1
0800 REPAIRS LTD - 2017-08-23
0800 LTD - 2016-11-03
11 Royal Industrial Estate, Jarrow, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
885,360 GBP2016-01-31
Officer
2015-01-05 ~ 2016-06-27CIF 507 - Director → ME
2
IT'S A KIDS LIFE LTD - 2017-10-10
19 Irwell Lane, Runcorn, EnglandDissolved Corporate (1 parent)
Officer
2015-02-02 ~ 2017-09-21CIF 21 - Director → ME
Person with significant control
2017-01-19 ~ 2017-09-21CIF 257 - Ownership of shares – 75% or more → OE
3
66 Westminster Avenue, Thornton Heath, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
28,296 GBP2017-09-30
Officer
2016-09-11 ~ 2017-12-06CIF 142 - Director → ME
Person with significant control
2016-09-11 ~ 2017-12-06CIF 268 - Ownership of shares – 75% or more → OE
CIF 268 - Ownership of voting rights - 75% or more → OE
CIF 268 - Right to appoint or remove directors → OE
4
4385, 10386885: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
418,122 GBP2017-09-30
Officer
2016-09-21 ~ 2017-12-06CIF 139 - Director → ME
Person with significant control
2016-09-21 ~ 2017-12-06CIF 401 - Ownership of voting rights - 75% or more → OE
CIF 401 - Ownership of shares – 75% or more → OE
CIF 401 - Right to appoint or remove directors → OE
5
Flat 80 Waddon House 283 Stafford Road, Croydon, EnglandDissolved Corporate
Total Assets Less Current Liabilities (Company account)
280 GBP2017-09-30
Officer
2016-09-08 ~ 2017-11-21CIF 146 - Director → ME
Person with significant control
2016-09-08 ~ 2017-11-21CIF 271 - Right to appoint or remove directors → OE
CIF 271 - Ownership of shares – 75% or more → OE
CIF 271 - Ownership of voting rights - 75% or more → OE
6
5 Prospect Place, Swansea, WalesDissolved Corporate (1 parent)
Officer
2016-09-08 ~ 2016-12-01CIF 144 - Director → ME
Person with significant control
2016-09-08 ~ 2016-12-02CIF 289 - Ownership of voting rights - 75% or more → OE
CIF 289 - Right to appoint or remove directors → OE
CIF 289 - Ownership of shares – 75% or more → OE
7
Unit 53 Basepoint Centre, Winnall Valley Road, Winchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
351 GBP2019-12-31
Officer
2014-12-12 ~ 2016-02-11CIF 509 - Director → ME
Officer
2014-12-12 ~ 2015-01-04CIF 471 - Secretary → ME
8
MYDIS LTD - 2018-03-21
EASY GO DOMAINS LTD - 2018-04-18
Blackburn Technology Management Centre R37, Challenge Way, Blackburn, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2017-11-30
Officer
2016-11-21 ~ 2018-03-21CIF 123 - Director → ME
Person with significant control
2016-11-21 ~ 2018-03-21CIF 385 - Right to appoint or remove directors → OE
CIF 385 - Ownership of shares – 75% or more → OE
CIF 385 - Ownership of voting rights - 75% or more → OE
9
HALAL BUTCHERS LTD - 2016-09-15
Unit 23 Fountain Business Park, Fountain Lane, Oldbury, EnglandDissolved Corporate (1 parent)
Officer
2014-12-04 ~ 2016-12-30CIF 179 - Director → ME
Officer
2014-12-04 ~ 2016-01-01CIF 470 - Secretary → ME
10
43-47 Pershore Road South, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2016-09-08 ~ 2017-08-03CIF 145 - Director → ME
Person with significant control
2016-09-08 ~ 2017-08-03CIF 270 - Right to appoint or remove directors → OE
CIF 270 - Ownership of voting rights - 75% or more → OE
CIF 270 - Ownership of shares – 75% or more → OE
11
4a Duncan Street, Brinsworth, Rotherham, EnglandDissolved Corporate (1 parent)
Officer
2016-08-15 ~ 2016-10-24CIF 220 - Director → ME
Person with significant control
2016-08-15 ~ 2016-11-21CIF 457 - Ownership of voting rights - 75% or more → OE
CIF 457 - Right to appoint or remove directors → OE
CIF 457 - Ownership of shares – 75% or more → OE
12
4385, 11624642 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
-391,538 GBP2023-10-31
Officer
2018-10-16 ~ 2020-03-26CIF 533 - Director → ME
13
152 - 160 Kemp House City Road, London, United KingdomDissolved Corporate (1 parent)
Officer
2017-03-28 ~ 2017-10-24CIF 78 - Director → ME
Person with significant control
2017-03-28 ~ 2017-09-24CIF 340 - Ownership of shares – 75% or more → OE
CIF 340 - Ownership of voting rights - 75% or more → OE
CIF 340 - Right to appoint or remove directors → OE
14
Flat 2 Eros House, Brownhill Road, London, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
302,591 GBP2017-02-28
Officer
2016-02-22 ~ 2016-07-27CIF 484 - Director → ME
15
69 Greenlands, Jarrow, EnglandDissolved Corporate (1 parent)
Equity (Company account)
12,000 GBP2019-03-07
Officer
2017-02-21 ~ 2019-01-29CIF 97 - Director → ME
Person with significant control
2017-02-21 ~ 2019-01-29CIF 359 - Ownership of voting rights - 75% or more → OE
CIF 359 - Ownership of shares – 75% or more → OE
CIF 359 - Right to appoint or remove directors → OE
16
166a Old Shoreham Road, Hove, East Sussex, EnglandDissolved Corporate (1 parent)
Officer
2015-01-21 ~ 2016-08-10CIF 536 - Director → ME
Officer
2015-01-21 ~ 2016-02-29CIF 534 - Secretary → ME
17
Office 5, Second Floor 15 Westferry Circus, Poplar, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
5,198,278 GBP2018-12-31
Officer
2016-12-28 ~ 2018-12-07CIF 109 - Director → ME
Person with significant control
2016-12-28 ~ 2018-12-07CIF 371 - Ownership of voting rights - 75% or more → OE
CIF 371 - Right to appoint or remove directors → OE
CIF 371 - Ownership of shares – 75% or more → OE
18
TENBY LIMITED - 2020-01-16
Gloucester Lodge Flat 12 Gloucester Lodge, 135 Addiscombe Road, Croydon, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-09-30
Officer
2017-09-27 ~ 2020-01-06CIF 61 - Director → ME
Person with significant control
2017-09-27 ~ 2020-01-06CIF 323 - Right to appoint or remove directors → OE
CIF 323 - Ownership of shares – 75% or more → OE
CIF 323 - Ownership of voting rights - 75% or more → OE
19
AMELIA-UK LTD - 2017-10-24
Unit 4 Hancock Road, Congleton, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
14,973,280 GBP2017-08-31
Officer
2016-08-16 ~ 2017-10-23CIF 171 - Director → ME
Person with significant control
2016-08-16 ~ 2017-10-23CIF 287 - Ownership of shares – 75% or more → OE
CIF 287 - Ownership of voting rights - 75% or more → OE
CIF 287 - Right to appoint or remove directors → OE
20
9 Parkfield Road, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
133,490 GBP2019-10-31
Officer
2018-10-16 ~ 2019-11-18CIF 204 - Director → ME
Person with significant control
2018-10-16 ~ 2020-03-10CIF 427 - Ownership of shares – 75% or more → OE
CIF 427 - Ownership of voting rights - 75% or more → OE
CIF 427 - Right to appoint or remove directors → OE
21
42 Church Street, Shildon, EnglandActive Corporate (1 parent)
Equity (Company account)
-37,183 GBP2021-11-30
Officer
2018-11-20 ~ 2019-10-01CIF 199 - Director → ME
Person with significant control
2018-11-20 ~ 2019-10-01CIF 422 - Ownership of shares – 75% or more → OE
CIF 422 - Right to appoint or remove directors → OE
CIF 422 - Ownership of voting rights - 75% or more → OE
22
FIT AS A FIDDLE LTD - 2016-06-09
393 Lordship Lane, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
3,542 GBP2019-01-31
Officer
2015-01-12 ~ 2016-05-17CIF 526 - Director → ME
23
Blackburn Technology Management Centre R37, Challenge Way, Blackburn, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-06-30
Officer
2017-06-23 ~ 2019-01-01CIF 72 - Director → ME
Person with significant control
2017-06-23 ~ 2019-01-01CIF 334 - Ownership of shares – 75% or more → OE
CIF 334 - Ownership of voting rights - 75% or more → OE
CIF 334 - Right to appoint or remove directors → OE
24
SHORWELL LTD - 2020-07-21
Apartment 41 Cascade Court, 1 Sopwith Way, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2019-11-30
Officer
2017-11-23 ~ 2020-07-14CIF 47 - Director → ME
Person with significant control
2017-11-23 ~ 2020-07-14CIF 308 - Ownership of shares – 75% or more → OE
25
21 South Lynn Crescent, Bracknell, Berkshire, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
302,591 GBP2017-01-31
Officer
2016-01-15 ~ 2016-07-27CIF 495 - Director → ME
26
SEX CLUB LTD - 2016-11-21
WATER (UK) LIMITED - 2015-01-05
19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2017-11-30
Officer
2015-12-26 ~ 2016-12-05CIF 182 - Director → ME
27
219 Kensington High Street, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
7,000 GBP2017-12-31
Officer
2016-12-28 ~ 2018-08-01CIF 108 - Director → ME
