VIEW MY CHAIN HOLDINGS LIMITED
Overview
| Company Name | VIEW MY CHAIN HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03946301 |
| 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 VIEW MY CHAIN HOLDINGS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is VIEW MY CHAIN HOLDINGS LIMITED located?
| Registered Office Address | 8 Whittle Court Knowlhill MK5 8FT Milton Keynes England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VIEW MY CHAIN HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TWENTYCI HOLDINGS LIMITED | Jan 18, 2011 | Jan 18, 2011 |
| DATAFORCE HOLDINGS LIMITED | Mar 06, 2001 | Mar 06, 2001 |
| NEW DATAFORCE LIMITED | May 23, 2000 | May 23, 2000 |
| TRUSHELFCO (NO.2629) LIMITED | Mar 13, 2000 | Mar 13, 2000 |
What are the latest accounts for VIEW MY CHAIN HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 29, 2025 |
| Next Accounts Due On | Sep 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VIEW MY CHAIN HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 13, 2026 |
| Overdue | No |
What are the latest filings for VIEW MY CHAIN HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 13, 2026 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed twentyci holdings LIMITED\certificate issued on 11/03/26 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Previous accounting period shortened from Dec 30, 2024 to Dec 29, 2024 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2024 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Grant Douglas Newton on Feb 23, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2020 to Dec 30, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 13, 2021 with updates | 5 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Director's details changed for Mr Ian Michael Lancaster on Jun 14, 2018 | 2 pages | CH01 | ||||||||||
Registered office address changed from 6 Whittle Court Knowlhill Milton Keynes MK5 8FT to 8 Whittle Court Knowlhill Milton Keynes MK5 8FT on May 11, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of VIEW MY CHAIN HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LANCASTER, Ian Michael | Director | Whittle Court Knowlhill MK5 8FT Milton Keynes 8 England | England | British | 165454430003 | |||||
| NEWTON, Grant Douglas | Director | Gullivers Lodge Teeton Road NN6 8RB Guilsborough Northamptonshire | England | New Zealander | 274702000002 | |||||
| FERNS, Thomas Hugh | Secretary | Shortlands 39a Heyes Lane SK9 7LA Alderley Edge Cheshire | British | 112253580002 | ||||||
| NEWTON, Grant Douglas | Secretary | Gullivers Lodge Teeton Road NN6 8RB Guilsborough Northamptonshire | New Zealander | 122403540001 | ||||||
| RICE, Anthony George | Secretary | Flat 4 28 Gledhow Gardens SW5 0AZ London | British | 20847310001 | ||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
| FEATHERBY, James Milton | Director | Copperdell 16 Nomansland AL4 8EJ Wheathampstead Hertfordshire | England | British | 4867190002 | |||||
| GLEISSNER, Hilkja | Director | 60 Woodfield Road W5 1SH London | German | 68859930002 | ||||||
| JOHNSON, Andrew David Michael | Director | 11 Warwick Road WA15 9NS Hale Cheshire | Gb | British | 3492010001 | |||||
| LEE, Andrew Stephen | Director | The Barn York Road NN29 7SG Wollaston Northants | British | 112672110001 | ||||||
| PEACOCK, Matthew Roy | Director | Villa Santa Maddalena Strada Santa Maddalena Amelia Tr 05022 Italy | Italy | British | 104718150001 | |||||
| POWELL, Ian Donald | Director | Fernbank Woodend Lane SK14 1DU Hyde Cheshire | England | British | 37804490002 | |||||
| RICE, Anthony George | Director | 40 Edith Road W14 9BB London | England | British | 20847310002 | |||||
| ROWE, Drusilla Charlotte Jane | Nominee Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | 900010990001 | ||||||
| SQUIRES, Michael Thomas Dickson | Director | 30 Chelsea Gate Edbury Bridge Road London | British | 103731350001 | ||||||
| ZUERCHER, Eleanor Jane | Nominee Director | 14 St Mary's Court Tingewick MK18 4RE Buckingham Bucks | British | 900019290001 |
Who are the persons with significant control of VIEW MY CHAIN HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ian Michael Lancaster | Apr 06, 2016 | Whittle Court Knowlhill MK5 8FT Milton Keynes 8 England | No |
Nationality: British Country of Residence: England | |||
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