THE STARTUP PACK LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as The Startup Pack Ltd. The company was founded 5 years ago and was given the registration number 12920688. The firm's registered office is in DAVENTRY. You can find them at 14 Stowe Walk, , Daventry, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
 Company Information
| Name | : | THE STARTUP PACK LTD | 
|---|
| Company Number | : | 12920688 | 
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
|---|
| Status | : | Active | 
|---|
| Incorporation Date | : | 01 October 2020 | 
|---|
| End of financial year | : | 31 October 2021 | 
|---|
| Jurisdiction | : | England - Wales | 
|---|
| Industry Codes | : | 70229 - Management consultancy activities other than financial management
 | 
|---|
 Office Address & Contact
| Registered Address | : | 14 Stowe Walk, Daventry, England, NN11 8AY | 
|---|
| Country Origin | : | ENGLAND | 
|---|
| Telephone | : | Unreported | 
|---|
| Email Address | : | Unreported | 
|---|
| Website | : | Unreported | 
|---|
| Social | : | Unreported | 
|---|
 Company Officers
| Personal Information | Role | Appointed | Status | 
|---|
| 14, Stowe Walk, Daventry, England, NN11 8AY | Director | 01 October 2020 | Active | 
| Holly Cottage, Main Street, Abthorpe, Towcester, England, NN12 8QN | Director | 01 October 2020 | Active | 
| 49, Summerfields, Northampton, England, NN4 9YN | Director | 01 October 2020 | Active | 
 People with Significant Control
| Creditforce Ltd. | 
| Notified on | : | 03 February 2021 | 
|---|
| Status | : | Active | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | 22, Chancery Lane, London, England, WC2A 1LS | 
|---|
| Nature of control | : | Significant influence or control
 | 
|---|
| Mr Peter Keith Douglas | 
| Notified on | : | 01 October 2020 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | October 1946 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | 14, Stowe Walk, Daventry, England, NN11 8AY | 
|---|
| Nature of control | : | Ownership of shares 25 to 50 percentVoting rights 25 to 50 percentRight to appoint and remove directors
 | 
|---|
| Mr William Phillip Jones | 
| Notified on | : | 01 October 2020 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | October 1956 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | Holly Cottage, Main Street, Towcester, England, NN12 8QN | 
|---|
| Nature of control | : | Ownership of shares 25 to 50 percentVoting rights 25 to 50 percentRight to appoint and remove directors
 | 
|---|
| Mr John Christopher Landers | 
| Notified on | : | 01 October 2020 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | December 1953 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | 49, Summerfields, Northampton, England, NN4 9YN | 
|---|
| Nature of control | : | Ownership of shares 25 to 50 percentVoting rights 25 to 50 percentRight to appoint and remove directors
 | 
|---|
 Account Documents
Accounts
-  Last accounts submitted for period 31 March 2023 (2 years ago)
-  Accounts type was MICRO
-  Next accounts dated 31 March 2024
-  Due by 31 December 2024 (10 months remaining)
Confirmation Statement
-  Last submitted on 14 October 2023 (2 years ago)
-  Next confirmation dated 14 October 2024
-  Due by 28 October 2024 (12 months remaining)