Person with significant control
2016-12-28 ~ 2018-08-01CIF 370 - Right to appoint or remove directors → OE
CIF 370 - Ownership of shares – 75% or more → OE
CIF 370 - Ownership of voting rights - 75% or more → OE
28
2 Aylesbury Crescent, Slough, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2018-11-20 ~ 2020-07-01CIF 202 - Director → ME
Person with significant control
2018-11-20 ~ 2020-07-01CIF 425 - Ownership of voting rights - 75% or more → OE
CIF 425 - Right to appoint or remove directors → OE
CIF 425 - Ownership of shares – 75% or more → OE
29
19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2018-05-31
Officer
2016-05-23 ~ 2016-09-28CIF 232 - Director → ME
30
77 Dale Street, Scunthorpe, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-05-31
Officer
2018-05-30 ~ 2020-06-29CIF 206 - Director → ME
Person with significant control
2018-05-30 ~ 2020-06-29CIF 430 - Ownership of shares – 75% or more → OE
CIF 430 - Ownership of voting rights - 75% or more → OE
CIF 430 - Right to appoint or remove directors → OE
31
COMPANY4SALE LTD - 2018-11-07
COMPANIEE LTD - 2019-03-11
Imperial House Suite 120, Hornby Street, Bury, EnglandActive Corporate (1 parent)
Equity (Company account)
44,607 GBP2023-08-31
Officer
2016-08-31 ~ 2018-03-14CIF 153 - Director → ME
Person with significant control
2016-08-31 ~ 2018-05-31CIF 290 - Ownership of shares – 75% or more → OE
CIF 290 - Right to appoint or remove directors → OE
CIF 290 - Ownership of voting rights - 75% or more → OE
32
MUSLIM BUTCHERS (UK) LTD - 2016-01-20
19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2017-11-30
Officer
2014-11-28 ~ 2016-11-18CIF 499 - Director → ME
Officer
2014-11-28 ~ 2016-01-01CIF 441 - Secretary → ME
33
Rosewood Business Park Unit 8c R37, St. James's Road, Blackburn, EnglandDissolved Corporate (1 parent)
Equity (Company account)
91,975 GBP2019-11-30
Officer
2018-11-20 ~ 2020-01-07CIF 200 - Director → ME
Person with significant control
2018-11-20 ~ 2020-01-07CIF 423 - Ownership of shares – 75% or more → OE
CIF 423 - Ownership of voting rights - 75% or more → OE
34
Unit 1a Whitebirk Road, Blackburn, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
389,905 GBP2017-01-31
Officer
2016-01-07 ~ 2016-10-03CIF 476 - Director → ME
35
2 Sheffield Square, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
300,000 GBP2020-01-31
Officer
2015-01-12 ~ 2016-08-10CIF 506 - Director → ME
36
2 Aylesbury Crescent, Slough, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2018-11-20 ~ 2020-06-29CIF 201 - Director → ME
Person with significant control
2018-11-20 ~ 2020-06-29CIF 424 - Right to appoint or remove directors → OE
CIF 424 - Ownership of voting rights - 75% or more → OE
CIF 424 - Ownership of shares – 75% or more → OE
37
PLASTERER LTD - 2017-09-22
1006 Pershore Road, Selly Park, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-01-31
Officer
2015-01-06 ~ 2017-10-09CIF 30 - Director → ME
38
VAT REGISTERED LTD - 2020-10-15
178a Chester Road, Northwich, EnglandActive Corporate (1 parent)
Equity (Company account)
-8,785 GBP2023-11-30
Officer
2017-11-15 ~ 2020-08-04CIF 48 - Director → ME
Person with significant control
2017-11-15 ~ 2020-08-04CIF 309 - Right to appoint or remove directors → OE
CIF 309 - Ownership of voting rights - 75% or more → OE
CIF 309 - Ownership of shares – 75% or more → OE
39
24 Bede Avenue, Durham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-10-31
Officer
2017-10-31 ~ 2020-06-24CIF 54 - Director → ME
Person with significant control
2017-10-31 ~ 2020-06-24CIF 315 - Ownership of voting rights - 75% or more → OE
CIF 315 - Right to appoint or remove directors → OE
CIF 315 - Ownership of shares – 75% or more → OE
40
DATING (UK) LTD - 2016-11-21
19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2017-12-31
Officer
2014-12-31 ~ 2016-12-15CIF 36 - Director → ME
41
4PPLE LIMITED - 2015-01-22
CAR SUPERMARKET LTD - 2016-11-10
61 Andrew Gardens, Handsworth Wood, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2017-11-30
Officer
2014-11-25 ~ 2016-11-09CIF 517 - Director → ME
Officer
2014-11-25 ~ 2016-01-01CIF 451 - Secretary → ME
42
66 Long Lane Office 2, Walton, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
90,761 GBP2020-12-31
Officer
2016-12-12 ~ 2020-08-11CIF 117 - Director → ME
Person with significant control
2016-12-12 ~ 2020-08-11CIF 379 - Ownership of shares – 75% or more → OE
CIF 379 - Right to appoint or remove directors → OE
CIF 379 - Ownership of voting rights - 75% or more → OE
43
57 Park Street South, Wolverhampton, EnglandDissolved Corporate (1 parent)
Officer
2016-08-31 ~ 2017-11-24CIF 151 - Director → ME
Person with significant control
2016-08-31 ~ 2017-11-24CIF 276 - Ownership of shares – 75% or more → OE
CIF 276 - Right to appoint or remove directors → OE
CIF 276 - Ownership of voting rights - 75% or more → OE
44
3a Jenkin Drive, Sheffield, EnglandDissolved Corporate (2 parents)
Officer
2016-08-08 ~ 2016-11-19CIF 225 - Director → ME
45
BELIEVE HEALTHCARE LTD - 2017-09-22
DUNN & MORTIMER LTD - 2018-02-05
HEALTH (UK) LTD - 2016-06-25
Blackburn Technology Management Centre, Challenge Way, R23, Blackburn, EnglandDissolved Corporate (1 parent)
Officer
2017-09-21 ~ 2018-02-06CIF 1 - Director → ME
2014-11-27 ~ 2016-06-27CIF 512 - Director → ME
Officer
2014-11-27 ~ 2016-01-02CIF 444 - Secretary → ME
46
219 Kensington High Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-08-31
Officer
2016-08-16 ~ 2018-09-01CIF 213 - Director → ME
Person with significant control
2016-08-16 ~ 2018-09-01CIF 439 - Ownership of shares – 75% or more → OE
CIF 439 - Ownership of voting rights - 75% or more → OE
CIF 439 - Right to appoint or remove directors → OE
47
118 Eastern Avenue North, Northampton, EnglandActive Corporate (1 parent)
Equity (Company account)
2,000 GBP2019-09-30
Officer
2017-09-27 ~ 2020-01-28CIF 62 - Director → ME
Person with significant control
2017-09-27 ~ 2020-01-28CIF 324 - Ownership of voting rights - 75% or more → OE
CIF 324 - Ownership of shares – 75% or more → OE
CIF 324 - Right to appoint or remove directors → OE
48
64 Drake Street, Rochdale, EnglandActive Corporate (1 parent)
Equity (Company account)
-31,656 GBP2022-08-31
Officer
2016-08-31 ~ 2020-05-05CIF 154 - Director → ME
Person with significant control
2016-08-31 ~ 2020-05-05CIF 278 - Right to appoint or remove directors → OE
CIF 278 - Ownership of shares – 75% or more → OE
CIF 278 - Ownership of voting rights - 75% or more → OE
49
Basement Flat, 56 Church Road, Northwich, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2019-09-30
Officer
2017-09-27 ~ 2020-06-18CIF 64 - Director → ME
Person with significant control
2017-09-27 ~ 2020-06-18CIF 326 - Ownership of shares – 75% or more → OE
CIF 326 - Ownership of voting rights - 75% or more → OE
CIF 326 - Right to appoint or remove directors → OE
50
Innovation Centre, Maidstone Road, Chatham, EnglandDissolved Corporate (1 parent)
Officer
2016-11-21 ~ 2017-06-15CIF 122 - Director → ME
Person with significant control
2016-11-21 ~ 2017-06-15CIF 384 - Ownership of voting rights - 75% or more → OE
CIF 384 - Ownership of shares – 75% or more → OE
CIF 384 - Right to appoint or remove directors → OE
51
83 Office 1 Stone Squash Club, Newcastle Road, Stone, EnglandDissolved Corporate (2 parents)
Officer
2016-09-21 ~ 2016-10-20CIF 136 - Director → ME
Person with significant control
2016-09-21 ~ 2016-11-24CIF 398 - Ownership of shares – 75% or more → OE
CIF 398 - Right to appoint or remove directors → OE
CIF 398 - Ownership of voting rights - 75% or more → OE
52
6 New Union Street, Coventry, West MidlandsDissolved Corporate (1 parent)
Equity (Company account)
2,156,050 GBP2018-09-30
Officer
2016-09-01 ~ 2018-02-07CIF 148 - Director → ME
Person with significant control
2016-09-01 ~ 2018-02-07CIF 273 - Right to appoint or remove directors → OE
CIF 273 - Ownership of voting rights - 75% or more → OE
CIF 273 - Ownership of shares – 75% or more → OE
53
211 Manchester New Road, Middleton, Manchester, EnglandActive Corporate (2 parents)
Equity (Company account)
61,259 GBP2024-08-31
Officer
2016-08-05 ~ 2017-02-09CIF 227 - Director → ME
Person with significant control
2016-08-05 ~ 2017-02-09CIF 459 - Ownership of shares – 75% or more → OE
