This company is commonly known as Usable Technology Limited. The company was founded 20 years ago and was given the registration number 05030729. The firm's registered office is in LONDON. You can find them at International House, 124 Cromwell Road, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | USABLE TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 05030729 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 2004 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | International House, 124 Cromwell Road, London, England, SW7 4ET |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
International House, Cromwell Road, London, England, SW7 4EF | Secretary | 02 April 2007 | Active |
International House, Cromwell Road, London, England, SW7 4EF | Director | 31 January 2006 | Active |
218, Croydon Road, Caterham, England, CR3 6QG | Director | 01 October 2023 | Active |
1a Myton Road, London, | Secretary | 05 April 2004 | Active |
31 Kingsdale Road, London, SE20 7PR | Secretary | 30 January 2004 | Active |
5 Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN | Corporate Secretary | 11 October 2005 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 30 January 2004 | Active |
1a Myton Road, London, SE21 8EB | Director | 30 January 2004 | Active |
International House, Cromwell Road, London, England, SW7 4EF | Director | 01 September 2016 | Active |
International House, 124 Cromwell Road, Kensington, London, England, SW7 4ET | Director | 08 April 2013 | Active |
5 Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN | Corporate Director | 11 October 2005 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 30 January 2004 | Active |
Mrs Sally Julie Ogunremi | ||
Notified on | : | 01 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 218, Croydon Road, Caterham, England, CR3 6QG |
Nature of control | : |
|
Mrs Sally Julie Ogunremi | ||
Notified on | : | 01 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | International House, Cromwell Road, London, England, SW7 4EF |
Nature of control | : |
|
Mrs Sally Julie Ogunremi | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | International House, 142 Cromwell Road, London, England, SW7 4ET |
Nature of control | : |
|
Mr David Ogunremi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | International House, Cromwell Road, London, England, SW7 4EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Officers | Change person director company with change date. | Download |
2023-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-31 | Officers | Appoint person director company with name date. | Download |
2023-08-21 | Officers | Termination director company with name termination date. | Download |
2023-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Address | Change registered office address company with date old address new address. | Download |
2022-08-30 | Address | Change registered office address company with date old address new address. | Download |
2022-05-26 | Address | Change registered office address company with date old address new address. | Download |
2022-05-13 | Address | Change registered office address company with date old address new address. | Download |
2022-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-28 | Officers | Change person secretary company with change date. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-07 | Address | Change registered office address company with date old address new address. | Download |
2019-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.