UKBizDB.co.uk

THELOGHUT.COM LTD

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

This company is commonly known as Theloghut.com Ltd. The company was founded 12 years ago and was given the registration number 07972635. The firm's registered office is in STOKE-ON-TRENT. You can find them at Unit 5, Chadwick Street, Stoke-on-trent, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THELOGHUT.COM LTD
Company Number:07972635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2012
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit 5, Chadwick Street, Stoke-on-trent, England, ST3 1PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Chadwick Street, Stoke-On-Trent, England, ST3 1PJ

Director24 May 2023Active
Unit 5, Chadwick Street, Stoke-On-Trent, England, ST3 1PJ

Secretary01 March 2012Active
Unit 5, Chadwick Street, Stoke-On-Trent, England, ST3 1PJ

Director01 March 2012Active
Unit 5, Chadwick Street, Stoke-On-Trent, England, ST3 1PJ

Director15 December 2017Active

People with Significant Control

Mr Jason Paul Ridge
Notified on:10 May 2021
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:Unit 5, Chadwick Street, Stoke-On-Trent, England, ST3 1PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Roscoe
Notified on:21 December 2017
Status:Active
Date of birth:October 1971
Nationality:English
Country of residence:England
Address:Unit 5, Chadwick Street, Stoke-On-Trent, England, ST3 1PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Gardner
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:Unit 5, Chadwick Street, Stoke-On-Trent, England, ST3 1PJ
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 (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
2023-10-10Gazette

Gazette dissolved compulsory.

Download
2023-06-17Officers

Appoint person director company with name date.

Download
2023-06-17Officers

Termination director company with name termination date.

Download
2023-05-23Gazette

Gazette notice compulsory.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type dormant.

Download
2021-05-10Persons with significant control

Notification of a person with significant control.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Accounts

Accounts with accounts type dormant.

Download
2020-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-26Accounts

Accounts with accounts type dormant.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type dormant.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Persons with significant control

Notification of a person with significant control.

Download
2017-12-28Accounts

Accounts with accounts type dormant.

Download
2017-12-28Officers

Appoint person director company with name date.

Download
2017-12-28Officers

Termination director company with name termination date.

Download
2017-12-28Officers

Termination secretary company with name termination date.

Download
2017-12-28Persons with significant control

Cessation of a person with significant control.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type dormant.

Download
2016-04-13Change of name

Certificate change of name company.

Download
2016-04-13Address

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

Download

Copyright © 2024. All rights reserved.