PROJEKT 313 LTD

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

    Company NamePROJEKT 313 LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07765892
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of PROJEKT 313 LTD?

    • Web portals (63120) / Information and communication

    Where is PROJEKT 313 LTD located?

    Registered Office Address
    Glendale House Glendale Avenue
    Sandycroft
    CH5 2QP Deeside
    Wales
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PROJEKT 313 LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PROJEKT 313 LTD?

    Last Confirmation Statement Made Up ToSep 07, 2026
    Next Confirmation Statement DueSep 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 07, 2025
    OverdueNo

    What are the latest filings for PROJEKT 313 LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 07, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Louise Clare Towers as a director on Apr 11, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Sep 07, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 1 Minerva Court Minerva Avenue Chester CH1 4QT England to Glendale House Glendale Avenue Sandycroft Deeside CH5 2QP on Apr 30, 2024

    1 pagesAD01

    Confirmation statement made on Sep 07, 2023 with no updates

    3 pagesCS01

    Termination of appointment of George William Ives as a director on Jun 06, 2023

    1 pagesTM01

    Termination of appointment of Iain George Hatfield as a director on Jun 06, 2023

    1 pagesTM01

    Termination of appointment of Michael Graham Huntriss as a director on Jun 06, 2023

    1 pagesTM01

    Termination of appointment of Andrew John Bartholomew as a director on Jun 06, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Sep 07, 2022 with updates

    5 pagesCS01

    Director's details changed for Mr David Ralph George on Sep 06, 2022

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Cessation of David Ralph George as a person with significant control on Nov 20, 2021

    1 pagesPSC07

    Notification of Bikmo Limited as a person with significant control on Nov 20, 2021

    2 pagesPSC02

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Sep 07, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 07, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr George William Ives on Sep 06, 2020

    2 pagesCH01

    Director's details changed for Mr Andrew John Bartholomew on Sep 06, 2020

    2 pagesCH01

    Director's details changed for Mr Iain George Hatfield on Sep 06, 2020

    2 pagesCH01

    Registered office address changed from 7 Abbey Square Chester CH1 2HU England to 1 Minerva Court Minerva Avenue Chester CH1 4QT on Dec 01, 2020

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Registration of charge 077658920001, created on May 01, 2020

    23 pagesMR01

    Who are the officers of PROJEKT 313 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTRISS, Michael Graham
    Glendale Avenue
    Sandycroft
    CH5 2QP Deeside
    Glendale House
    Wales
    Secretary
    Glendale Avenue
    Sandycroft
    CH5 2QP Deeside
    Glendale House
    Wales
    251527990001
    GEORGE, David Ralph
    Glendale Avenue
    Sandycroft
    CH5 2QP Deeside
    Glendale House
    Wales
    Director
    Glendale Avenue
    Sandycroft
    CH5 2QP Deeside
    Glendale House
    Wales
    United KingdomBritish162855420003
    DRAKE, Susan Jane
    Abbey Square
    CH1 2HU Chester
    7
    England
    Secretary
    Abbey Square
    CH1 2HU Chester
    7
    England
    216763450001
    GRIFFITHS, Michelle Catherine
    c/o David George
    Castle Drive
    CH1 1SL Chester
    Riverside Innovation Centre
    England
    Secretary
    c/o David George
    Castle Drive
    CH1 1SL Chester
    Riverside Innovation Centre
    England
    162855430001
    BARTHOLOMEW, Andrew John
    Minerva Court
    Minerva Avenue
    CH1 4QT Chester
    1
    England
    Director
    Minerva Court
    Minerva Avenue
    CH1 4QT Chester
    1
    England
    EnglandBritishConsultant206567600001
    HATFIELD, Iain George
    Minerva Court
    Minerva Avenue
    CH1 4QT Chester
    1
    England
    Director
    Minerva Court
    Minerva Avenue
    CH1 4QT Chester
    1
    England
    EnglandBritishCompany Director205217660001
    HUNTRISS, Michael Graham
    Minerva Court
    Minerva Avenue
    CH1 4QT Chester
    1
    England
    Director
    Minerva Court
    Minerva Avenue
    CH1 4QT Chester
    1
    England
    United KingdomBritishCompany Director39800380001
    IVES, George William
    Minerva Court
    Minerva Avenue
    CH1 4QT Chester
    1
    England
    Director
    Minerva Court
    Minerva Avenue
    CH1 4QT Chester
    1
    England
    WalesBritishChief Technology Officer205270560003
    PICKERING, David Owen
    Sandy Lane
    Higher Kinnerton
    CH4 9BS Chester
    Grange Farm
    United Kingdom
    Director
    Sandy Lane
    Higher Kinnerton
    CH4 9BS Chester
    Grange Farm
    United Kingdom
    United KingdomBritishDirector70919450001
    TOWERS, Louise Clare
    Glendale Avenue
    Sandycroft
    CH5 2QP Deeside
    Glendale House
    Wales
    Director
    Glendale Avenue
    Sandycroft
    CH5 2QP Deeside
    Glendale House
    Wales
    United KingdomBritishChief Financial Officer246094060001

    Who are the persons with significant control of PROJEKT 313 LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Minerva Court
    Chester West Employment Park
    CH1 4QT Chester
    1
    Wales
    Nov 20, 2021
    Minerva Court
    Chester West Employment Park
    CH1 4QT Chester
    1
    Wales
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09149847
    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.
    Mr David Ralph George
    Oakfield Drive
    Upton
    CH2 1LG Chester
    5
    United Kingdom
    Apr 06, 2016
    Oakfield Drive
    Upton
    CH2 1LG Chester
    5
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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