04375903 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company Name04375903 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04375903
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 04375903 LIMITED?

    • Data processing, hosting and related activities (63110) / Information and communication

    Where is 04375903 LIMITED located?

    Registered Office Address
    Commodity Quay
    St Katharine Docks
    E1W 1AZ London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 04375903 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for 04375903 LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2024

    What are the latest filings for 04375903 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Simon Crawley-Trice as a director on Jun 11, 2024

    1 pagesTM01

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Redding as a secretary on Sep 13, 2023

    1 pagesTM02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 16, 2024

    RES15

    Change of name notice

    2 pagesCONNOT

    Restoration by order of the court

    5 pagesAC92

    Certificate of change of name

    Company name changed capital support\certificate issued on 08/04/24
    pagesCERTNM

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Termination of appointment of Stylianos Karaolis as a director on May 11, 2022

    1 pagesTM01

    Appointment of Mr David Colin Manuel as a director on May 11, 2022

    2 pagesAP01

    Confirmation statement made on Apr 30, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Steven Keith Mitchell as a director on Dec 23, 2021

    1 pagesTM01

    Appointment of Mr Stylianos Karaolis as a director on Dec 15, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Appointment of Mr Simon Crawley-Trice as a director on May 12, 2021

    2 pagesAP01

    Termination of appointment of David Michael Howson as a director on May 12, 2021

    1 pagesTM01

    Confirmation statement made on Apr 30, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2020

    6 pagesAA

    Who are the officers of 04375903 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANUEL, David Colin
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    England
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    England
    EnglandBritish78406280002
    BOOTH, Andrew Arnold
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    England
    Secretary
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    England
    199487150001
    FOREMAN, Dean Clive
    7 Woodberry Way
    North Chingford
    E4 7DY London
    Secretary
    7 Woodberry Way
    North Chingford
    E4 7DY London
    British80985560002
    FOREMAN, Rachel
    3 Harbour Exchange Square
    Limeharbour
    E14 9GE Docklands
    London
    Secretary
    3 Harbour Exchange Square
    Limeharbour
    E14 9GE Docklands
    London
    156498340001
    REDDING, Matthew
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    United Kingdom
    Secretary
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    United Kingdom
    264493860001
    SCOTT, Ben Anthony
    22 Swallow Close
    Chafford Hundred
    RM16 6RH Grays
    Essex
    Secretary
    22 Swallow Close
    Chafford Hundred
    RM16 6RH Grays
    Essex
    British80971930001
    SHAH, Manish
    3 Harbour Exchange Square
    Limeharbour
    E14 9GE Docklands
    London
    Secretary
    3 Harbour Exchange Square
    Limeharbour
    E14 9GE Docklands
    London
    176661040001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROOKS, Nigel Anthony
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    England
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    England
    United KingdomEnglish64176740003
    CHAPMAN, Carl Anthony
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    England
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    England
    EnglandBritish138245710001
    CHAPMAN, Kirsty
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    England
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    England
    EnglandBritish237752510001
    CRAWLEY-TRICE, Simon Richard
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    England
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    England
    EnglandBritish283625300001
    FOREMAN, Dean Clive
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    England
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    England
    United KingdomBritish80985560002
    GANNON, Noel Thomas
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    England
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    England
    United KingdomIrish199171170001
    GILL, Alan Patrick
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    England
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    England
    United KingdomBritish183003240001
    HARVEY, Charles Bruce
    Tudor House
    Wetherup Street
    IP14 5QF Wetheringsett
    Suffolk
    Director
    Tudor House
    Wetherup Street
    IP14 5QF Wetheringsett
    Suffolk
    United KingdomBritish84044310001
    HOWE, Adrian Trevor
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    England
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    England
    EnglandBritish130448940002
    HOWSON, David Michael
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    England
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    England
    EnglandBritish224111570001
    ING, Michael Andrew
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    England
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    England
    United KingdomBritish199320020001
    KARAOLIS, Stylianos
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    England
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    England
    United KingdomBritish290867510001
    MANSFIELD, David Neil
    Meridian Place
    E14 9FE London
    25
    United Kingdom
    Director
    Meridian Place
    E14 9FE London
    25
    United Kingdom
    United KingdomBritish90979390003
    MILLS, Alastair Richard
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    England
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    England
    United KingdomBritish108612460004
    MITCHELL, Steven Keith
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    England
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    England
    United KingdomBritish166684410001
    SCOTT, Ben Anthony
    22 Swallow Close
    Chafford Hundred
    RM16 6RH Grays
    Essex
    Director
    22 Swallow Close
    Chafford Hundred
    RM16 6RH Grays
    Essex
    British80971930001
    SMITH, Ronald Watson
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    England
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    England
    EnglandBritish62182300001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of 04375903 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Capital Support Group Limited
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    England
    Apr 06, 2016
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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