This company is commonly known as Total Objects Limited. The company was founded 24 years ago and was given the registration number 03876114. The firm's registered office is in ALDERSHOT. You can find them at Royal Pavilion, Wellesley Road, Aldershot, Hampshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | TOTAL OBJECTS LIMITED |
---|---|---|
Company Number | : | 03876114 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1999 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom, GU11 1PZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN | Director | 07 April 2020 | Active |
C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN | Director | 23 May 2016 | Active |
Fox Hollow 69 Main Street, Swithland, Loughborough, LE12 8TG | Secretary | 12 November 1999 | Active |
5 Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG | Secretary | 04 January 2001 | Active |
Rats Castle, Castleton's Oak, Cranbrook Road, Biddenden, Ashford, United Kingdom, TN27 8DY | Secretary | 01 January 2013 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 12 November 1999 | Active |
The Walbrook Building, 25 Walbrook, London, EC4N 8AQ | Director | 14 September 2015 | Active |
Tower House Farm, Oaks Road, Whitwick, LE67 5UP | Director | 12 November 1999 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AQ | Director | 18 December 2014 | Active |
Rosebank 4 Shortsill Lane, Flaxby, Knaresborough, HG5 0RT | Director | 12 November 1999 | Active |
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ | Director | 09 June 2017 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AQ | Director | 18 December 2014 | Active |
One Pancras Square, Pancras Square, London, England, N1C 4AG | Director | 19 July 2016 | Active |
Dxc, One Pancras Square, King's Cross, London, United Kingdom, N1C 4AG | Director | 31 March 2018 | Active |
The Walbrook Building, 25 Walbrook, London, EC4N 8AQ | Director | 23 May 2016 | Active |
Rats Castle, Castleton's Oak, Cranbrook Road, Biddenden, Ashford, United Kingdom, TN27 8DY | Director | 01 January 2013 | Active |
Rats Castle, Castletons Oak Cranbrook Road, Biddenden Ashford, TN27 8DY | Director | 01 February 2002 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AQ | Director | 18 December 2014 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AQ | Director | 18 December 2014 | Active |
42 Derwent Road, Harpenden, AL5 3NX | Director | 01 April 2008 | Active |
5, Prospect Place, Millennium Way, Pride Park, DE24 8HG | Director | 18 December 2014 | Active |
28, Nightingale Road, Guildford, United Kingdom, GU1 1ER | Director | 01 January 2011 | Active |
79 Sycamore Way, Little Thorpe, LE19 2HW | Director | 01 August 2002 | Active |
Sundal House, Jumps Road Churt, Farnham, GU10 2LS | Director | 12 November 1999 | Active |
C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN | Director | 04 March 2020 | Active |
The Walbrook Building, 25 Walbrook, London, EC4N 8AQ | Director | 16 June 2016 | Active |
The Walbrook Building, 25 Walbrook, London, EC4N 8AQ | Director | 09 June 2017 | Active |
5 Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG | Director | 22 June 2010 | Active |
Xchanging Holdings Limited | ||
Notified on | : | 21 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-22 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-22 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-08-19 | Officers | Termination director company with name termination date. | Download |
2022-02-22 | Address | Change registered office address company with date old address new address. | Download |
2021-12-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
2021-04-28 | Officers | Change person director company with change date. | Download |
2021-03-31 | Officers | Change person director company with change date. | Download |
2020-12-17 | Address | Change registered office address company with date old address new address. | Download |
2020-12-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-05 | Resolution | Resolution. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-21 | Capital | Capital statement capital company with date currency figure. | Download |
2020-07-10 | Capital | Capital statement capital company with date currency figure. | Download |
2020-06-19 | Capital | Legacy. | Download |
2020-06-19 | Insolvency | Legacy. | Download |
2020-06-19 | Resolution | Resolution. | Download |
2020-05-11 | Accounts | Accounts with accounts type full. | Download |
2020-04-16 | Officers | Appoint person director company with name date. | Download |
2020-04-16 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Officers | Appoint person director company with name date. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.