UKBizDB.co.uk

TWOCOMBS LIMITED

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

This company is commonly known as Twocombs Limited. The company was founded 7 years ago and was given the registration number 10247155. The firm's registered office is in SOUTHALL. You can find them at 75 Western Road, , Southall, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:TWOCOMBS LIMITED
Company Number:10247155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2016
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:75 Western Road, Southall, England, UB2 5HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82d, Pole Hill Road, Uxbridge, England, UB10 0QD

Director19 November 2020Active
6 Raymer Court, Raymer Close, St. Albans, England, AL1 3QJ

Secretary23 June 2016Active
6 Raymer Court, Raymer Close, St. Albans, England, AL1 3QJ

Director23 June 2016Active
6 Raymer Court, Raymer Close, St. Albans, England, AL1 3QJ

Director23 June 2016Active

People with Significant Control

Mr Jagraj Dhother
Notified on:19 November 2020
Status:Active
Date of birth:November 1997
Nationality:British
Country of residence:England
Address:82a, Pole Hill Road, Uxbridge, England, UB10 0QD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Nicola Stokes
Notified on:01 September 2017
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:21, The Broadway, St. Albans, England, AL4 8LW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James David Stokes
Notified on:01 September 2017
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:21, The Broadway, St. Albans, England, AL4 8LW
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-01-13Officers

Change person director company with change date.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-11-19Persons with significant control

Notification of a person with significant control.

Download
2020-11-19Address

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

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-19Officers

Termination secretary company with name termination date.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Address

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

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Accounts

Change account reference date company previous extended.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Persons with significant control

Notification of a person with significant control.

Download
2017-09-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.