UKBizDB.co.uk

THE PERSUADERS LIMITED

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

This company is commonly known as The Persuaders Limited. The company was founded 26 years ago and was given the registration number 03422312. The firm's registered office is in LONDON. You can find them at Finsgate, 5-7 Cranwood Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE PERSUADERS LIMITED
Company Number:03422312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1997
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Finsgate, 5-7 Cranwood Street, London, EC1V 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU

Secretary16 March 1998Active
Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU

Director16 March 1998Active
Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU

Director19 August 1997Active
28 St James Close, Whetstone, London, N20 0NS

Secretary19 August 1997Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary19 August 1997Active
28 St James Close, Whetstone, London, N20 0NS

Director19 August 1997Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director19 August 1997Active

People with Significant Control

Mr Dominic Louis Franks
Notified on:19 August 2019
Status:Active
Date of birth:September 1970
Nationality:British
Address:Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU
Nature of control:
  • Ownership of shares 25 to 50 percent
Andrew Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-06Address

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

Download
2023-04-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-06Resolution

Resolution.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Persons with significant control

Change to a person with significant control.

Download
2019-08-21Persons with significant control

Change to a person with significant control.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Persons with significant control

Change to a person with significant control.

Download
2019-08-19Persons with significant control

Notification of a person with significant control.

Download
2019-08-19Persons with significant control

Change to a person with significant control.

Download
2019-08-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-08-19Officers

Change person director company with change date.

Download
2019-08-19Officers

Change person director company with change date.

Download
2019-08-19Officers

Change person secretary company with change date.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Accounts

Change account reference date company previous shortened.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.