UKBizDB.co.uk

SQUADDLE LTD

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

This company is commonly known as Squaddle Ltd. The company was founded 6 years ago and was given the registration number 11286335. The firm's registered office is in LONDON. You can find them at Studio A01 Main Yard Studios, 92/94 Wallis Road, London, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:SQUADDLE LTD
Company Number:11286335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Studio A01 Main Yard Studios, 92/94 Wallis Road, London, United Kingdom, E9 5LN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80-83, Long Lane, London, England, EC1A 9ET

Director16 May 2019Active
80-83, Long Lane, London, England, EC1A 9ET

Director31 October 2022Active
80-83, Long Lane, London, England, EC1A 9ET

Director03 April 2018Active
80-83, Long Lane, London, England, EC1A 9ET

Director16 May 2019Active
80-83, Long Lane, London, England, EC1A 9ET

Director03 April 2018Active
Studio A01, Main Yard Studios, 92/94 Wallis Road, London, United Kingdom, E9 5LN

Director16 May 2019Active

People with Significant Control

Mr James Henry Andrews
Notified on:17 January 2019
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:80-83, Long Lane, London, England, EC1A 9ET
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Mark William Bennett
Notified on:03 April 2018
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:Studio A01, Main Yard Studios, London, United Kingdom, E9 5LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon James Fordham
Notified on:03 April 2018
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:Studio A01, Main Yard Studios, London, United Kingdom, E9 5LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with updates.

Download
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2024-04-05Capital

Capital allotment shares.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-24Capital

Capital allotment shares.

Download
2023-05-23Capital

Capital allotment shares.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Capital

Capital allotment shares.

Download
2023-03-01Capital

Capital allotment shares.

Download
2023-02-28Resolution

Resolution.

Download
2023-02-28Incorporation

Memorandum articles.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-10-20Address

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

Download
2022-10-20Address

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

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Persons with significant control

Change to a person with significant control.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Capital

Capital allotment shares.

Download
2021-12-17Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.