1
VRGP2 SOLUTIONS LTD - 2024-04-30
FISHTON LTD - 2023-06-09
Compass House 17-19 Empringham Street, Kingston Upon, Hull, East Yorkshire, EnglandActive Corporate (2 parents)
Equity (Company account)
16,004 GBP2023-07-31
Officer
2021-06-10 ~ 2021-11-19IIF 10 - Director → ME
2021-06-10 ~ 2021-11-19IIF 37 - Secretary → ME
Person with significant control
2021-06-10 ~ 2021-11-19IIF 63 - Ownership of voting rights - 75% or more → OE
IIF 63 - Ownership of shares – 75% or more → OE
2
61 1st Floor Sutherland Road, London, Uk, EnglandActive Corporate (1 parent)
Equity (Company account)
17,960 GBP2022-06-30
Officer
2021-06-04 ~ 2021-10-21IIF 21 - Director → ME
2021-06-04 ~ 2021-10-21IIF 53 - Secretary → ME
Person with significant control
2021-06-04 ~ 2021-10-21IIF 72 - Ownership of voting rights - 75% or more → OE
IIF 72 - Ownership of shares – 75% or more → OE
3
483 Green Lanes, London, EnglandDissolved Corporate (1 parent)
Officer
2021-04-27 ~ 2021-08-12IIF 25 - Director → ME
2021-04-27 ~ 2021-08-12IIF 52 - Secretary → ME
Person with significant control
2021-04-27 ~ 2021-08-12IIF 77 - Ownership of voting rights - 75% or more → OE
IIF 77 - Ownership of shares – 75% or more → OE
4
57b Park Road, Crouch End, London, EnglandDissolved Corporate (1 parent)
Officer
2021-04-13 ~ 2021-06-26IIF 7 - Director → ME
2021-04-13 ~ 2021-06-26IIF 44 - Secretary → ME
Person with significant control
2021-04-13 ~ 2021-06-26IIF 31 - Ownership of voting rights - 75% or more → OE
IIF 31 - Ownership of shares – 75% or more → OE
5
42 Church Street, Shildon, EnglandDissolved Corporate (1 parent)
Officer
2021-06-10 ~ 2021-09-14IIF 24 - Director → ME
2021-06-10 ~ 2021-09-14IIF 59 - Secretary → ME
Person with significant control
2021-06-10 ~ 2021-09-14IIF 70 - Ownership of voting rights - 75% or more → OE
IIF 70 - Ownership of shares – 75% or more → OE
6
3 Piccadilly Place, Manchester, EnglandDissolved Corporate (1 parent)
Officer
2021-04-30 ~ 2021-09-02IIF 15 - Director → ME
2021-04-30 ~ 2021-09-02IIF 41 - Secretary → ME
Person with significant control
2021-04-30 ~ 2021-09-02IIF 67 - Ownership of voting rights - 75% or more → OE
IIF 67 - Ownership of shares – 75% or more → OE
7
10 Peel Drive, Little Hulton, Manchester, EnglandDissolved Corporate (1 parent)
Officer
2021-06-10 ~ 2021-10-09IIF 14 - Director → ME
2021-06-10 ~ 2021-10-09IIF 36 - Secretary → ME
Person with significant control
2021-06-10 ~ 2021-10-09IIF 62 - Ownership of voting rights - 75% or more → OE
IIF 62 - Ownership of shares – 75% or more → OE
8
65 Coburg Road, London, EnglandDissolved Corporate (1 parent)
Officer
2021-06-09 ~ 2021-09-23IIF 11 - Director → ME
2021-06-09 ~ 2021-09-23IIF 38 - Secretary → ME
Person with significant control
2021-06-09 ~ 2021-09-23IIF 65 - Ownership of voting rights - 75% or more → OE
IIF 65 - Ownership of shares – 75% or more → OE
9
Flat 16 Chester House, Gallfield Court, Northampton, EnglandDissolved Corporate (1 parent)
Officer
2021-04-27 ~ 2021-06-03IIF 23 - Director → ME
2021-04-27 ~ 2021-06-03IIF 55 - Secretary → ME
Person with significant control
2021-04-27 ~ 2021-06-03IIF 73 - Ownership of voting rights - 75% or more → OE
IIF 73 - Ownership of shares – 75% or more → OE
10
1c The Honeydew The Chantry, Calveley, Tarporley, EnglandDissolved Corporate (1 parent)
Officer
2021-05-14 ~ 2021-11-30IIF 19 - Director → ME
2021-05-14 ~ 2021-11-30IIF 56 - Secretary → ME
Person with significant control
2021-05-14 ~ 2021-11-30IIF 78 - Ownership of voting rights - 75% or more → OE
IIF 78 - Ownership of shares – 75% or more → OE
11
Frost Group Limited, Court House The Old Police Station South Street, Ashby-de-la-zouchLiquidation Corporate (1 parent)
Officer
2021-04-13 ~ 2021-07-05IIF 2 - Director → ME
2021-04-13 ~ 2021-07-05IIF 45 - Secretary → ME
Person with significant control
2021-04-13 ~ 2021-07-05IIF 29 - Ownership of voting rights - 75% or more → OE
IIF 29 - Ownership of shares – 75% or more → OE
12
68 Nine Elms Lane, Wolverhampton, EnglandDissolved Corporate (1 parent)
Equity (Company account)
269,642 GBP2022-05-31
Officer
2021-05-06 ~ 2021-09-17IIF 18 - Director → ME
2021-05-06 ~ 2021-09-17IIF 58 - Secretary → ME
Person with significant control
2021-05-06 ~ 2021-09-17IIF 69 - Ownership of voting rights - 75% or more → OE
IIF 69 - Ownership of shares – 75% or more → OE
13
22 Morgan Close, Northampton, EnglandDissolved Corporate (1 parent)