CIF 459 - Ownership of voting rights - 75% or more → OE
54
Princess House, Princess Way, Swansea, WalesDissolved Corporate (1 parent)
Officer
2016-03-01 ~ 2017-01-26CIF 481 - Director → ME
55
Stanmore Business & Innovation Centre, Howard Road, Stanmore, United KingdomDissolved Corporate (1 parent)
Officer
2016-09-01 ~ 2019-02-06CIF 149 - Director → ME
Person with significant control
2016-09-01 ~ 2019-02-06CIF 274 - Right to appoint or remove directors → OE
CIF 274 - Ownership of shares – 75% or more → OE
CIF 274 - Ownership of voting rights - 75% or more → OE
56
2 Pan Peninsula Square, Flat 2110, London, EnglandDissolved Corporate (1 parent)
Officer
2016-05-23 ~ 2016-12-20CIF 233 - Director → ME
57
131 High Street, Gillingham, EnglandActive Corporate (2 parents)
Equity (Company account)
100 GBP2022-03-31
Officer
2016-03-08 ~ 2016-07-27CIF 214 - Director → ME
58
4385, 10455087: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
271,895 GBP2019-11-30
Officer
2016-11-01 ~ 2017-06-15CIF 126 - Director → ME
Person with significant control
2016-11-01 ~ 2017-06-15CIF 388 - Right to appoint or remove directors → OE
CIF 388 - Ownership of voting rights - 75% or more → OE
CIF 388 - Ownership of shares – 75% or more → OE
59
ROOFER LTD - 2017-09-22
103 Dudley Road West, Tividale, Oldbury, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-01-31
Officer
2015-01-05 ~ 2020-02-11CIF 33 - Director → ME
Person with significant control
2016-12-01 ~ 2020-02-11CIF 265 - Ownership of shares – 75% or more → OE
60
14a Enterprise Centre Lysander Road, Melksham, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-12-31
Officer
2016-12-28 ~ 2020-08-05CIF 111 - Director → ME
Person with significant control
2016-12-28 ~ 2020-08-05CIF 373 - Ownership of voting rights - 75% or more → OE
CIF 373 - Ownership of shares – 75% or more → OE
CIF 373 - Right to appoint or remove directors → OE
61
171 Fosse Road North, Leicester, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2019-04-26
Officer
2016-12-28 ~ 2018-02-06CIF 107 - Director → ME
Person with significant control
2016-12-28 ~ 2018-02-06CIF 369 - Ownership of voting rights - 75% or more → OE
CIF 369 - Ownership of shares – 75% or more → OE
CIF 369 - Right to appoint or remove directors → OE
62
PARK AVE (UK) LIMITED - 2020-02-06
Unit 52, Haliwell Business Park, Rossini Street, Bolton, EnglandLiquidation Corporate (1 parent)
Equity (Company account)
10,890 GBP2021-10-31
Officer
2018-10-16 ~ 2020-02-05CIF 532 - Director → ME
63
TIME (UK) LTD - 2015-01-05
The Atrium, Curtis Road, Dorking, Surrey, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2017-12-31
Officer
2014-12-08 ~ 2016-04-01CIF 497 - Director → ME
Officer
2014-12-08 ~ 2016-01-20CIF 469 - Secretary → ME
64
78 Delius Street, Tile Hill, Coventry, EnglandActive Corporate (1 parent)
Equity (Company account)
178,840 GBP2020-06-30
Officer
2017-06-28 ~ 2019-02-04CIF 69 - Director → ME
Person with significant control
2017-06-28 ~ 2019-02-04CIF 331 - Ownership of voting rights - 75% or more → OE
CIF 331 - Right to appoint or remove directors → OE
CIF 331 - Ownership of shares – 75% or more → OE
65
1 St. Michaels Avenue, South Shields, Tyne And Wear, EnglandDissolved Corporate (1 parent)
Officer
2014-12-09 ~ 2016-05-23CIF 520 - Director → ME
Officer
2014-12-09 ~ 2016-01-01CIF 473 - Secretary → ME
66
MY PLEASURE LTD - 2017-10-09
19 Egerton House Irwell Lane, Runcorn, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
100,490 GBP2017-01-31
Officer
2015-01-21 ~ 2017-08-24CIF 24 - Director → ME
Person with significant control
2017-01-05 ~ 2017-08-24CIF 260 - Ownership of shares – 75% or more → OE
67
4385, 10998564: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2017-10-05 ~ 2017-11-21CIF 56 - Director → ME
Person with significant control
2017-10-05 ~ 2017-11-22CIF 317 - Ownership of voting rights - 75% or more → OE
CIF 317 - Right to appoint or remove directors → OE
CIF 317 - Ownership of shares – 75% or more → OE
68
45 College Road, Maidstone, EnglandActive Corporate (2 parents)
Equity (Company account)
5,100,000 GBP2021-08-31
Officer
2016-08-03 ~ 2016-09-19CIF 228 - Director → ME
Person with significant control
2016-08-03 ~ 2016-08-10CIF 460 - Ownership of voting rights - 75% or more → OE
CIF 460 - Ownership of shares – 75% or more → OE
CIF 460 - Right to appoint or remove directors → OE
69
4385, 10314436 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Equity (Company account)
8,500,000 GBP2021-08-31
Officer
2016-08-05 ~ 2016-09-19CIF 226 - Director → ME
Person with significant control
2016-08-05 ~ 2016-09-01CIF 458 - Ownership of shares – 75% or more → OE
CIF 458 - Ownership of voting rights - 75% or more → OE
CIF 458 - Right to appoint or remove directors → OE
70
154 Dedworth Road, Windsor, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-12-31
Officer
2016-12-23 ~ 2020-08-05CIF 112 - Director → ME
Person with significant control
2016-12-23 ~ 2020-08-05CIF 374 - Ownership of voting rights - 75% or more → OE
CIF 374 - Ownership of shares – 75% or more → OE
CIF 374 - Right to appoint or remove directors → OE
71
Flat 3 Citrus House, Alverton Street, Deptford, EnglandDissolved Corporate (2 parents)
Officer
2016-04-04 ~ 2016-07-27CIF 475 - Director → ME
72
Unit 3 Prince Consort Industrial Estate, Hebburn, Tyne And Wear, EnglandDissolved Corporate (1 parent)
Officer
2015-01-21 ~ 2016-05-13CIF 535 - Director → ME
73
FINE MOTOR CARS LTD - 2019-05-14
? LTD - 2016-01-19
28 North Street, Keighley, EnglandLiquidation Corporate (1 parent)
Equity (Company account)
3,236,497 GBP2018-01-31
Officer
2015-01-12 ~ 2017-09-14CIF 28 - Director → ME
Person with significant control
2016-12-20 ~ 2017-09-14CIF 254 - Ownership of shares – 75% or more → OE
74
Office 10684 182-184 High Street North, East Ham, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2017-02-06 ~ 2017-10-04CIF 101 - Director → ME
Person with significant control
2017-02-06 ~ 2017-10-04CIF 363 - Ownership of voting rights - 75% or more → OE
CIF 363 - Right to appoint or remove directors → OE
CIF 363 - Ownership of shares – 75% or more → OE
75
44 Eustace Road, London, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
302,591 GBP2017-01-31
Officer
2016-01-05 ~ 2016-09-19CIF 478 - Director → ME
76
19 Egerton House Irwell Lane, Runcorn, EnglandDissolved Corporate (1 parent)
Officer
2015-02-04 ~ 2017-09-18CIF 20 - Director → ME
Person with significant control
2017-01-19 ~ 2017-09-18CIF 242 - Ownership of shares – 75% or more → OE
77
19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2017-11-30
Officer
2014-11-27 ~ 2016-11-15CIF 501 - Director → ME
Officer
2014-11-27 ~ 2015-12-29CIF 443 - Secretary → ME
78
124 Cromwell Road, Kensington, London, United KingdomDissolved Corporate (1 parent)
Officer
2018-05-30 ~ 2018-10-12CIF 207 - Director → ME
Person with significant control
2018-05-30 ~ 2018-10-12CIF 428 - Right to appoint or remove directors → OE
CIF 428 - Ownership of shares – 75% or more → OE
CIF 428 - Ownership of voting rights - 75% or more → OE
79
KOMPANY NAME LTD - 2015-01-08
6th Floor, First Central 200 2 Lakeside Drive, Park Royal, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
772,489 GBP2017-12-31
Officer
2016-01-02 ~ 2016-05-13CIF 522 - Director → ME
80
EASY AS PIE LTD - 2017-03-06
4SDA LIMITED - 2015-01-14
152-160 City Road, Kemp House, London, United KingdomDissolved Corporate (1 parent)
Officer
2014-11-25 ~ 2016-10-19CIF 502 - Director → ME
Officer
2014-11-25 ~ 2015-12-26CIF 450 - Secretary → ME
81
UMMAH CHANNEL TV LIMITED - 2019-11-01
FIRST AID 4 PHONES LTD - 2019-10-07
UMMAH COMMUNITY TV LTD - 2022-07-18
20 Burndale Drive, Bury, EnglandActive Corporate (1 parent)
Equity (Company account)
-2,917 GBP2021-08-31
Officer
2016-08-31 ~ 2019-10-01CIF 209 - Director → ME
Person with significant control
2016-08-31 ~ 2019-10-01CIF 421 - Ownership of shares – 75% or more → OE
CIF 421 - Right to appoint or remove directors → OE
CIF 421 - Ownership of voting rights - 75% or more → OE
82
44 Eustace Road, London, EnglandDissolved Corporate (2 parents)
Officer
2016-08-11 ~ 2016-09-19CIF 222 - Director → ME
Person with significant control
