UKBizDB.co.uk

THREATINFORMER LIMITED

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

This company is commonly known as Threatinformer Limited. The company was founded 7 years ago and was given the registration number 10372618. The firm's registered office is in LONDON. You can find them at 85 Gracechurch Street, , London, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:THREATINFORMER LIMITED
Company Number:10372618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2016
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities
  • 63120 - Web portals

Office Address & Contact

Registered Address:85 Gracechurch Street, London, England, EC3V 0AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Gracechurch Street, London, United Kingdom, EC3V 0AA

Secretary16 December 2019Active
85, Gracechurch Street, London, England, EC3V 0AA

Director16 December 2019Active
85, Gracechurch Street, London, England, EC3V 0AA

Director16 December 2019Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director13 September 2016Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director13 September 2016Active

People with Significant Control

Cfc Capital Limited
Notified on:16 December 2019
Status:Active
Country of residence:England
Address:85, Gracechurch Street, London, England, EC3V 0AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ryan Jones
Notified on:13 September 2016
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:85, Gracechurch Street, London, England, EC3V 0AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Wells
Notified on:13 September 2016
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:England
Address:85, Gracechurch Street, London, England, EC3V 0AA
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
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-09Gazette

Gazette notice voluntary.

Download
2021-11-02Dissolution

Dissolution application strike off company.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Address

Move registers to registered office company with new address.

Download
2021-05-18Officers

Appoint person secretary company with name date.

Download
2020-10-15Capital

Capital statement capital company with date currency figure.

Download
2020-10-15Capital

Legacy.

Download
2020-10-15Insolvency

Legacy.

Download
2020-10-15Resolution

Resolution.

Download
2020-07-07Accounts

Accounts with accounts type micro entity.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Persons with significant control

Cessation of a person with significant control.

Download
2020-05-29Persons with significant control

Cessation of a person with significant control.

Download
2020-01-07Persons with significant control

Change to a person with significant control.

Download
2020-01-07Persons with significant control

Change to a person with significant control.

Download
2020-01-06Accounts

Change account reference date company previous extended.

Download
2019-12-19Accounts

Change account reference date company previous shortened.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-12-18Persons with significant control

Notification of a person with significant control.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-12-18Address

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

Download

Copyright © 2024. All rights reserved.