This company is commonly known as Thomorg No 1401 Limited. The company was founded 29 years ago and was given the registration number 02999279. The firm's registered office is in LONDON. You can find them at Five Canada Square, Canary Wharf, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | THOMORG NO 1401 LIMITED |
---|---|---|
Company Number | : | 02999279 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ | Director | 28 June 2019 | Active |
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ | Director | 01 October 2018 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Secretary | 07 December 1994 | Active |
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG | Secretary | 31 July 1998 | Active |
22 Bishops Close, Barnet, EN5 2QH | Secretary | 29 March 1995 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 07 December 1994 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 07 December 1994 | Active |
28 Gingells Farm Road, Charvil, Reading, RG10 9DT | Director | 08 June 1995 | Active |
2nd, Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL | Director | 02 December 2009 | Active |
Hollanden Park Barn, Riding Lane, Hildenborough, TN11 9LH | Director | 29 March 1995 | Active |
Flat 10, Highstone House, 21 Highbury Crescent, London, N5 1RX | Director | 18 September 2006 | Active |
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP | Director | 01 January 2008 | Active |
15 Maiden Erlegh Drive, Earley, Reading, RG6 7HP | Director | 29 March 1995 | Active |
2nd Floor, Aldgate House, 33 Aldgate High Street, London, EC3N 1DL | Director | 02 December 2009 | Active |
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG | Director | 31 October 2000 | Active |
Whiteladyes, Sandy Way, Cobham, KT11 2EY | Director | 31 December 2002 | Active |
The Old Rectory, Ightham, Sevenoaks, TN15 9AJ | Director | 29 March 1995 | Active |
6 The Warren, Harpenden, AL5 2NH | Director | 31 July 1998 | Active |
22 Bishops Close, Barnet, EN5 2QH | Director | 29 March 1995 | Active |
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP | Director | 23 March 2011 | Active |
1 Petworth Road, London, N12 9HE | Director | 30 November 2000 | Active |
Ttc (1994) Limited | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Five, Canada Square, London, England, E14 5AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-17 | Gazette | Gazette filings brought up to date. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Gazette | Gazette notice compulsory. | Download |
2021-03-03 | Officers | Change person director company with change date. | Download |
2020-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-21 | Address | Change registered office address company with date old address new address. | Download |
2019-08-31 | Officers | Appoint person director company with name date. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Officers | Termination director company with name termination date. | Download |
2019-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-07 | Officers | Termination director company with name termination date. | Download |
2018-11-07 | Officers | Appoint person director company with name date. | Download |
2018-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-19 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-19 | Address | Change registered office address company with date old address new address. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.