2016-08-11 ~ 2016-09-03CIF 463 - Right to appoint or remove directors → OE
CIF 463 - Ownership of voting rights - 75% or more → OE
CIF 463 - Ownership of shares – 75% or more → OE
83
PLEASURE ME LTD - 2016-10-12
F4CEBOOK LTD - 2015-01-22
24 Holborn Viaduct, City Of London, London, EnglandDissolved Corporate (2 parents, 3 offsprings)
Equity (Company account)
-11,956 GBP2020-12-31
Officer
2014-11-26 ~ 2016-10-11CIF 514 - Director → ME
Officer
2014-11-26 ~ 2015-12-26CIF 446 - Secretary → ME
84
166a Old Shoreham Road, Hove, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
287,476 GBP2017-05-31
Officer
2016-05-23 ~ 2016-08-26CIF 230 - Director → ME
85
99 St. Helens Road, Bolton, EnglandDissolved Corporate (1 parent)
Officer
2016-09-05 ~ 2017-09-27CIF 147 - Director → ME
Person with significant control
2016-09-05 ~ 2017-09-27CIF 272 - Ownership of shares – 75% or more → OE
CIF 272 - Ownership of voting rights - 75% or more → OE
CIF 272 - Right to appoint or remove directors → OE
86
166a Old Shoreham Road, Hove, EnglandDissolved Corporate (1 parent)
Officer
2016-05-20 ~ 2016-08-26CIF 235 - Director → ME
87
155 Zenith House Curtain Road, London, EnglandDissolved Corporate (1 parent)
Officer
2016-08-23 ~ 2017-10-27CIF 156 - Director → ME
Person with significant control
2016-08-23 ~ 2017-10-27CIF 280 - Right to appoint or remove directors → OE
CIF 280 - Ownership of shares – 75% or more → OE
CIF 280 - Ownership of voting rights - 75% or more → OE
88
155 Zenith House Curtain Road, London, United KingdomDissolved Corporate (1 parent)
Officer
2016-08-23 ~ 2017-10-27CIF 157 - Director → ME
Person with significant control
2016-08-23 ~ 2017-10-27CIF 281 - Ownership of shares – 75% or more → OE
CIF 281 - Ownership of voting rights - 75% or more → OE
CIF 281 - Right to appoint or remove directors → OE
89
24 Stockton Street, Cleveland, Billingham, EnglandActive Corporate (1 parent)
Equity (Company account)
17,000 GBP2020-09-30
Officer
2016-09-22 ~ 2020-05-19CIF 134 - Director → ME
Person with significant control
2016-09-22 ~ 2020-05-19CIF 396 - Ownership of voting rights - 75% or more → OE
CIF 396 - Ownership of shares – 75% or more → OE
CIF 396 - Right to appoint or remove directors → OE
90
2 Aylesbury Crescent, Slough, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2017-12-05 ~ 2020-06-25CIF 42 - Director → ME
Person with significant control
2017-12-05 ~ 2020-06-25CIF 303 - Ownership of voting rights - 75% or more → OE
CIF 303 - Right to appoint or remove directors → OE
CIF 303 - Ownership of shares – 75% or more → OE
91
24 Hood Street, Jactin House, Manchester, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
4,100,304 GBP2018-11-30
Officer
2016-11-21 ~ 2018-08-12CIF 124 - Director → ME
Person with significant control
2016-11-21 ~ 2018-08-12CIF 386 - Right to appoint or remove directors → OE
CIF 386 - Ownership of voting rights - 75% or more → OE
CIF 386 - Ownership of shares – 75% or more → OE
92
Five Rivers Punjabi Grill Morrell Street, Maltby, Rotherham, United KingdomDissolved Corporate (1 parent)
Officer
2017-10-31 ~ 2018-11-16CIF 53 - Director → ME
Person with significant control
2017-10-31 ~ 2018-11-16CIF 314 - Right to appoint or remove directors → OE
CIF 314 - Ownership of shares – 75% or more → OE
CIF 314 - Ownership of voting rights - 75% or more → OE
93
1006 Pershore Road, Selly Park, Birmingham, EnglandDissolved Corporate
Equity (Company account)
1 GBP2018-01-31
Officer
2015-01-05 ~ 2018-01-12CIF 32 - Director → ME
Person with significant control
2016-12-07 ~ 2018-01-12CIF 264 - Ownership of shares – 75% or more → OE
94
14-16 Mann House Windsor Drive, Sittingbourne, Kent, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-02-28
Officer
2018-02-21 ~ 2018-12-24CIF 190 - Director → ME
Person with significant control
2018-02-21 ~ 2018-12-24CIF 409 - Ownership of shares – 75% or more → OE
CIF 409 - Ownership of voting rights - 75% or more → OE
CIF 409 - Right to appoint or remove directors → OE
95
TAXI (UK) LTD - 2016-11-03
19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2017-11-30
Officer
2014-11-26 ~ 2016-10-31CIF 515 - Director → ME
Officer
2014-11-26 ~ 2015-12-26CIF 448 - Secretary → ME
96
19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2017-11-30
Officer
2016-11-29 ~ 2016-12-15CIF 118 - Director → ME
97
125 New Road New Road, High Wycombe, EnglandDissolved Corporate
Equity (Company account)
1,899 GBP2019-01-31
Officer
2015-01-19 ~ 2017-06-26CIF 34 - Director → ME
Person with significant control
2016-12-31 ~ 2017-06-26CIF 244 - Ownership of shares – 75% or more → OE
98
1092 Hall Green, Birmingham, West Midlands, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-05-31
Officer
2018-05-12 ~ 2020-05-21CIF 184 - Director → ME
Person with significant control
2018-05-12 ~ 2020-05-21CIF 416 - Ownership of voting rights - 75% or more → OE
CIF 416 - Right to appoint or remove directors → OE
CIF 416 - Ownership of shares – 75% or more → OE
99
141a Beehive Lane, Ilford, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
302,591 GBP2017-02-28
Officer
2016-02-16 ~ 2016-08-10CIF 527 - Director → ME
100
New Mount Business Centre, New Mount Street, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
8,866,499 GBP2017-12-31
Officer
2016-12-22 ~ 2018-04-16CIF 114 - Director → ME
Person with significant control
2016-12-22 ~ 2018-04-16CIF 376 - Ownership of shares – 75% or more → OE
CIF 376 - Right to appoint or remove directors → OE
CIF 376 - Ownership of voting rights - 75% or more → OE
101
XXX (UK) LTD - 2016-02-18
FLOWER & BUTTERFLY LIMITED - 2017-06-30
71 - 75 Shelton Street Shelton Street, London, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
843,043 GBP2015-12-31
Officer
2014-12-09 ~ 2016-02-05CIF 519 - Director → ME
Officer
2014-12-09 ~ 2016-01-01CIF 472 - Secretary → ME
102
602,45 Cradford House North Palmers Road, London, EnglandDissolved Corporate (1 parent)
Officer
2014-11-28 ~ 2016-03-18CIF 498 - Director → ME
Officer
2014-11-28 ~ 2016-01-01CIF 440 - Secretary → ME
103
14 Corporation Street, Birmingham, EnglandDissolved Corporate
Officer
2016-08-19 ~ 2017-11-23CIF 165 - Director → ME
Person with significant control
2016-08-19 ~ 2017-11-23CIF 295 - Right to appoint or remove directors → OE
CIF 295 - Ownership of shares – 75% or more → OE
CIF 295 - Ownership of voting rights - 75% or more → OE
104
66 Westminster Avenue, Thornton Heath, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
77,180 GBP2017-08-31
Officer
2016-08-11 ~ 2017-12-06CIF 174 - Director → ME
Person with significant control
2016-08-11 ~ 2017-12-06CIF 297 - Right to appoint or remove directors → OE
CIF 297 - Ownership of voting rights - 75% or more → OE
CIF 297 - Ownership of shares – 75% or more → OE
105
Sherbourne House, Humber Avenue, Coventry, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
3,781,082 GBP2017-12-31
Officer
2016-12-22 ~ 2018-04-12CIF 113 - Director → ME
Person with significant control
2016-12-22 ~ 2018-04-12CIF 375 - Ownership of voting rights - 75% or more → OE
CIF 375 - Right to appoint or remove directors → OE
CIF 375 - Ownership of shares – 75% or more → OE
106
Metropolitan Apartments, Lee Circle, Leicester, EnglandDissolved Corporate (1 parent)
Officer
2016-11-29 ~ 2018-02-06CIF 120 - Director → ME
Person with significant control
2016-11-29 ~ 2018-02-06CIF 382 - Ownership of shares – 75% or more → OE
CIF 382 - Ownership of voting rights - 75% or more → OE
CIF 382 - Right to appoint or remove directors → OE
107
Floor 12 Blue Tower, Media City Uk, Salford Quays, United KingdomDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
20,001 GBP2017-01-31
Officer
2015-01-29 ~ 2017-09-04CIF 22 - Director → ME
Person with significant control
2017-01-01 ~ 2017-09-04CIF 261 - Ownership of shares – 75% or more → OE
108
68 Westminster Avenue, Thornton Heath, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
49,582 GBP2017-08-31
Officer
2016-08-03 ~ 2017-12-06CIF 176 - Director → ME
Person with significant control
2016-08-03 ~ 2017-12-06CIF 467 - Ownership of voting rights - 75% or more → OE
CIF 467 - Right to appoint or remove directors → OE
CIF 467 - Ownership of shares – 75% or more → OE
109
AFFORD-A-CARS LTD - 2017-03-20
