This company is commonly known as Thumbtel Ltd. The company was founded 16 years ago and was given the registration number 06504172. The firm's registered office is in RUISLIP, LONDON. You can find them at 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | THUMBTEL LTD |
---|---|---|
Company Number | : | 06504172 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, United Kingdom, HA4 7AE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, College House, 17 King Edwards Road, Ruislip, London, United Kingdom, HA4 7AE | Secretary | 01 January 2009 | Active |
2nd Floor, College House, 17 King Edwards Road, Ruislip, London, United Kingdom, HA4 7AE | Director | 20 March 2008 | Active |
1, High Street, Chiseldon, United Kingdom, SN4 0NQ | Director | 09 March 2012 | Active |
43, Corporate Park, Suite 200, Irvine, United States, 92606 | Director | 18 May 2021 | Active |
23 Queen Anne Road, Hackney, London, E9 7AH | Secretary | 20 March 2008 | Active |
1 Essex Court, 30 St James's Place, London, SW1A 1NR | Secretary | 31 March 2008 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 14 February 2008 | Active |
Media House, South County Business Park, Leopardstown, Ireland, | Director | 20 March 2008 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 14 February 2008 | Active |
Mr Andrew Munarriz | ||
Notified on | : | 25 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, United Kingdom, HA4 7AE |
Nature of control | : |
|
Mr Andrew Munarriz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, United Kingdom, HA4 7AE |
Nature of control | : |
|
Delta Equity Fund Ii Limited Partnership | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Media House South Business Park, Leopardstown, Dublin, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Officers | Change person director company with change date. | Download |
2021-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-20 | Officers | Change person director company with change date. | Download |
2020-05-15 | Officers | Change person director company with change date. | Download |
2020-05-15 | Officers | Change person director company with change date. | Download |
2020-05-15 | Officers | Change person secretary company with change date. | Download |
2020-05-15 | Officers | Change person director company with change date. | Download |
2020-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-15 | Address | Change registered office address company with date old address new address. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-13 | Address | Change registered office address company with date old address new address. | Download |
2019-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.