UKBizDB.co.uk

STRANGE TELEMETRY LIMITED

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

This company is commonly known as Strange Telemetry Limited. The company was founded 9 years ago and was given the registration number 09250748. The firm's registered office is in WORTHING. You can find them at Second Floor, 3 Liverpool Gardens, Worthing, West Sussex. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:STRANGE TELEMETRY LIMITED
Company Number:09250748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:06 October 2014
End of financial year:31 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Second Floor, 3 Liverpool Gardens, Worthing, West Sussex, England, BN11 1TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, 3 Liverpool Gardens, Worthing, England, BN11 1TF

Secretary06 October 2014Active
Second Floor, 3 Liverpool Gardens, Worthing, England, BN11 1TF

Director01 September 2016Active
Second Floor, 3 Liverpool Gardens, Worthing, England, BN11 1TF

Director06 October 2014Active
Second Floor, 3 Liverpool Gardens, Worthing, England, BN11 1TF

Director06 October 2014Active
Second Floor, 3 Liverpool Gardens, Worthing, England, BN11 1TF

Director06 October 2014Active

People with Significant Control

Tobias Revell
Notified on:06 April 2016
Status:Active
Date of birth:November 1986
Nationality:British
Address:Martlet House, E1 Yeoman Gate, Worthing, BN13 3QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Justin Pickard
Notified on:06 April 2016
Status:Active
Date of birth:July 1987
Nationality:British
Address:Martlet House, E1 Yeoman Gate, Worthing, BN13 3QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Georgina Voss
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Address:Martlet House, E1 Yeoman Gate, Worthing, BN13 3QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-19Gazette

Gazette dissolved compulsory.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-01-24Accounts

Change account reference date company previous shortened.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Change account reference date company previous shortened.

Download
2018-11-13Address

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

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-10-26Accounts

Change account reference date company previous shortened.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Address

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

Download
2018-04-27Accounts

Accounts with accounts type micro entity.

Download
2018-01-29Accounts

Change account reference date company current shortened.

Download
2017-10-30Accounts

Change account reference date company previous shortened.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Persons with significant control

Notification of a person with significant control statement.

Download
2017-10-23Persons with significant control

Cessation of a person with significant control.

Download
2017-10-23Persons with significant control

Cessation of a person with significant control.

Download
2017-10-23Persons with significant control

Cessation of a person with significant control.

Download
2017-10-23Capital

Capital allotment shares.

Download
2017-09-22Persons with significant control

Notification of a person with significant control.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Change account reference date company previous shortened.

Download
2016-09-06Officers

Appoint person director company with name date.

Download
2016-07-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.