's registered office is in MITCHELDEAN. You can find them at The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SPOTTED TODY FLYCATCHER LIMITED
Company Number:07461098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2010
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Corporate Secretary06 December 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director22 April 2020Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director25 June 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director25 September 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director08 May 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director04 June 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director19 December 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director10 March 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director11 July 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director14 July 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director27 November 2015Active
The Carlson Suite, Vantage Point Business Village, Mitcheldean, United Kingdom, GL17 0DD

Director06 December 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director01 May 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director23 April 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director11 July 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director11 July 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director30 April 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director20 November 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director25 July 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director08 July 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director10 December 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director17 December 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director07 November 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director10 August 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director06 February 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director21 July 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director09 July 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director11 July 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director11 July 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director07 August 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director27 February 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director04 August 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director11 September 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director05 September 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director07 November 2017Active

People with Significant Control

Mrs Dalma Becze
Notified on:10 October 2019
Status:Active
Date of birth:January 1991
Nationality:Hungarian
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Shirley Ann Lewis
Notified on:20 June 2019
Status:Active
Date of birth:September 1969
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kehinde Temitope Olasupo
Notified on:18 June 2019
Status:Active
Date of birth:July 1979
Nationality:Nigerian
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Jessica Jayne Elliott
Notified on:04 May 2018
Status:Active
Date of birth:June 1998
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Fitim Visha
Notified on:27 April 2018
Status:Active
Date of birth:February 1993
Nationality:Albanian
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew Alan Porter
Notified on:29 December 2017
Status:Active
Date of birth:October 1996
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nathan Daniel Taylor Marriott
Notified on:06 November 2017
Status:Active
Date of birth:June 1997
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Tania Jane Sheriff
Notified on:04 August 2017
Status:Active
Date of birth:October 1974
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Frances Adele Snook
Notified on:11 July 2016
Status:Active
Date of birth:April 1974
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.