This company is commonly known as Succeedin Ltd. The company was founded 9 years ago and was given the registration number 09225714. The firm's registered office is in LEE-ON-THE-SOLENT. You can find them at Leeward, 24 Montserrat Road, Lee-on-the-solent, Hampshire. This company's SIC code is 85600 - Educational support services.
Name | : | SUCCEEDIN LTD |
---|---|---|
Company Number | : | 09225714 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 2014 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leeward, 24 Montserrat Road, Lee-on-the-solent, Hampshire, England, PO13 9LT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leeward, 24 Montserrat Road, Lee On The Solent, England, PO13 9LT | Secretary | 19 September 2014 | Active |
Leeward, 24 Montserrat Road, Lee-On-The-Solent, England, PO13 9LT | Director | 25 February 2015 | Active |
Leeward, 24 Montserrat Road, Lee On The Solent, England, PO13 9LT | Director | 19 September 2014 | Active |
Leeward, 24 Montserrat Road, Lee On The Solent, England, PO13 9LT | Director | 25 February 2015 | Active |
Leeward, 24 Montserrat Road, Lee On The Solent, England, PO13 9LT | Director | 19 September 2014 | Active |
Mrs Debbie Townsend | ||
Notified on | : | 19 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kintyre House, 70 High Street, Fareham, England, PO16 7BB |
Nature of control | : |
|
Mr Jason Peter Colombo | ||
Notified on | : | 19 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kintyre House, 70 High Street, Fareham, England, PO16 7BB |
Nature of control | : |
|
Mr David Timothy Hazelgrove | ||
Notified on | : | 19 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kintyre House, 70 High Street, Fareham, England, PO16 7BB |
Nature of control | : |
|
Mr Jonathan Patrick Moore | ||
Notified on | : | 19 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kintyre House, 70 High Street, Fareham, England, PO16 7BB |
Nature of control | : |
|
Mrs Deborah Moore | ||
Notified on | : | 19 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Leeward, 24 Montserrat Road, Lee-On-The-Solent, England, PO13 9LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-30 | Officers | Change person director company with change date. | Download |
2018-10-30 | Officers | Change person secretary company with change date. | Download |
2018-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-30 | Officers | Change person secretary company with change date. | Download |
2018-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Capital | Capital cancellation shares. | Download |
2018-02-13 | Capital | Capital return purchase own shares. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-26 | Address | Change registered office address company with date old address new address. | Download |
2016-10-26 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.