78 New Mills Road, Hayfield, High Peak, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
276,997 GBP2017-01-31
Officer
2016-01-19 ~ 2017-01-10CIF 493 - Director → ME
110
166a Old Shoreham Road, Hove, East Sussex, EnglandDissolved Corporate (1 parent)
Officer
2015-01-19 ~ 2016-08-10CIF 503 - Director → ME
111
BET YOU LTD - 2016-09-22
132 Wentworth Crescent, Hayes, EnglandDissolved Corporate (1 parent)
Officer
2016-01-19 ~ 2016-09-21CIF 491 - Director → ME
112
39 Lilestone Street, Gemma House, London, EnglandDissolved Corporate (1 parent)
Officer
2018-10-16 ~ 2019-10-09CIF 203 - Director → ME
Person with significant control
2018-10-16 ~ 2019-10-09CIF 426 - Right to appoint or remove directors → OE
CIF 426 - Ownership of voting rights - 75% or more → OE
CIF 426 - Ownership of shares – 75% or more → OE
113
1006 Pershore Road, Selly Park, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2015-02-06 ~ 2017-09-28CIF 19 - Director → ME
Person with significant control
2016-12-18 ~ 2017-09-28CIF 255 - Ownership of shares – 75% or more → OE
114
SCAFFOLD DESIGN SERVICES LIMITED - 2016-08-15
Boundary House, Cricket Field Road, UxbridgeDissolved Corporate (1 parent)
Equity (Company account)
-6,930 GBP2018-04-30
Officer
2016-04-07 ~ 2016-08-11CIF 511 - Director → ME
115
160 Kemp House City Road, London, EnglandDissolved Corporate (1 parent)
Officer
2017-07-11 ~ 2017-12-20CIF 68 - Director → ME
Person with significant control
2017-07-11 ~ 2017-12-20CIF 330 - Right to appoint or remove directors → OE
CIF 330 - Ownership of shares – 75% or more → OE
CIF 330 - Ownership of voting rights - 75% or more → OE
116
Unit3 Prince Consort Industrial Estate, Hebburn, Tyne And Wear, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
173,310 GBP2016-01-31
Officer
2015-01-23 ~ 2016-05-13CIF 531 - Director → ME
117
108 Percy Street, Goole, EnglandDissolved Corporate (1 parent)
Officer
2017-11-08 ~ 2017-11-25CIF 49 - Director → ME
Person with significant control
2017-11-08 ~ 2017-11-25CIF 310 - Ownership of voting rights - 75% or more → OE
CIF 310 - Ownership of shares – 75% or more → OE
CIF 310 - Right to appoint or remove directors → OE
118
BUILDSWORTH LIMITED - 2018-05-16
1066 London Road, Rayleigh, EssexLiquidation Corporate (1 parent)
Equity (Company account)
142,157 GBP2022-03-31
Officer
2017-03-10 ~ 2018-03-01CIF 86 - Director → ME
Person with significant control
2017-03-10 ~ 2018-03-01CIF 348 - Ownership of shares – 75% or more → OE
CIF 348 - Ownership of voting rights - 75% or more → OE
CIF 348 - Right to appoint or remove directors → OE
119
31 Avenue Road, Leamington Spa, EnglandDissolved Corporate (1 parent)
Officer
2016-02-19 ~ 2016-12-23CIF 215 - Director → ME
120
Unit 8c, R37 St. James's Road, Rosewood Business Park, Blackburn, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-12-31
Officer
2016-12-22 ~ 2020-03-31CIF 115 - Director → ME
Person with significant control
2016-12-22 ~ 2020-01-01CIF 377 - Ownership of shares – 75% or more → OE
CIF 377 - Right to appoint or remove directors → OE
CIF 377 - Ownership of voting rights - 75% or more → OE
121
PROPERTY MAINTENANCE-UK LTD - 2017-09-20
Bartholomew House, 38 London Road, Newbury, EnglandActive Corporate (5 parents)
Net Assets/Liabilities (Company account)
-2,200 GBP2024-08-31
Officer
2016-08-03 ~ 2017-01-23CIF 229 - Director → ME
Person with significant control
2016-08-03 ~ 2017-01-23CIF 461 - Ownership of voting rights - 75% or more → OE
CIF 461 - Right to appoint or remove directors → OE
CIF 461 - Ownership of shares – 75% or more → OE
122
60 Eaton Place, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-45,129 GBP2021-02-28
Officer
2016-02-08 ~ 2016-10-31CIF 488 - Director → ME
123
MUSLIM (UK) LTD - 2016-11-21
SOWING BARN LIMITED - 2017-07-07
35 Bellbrooke Place, Leeds, EnglandDissolved Corporate
Equity (Company account)
1 GBP2018-11-30
Officer
2014-11-28 ~ 2016-11-18CIF 500 - Director → ME
Officer
2014-11-28 ~ 2016-01-01CIF 442 - Secretary → ME
124
4385, 10540894: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-12-31
Officer
2016-12-28 ~ 2020-05-23CIF 110 - Director → ME
Person with significant control
2016-12-28 ~ 2020-05-23CIF 372 - Ownership of voting rights - 75% or more → OE
CIF 372 - Right to appoint or remove directors → OE
CIF 372 - Ownership of shares – 75% or more → OE
125
310 Harrow Road, Wembley, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-09-30
Officer
2017-09-19 ~ 2017-09-28CIF 66 - Director → ME
Person with significant control
2017-09-19 ~ 2017-09-29CIF 328 - Ownership of voting rights - 75% or more → OE
CIF 328 - Ownership of shares – 75% or more → OE
CIF 328 - Right to appoint or remove directors → OE
126
8 Fir Vale Road, Bournemouth, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-12-31
Officer
2017-12-05 ~ 2020-03-26CIF 41 - Director → ME
Person with significant control
2017-12-05 ~ 2020-03-26CIF 302 - Ownership of shares – 75% or more → OE
127
503 Witan Gate, Milton Keynes, EnglandDissolved Corporate (1 parent)
Officer
2016-01-15 ~ 2016-06-27CIF 494 - Director → ME
128
VAT LIMITED - 2020-10-23
Coach Yard Cobden Street, Chadderton, Oldham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-11-30
Officer
2017-11-03 ~ 2020-08-05CIF 51 - Director → ME
Person with significant control
2017-11-03 ~ 2020-08-05CIF 312 - Ownership of voting rights - 75% or more → OE
CIF 312 - Ownership of shares – 75% or more → OE
CIF 312 - Right to appoint or remove directors → OE
129
NEED A HOTEL LTD - 2016-11-21
M1CROSOFT LTD - 2015-01-22
19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2017-11-30
Officer
2014-11-26 ~ 2016-11-18CIF 516 - Director → ME
Officer
2014-11-26 ~ 2015-12-26CIF 445 - Secretary → ME
130
24 Commercial Road, Cwmfelinfach, WalesDissolved Corporate (1 parent)
Officer
2016-05-23 ~ 2016-08-30CIF 231 - Director → ME
131
49 Clifton Street, Hornsea, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-02-28
Officer
2016-02-26 ~ 2016-03-23CIF 482 - Director → ME
132
9 Earl's Court Square, London, EnglandDissolved Corporate
Officer
2016-08-22 ~ 2017-11-21CIF 160 - Director → ME
Person with significant control
2016-08-22 ~ 2017-11-21CIF 284 - Ownership of voting rights - 75% or more → OE
CIF 284 - Ownership of shares – 75% or more → OE
CIF 284 - Right to appoint or remove directors → OE
133
SALTBY LTD - 2022-01-20
Unit Cw8, Blakewater Road, Blackburn, EnglandActive Corporate (1 parent)
Equity (Company account)
76,001 GBP2023-12-31
Officer
2017-12-13 ~ 2020-04-25CIF 39 - Director → ME
Person with significant control
2017-12-13 ~ 2020-04-01CIF 300 - Ownership of voting rights - 75% or more → OE
CIF 300 - Ownership of shares – 75% or more → OE
CIF 300 - Right to appoint or remove directors → OE
134
1006 Pershore Road, Selly Park, Birmingham, EnglandDissolved Corporate
Officer
2016-08-16 ~ 2017-10-06CIF 170 - Director → ME
Person with significant control
2016-08-16 ~ 2017-10-06CIF 286 - Right to appoint or remove directors → OE
CIF 286 - Ownership of shares – 75% or more → OE
CIF 286 - Ownership of voting rights - 75% or more → OE
135
R37 Blackburn Technology Management Centre, Challenge Way, Blackburn, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2018-01-31
Officer
2016-01-11 ~ 2016-01-12CIF 496 - Secretary → ME
136
44 Eustace Road, London, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
302,591 GBP2017-01-31
Officer
2016-01-14 ~ 2016-09-19CIF 518 - Director → ME
137
ARRAM LIMITED - 2023-05-29
12 The Broadway, St. Ives, Cambridgeshire, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2025-07-31
Officer
2017-10-13 ~ 2018-11-08CIF 55 - Director → ME
Person with significant control
2017-10-13 ~ 2018-11-08CIF 316 - Right to appoint or remove directors → OE
CIF 316 - Ownership of shares – 75% or more → OE
CIF 316 - Ownership of voting rights - 75% or more → OE
138
Lake Forest House, Forest Road, Ilford, EnglandDissolved Corporate (1 parent)
Officer
2016-02-22 ~ 2017-05-22CIF 9 - Director → ME
Person with significant control
2017-02-01 ~ 2017-05-01CIF 258 - Ownership of shares – 75% or more → OE
139
PACKAGES FORWARDIND & LOGISTICS LTD - 2017-03-17
PACKAGES LTD - 2017-01-11
776-778 Barking Road, London, EnglandDissolved Corporate (1 parent)
Officer
2015-01-05 ~ 2016-11-25CIF 35 - Director → ME
