UKBizDB.co.uk

WITHIN SURE LIMITED

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

This company is commonly known as Within Sure Limited. The company was founded 10 years ago and was given the registration number 08615461. The firm's registered office is in CHELMSFORD. You can find them at Suite 3 The Hamilton Centre, Rodney Way, Chelmsford, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:WITHIN SURE LIMITED
Company Number:08615461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2013
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Suite 3 The Hamilton Centre, Rodney Way, Chelmsford, Essex, England, CM1 3BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY

Director18 July 2013Active
Oak Tree Farm, Ingatestone Road, Highwood, England, CM1 3QY

Director21 September 2018Active
Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY

Director18 July 2013Active

People with Significant Control

Mr Dorian Rhodri Hicks
Notified on:21 September 2018
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:Oak Tree Farm, Ingatestone Road, Highwood, England, CM1 3QY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Edward Purcell
Notified on:06 April 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:Suite 3, The Hamilton Centre, Chelmsford, England, CM1 3BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Mark Grainger
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-10Gazette

Gazette dissolved voluntary.

Download
2021-05-25Gazette

Gazette notice voluntary.

Download
2021-05-18Dissolution

Dissolution application strike off company.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Persons with significant control

Cessation of a person with significant control.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-03-26Accounts

Accounts with accounts type dormant.

Download
2019-09-05Persons with significant control

Notification of a person with significant control.

Download
2019-09-05Persons with significant control

Change to a person with significant control.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-09-11Persons with significant control

Change to a person with significant control.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-09-11Address

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

Download
2018-09-11Persons with significant control

Change to a person with significant control.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-04-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.