UKBizDB.co.uk

STATUS COMPUTER APPOINTMENTS (TONBRIDGE) LIMITED

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

This company is commonly known as Status Computer Appointments (tonbridge) Limited. The company was founded 45 years ago and was given the registration number 01415323. The firm's registered office is in LONDON. You can find them at First Floor, Sherborne House, 119-121 Cannon Street, London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:STATUS COMPUTER APPOINTMENTS (TONBRIDGE) LIMITED
Company Number:01415323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1979
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:First Floor, Sherborne House, 119-121 Cannon Street, London, England, EC4N 5AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 80, Churchill Square, Kings Hill, West Malling, England, ME19 4YU

Director21 February 2018Active
19 Lisburne Place, Lisburne Square, Torquay, TQ1 2PS

Secretary01 July 2000Active
Rose Cottage, Widewell, Kingsbridge, TQ7 2EE

Secretary-Active
13 The Chambers, Vineyard, Abingdon, England, OX14 3PX

Director10 March 2016Active
13 The Chambers, Vineyard, Abingdon, England, OX14 3PX

Director11 February 2016Active
1-2 The Botany, Tonbridge, Kent, TN9 1SA

Director12 April 2017Active
13 The Chambers, Vineyard, Abingdon, England, OX14 3PX

Director11 February 2016Active
19 Lisburne Place, Lisburne Square, Torquay, TQ1 2PS

Director-Active
19 Lisburne Place, Lisburne Square, Torquay, TQ1 2PS

Director-Active

People with Significant Control

Mrs Nicola Jane Scambler
Notified on:02 October 2018
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:First Floor,, Sherborne House, London, England, EC4N 5AT
Nature of control:
  • Ownership of shares 50 to 75 percent
Selective Commercial Limited
Notified on:29 September 2017
Status:Active
Country of residence:England
Address:10-12, High Street, Leatherhead, England, KT22 8AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Nicola Jane Scambler
Notified on:30 December 2016
Status:Active
Date of birth:January 1983
Nationality:British
Address:1-2 The Botany, Kent, TN9 1SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control as firm
Mr Richard Robert Ward
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:First Floor,, Sherborne House, London, England, EC4N 5AT
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2024-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-19Gazette

Gazette notice compulsory.

Download
2022-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2019-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Address

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

Download
2018-12-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-30Address

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

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Persons with significant control

Notification of a person with significant control.

Download
2018-10-08Persons with significant control

Notification of a person with significant control.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-02-21Officers

Change person director company with change date.

Download
2018-02-21Officers

Appoint person director company with name date.

Download
2018-01-05Address

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

Download
2018-01-02Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-11Mortgage

Mortgage satisfy charge full.

Download
2017-09-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.