140
1006 Pershore Road, Selly Park, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-01-31
Officer
2015-01-05 ~ 2018-01-12CIF 31 - Director → ME
Person with significant control
2016-12-07 ~ 2018-01-12CIF 262 - Ownership of shares – 75% or more → OE
141
Orange Hill Farm Barton Road, Congerstone, Nuneaton, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2017-09-30
Officer
2016-10-10 ~ 2017-11-27CIF 3 - Director → ME
2016-09-22 ~ 2016-10-03CIF 133 - Director → ME
Person with significant control
2016-09-22 ~ 2017-11-27CIF 395 - Right to appoint or remove directors → OE
CIF 395 - Ownership of shares – 75% or more → OE
CIF 395 - Ownership of voting rights - 75% or more → OE
142
Flat 2 Eros House, Brownhill Road, London, EnglandDissolved Corporate (1 parent)
Officer
2016-01-19 ~ 2016-07-27CIF 490 - Director → ME
143
SPORT TRENDS LIMITED - 2015-02-12
SPORTING TRENDS LTD - 2017-09-23
108 Percy Street, Goole, EnglandDissolved Corporate (1 parent)
Officer
2015-02-09 ~ 2017-09-13CIF 18 - Director → ME
Person with significant control
2017-01-21 ~ 2017-09-13CIF 241 - Ownership of shares – 75% or more → OE
144
CRIME PREVENTION (UK) LTD - 2016-10-25
HOBART & CO CONSULTING LIMITED - 2017-06-06
Flat 1 6 Highfield Road, Felixstowe, Suffolk, EnglandDissolved Corporate (2 parents)
Equity (Company account)
27 GBP2018-12-31
Officer
2014-12-08 ~ 2016-12-20CIF 521 - Director → ME
Officer
2014-12-08 ~ 2016-01-01CIF 474 - Secretary → ME
145
2a Cowley Street, Shotton Colliery, Durham, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
615,080 GBP2015-12-31
Officer
2014-12-29 ~ 2016-05-23CIF 530 - Director → ME
146
2d Fox Industrial Estate, Purbrook Road, Wolverhampton, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
9,195,643 GBP2017-08-31
Officer
2016-08-11 ~ 2017-10-20CIF 224 - Director → ME
Person with significant control
2016-08-11 ~ 2017-10-19CIF 465 - Ownership of voting rights - 75% or more → OE
CIF 465 - Right to appoint or remove directors → OE
CIF 465 - Ownership of shares – 75% or more → OE
147
Unit 2c Fox Industrial Estate, Purbrook Road, Wolverhampton, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
2,781,082 GBP2017-08-31
Officer
2016-08-24 ~ 2018-02-20CIF 155 - Director → ME
Person with significant control
2016-08-24 ~ 2018-02-20CIF 279 - Ownership of shares – 75% or more → OE
CIF 279 - Ownership of voting rights - 75% or more → OE
CIF 279 - Right to appoint or remove directors → OE
148
13 Harbury Road, Bristol, EnglandActive Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
6,234,336 GBP2018-01-31
Officer
2015-01-08 ~ 2018-02-15CIF 29 - Director → ME
Person with significant control
2017-01-01 ~ 2018-02-15CIF 263 - Ownership of shares – 75% or more → OE
149
83 Ducie Street, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,846,920 GBP2017-11-30
Officer
2016-11-29 ~ 2018-08-13CIF 121 - Director → ME
Person with significant control
2016-11-29 ~ 2018-08-13CIF 383 - Ownership of voting rights - 75% or more → OE
CIF 383 - Right to appoint or remove directors → OE
CIF 383 - Ownership of shares – 75% or more → OE
150
22BC LIMITED - 2018-01-09
30-31 Haymarket, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,169,476 GBP2017-12-31
Officer
2017-01-26 ~ 2018-01-04CIF 104 - Director → ME
Person with significant control
2017-01-26 ~ 2018-01-04CIF 366 - Right to appoint or remove directors → OE
CIF 366 - Ownership of shares – 75% or more → OE
CIF 366 - Ownership of voting rights - 75% or more → OE
151
Flat 2 Eros House, Brownhill Road, London, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
302,591 GBP2017-03-31
Officer
2016-03-09 ~ 2016-07-27CIF 479 - Director → ME
152
Flat 80 Waddon House 283 Stafford Road, Croydon, EnglandDissolved Corporate (1 parent)
Officer
2017-04-04 ~ 2018-04-14CIF 76 - Director → ME
Person with significant control
2017-04-04 ~ 2018-04-14CIF 338 - Ownership of shares – 75% or more → OE
CIF 338 - Right to appoint or remove directors → OE
CIF 338 - Ownership of voting rights - 75% or more → OE
153
1 SOHO LTD - 2020-11-24
2 Coronation Gardens, Radcliffe, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-09-30
Officer
2016-09-11 ~ 2020-07-01CIF 143 - Director → ME
Person with significant control
2016-09-11 ~ 2020-07-01CIF 269 - Ownership of voting rights - 75% or more → OE
CIF 269 - Right to appoint or remove directors → OE
CIF 269 - Ownership of shares – 75% or more → OE
154
409 Harlington Road, Uxbridge, EnglandActive Corporate (1 parent)
Equity (Company account)
-10,622 GBP2023-12-31
Officer
2016-12-22 ~ 2020-03-31CIF 116 - Director → ME
Person with significant control
2016-12-22 ~ 2020-03-31CIF 378 - Ownership of shares – 75% or more → OE
CIF 378 - Ownership of voting rights - 75% or more → OE
CIF 378 - Right to appoint or remove directors → OE
155
ELITE PROPERTY MANAGEMENT SERVICES LTD - 2016-10-24
19 Granville Avenue, Slough, EnglandDissolved Corporate (1 parent)
Officer
2016-08-24 ~ 2016-09-28CIF 216 - Director → ME
Person with significant control
2016-08-24 ~ 2016-10-20CIF 455 - Ownership of voting rights - 75% or more → OE
CIF 455 - Ownership of shares – 75% or more → OE
CIF 455 - Right to appoint or remove directors → OE
156
85 Great Portland Street, London, United KingdomDissolved Corporate (1 parent)
Officer
2017-12-13 ~ 2018-03-30CIF 37 - Director → ME
Person with significant control
2017-12-13 ~ 2018-03-30CIF 298 - Right to appoint or remove directors → OE
CIF 298 - Ownership of voting rights - 75% or more → OE
CIF 298 - Ownership of shares – 75% or more → OE
157
Fort Dunlop, Fort Parkway, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2016-05-23 ~ 2016-12-29CIF 234 - Director → ME
158
Priory Gate, Union Street, Maidstone, EnglandActive Corporate (2 parents)
Equity (Company account)
100 GBP2022-02-28
Officer
2016-02-12 ~ 2016-09-19CIF 485 - Director → ME
159
C/o Valentine & Co Galley House, Moon Lane, BarnetDissolved Corporate (1 parent)
Officer
2016-02-09 ~ 2016-07-30CIF 529 - Director → ME
Officer
2016-02-09 ~ 2016-02-10CIF 528 - Secretary → ME
160
1 Dukes Gardens, Blyth, EnglandDissolved Corporate (1 parent)
Equity (Company account)
21,721 GBP2019-05-31
Officer
2018-05-30 ~ 2019-08-05CIF 208 - Director → ME
Person with significant control
2018-05-30 ~ 2019-08-05CIF 429 - Ownership of shares – 75% or more → OE
CIF 429 - Right to appoint or remove directors → OE
CIF 429 - Ownership of voting rights - 75% or more → OE
161
SAMERIA SHADES LIMITED - 2017-11-15
SEX (UK) LTD - 2016-11-21
36 Queen Street, Doncaster, EnglandDissolved Corporate (1 parent)
Equity (Company account)
305,674 GBP2017-11-30
Officer
2014-11-26 ~ 2016-11-18CIF 524 - Director → ME
Officer
2014-11-26 ~ 2016-01-01CIF 513 - Secretary → ME
162
19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, EnglandDissolved Corporate (1 parent)
Officer
2016-01-20 ~ 2016-12-15CIF 489 - Director → ME
163
88 Oundle Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2016-02-08 ~ 2017-11-11CIF 10 - Director → ME
Person with significant control
2017-02-01 ~ 2017-11-17CIF 240 - Ownership of shares – 75% or more → OE
164
9 Wantz Cottage St. Marys Lane, West Horndon, Brentwood, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-11-30
Officer
2017-11-23 ~ 2018-04-04CIF 45 - Director → ME
Person with significant control
2017-11-23 ~ 2018-04-04CIF 306 - Ownership of shares – 75% or more → OE
CIF 306 - Right to appoint or remove directors → OE
CIF 306 - Ownership of voting rights - 75% or more → OE
165
Devonshire House, 582 Honeypot Lane, Stanmore, EnglandDissolved Corporate (2 parents)
Net Assets/Liabilities (Company account)
-8,582 GBP2023-12-31
Officer
2017-12-13 ~ 2020-08-01CIF 197 - Director → ME
Person with significant control
2017-12-13 ~ 2020-08-01CIF 420 - Right to appoint or remove directors → OE
CIF 420 - Ownership of shares – 75% or more → OE
CIF 420 - Ownership of voting rights - 75% or more → OE
166
INGLEWHITE LIMITED - 2018-08-31
Melbury House, Oxford Road, Bournemouth, EnglandActive Corporate (1 parent)
Equity (Company account)
-31,296 GBP2021-12-31
Officer
2017-10-04 ~ 2018-08-29CIF 57 - Director → ME
Person with significant control
2017-10-04 ~ 2018-08-29CIF 318 - Ownership of voting rights - 75% or more → OE
