UKBizDB.co.uk

SQUAREOUT LIMITED

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

This company is commonly known as Squareout Limited. The company was founded 22 years ago and was given the registration number 04407820. The firm's registered office is in OSWESTRY. You can find them at 7 Lower Brook Street, , Oswestry, Shropshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SQUAREOUT LIMITED
Company Number:04407820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2002
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:7 Lower Brook Street, Oswestry, Shropshire, SY11 2HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Lower Brook Street, Oswestry, England, SY11 2HG

Director19 October 2020Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary02 April 2002Active
PO BOX 9887, 36 Kelton Court, Birmingham, B15 2WZ

Corporate Secretary17 April 2002Active
PO BOX 9887, Carpenter Road, Birmingham, England, B15 2WZ

Corporate Secretary01 April 2009Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director02 April 2002Active
38 Upland Road, Selly Park, Birmingham, B29 7JS

Director17 April 2002Active
7, Lower Brook Street, Oswestry, England, SY11 2HG

Director11 September 2013Active
Vicolo Cieco 14, Mazzano Romano (Roma), Italy, 00060

Director16 May 2018Active
14, Viale Monte Penice, Rozzano, Milano, Italy, 20085

Director01 May 2013Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director02 April 2002Active

People with Significant Control

Dr Dominik Gebhard Risch
Notified on:19 October 2020
Status:Active
Date of birth:May 1970
Nationality:Liechtenstein Citizen
Country of residence:Liechtenstein
Address:30, Aeulestrasse, Vaduz, Liechtenstein, 9490
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Dr Paolo Mecucci
Notified on:16 May 2018
Status:Active
Date of birth:August 1978
Nationality:Italian
Country of residence:Italy
Address:Vicolo Cieco 14, Mazzano Romano (Roma), Italy, 00060
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kruno Malnar
Notified on:06 April 2016
Status:Active
Date of birth:October 1982
Nationality:Swiss
Country of residence:Switzerland
Address:Via Nosedo 26, 6900 Massagno, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-09Gazette

Gazette dissolved voluntary.

Download
2022-05-24Gazette

Gazette notice voluntary.

Download
2022-05-17Dissolution

Dissolution application strike off company.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Capital

Capital allotment shares.

Download
2021-05-05Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Accounts

Change account reference date company previous extended.

Download
2020-10-28Persons with significant control

Notification of a person with significant control.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-10-28Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-09-25Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Accounts

Accounts with accounts type micro entity.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Accounts

Accounts with accounts type micro entity.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Persons with significant control

Cessation of a person with significant control.

Download
2018-06-19Persons with significant control

Notification of a person with significant control.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-06-19Officers

Appoint person director company with name date.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Accounts

Accounts with accounts type micro entity.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.