MYCUSTOMERFEEDBACK.COM LIMITED
Overview
Company Name | MYCUSTOMERFEEDBACK.COM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06829521 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MYCUSTOMERFEEDBACK.COM LIMITED?
- Data processing, hosting and related activities (63110) / Information and communication
Where is MYCUSTOMERFEEDBACK.COM 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 MYCUSTOMERFEEDBACK.COM LIMITED?
Company Name | From | Until |
---|---|---|
MANAGEMYCOMPLAINTS.COM LIMITED | Feb 25, 2009 | Feb 25, 2009 |
What are the latest accounts for MYCUSTOMERFEEDBACK.COM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for MYCUSTOMERFEEDBACK.COM LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Mar 12, 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 | ||||||||||
Confirmation statement made on Mar 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr John Martin Pitcher as a director on Dec 16, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neville Jonathon Fell as a director on Dec 16, 2021 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 12 pages | AA | ||||||||||
legacy | 233 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Mr Robert David Bloor as a director on Aug 31, 2021 | 2 pages | AP01 | ||||||||||
Second filing of Confirmation Statement dated Mar 12, 2021 | 3 pages | RP04CS01 | ||||||||||
Termination of appointment of John Stier as a director on Aug 01, 2021 | 1 pages | TM01 | ||||||||||
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 Invigia 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 | ||||||||||
12/03/21 Statement of Capital gbp 1 | 5 pages | CS01 | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 04, 2021
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of MYCUSTOMERFEEDBACK.COM 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 | Russell Way RH10 1UH Crawley Sutherland House West Sussex United Kingdom | United Kingdom | British | Accountant | 169661800001 | ||||||||||||
PITCHER, John Martin | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | Accountant | 290696980001 | ||||||||||||
CONG, Katherine | Secretary | Level 6, Broadgate Tower 20 Primrose Street EC2A 2EW London Equiniti Group Plc United Kingdom | 237156960001 | |||||||||||||||
INNES, Lesley Baird | Secretary | Feldgate Plough Lane Hazeley Lea RG27 8ND Hartley Wintney Hampshire | British | Accountant | 78229540001 | |||||||||||||
INNES, Lesley | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey England | 136567240001 | |||||||||||||||
DAVID VENUS & COMPANY LLP | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom |
| 131429630001 | ||||||||||||||
CLARK, Paul Francis | Director | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom | England | English | Director | 88421740003 | ||||||||||||
FELL, Neville Jonathon | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | England | British | Finance Director | 167172620002 | ||||||||||||
HINDLEY, Martyn John | Director | Russell Way RH10 1UH Crawley Sutherland House West Sussex England | England | British | Finance Director | 134332760002 | ||||||||||||
PORTER, Matthew Geoffrey | Director | 3 Minster Court Mincing Lane EC3R 7DD London Equiniti Group England | United Kingdom | British | Managing Director | 191983160001 | ||||||||||||
SANGAR, Seema | Director | Broadgate Tower 20 Primrose Street EC2A 2EW London Level 6 United Kingdom | England | British | Finance Director | 191972430004 | ||||||||||||
STIER, John | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex United Kingdom | England | British | Chief Financial Officer | 199168290008 |
Who are the persons with significant control of MYCUSTOMERFEEDBACK.COM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Invigia Limited | Apr 06, 2016 | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MYCUSTOMERFEEDBACK.COM LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 08, 2014 Delivered On Dec 10, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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