CIF 318 - Ownership of shares – 75% or more → OE
CIF 318 - Right to appoint or remove directors → OE
167
54 Nayland Court Market Place, Romford, United KingdomDissolved Corporate (1 parent)
Officer
2018-01-15 ~ 2018-05-15CIF 183 - Director → ME
Person with significant control
2018-01-15 ~ 2018-05-15CIF 404 - Ownership of voting rights - 75% or more → OE
CIF 404 - Ownership of shares – 75% or more → OE
CIF 404 - Right to appoint or remove directors → OE
168
8 North Block Railstore Kidman Close, Elvet Ave,gidea Park, Romford, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
483,776 GBP2017-03-31
Officer
2016-03-08 ~ 2016-09-01CIF 480 - Director → ME
169
74 Baron Gardens, Ilford, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
302,591 GBP2017-02-28
Officer
2016-02-24 ~ 2016-09-20CIF 483 - Director → ME
170
97 Neachells Lane, Wolverhampton, EnglandDissolved Corporate (1 parent)
Officer
2016-01-11 ~ 2017-11-15CIF 17 - Director → ME
Person with significant control
2016-12-25 ~ 2017-11-15CIF 252 - Ownership of shares – 75% or more → OE
171
43-47 Pershore Road South, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2016-09-21 ~ 2017-03-06CIF 137 - Director → ME
Person with significant control
2016-09-21 ~ 2017-03-06CIF 399 - Right to appoint or remove directors → OE
CIF 399 - Ownership of shares – 75% or more → OE
CIF 399 - Ownership of voting rights - 75% or more → OE
172
Basement Flat, 56 Church Road, Northwich, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2019-09-30
Officer
2016-09-22 ~ 2020-06-18CIF 135 - Director → ME
Person with significant control
2016-09-22 ~ 2020-06-18CIF 397 - Ownership of voting rights - 75% or more → OE
CIF 397 - Right to appoint or remove directors → OE
CIF 397 - Ownership of shares – 75% or more → OE
173
4385, 10985473: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
6,001 GBP2019-05-31
Officer
2017-09-28 ~ 2019-06-01CIF 59 - Director → ME
Person with significant control
2017-09-28 ~ 2019-06-01CIF 321 - Ownership of voting rights - 75% or more → OE
CIF 321 - Ownership of shares – 75% or more → OE
CIF 321 - Right to appoint or remove directors → OE
174
74 Baron Gardens, Ilford, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
299,391 GBP2017-08-31
Officer
2016-08-15 ~ 2016-09-19CIF 218 - Director → ME
Person with significant control
2016-08-15 ~ 2016-11-10CIF 462 - Right to appoint or remove directors → OE
CIF 462 - Ownership of shares – 75% or more → OE
CIF 462 - Ownership of voting rights - 75% or more → OE
175
14 Windsor Drive, Sittingbourne, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2015-01-16 ~ 2016-08-11CIF 504 - Director → ME
176
Adlay Apartments, Apartement 41, 3 Millet Place, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
12,301 GBP2020-09-30
Officer
2017-09-19 ~ 2020-05-13CIF 67 - Director → ME
Person with significant control
2017-09-19 ~ 2020-05-13CIF 329 - Ownership of shares – 75% or more → OE
CIF 329 - Ownership of voting rights - 75% or more → OE
CIF 329 - Right to appoint or remove directors → OE
177
74 Baron Gardens, Ilford, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
302,591 GBP2017-02-28
Officer
2016-02-09 ~ 2016-09-19CIF 487 - Director → ME
Officer
2016-02-09 ~ 2016-02-10CIF 486 - Secretary → ME
178
224 Basing Way, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-12-31
Officer
2017-12-13 ~ 2019-09-26CIF 38 - Director → ME
Person with significant control
2017-12-13 ~ 2019-09-26CIF 299 - Right to appoint or remove directors → OE
CIF 299 - Ownership of shares – 75% or more → OE
CIF 299 - Ownership of voting rights - 75% or more → OE
179
4 Montpelier Street, Knightsbridge, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
114,165 GBP2019-11-30
Officer
2017-11-30 ~ 2020-01-31CIF 44 - Director → ME
Person with significant control
2017-11-30 ~ 2020-01-31CIF 305 - Ownership of shares – 75% or more → OE
CIF 305 - Right to appoint or remove directors → OE
CIF 305 - Ownership of voting rights - 75% or more → OE
180
16 Chorlton Street, Manchester, EnglandActive Corporate (4 parents)
Equity (Company account)
89,759 GBP2023-12-31
Officer
2017-12-01 ~ 2018-02-08CIF 43 - Director → ME
Person with significant control
2017-12-01 ~ 2018-02-08CIF 304 - Ownership of shares – 75% or more → OE
CIF 304 - Ownership of voting rights - 75% or more → OE
CIF 304 - Right to appoint or remove directors → OE
181
63/66 Fitth Floor Suite 23 Hatton Garden, London, EnglandActive Corporate (1 parent)
Equity (Company account)
7,694 GBP2020-10-31
Officer
2016-10-26 ~ 2020-01-31CIF 129 - Director → ME
Person with significant control
2016-10-26 ~ 2020-01-31CIF 391 - Right to appoint or remove directors → OE
CIF 391 - Ownership of voting rights - 75% or more → OE
CIF 391 - Ownership of shares – 75% or more → OE
182
Charter House, St. Leonards Road, Bexhill-on-sea, EnglandLiquidation Corporate (1 parent)
Equity (Company account)
203,900 GBP2019-10-31
Officer
2016-10-13 ~ 2019-12-08CIF 131 - Director → ME
Person with significant control
2016-10-13 ~ 2020-03-01CIF 393 - Ownership of shares – 75% or more → OE
CIF 393 - Right to appoint or remove directors → OE
CIF 393 - Ownership of voting rights - 75% or more → OE
183
Unit J-3 Highfield Road Industrial Estate, Little Hulton, Manchester, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
123,406 GBP2017-10-31
Officer
2015-01-20 ~ 2017-10-11CIF 25 - Director → ME
Person with significant control
2016-12-31 ~ 2017-10-13CIF 245 - Ownership of shares – 75% or more → OE
184
74 Baron Gardens, Ilford, EnglandDissolved Corporate (1 parent)
Officer
2016-08-15 ~ 2016-09-19CIF 219 - Director → ME
Person with significant control
2016-08-15 ~ 2016-08-17CIF 456 - Ownership of voting rights - 75% or more → OE
CIF 456 - Ownership of shares – 75% or more → OE
185
152 - 160 Kemp House City Road, London, EnglandDissolved Corporate (1 parent)
Officer
2016-08-15 ~ 2016-09-08CIF 217 - Director → ME
Person with significant control
2016-08-15 ~ 2017-09-01CIF 454 - Ownership of voting rights - 75% or more → OE
CIF 454 - Ownership of shares – 75% or more → OE
186
7 Dukes Court, Bognor Road, Chichester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-09-30
Officer
2017-09-27 ~ 2020-02-11CIF 63 - Director → ME
Person with significant control
2017-09-27 ~ 2020-02-11CIF 325 - Ownership of shares – 75% or more → OE
CIF 325 - Ownership of voting rights - 75% or more → OE
CIF 325 - Right to appoint or remove directors → OE
187
KUNNS LTD - 2018-03-07
Suite 3 Tugby Orchards Wood Lane, Tugby, Leicester, EnglandDissolved Corporate (1 parent)
Officer
2016-11-29 ~ 2018-02-06CIF 119 - Director → ME
Person with significant control
2016-11-29 ~ 2018-02-06CIF 381 - Ownership of voting rights - 75% or more → OE
CIF 381 - Ownership of shares – 75% or more → OE
CIF 381 - Right to appoint or remove directors → OE
188
TENNER LTD - 2020-10-27
By The Way Farm, London Road, Feltham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
3,057,332 GBP2021-11-30
Officer
2016-11-08 ~ 2017-06-15CIF 125 - Director → ME
Person with significant control
2016-11-08 ~ 2017-06-15CIF 387 - Ownership of shares – 75% or more → OE
CIF 387 - Ownership of voting rights - 75% or more → OE
CIF 387 - Right to appoint or remove directors → OE
189
133b Ilford Lane, Ilford, EnglandDissolved Corporate (1 parent)
Officer
2016-08-31 ~ 2017-11-28CIF 152 - Director → ME
Person with significant control
2016-08-31 ~ 2017-11-28CIF 277 - Right to appoint or remove directors → OE
CIF 277 - Ownership of voting rights - 75% or more → OE
CIF 277 - Ownership of shares – 75% or more → OE
190
APPLE PROPERTY MANAGEMENT LTD - 2019-02-06
17 Trinity Court 53 Wake Green Road, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-09-30
Officer
2016-09-21 ~ 2017-04-04CIF 138 - Director → ME
Person with significant control
2016-09-21 ~ 2017-04-04CIF 400 - Ownership of shares – 75% or more → OE
CIF 400 - Ownership of voting rights - 75% or more → OE
CIF 400 - Right to appoint or remove directors → OE
191
BET-UK LTD - 2016-10-13
Allia Future Business Centre, London Road, Peterborough, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
11,601 GBP2016-10-15
Officer
2016-01-19 ~ 2016-10-12CIF 492 - Director → ME
192
