1
Flat 43 Kittiwake House, High Street, Slough, EnglandDissolved Corporate (2 parents)
Officer
2023-06-15 ~ dissolvedIIF 13 - Director → ME
Person with significant control
2023-06-15 ~ dissolvedIIF 41 - Right to appoint or remove directors → OE
IIF 41 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 41 - Ownership of shares – More than 25% but not more than 50% → OE
2
11 Somerset Road, Edgbaston, Birmingham, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2018-09-01 ~ nowIIF 24 - Director → ME
Person with significant control
2018-09-01 ~ nowIIF 33 - Right to appoint or remove directors → OE
IIF 33 - Ownership of shares – 75% or more → OE
3
OZOFRESH LTD - 2019-01-04
50 Icon Centre Eastern Way, Daventry, Northamptonshire, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2018-11-30
Person with significant control
2016-11-01 ~ dissolvedIIF 20 - Ownership of shares – More than 25% but not more than 50% → OE
4
11 Somerset Road, Edgbaston, Birmingham, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2016-12-06 ~ nowIIF 27 - Director → ME
2016-12-06 ~ nowIIF 17 - Secretary → ME
Person with significant control
2016-12-06 ~ nowIIF 35 - Right to appoint or remove directors → OE
IIF 35 - Ownership of shares – 75% or more → OE
5
The White House 11 Somerset Road, Edgbaston, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-08-31
Officer
2020-08-05 ~ nowIIF 30 - Director → ME
Person with significant control
2020-08-05 ~ nowIIF 39 - Ownership of shares – 75% or more → OE
IIF 39 - Right to appoint or remove directors → OE
6
11 Somerset Road, Edgbaston, Birmingham, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-28 ~ nowIIF 26 - Director → ME
2017-02-28 ~ nowIIF 15 - Secretary → ME
Person with significant control
2017-02-28 ~ nowIIF 31 - Ownership of shares – 75% or more → OE
IIF 31 - Right to appoint or remove directors → OE
7
INDYCO LTD - 2014-03-04
Claremont House 11 Somerset Road, Edgbaston, BirminghamDissolved Corporate (1 parent)
Officer
2014-02-21 ~ dissolvedIIF 8 - Director → ME
8
GLOBAL SPECTRAL LASER INDUSTRIES LTD - 2014-04-30
UK DERMATECH LIMITED - 2014-04-28
Bizzin Birmingham Research Park, Vincent Drive, BirminghamDissolved Corporate (2 parents)
Officer
2014-05-15 ~ dissolvedIIF 4 - Director → ME
9
11 Somerset Road, Edgbaston, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-06-30
Officer
2023-06-19 ~ nowIIF 3 - Director → ME
2023-06-19 ~ nowIIF 11 - Secretary → ME
Person with significant control
2023-06-19 ~ nowIIF 42 - Ownership of voting rights - 75% or more → OE
IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 42 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 42 - Ownership of shares – 75% or more → OE
IIF 42 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 42 - Right to appoint or remove directors as a member of a firm → OE
IIF 42 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 42 - Right to appoint or remove directors → OE
10
BLUE BOX CONSULTING LIMITED - 1999-02-24
Baker Tilly, 6th Floor 25 Farringdon Street, LondonDissolved Corporate (3 parents)
Officer
1996-10-28 ~ dissolvedIIF 1 - Director → ME
11
34 34 Hillbrow, Reading, EnglandActive Corporate (2 parents)
Equity (Company account)
-262 GBP2024-06-30
Officer
2023-06-16 ~ nowIIF 12 - Director → ME
Person with significant control
2023-06-16 ~ nowIIF 40 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 40 - Right to appoint or remove directors → OE
IIF 40 - Ownership of voting rights - More than 25% but not more than 50% → OE
12
O3ONE LTD - 2014-03-04
Claremont House 11 Somerset Road, Edgbaston, BirminghamDissolved Corporate (1 parent)
Officer
2014-02-21 ~ dissolvedIIF 7 - Director → ME
13
11 Somerset Road, Edgbaston, Birmingham, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-10-31
Officer
2017-10-11 ~ nowIIF 25 - Director → ME
2017-10-11 ~ nowIIF 16 - Secretary → ME
Person with significant control
2017-10-11 ~ nowIIF 36 - Right to appoint or remove directors → OE
IIF 36 - Ownership of shares – 75% or more → OE
14
Claremont House 11 Somerset Road, Edgbaston, Birmingham, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-03-31
Officer
2017-03-17 ~ nowIIF 29 - Director → ME
2017-03-17 ~ nowIIF 19 - Secretary → ME
Person with significant control
2017-03-17 ~ nowIIF 38 - Right to appoint or remove directors → OE
IIF 38 - Ownership of shares – 75% or more → OE
15
11 Somerset Road, Edgbaston, Birmingham, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-12-31
Officer
2016-12-06 ~ nowIIF 28 - Director → ME
2016-12-06 ~ nowIIF 18 - Secretary → ME
Person with significant control
2016-12-06 ~ nowIIF 34 - Right to appoint or remove directors → OE
IIF 34 - Ownership of shares – 75% or more → OE
16
11 Somerset Road, Edgbaston, Birmingham, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-05-31
Officer
2017-05-08 ~ nowIIF 21 - Director → ME
2017-05-08 ~ nowIIF 9 - Secretary → ME
Person with significant control
2017-05-08 ~ nowIIF 37 - Ownership of shares – 75% or more → OE
IIF 37 - Right to appoint or remove directors → OE
17
11 Somerset Road Edgbaston, Edgbaston, Birmingham, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-05-31
Officer
2017-05-08 ~ nowIIF 23 - Director → ME
2017-05-08 ~ nowIIF 14 - Secretary → ME
Person with significant control
2017-05-08 ~ nowIIF 32 - Right to appoint or remove directors → OE
IIF 32 - Ownership of shares – 75% or more → OE
18
ROTARI EVENTS LTD - 2022-03-01
CHI SOCIAL LTD - 2022-02-01
SPECTRE GROUP LTD - 2021-03-21
Claremont House 11 Somerset Road, Edgbaston, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-07-31
Officer
2019-07-04 ~ nowIIF 22 - Director → ME
2019-07-04 ~ nowIIF 10 - Secretary → ME
Person with significant control
2019-07-04 ~ nowIIF 43 - Ownership of shares – 75% or more → OE
IIF 43 - Right to appoint or remove directors → OE
19
TDC ELECTRONICS PLC - 2006-07-04
FONECELL LIMITED - 2001-09-18
Moore Stephens, 6 Ridge House Ridgehouse Drive Festival Park, Stoke-on-trent, StaffordshireDissolved Corporate (2 parents)
Officer
2002-06-10 ~ dissolvedIIF 6 - Director → ME