UKBizDB.co.uk

THIS IS PROJEKT LIMITED

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

This company is commonly known as This Is Projekt Limited. The company was founded 6 years ago and was given the registration number 11250489. The firm's registered office is in LONDON. You can find them at 58 Old Compton Street, Soho, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:THIS IS PROJEKT LIMITED
Company Number:11250489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2018
End of financial year:24 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:58 Old Compton Street, Soho, London, United Kingdom, W1D 4UF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Factory Project Ltd, 4 Thameside Industrial Estate, Factory Road, London, United Kingdom, E16 2HB

Director12 March 2018Active
C/O The Factory Project Ltd, 4 Thameside Industrial Estate, Factory Road, London, England, E16 2HB

Director12 March 2018Active
12, Carlos Place, London, United Kingdom, W1K 2ET

Director12 July 2018Active
12, Carlos Place, London, United Kingdom, W1K 2ET

Director12 July 2018Active

People with Significant Control

Mr Nicholas Hartwright
Notified on:26 May 2023
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:The Factory Project Ltd, 4 Thameside Industrial Estate, London, United Kingdom, E16 2HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hartwright Stark Limited
Notified on:12 July 2018
Status:Active
Country of residence:England
Address:58, Old Compton Street, London, England, W1D 4UP
Nature of control:
  • Ownership of shares 25 to 50 percent
Keystone Partners Limited
Notified on:12 July 2018
Status:Active
Country of residence:England
Address:12, Carlos Place, London, England, W1K 2ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Hartwright
Notified on:12 March 2018
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:58, Old Compton Street, London, United Kingdom, W1D 4UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan Drew
Notified on:12 March 2018
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:58, Old Compton Street, London, United Kingdom, W1D 4UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2024-03-11Accounts

Change account reference date company previous shortened.

Download
2023-12-14Accounts

Change account reference date company previous shortened.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-07-10Persons with significant control

Change to a person with significant control.

Download
2023-07-08Officers

Change person director company with change date.

Download
2023-07-06Officers

Change person director company with change date.

Download
2023-07-06Address

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

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-06-01Persons with significant control

Cessation of a person with significant control.

Download
2023-06-01Persons with significant control

Notification of a person with significant control.

Download
2023-06-01Persons with significant control

Cessation of a person with significant control.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Change account reference date company previous shortened.

Download
2022-12-08Accounts

Change account reference date company previous shortened.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Accounts

Change account reference date company previous shortened.

Download
2021-12-08Accounts

Change account reference date company previous shortened.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Accounts

Change account reference date company previous shortened.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.