166a Old Shoreham Road, Hove, EnglandDissolved Corporate (1 parent)
Equity (Company account)
300,000 GBP2018-01-31
Officer
2016-01-06 ~ 2016-08-26CIF 477 - Director → ME
193
Flat 80 Waddon House, Stafford Road, Croydon, London, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
189,000 GBP2018-04-15
Officer
2017-04-13 ~ 2018-04-14CIF 75 - Director → ME
Person with significant control
2017-04-13 ~ 2018-04-14CIF 337 - Right to appoint or remove directors → OE
CIF 337 - Ownership of shares – 75% or more → OE
CIF 337 - Ownership of voting rights - 75% or more → OE
194
JELLY BABIES NURSERY LTD - 2017-09-22
TORN LIMITED - 2018-12-13
Bisopbrook House, Cathedral Avenue, Wells, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-01-31
Officer
2015-01-29 ~ 2017-09-29CIF 23 - Director → ME
Person with significant control
2017-01-10 ~ 2017-09-29CIF 259 - Ownership of shares – 75% or more → OE
195
MOBILES (UK) LTD - 2015-01-05
50 Willows Lane, Accrington, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
822,086 GBP2016-11-30
Officer
2014-11-26 ~ 2016-11-07CIF 523 - Director → ME
Officer
2014-11-26 ~ 2015-12-26CIF 449 - Secretary → ME
196
4385, 10994257: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Person with significant control
2017-10-03 ~ 2017-12-20CIF 320 - Ownership of voting rights - 75% or more → OE
CIF 320 - Right to appoint or remove directors → OE
CIF 320 - Ownership of shares – 75% or more → OE
197
1 CHELSEA LTD - 2019-03-28
378 Lalita Buildings Walsall Road,synergy Accountancy Services Llp, Perry Barr, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-61,246 GBP2018-12-31
Officer
2016-09-11 ~ 2017-03-06CIF 141 - Director → ME
Person with significant control
2016-09-11 ~ 2017-11-01CIF 267 - Right to appoint or remove directors → OE
CIF 267 - Ownership of shares – 75% or more → OE
CIF 267 - Ownership of voting rights - 75% or more → OE
198
4385, 10985467: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-09-30
Officer
2017-09-27 ~ 2018-09-27CIF 60 - Director → ME
Person with significant control
2017-09-27 ~ 2018-09-27CIF 322 - Right to appoint or remove directors → OE
CIF 322 - Ownership of shares – 75% or more → OE
CIF 322 - Ownership of voting rights - 75% or more → OE
199
TAX (UK) LTD - 2015-01-06
YELLOW STREET CONSULTANTS LIMITED - 2016-10-31
MONEY (UK) LTD - 2016-10-12
9 Park Square East, Leeds, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
880,483 GBP2016-11-30
Officer
2014-11-26 ~ 2016-10-11CIF 180 - Director → ME
Officer
2014-11-26 ~ 2015-12-26CIF 447 - Secretary → ME
200
Blackburn Technology Management Centre R37, Challenge Way, Blackburn, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2018-08-31
Officer
2016-08-15 ~ 2019-08-20CIF 221 - Director → ME
201
CRIME LTD - 2016-03-21
393 Lordship Lane, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-12-31
Officer
2014-12-01 ~ 2016-03-18CIF 510 - Director → ME
Officer
2014-12-01 ~ 2016-01-02CIF 452 - Secretary → ME
202
219 Kensington High Street, London, EnglandDissolved Corporate
Total Assets Less Current Liabilities (Company account)
84,104 GBP2018-02-27
Officer
2016-02-03 ~ 2018-01-22CIF 11 - Director → ME
Person with significant control
2017-01-15 ~ 2018-01-22CIF 243 - Ownership of shares – 75% or more → OE
203
85 Great Portland Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-11-30
Officer
2016-11-01 ~ 2020-03-30CIF 127 - Director → ME
Person with significant control
2016-11-01 ~ 2020-03-30CIF 389 - Ownership of voting rights - 75% or more → OE
CIF 389 - Ownership of shares – 75% or more → OE
CIF 389 - Right to appoint or remove directors → OE
204
TURBO (UK) LTD - 2015-01-06
393 Lordship Lane, London, EnglandDissolved Corporate (1 parent)
Officer
2014-12-31 ~ 2016-05-17CIF 508 - Director → ME
205
WASTINGS LTD - 2018-05-30
9 Spring Villa Road, Caci House, Edgware London, United KingdomActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-103,717 GBP2024-09-30
Officer
2016-09-21 ~ 2018-05-25CIF 140 - Director → ME
Person with significant control
2016-09-21 ~ 2018-05-25CIF 402 - Ownership of voting rights - 75% or more → OE
CIF 402 - Right to appoint or remove directors → OE
CIF 402 - Ownership of shares – 75% or more → OE
206
70 Exmouth Road, Great Yarmouth, Norfolk, EnglandDissolved Corporate (1 parent)
Officer
2014-11-26 ~ 2016-01-15CIF 525 - Director → ME
Officer
2014-11-26 ~ 2015-12-26CIF 453 - Secretary → ME
207
CASH & CARRY LTD - 2016-03-23
MK CORPORATE CONSULTING LIMITED - 2018-03-12
27 Old Gloucester Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2018-01-31
Officer
2015-01-12 ~ 2016-03-18CIF 505 - Director → ME
208
Unit 42 Price Street, Birkenhead, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-11-30
Officer
2017-11-08 ~ 2019-11-01CIF 50 - Director → ME
Person with significant control
2017-11-08 ~ 2019-11-01CIF 311 - Right to appoint or remove directors → OE
CIF 311 - Ownership of shares – 75% or more → OE
CIF 311 - Ownership of voting rights - 75% or more → OE
209
1b Dalton Court, Commercial Road, Darwen, EnglandActive Corporate (1 parent)
Equity (Company account)
4,461 GBP2023-12-31
Officer
2017-12-05 ~ 2019-11-01CIF 40 - Director → ME
Person with significant control
2017-12-05 ~ 2019-11-01CIF 301 - Right to appoint or remove directors → OE
CIF 301 - Ownership of shares – 75% or more → OE
CIF 301 - Ownership of voting rights - 75% or more → OE
210
108 Percy Street, Goole, EnglandDissolved Corporate (1 parent)
Officer
2017-10-31 ~ 2017-11-25CIF 52 - Director → ME
Person with significant control
2017-10-31 ~ 2017-11-25CIF 313 - Ownership of shares – 75% or more → OE
CIF 313 - Ownership of voting rights - 75% or more → OE
CIF 313 - Right to appoint or remove directors → OE
211
PLUMBING N THINGS LTD - 2021-05-03
LEYTON ELECTRICAL SUPPLIES LTD - 2022-09-22
128 City Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-44,306 GBP2023-09-30
Officer
2016-09-01 ~ 2020-06-15CIF 150 - Director → ME
Person with significant control
2016-09-01 ~ 2020-06-15CIF 275 - Ownership of shares – 75% or more → OE
CIF 275 - Ownership of voting rights - 75% or more → OE
CIF 275 - Right to appoint or remove directors → OE
212
Censeo House, 6 St. Peters Street, St. Albans, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-8,407 GBP2022-01-31
Officer
2016-01-06 ~ 2020-07-15CIF 178 - Director → ME
Person with significant control
2016-12-01 ~ 2020-07-15CIF 266 - Ownership of shares – 75% or more → OE
213
42 Birch Street, Jarrow, EnglandDissolved Corporate (1 parent)
Equity (Company account)
37,043 GBP2018-01-31
Officer
2016-01-06 ~ 2018-02-14CIF 6 - Director → ME
Person with significant control
2018-01-03 ~ 2018-02-14CIF 406 - Ownership of shares – 75% or more → OE
214
78 New Mills Road, Hayfield, High Peak, EnglandDissolved Corporate (1 parent)
Equity (Company account)
940,300 GBP2018-11-16
Officer
2017-11-23 ~ 2018-11-16CIF 46 - Director → ME
Person with significant control
2017-11-23 ~ 2018-11-16CIF 307 - Ownership of shares – 75% or more → OE
215
74 Baron Gardens, Ilford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
299,391 GBP2017-08-31
Officer
2016-08-11 ~ 2016-09-19CIF 223 - Director → ME
Person with significant control
2016-08-11 ~ 2017-01-10CIF 464 - Ownership of shares – 75% or more → OE
CIF 464 - Right to appoint or remove directors → OE
CIF 464 - Ownership of voting rights - 75% or more → OE
216
71-75 Shelton Gardens, Covent Gardens, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
42,261 GBP2021-10-31
Officer
2018-10-16 ~ 2019-12-23CIF 205 - Director → ME
217
2 Aylesbury Crescent, Slough, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Officer
2017-10-04 ~ 2020-08-07CIF 58 - Director → ME
Person with significant control
2017-10-04 ~ 2020-08-07CIF 319 - Right to appoint or remove directors → OE
CIF 319 - Ownership of voting rights - 75% or more → OE
CIF 319 - Ownership of shares – 75% or more → OE
218
28 Great Smith Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-21,211 GBP2024-10-31
Officer
2016-10-13 ~ 2017-07-03CIF 130 - Director → ME
Person with significant control
2016-10-13 ~ 2017-07-03CIF 392 - Ownership of voting rights - 75% or more → OE
CIF 392 - Right to appoint or remove directors → OE
CIF 392 - Ownership of shares – 75% or more → OE