Warning: file_put_contents(c/7c808095d802f2b9e2d25e0f5b6a841a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Threat2alert Limited, EC3M 4BS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THREAT2ALERT LIMITED

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

This company is commonly known as Threat2alert Limited. The company was founded 10 years ago and was given the registration number 08867779. The firm's registered office is in LONDON. You can find them at 71 Fenchurch Street, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:THREAT2ALERT LIMITED
Company Number:08867779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:71 Fenchurch Street, London, England, EC3M 4BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES

Director21 July 2020Active
1, Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES

Director15 March 2018Active
1,, Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES

Director15 March 2018Active
1, Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES

Secretary04 February 2019Active
71, Fenchurch Street, London, England, EC3M 4BS

Secretary15 March 2018Active
1, Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES

Secretary02 December 2021Active
1, Jephson Court, Tancred Close, Leamington Spa, England, CV31 3RZ

Director29 January 2014Active
71, Fenchurch Street, London, England, EC3M 4BS

Director29 January 2014Active
1, Jephson Court, Tancred Close, Leamington Spa, England, CV31 3RZ

Director29 January 2014Active

People with Significant Control

Nettitude Ltd
Notified on:15 March 2018
Status:Active
Country of residence:England
Address:1, Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rowland Alexander Johnson
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:71, Fenchurch Street, London, England, EC3M 4BS
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-22Dissolution

Dissolution application strike off company.

Download
2022-11-01Capital

Legacy.

Download
2022-11-01Capital

Capital statement capital company with date currency figure.

Download
2022-11-01Insolvency

Legacy.

Download
2022-11-01Resolution

Resolution.

Download
2022-10-16Officers

Change person director company with change date.

Download
2022-10-16Officers

Change person director company with change date.

Download
2022-05-25Officers

Termination secretary company with name termination date.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type dormant.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-13Officers

Appoint person secretary company with name date.

Download
2021-12-13Officers

Termination secretary company with name termination date.

Download
2021-12-13Address

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

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type dormant.

Download
2019-10-03Officers

Termination secretary company with name termination date.

Download
2019-10-03Officers

Appoint person secretary company with name date.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.