UKBizDB.co.uk

THIRTYONE FUNDRAISING LIMITED

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

This company is commonly known as Thirtyone Fundraising Limited. The company was founded 11 years ago and was given the registration number 08260906. The firm's registered office is in NORWICH. You can find them at 5th Floor St Vedast House, St Vedast Street, Norwich, Norfolk. This company's SIC code is 82200 - Activities of call centres.

Company Information

Name:THIRTYONE FUNDRAISING LIMITED
Company Number:08260906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2012
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82200 - Activities of call centres

Office Address & Contact

Registered Address:5th Floor St Vedast House, St Vedast Street, Norwich, Norfolk, NR1 1BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Haines Watts, Yare House, 62-64 Thorpe Road, Norwich, England, NR1 1RY

Director14 February 2014Active
C/O Haines Watts, Yare House, 62-64 Thorpe Road, Norwich, England, NR1 1RY

Director19 October 2012Active
C/O Haines Watts, Yare House, 62-64 Thorpe Road, Norwich, England, NR1 1RY

Director10 January 2018Active
5th, Floor St Vedast House, St Vedast Street, Norwich, United Kingdom, NR1 1BT

Director01 February 2013Active
Wymondham Business Centre, 1 Town Green, Wymondham, United Kingdom, NR18 0PN

Director19 October 2012Active

People with Significant Control

Mr John Corbitt Barnsley
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Address:5th, Floor St Vedast House, Norwich, NR1 1BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Louis Green
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:C/O Haines Watts, Yare House, Norwich, England, NR1 1RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Address

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

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Persons with significant control

Cessation of a person with significant control.

Download
2018-01-17Officers

Appoint person director company with name date.

Download
2018-01-12Persons with significant control

Change to a person with significant control.

Download
2018-01-12Officers

Change person director company with change date.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-03-15Accounts

Accounts with accounts type total exemption full.

Download
2016-08-08Capital

Capital cancellation shares.

Download
2016-07-07Capital

Capital return purchase own shares.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.