Officer
2021-06-18 ~ 2021-11-10IIF 16 - Director → ME
2021-06-18 ~ 2021-11-10IIF 42 - Secretary → ME
Person with significant control
2021-06-18 ~ 2021-11-10IIF 68 - Ownership of voting rights - 75% or more → OE
IIF 68 - Ownership of shares – 75% or more → OE
14
Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, EnglandDissolved Corporate (1 parent)
Officer
2021-04-13 ~ 2021-06-26IIF 5 - Director → ME
2021-04-13 ~ 2021-06-26IIF 47 - Secretary → ME
Person with significant control
2021-04-13 ~ 2021-06-26IIF 33 - Ownership of voting rights - 75% or more → OE
IIF 33 - Ownership of shares – 75% or more → OE
15
Unit 62 Millmead Business Centre, Mill Mead Road, London, EnglandDissolved Corporate (1 parent)
Officer
2021-04-30 ~ 2021-07-27IIF 13 - Director → ME
2021-04-30 ~ 2021-07-27IIF 40 - Secretary → ME
Person with significant control
2021-04-30 ~ 2021-07-27IIF 71 - Ownership of voting rights - 75% or more → OE
IIF 71 - Ownership of shares – 75% or more → OE
16
344-354 Gray's Inn Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1,683,525 GBP2024-06-30
Officer
2021-06-08 ~ 2021-09-17IIF 20 - Director → ME
2021-06-08 ~ 2021-09-17IIF 60 - Secretary → ME
Person with significant control
2021-06-08 ~ 2021-09-17IIF 74 - Ownership of voting rights - 75% or more → OE
IIF 74 - Ownership of shares – 75% or more → OE
17
1a The Duchess The Chantry, Calveley, Tarporley, EnglandDissolved Corporate (1 parent)
Officer
2021-06-30 ~ 2021-11-30IIF 26 - Director → ME
2021-06-30 ~ 2021-11-30IIF 54 - Secretary → ME
Person with significant control
2021-06-30 ~ 2021-11-30IIF 76 - Ownership of voting rights - 75% or more → OE
IIF 76 - Ownership of shares – 75% or more → OE
18
71-75 Shelton Street, Covent Gardens, London, EnglandDissolved Corporate (1 parent)
Officer
2021-04-13 ~ 2021-09-03IIF 8 - Director → ME
2021-04-13 ~ 2021-09-03IIF 48 - Secretary → ME
Person with significant control
2021-04-13 ~ 2021-09-03IIF 34 - Ownership of voting rights - 75% or more → OE
IIF 34 - Ownership of shares – 75% or more → OE
19
Flat 1 62 Wellhead Lane, BirminghamActive Corporate (1 parent)
Officer
2021-05-07 ~ 2021-06-17IIF 22 - Director → ME
2021-05-07 ~ 2021-06-17IIF 57 - Secretary → ME
Person with significant control
2021-05-07 ~ 2021-06-17IIF 75 - Ownership of voting rights - 75% or more → OE
IIF 75 - Ownership of shares – 75% or more → OE
20
17 Cotley Road, Leicester, EnglandDissolved Corporate (1 parent)
Officer
2021-06-17 ~ 2021-07-28IIF 12 - Director → ME
2021-06-17 ~ 2021-07-28IIF 39 - Secretary → ME
Person with significant control
2021-06-17 ~ 2021-07-28IIF 66 - Ownership of voting rights - 75% or more → OE
IIF 66 - Ownership of shares – 75% or more → OE
21
14 Cleveland, Tunbridge Wells, EnglandLiquidation Corporate (1 parent)
Equity (Company account)
-6,631 GBP2024-06-30
Officer
2021-06-10 ~ 2021-09-29IIF 9 - Director → ME
2021-06-10 ~ 2021-09-29IIF 35 - Secretary → ME
Person with significant control
2021-06-10 ~ 2021-09-29IIF 61 - Ownership of voting rights - 75% or more → OE
IIF 61 - Ownership of shares – 75% or more → OE
22
ROTHBURY UK LTD - 2022-03-02
ROTHBURY LTD - 2022-02-01
71-75 Shelton Street, Covent Garden, London, United KingdomDissolved Corporate (1 parent, 9 offsprings)
Equity (Company account)
Retained earnings (accumulated losses)
-5,321 GBP2022-04-30
Officer
2021-04-13 ~ 2021-06-07IIF 1 - Director → ME
2021-04-13 ~ 2021-06-07IIF 46 - Secretary → ME
Person with significant control
2021-04-13 ~ 2021-06-07IIF 30 - Ownership of voting rights - 75% or more → OE
IIF 30 - Ownership of shares – 75% or more → OE
23
21 Beaumont Way, Hampton Hargate, Peterborough, EnglandActive Corporate (1 parent)
Officer
2021-06-16 ~ 2022-07-18IIF 17 - Director → ME
2021-06-16 ~ 2022-07-18IIF 43 - Secretary → ME
Person with significant control
2021-06-16 ~ 2022-07-18IIF 64 - Ownership of voting rights - 75% or more → OE
IIF 64 - Ownership of shares – 75% or more → OE
24
DIGI PAYE LIMITED - 2022-12-05
ROOTBURY LTD - 2021-06-29
4385, 13331598 - Companies House Default Address, CardiffLiquidation Corporate (1 parent)
Equity (Company account)
100 GBP2023-04-30
Officer
2021-04-13 ~ 2021-06-18IIF 4 - Director → ME
2021-04-13 ~ 2021-06-18IIF 49 - Secretary → ME
Person with significant control
2021-04-13 ~ 2021-06-18IIF 28 - Ownership of voting rights - 75% or more → OE
IIF 28 - Ownership of shares – 75% or more → OE