SLC REGISTRARS LIMITED
Overview
Company Name | SLC REGISTRARS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01661542 |
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 SLC REGISTRARS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SLC REGISTRARS LIMITED located?
Registered Office Address | Highdown House Yeoman Way BN99 3HH Worthing West Sussex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SLC REGISTRARS LIMITED?
Company Name | From | Until |
---|---|---|
SCALEBEECH LIMITED | Sep 02, 1982 | Sep 02, 1982 |
What are the latest accounts for SLC REGISTRARS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SLC REGISTRARS LIMITED?
Last Confirmation Statement Made Up To | Apr 30, 2025 |
---|---|
Next Confirmation Statement Due | May 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2024 |
Overdue | No |
What are the latest filings for SLC REGISTRARS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Robert David Bloor on Apr 16, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Termination of appointment of Steven Robert Johnson as a director on Jun 09, 2022 | 1 pages | TM01 | ||
Appointment of Ms Thera Roeline Prins as a director on Jun 14, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Katherine Cong as a director on Jan 27, 2022 | 1 pages | TM01 | ||
Appointment of Mr Robert David Bloor as a director on Aug 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of John Stier as a director on Aug 01, 2021 | 1 pages | TM01 | ||
Director's details changed for Ms Katherine Cong on Jun 30, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Registered office address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on Jun 02, 2021 | 1 pages | AD01 | ||
Change of details for Equiniti David Venus Limited as a person with significant control on Jun 01, 2021 | 2 pages | PSC05 | ||
Secretary's details changed for Prism Cosec Limited on May 26, 2021 | 1 pages | CH04 | ||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Prism Cosec Limited as a secretary on Aug 26, 2020 | 2 pages | AP04 | ||
Appointment of Ms Katherine Cong as a director on Aug 26, 2020 | 2 pages | AP01 | ||
Termination of appointment of Katherine Cong as a secretary on Aug 26, 2020 | 1 pages | TM02 | ||
Termination of appointment of Kerin Williams as a director on Aug 26, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||
Confirmation statement made on Apr 30, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 28, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of SLC REGISTRARS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRISM COSEC LIMITED | Secretary | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom |
| 116519070002 | ||||||||||
BLOOR, Robert David | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | Accountant | 169661800011 | ||||||||
PRINS, Thera Roeline | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | England | Dutch | Director | 238186690001 | ||||||||
ARMOUR, Douglas William | Secretary | Deramore Ham Lane Elstead GU8 6HG Godalming Surrey | British | 31463000002 | ||||||||||
CONG, Katherine | Secretary | Level 6, Broadgate Tower 20 Primrose Street EC2A 2EW London Equiniti Group Plc United Kingdom | 221574880001 | |||||||||||
HARBER, Benjamin | Secretary | 4 Vidler Close KT9 2GL Chessington Surrey | British | 76399000002 | ||||||||||
HOLLOWELL, Sara | Secretary | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | 170714840001 | |||||||||||
JOHNSTONE, Steven | Secretary | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | British | 76399050001 | ||||||||||
SWABEY, Peter Kenneth | Secretary | Spencer Road Lancing BN99 6DA West Sussex Aspect House England | 177160910001 | |||||||||||
ARMOUR, Douglas William | Director | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom | United Kingdom | British | Chartered Secretary | 274571980001 | ||||||||
BALICAO, Marla | Director | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | United Kingdom | British | Chartered Secretary | 167762610002 | ||||||||
BETTS, Toni | Director | Spencer Road Lancing BN99 6DA West Sussex Aspect House England | England | British | Company Director | 167762580001 | ||||||||
BRUCE, Martha Blanche Waymark | Director | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | United Kingdom | British | Chartered Secretary | 71698110001 | ||||||||
CONG, Katherine | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | Chartered Secretary | 161744840001 | ||||||||
HINDLEY, Martyn John | Director | Russell Way Crawley RH10 1UH West Sussex Sutherland House England And Wales United Kingdom | England | British | Finance Director | 134332760002 | ||||||||
JOHNSON, Steven Robert | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | Chartered Accountant | 185196470001 | ||||||||
MILLAR, Kelly Anne | Director | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | United Kingdom | Irish,British | Chartered Secretary | 170715140001 | ||||||||
STIER, John | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex United Kingdom | England | British | Chief Financial Officer | 199168290008 | ||||||||
SWABEY, Peter Kenneth | Director | Spencer Road Lancing BN99 6DA West Sussex Aspect House England | United Kingdom | British | Company Secretary | 147451570001 | ||||||||
VENUS, David Anthony | Director | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | United Kingdom | British | Chartered Secretary | 38563740001 | ||||||||
WALLACE, Susan Margaret | Director | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | England | British | Chartered Secretary | 95024880002 | ||||||||
WILLIAMS, Kerin | Director | St Georges Business Park 207 Brooklands Road KT13 0TS Weybridge Elder House Surrey United Kingdom | England | British | Chartered Secretary | 130722790002 |
Who are the persons with significant control of SLC REGISTRARS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Equiniti David Venus Limited | Apr 06, 2016 | Yeoman Way BN99 3HH Worthing Highdown House West Sussex 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