This company is commonly known as The Number Uk Limited. The company was founded 22 years ago and was given the registration number 04352737. The firm's registered office is in CARDIFF. You can find them at 3 Alexandra Gate Ffordd Pengam, Ground Floor, Cardiff, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | THE NUMBER UK LIMITED |
---|---|---|
Company Number | : | 04352737 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Alexandra Gate Ffordd Pengam, Ground Floor, Cardiff, Wales, CF24 2SA |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 1 Capital Quarter, Tyndall Street, Cardiff, Wales, CF10 4BZ | Director | 04 January 2024 | Active |
5th Floor, 1 Capital Quarter, Tyndall Street, Cardiff, Wales, CF10 4BZ | Director | 30 May 2014 | Active |
Fusion Point, Dumballs Road, Cardiff, Wales, CF10 5BF | Secretary | 01 October 2012 | Active |
Fusion Point, Dumballs Road, Cardiff, Wales, CF10 5BF | Secretary | 01 September 2014 | Active |
267 Cobblestone Lane, Bethlehem, Usa, | Secretary | 14 January 2002 | Active |
133 Skunk Lane, Wilton,, Connecticut, U.S.A., | Secretary | 05 December 2006 | Active |
Flat 3, 43 Searles Road, London, SE1 4YL | Secretary | 14 January 2002 | Active |
325 East 41st Street, Apartment 905, New York, Usa, | Secretary | 09 February 2009 | Active |
Kgb, 750 Lexington Avenue, Ninth Floor, New York, United States, 10022 | Secretary | 30 March 2020 | Active |
Fusion Point, Dumballs Road, Cardiff, CF10 5BF | Secretary | 27 January 2016 | Active |
28, Hereford Road, Monmouth, NP25 3HJ | Secretary | 29 September 2004 | Active |
Fusion Point, Dumballs Road, Cardiff, CF10 5BF | Secretary | 04 June 2019 | Active |
280, Gray's Inn Road, London, WC1X 8EB | Corporate Nominee Secretary | 14 January 2002 | Active |
Fusion Point, Dumballs Road, Cardiff, Wales, CF10 5BF | Director | 01 January 2012 | Active |
5th Floor, 1 Capital Quarter, Tyndall Street, Cardiff, Wales, CF10 4BZ | Director | 06 January 2022 | Active |
184 Clearlake Drive, Ponte Vedra Beach, United States Of America, | Director | 04 September 2007 | Active |
651 Broadmoor Drive, Blue Bell, U S A, | Director | 14 January 2002 | Active |
133 Skunk Lane, Wilton,, Connecticut, U.S.A., | Director | 05 December 2006 | Active |
44 Bridge Street, Llandaff, Cardiff, CF5 2EL | Director | 14 January 2002 | Active |
Fusion Point, Dumballs Road, Cardiff, Wales, CF10 5BF | Director | 28 April 2010 | Active |
Fernhurst, Lee Lane Pinkneys Green, Maidenhead, SL6 6NU | Director | 01 September 2005 | Active |
3 Alexandra Gate, Ffordd Pengam, Ground Floor, Cardiff, Wales, CF24 2SA | Director | 01 August 2019 | Active |
245 Heights Road, Ridgewood, New Jersey, U.S.A., FOREIGN | Director | 05 December 2006 | Active |
Lauret Haut, St Angel, Salvagnac, France, | Director | 02 June 2003 | Active |
The Old Dairy, Tanners Lane, Chalkhouse Green, RG4 9AB | Director | 01 May 2009 | Active |
325 East 41st Street, Apartment 905, New York, Usa, | Director | 09 February 2009 | Active |
136 E. 79th Street Penthouse 15a, New York, U S A, | Director | 14 January 2002 | Active |
Kgb, 750 Lexington Avenue, Ninth Floor, New York, United States, 10022 | Director | 30 March 2020 | Active |
Fusion Point, Dumballs Road, Cardiff, CF10 5BF | Director | 27 January 2016 | Active |
3 Alexandra Gate, Ffordd Pengam, Ground Floor, Cardiff, Wales, CF24 2SA | Director | 06 August 2021 | Active |
Fusion Point, Dumballs Road, Cardiff, CF10 5BF | Director | 04 June 2019 | Active |
Fusion Point, Dumballs Road, Cardiff, CF10 5BF | Director | 18 January 2016 | Active |
5 Leeds Lane, Darien, Usa, | Director | 01 November 2009 | Active |
Sterling House Malthouse Avenue, Cardiff Gate Business Park, Cardiff, CF23 8RA | Director | 01 November 2009 | Active |
280 Grays Inn Road, London, WC1X 8EB | Corporate Nominee Director | 14 January 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-05-09 | Capital | Capital statement capital company with date currency figure. | Download |
2023-05-09 | Insolvency | Legacy. | Download |
2023-05-09 | Capital | Legacy. | Download |
2023-05-09 | Resolution | Resolution. | Download |
2023-04-28 | Resolution | Resolution. | Download |
2023-04-28 | Incorporation | Memorandum articles. | Download |
2023-04-27 | Capital | Capital allotment shares. | Download |
2023-04-26 | Address | Change registered office address company with date old address new address. | Download |
2023-04-24 | Address | Change registered office address company with date old address new address. | Download |
2023-04-20 | Change of constitution | Statement of companys objects. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Officers | Appoint person director company with name date. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Officers | Termination secretary company with name termination date. | Download |
2021-11-03 | Accounts | Accounts with accounts type full. | Download |
2021-08-10 | Officers | Appoint person director company with name date. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.