Warning: file_put_contents(c/27a7f4b49c3ab6a7cf49af55af86b26b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Success Squared Limited, WF5 8AL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUCCESS SQUARED LIMITED

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

This company is commonly known as Success Squared Limited. The company was founded 7 years ago and was given the registration number 10427352. The firm's registered office is in OSSETT. You can find them at Ashfield House, Illingworth Street, Ossett, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SUCCESS SQUARED LIMITED
Company Number:10427352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 October 2016
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Ashfield House, Illingworth Street, Ossett, WF5 8AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashfield House, Illingworth Street, Ossett, WF5 8AL

Director01 April 2017Active
2 Woodside Mews, Clayton Wood Close, Leeds, United Kingdom, LS16 6QE

Director13 October 2016Active
2 Woodside Mews, Clayton Wood Close, Leeds, United Kingdom, LS16 6QE

Director13 October 2016Active
Ashfield House, Illingworth Street, Ossett, WF5 8AL

Director01 April 2017Active

People with Significant Control

Mr Anthony Goodwin
Notified on:13 October 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:2 Bowcliffe Road, Bramham, Wetherby, United Kingdom, LS23 6TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Cotler
Notified on:13 October 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:2 Woodside Mews, Clayton Wood Close, Leeds, United Kingdom, LS16 6QE
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 (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
2022-04-18Gazette

Gazette dissolved liquidation.

Download
2022-01-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-10-19Resolution

Resolution.

Download
2020-10-19Insolvency

Liquidation voluntary statement of affairs.

Download
2020-10-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-08Address

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

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Persons with significant control

Notification of a person with significant control statement.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-11-14Persons with significant control

Change to a person with significant control.

Download
2018-08-06Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Confirmation statement

Confirmation statement with updates.

Download
2017-10-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Accounts

Change account reference date company previous shortened.

Download
2017-07-21Officers

Appoint person director company with name date.

Download
2017-07-21Officers

Appoint person director company with name date.

Download
2016-10-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.