NOTNEEDED NO. 144 LIMITED
Overview
| Company Name | NOTNEEDED NO. 144 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01469464 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NOTNEEDED NO. 144 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NOTNEEDED NO. 144 LIMITED located?
| Registered Office Address | Inchcape Plc 22a St James's Square SW1Y 5LP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NOTNEEDED NO. 144 LIMITED?
| Company Name | From | Until |
|---|---|---|
| H A FOX LIMITED | May 07, 1998 | May 07, 1998 |
| KENNING OVERSEAS INVESTMENTS LIMITED | Jun 02, 1982 | Jun 02, 1982 |
| ALNERY NO. 34 LIMITED | Dec 28, 1979 | Dec 28, 1979 |
What are the latest accounts for NOTNEEDED NO. 144 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NOTNEEDED NO. 144 LIMITED?
| Last Confirmation Statement Made Up To | Jun 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 05, 2025 |
| Overdue | No |
What are the latest filings for NOTNEEDED NO. 144 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Ms Rajvi Kothari as a director on Dec 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christian Edward Peter Dinsdale as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Jonathan Bowers as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Appointment of Mr Christian Edward Peter Dinsdale as a director on Sep 23, 2024 | 2 pages | AP01 | ||
Termination of appointment of Farheen Ahmad as a director on Aug 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Inchcape Uk Corporate Management Limited as a secretary on Aug 01, 2024 | 1 pages | TM02 | ||
Termination of appointment of Inchcape Corporate Services Limited as a director on Aug 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Michael Jonathan Bowers as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Appointment of Ms Tamsin Waterhouse as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Change of details for Inchcape Transition Limited as a person with significant control on Aug 01, 2024 | 2 pages | PSC05 | ||
Registered office address changed from First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN to Inchcape Plc 22a St James's Square London SW1Y 5LP on Aug 01, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jun 05, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jun 05, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 05, 2021 with no updates | 3 pages | CS01 | ||
Restoration by order of the court | 3 pages | AC92 | ||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Who are the officers of NOTNEEDED NO. 144 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KOTHARI, Rajvi | Director | 22a St James's Square SW1Y 5LP London Inchcape Plc United Kingdom | United Kingdom | British | 334251450001 | |||||||||
| WATERHOUSE, Tamsin | Director | 22a St James's Square SW1Y 5LP London Inchcape Plc United Kingdom | United Kingdom | British | 83071340004 | |||||||||
| GREEN, David Simon | Secretary | 14 Chudleigh Crescent IG3 9AS Ilford Essex | British | 36449310001 | ||||||||||
| JAMES, John William | Secretary | 15 Squirrel Rise Marlow Bottom SL7 3PN Marlow Buckinghamshire | British | 936210001 | ||||||||||
| JEARY, Anton Clive | Secretary | 105a St Peters Road West Lynn PE34 3JR Kings Lynn Norfolk | British | 92285800001 | ||||||||||
| LIGHT, John Michael Heathcote | Secretary | 138 Petersham Road TW10 6UX Richmond Surrey | British | 2902370001 | ||||||||||
| LIGHT, John Michael Heathcote | Secretary | 138 Petersham Road TW10 6UX Richmond Surrey | British | 2902370001 | ||||||||||
| INCHCAPE UK CORPORATE MANAGEMENT LIMITED | Secretary | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 Park Square United Kingdom |
| 100307260071 | ||||||||||
| AHMAD, Farheen | Director | 22a St James's Square SW1Y 5LP London Inchcape Plc United Kingdom | England | British | 266847010001 | |||||||||
| BOWERS, Michael Jonathan | Director | 22a St James's Square SW1Y 5LP London Inchcape Plc United Kingdom | United Kingdom | British | 204876660001 | |||||||||
| CAMPBELL, James Garry | Director | Sidings Lady Margaret Road SL5 9QH Sunningdale Berkshire | British | 52909810001 | ||||||||||
| CROSS, James Mark | Director | 155 Rosendale Road West Dulwich SE21 8HE London | United Kingdom | British | 48476650002 | |||||||||
| DALE, Thomas Andrew | Director | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 Park Square | United Kingdom | British | 260286850001 | |||||||||
| DINSDALE, Christian Edward Peter | Director | 22a St James's Square SW1Y 5LP London Inchcape Plc United Kingdom | United Kingdom | Australian | 323205510001 | |||||||||
| FERGUSON, Alan Murray | Director | 19 Richmond Road Ealing W5 5NS London | British | 24795610002 | ||||||||||
| GREEN, David Simon | Director | 14 Chudleigh Crescent IG3 9AS Ilford Essex | United Kingdom | British | 36449310001 | |||||||||
| HEATH, Reginald Frank | Director | Linden Croft Linden Road St Georges Hill KT13 0QW Weybridge Surrey | United Kingdom | British | 30254400001 | |||||||||
| JAMES, John William | Director | 15 Squirrel Rise Marlow Bottom SL7 3PN Marlow Buckinghamshire | United Kingdom | British | 936210001 | |||||||||
| JAMES, John William | Director | 15 Squirrel Rise Marlow Bottom SL7 3PN Marlow Buckinghamshire | United Kingdom | British | 936210001 | |||||||||
| JEARY, Anton Clive | Director | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 Park Square | England | British | 169892630001 | |||||||||
| JEARY, Anton Clive | Director | 105a St Peters Road West Lynn PE34 3JR Kings Lynn Norfolk | England | British | 92285800001 | |||||||||
| LIGHT, John Michael Heathcote | Director | 138 Petersham Road TW10 6UX Richmond Surrey | British | 2902370001 | ||||||||||
| LIGHT, John Michael Heathcote | Director | 138 Petersham Road TW10 6UX Richmond Surrey | British | 2902370001 | ||||||||||
| WHEATLEY, Martin Peter | Director | Amberley Lambridge Wood Road RG9 3BS Henley On Thames Oxfordshire | England | British | 55180460001 | |||||||||
| INCHCAPE CORPORATE SERVICES LIMITED | Director | St James's Square SW1Y 5LP London 22a England |
| 130392330001 |
Who are the persons with significant control of NOTNEEDED NO. 144 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Inchcape Transition Limited | Apr 06, 2016 | 22a St James's Square SW1Y 5LP London Inchcape Plc United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0