UKBizDB.co.uk

SUCCEEDIN LTD

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

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.

Company Information

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:
  • 85600 - Educational support services

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Leeward, 24 Montserrat Road, Lee On The Solent, England, PO13 9LT

Secretary19 September 2014Active
Leeward, 24 Montserrat Road, Lee-On-The-Solent, England, PO13 9LT

Director25 February 2015Active
Leeward, 24 Montserrat Road, Lee On The Solent, England, PO13 9LT

Director19 September 2014Active
Leeward, 24 Montserrat Road, Lee On The Solent, England, PO13 9LT

Director25 February 2015Active
Leeward, 24 Montserrat Road, Lee On The Solent, England, PO13 9LT

Director19 September 2014Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Officers

Change person director company with change date.

Download
2018-10-30Officers

Change person secretary company with change date.

Download
2018-10-30Persons with significant control

Notification of a person with significant control.

Download
2018-10-30Persons with significant control

Cessation of a person with significant control.

Download
2018-10-30Officers

Change person secretary company with change date.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Capital

Capital cancellation shares.

Download
2018-02-13Capital

Capital return purchase own shares.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2017-02-11Mortgage

Mortgage satisfy charge full.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Address

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

Download
2016-10-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.