Warning: file_put_contents(c/4632fd80ec2366ce8928fe7bc7bad935.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Thebuyerpool Limited, WC1H 9LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THEBUYERPOOL LIMITED

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

This company is commonly known as Thebuyerpool Limited. The company was founded 7 years ago and was given the registration number 10375792. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 63120 - Web portals.

Company Information

Name:THEBUYERPOOL LIMITED
Company Number:10375792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 September 2016
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals

Office Address & Contact

Registered Address:Lynton House, 7-12 Tavistock Square, London, WC1H 9LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

Director14 September 2016Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director14 September 2016Active
C/O, Prydis, Senate Court, Southernhay Gardens, England, EX1 1NT

Director09 May 2018Active
C/O, Prydis, Senate Court, Southernhay Gardens, England, EX1 1NT

Director04 November 2017Active

People with Significant Control

Mr William Robert Crossley-Tinney
Notified on:06 March 2018
Status:Active
Date of birth:December 1980
Nationality:British
Address:Lynton House, 7-12 Tavistock Square, London, WC1H 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fd Secretarial Ltd
Notified on:14 September 2016
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2020-02-27Insolvency

Liquidation voluntary statement of affairs.

Download
2020-02-27Insolvency

Liquidation miscellaneous.

Download
2020-02-25Insolvency

Liquidation compulsory winding up order.

Download
2020-01-10Address

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

Download
2020-01-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-09Resolution

Resolution.

Download
2020-01-09Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-12Capital

Capital allotment shares.

Download
2019-07-11Resolution

Resolution.

Download
2019-06-14Mortgage

Mortgage satisfy charge full.

Download
2019-06-14Mortgage

Mortgage satisfy charge full.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-14Capital

Capital alter shares subdivision.

Download
2019-05-09Accounts

Accounts with accounts type full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Officers

Appoint person director company with name date.

Download
2018-05-21Officers

Termination director company with name termination date.

Download
2018-05-09Address

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

Download
2018-04-05Accounts

Accounts with accounts type full.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Persons with significant control

Notification of a person with significant control.

Download
2017-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.