COMPLETELY PROPERTY TECHNOLOGY LIMITED
Overview
| Company Name | COMPLETELY PROPERTY TECHNOLOGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08338648 |
| 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 COMPLETELY PROPERTY TECHNOLOGY LIMITED?
- Media representation services (73120) / Professional, scientific and technical activities
Where is COMPLETELY PROPERTY TECHNOLOGY LIMITED located?
| Registered Office Address | 2nd Floor 51-53 High Street GU1 3DY Guildford Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMPLETELY PROPERTY TECHNOLOGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMPLETELY CREATIVE LIMITED | Apr 01, 2015 | Apr 01, 2015 |
| SODA ART LIMITED | Feb 12, 2013 | Feb 12, 2013 |
| SODA ACQUISITION LIMITED | Dec 20, 2012 | Dec 20, 2012 |
What are the latest accounts for COMPLETELY PROPERTY TECHNOLOGY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for COMPLETELY PROPERTY TECHNOLOGY LIMITED?
| Last Confirmation Statement Made Up To | Jan 28, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 11, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 28, 2026 |
| Overdue | No |
What are the latest filings for COMPLETELY PROPERTY TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Dominic Sebastian Millar as a director on Feb 18, 2026 | 1 pages | TM01 | ||
Termination of appointment of Graham Martin Salisbury as a director on Feb 18, 2026 | 1 pages | TM01 | ||
Appointment of Mr Mark Andrew Bailey as a director on Feb 18, 2026 | 2 pages | AP01 | ||
Appointment of Mr Andrew Benjamin Wardley as a director on Feb 18, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Jan 28, 2026 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Jan 28, 2025 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jan 28, 2024 with updates | 7 pages | CS01 | ||
Statement of capital following an allotment of shares on Apr 06, 2023
| 4 pages | SH01 | ||
Statement of capital following an allotment of shares on Apr 06, 2023
| 5 pages | SH01 | ||
Statement of capital following an allotment of shares on Apr 06, 2023
| 4 pages | SH01 | ||
Statement of capital following an allotment of shares on Apr 06, 2023
| 4 pages | SH01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jan 28, 2023 with updates | 6 pages | CS01 | ||
Change of details for The Completely Group Limited as a person with significant control on Dec 15, 2022 | 2 pages | PSC05 | ||
Director's details changed for Mr Graham Martin Salisbury on Dec 15, 2022 | 2 pages | CH01 | ||
Registered office address changed from Parklands Railton Road Guildford Surrey GU2 9JX to 2nd Floor 51-53 High Street Guildford Surrey GU1 3DY on Dec 15, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Appointment of Graham Salisbury as a director on Jul 19, 2022 | 2 pages | AP01 | ||
Termination of appointment of Karen Lynne Millar as a director on Jul 19, 2022 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Jan 01, 2022
| 4 pages | SH01 | ||
Statement of capital following an allotment of shares on Jan 01, 2022
| 4 pages | SH01 | ||
Statement of capital following an allotment of shares on Jan 01, 2022
| 4 pages | SH01 | ||
Confirmation statement made on Jan 28, 2022 with updates | 6 pages | CS01 | ||
Who are the officers of COMPLETELY PROPERTY TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAILEY, Mark Andrew | Director | 51-53 High Street GU1 3DY Guildford 2nd Floor Surrey United Kingdom | United Kingdom | British | 318642940001 | |||||
| GREEN, Brian John | Director | 51-53 High Street GU1 3DY Guildford 2nd Floor Surrey United Kingdom | United Kingdom | British | 74640440001 | |||||
| WARDLEY, Andrew Benjamin | Director | 51-53 High Street GU1 3DY Guildford 2nd Floor Surrey United Kingdom | United Kingdom | British | 107323170001 | |||||
| MILLAR, Dominic Sebastian | Director | 51-53 High Street GU1 3DY Guildford 2nd Floor Surrey United Kingdom | United Kingdom | British | 83267210001 | |||||
| MILLAR, Karen Lynne | Director | Railton Road GU2 9JX Guildford Parklands Surrey | United Kingdom | British | 218861500001 | |||||
| PARER, Benjamin Emmanual Michael | Director | Railton Road GU2 9JX Guildford Parklands Surrey | England | Australian | 134741370002 | |||||
| SALISBURY, Graham Martin | Director | 51-53 High Street GU1 3DY Guildford 2nd Floor Surrey United Kingdom | United Kingdom | British | 298162860001 |
Who are the persons with significant control of COMPLETELY PROPERTY TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Completely Group Limited | Apr 06, 2016 | 51-53 High Street GU1 3DY Guildford 2nd Floor Surrey 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