Company Information for TXTLOCAL LIMITED
C/O CISCO, PARK HOUSE, 16-18 FINSBURY CIRCUS, LONDON, EC2M 7EB,
|
Company Registration Number
05578161
Private Limited Company
Active |
Company Name | |
---|---|
TXTLOCAL LIMITED | |
Legal Registered Office | |
C/O CISCO, PARK HOUSE 16-18 FINSBURY CIRCUS LONDON EC2M 7EB Other companies in CH4 | |
Company Number | 05578161 | |
---|---|---|
Company ID Number | 05578161 | |
Date formed | 2005-09-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 29/09/2015 | |
Return next due | 27/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB876273879 |
Last Datalog update: | 2024-07-05 13:41:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL DAVID SEAN JEFFERIES |
||
MARK FALLOWFIELD-SMITH |
||
MICHAEL DAVID SEAN JEFFERIES |
||
JAYESH RAMESH PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALASTAIR WILLIAM SHORTLAND |
Director | ||
DARREN JEFFREY DAWS |
Director | ||
ALASTAIR WILLIAM SHORTLAND |
Company Secretary | ||
SUSAN MATHESON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEALTHCARE COMMUNICATIONS UK LIMITED | Director | 2017-12-06 | CURRENT | 2000-10-05 | Active | |
TEXTLOCAL LTD | Director | 2017-11-01 | CURRENT | 2011-12-21 | Active - Proposal to Strike off | |
IMIMOBILE INTELLIGENT NETWORKS LIMITED | Director | 2017-03-26 | CURRENT | 2001-02-20 | Active | |
IMIMOBILE SOUTH AFRICA 2 LIMITED | Director | 2015-06-11 | CURRENT | 2015-06-11 | Active | |
IMIMOBILE SOUTH AFRICA 1 LIMITED | Director | 2015-06-11 | CURRENT | 2015-06-11 | Active | |
IMIMOBILE AFRICAN HOLDINGS LIMITED | Director | 2015-06-10 | CURRENT | 2015-06-10 | Active | |
TEXTLOCAL LTD | Director | 2014-10-10 | CURRENT | 2011-12-21 | Active - Proposal to Strike off | |
IMIMOBILE LIMITED | Director | 2013-12-04 | CURRENT | 2013-12-04 | Active | |
CHILLI DIGITAL EUROPE LIMITED | Director | 2012-06-28 | CURRENT | 2012-06-28 | Active - Proposal to Strike off | |
IMIMOBILE SOFTWARE LIMITED | Director | 2011-09-08 | CURRENT | 2000-12-06 | Active | |
TAP2BILL LIMITED | Director | 2010-12-10 | CURRENT | 1996-06-14 | Active | |
IMIMOBILE INTERNATIONAL LIMITED | Director | 2010-12-10 | CURRENT | 2004-07-09 | Active - Proposal to Strike off | |
IMIMOBILE SAT LIMITED | Director | 2010-12-06 | CURRENT | 2009-05-21 | Active - Proposal to Strike off | |
POCKET ENTERTAINMENT LTD | Director | 2010-12-02 | CURRENT | 2002-11-13 | Dissolved 2013-11-20 | |
IMIMOBILE EUROPE LIMITED | Director | 2010-12-02 | CURRENT | 2003-07-15 | Active | |
IMIMOBILE HOLDINGS LTD | Director | 2010-06-08 | CURRENT | 2010-06-04 | Active - Proposal to Strike off | |
HEALTHCARE COMMUNICATIONS UK LIMITED | Director | 2017-12-06 | CURRENT | 2000-10-05 | Active | |
IMIMOBILE INTELLIGENT NETWORKS LIMITED | Director | 2017-03-26 | CURRENT | 2001-02-20 | Active | |
IMIMOBILE SOUTH AFRICA 2 LIMITED | Director | 2015-06-11 | CURRENT | 2015-06-11 | Active | |
IMIMOBILE SOUTH AFRICA 1 LIMITED | Director | 2015-06-11 | CURRENT | 2015-06-11 | Active | |
IMIMOBILE AFRICAN HOLDINGS LIMITED | Director | 2015-06-10 | CURRENT | 2015-06-10 | Active | |
TEXTLOCAL LTD | Director | 2014-10-10 | CURRENT | 2011-12-21 | Active - Proposal to Strike off | |
IMIMOBILE LIMITED | Director | 2013-12-04 | CURRENT | 2013-12-04 | Active | |
IMIMOBILE INTERNATIONAL LIMITED | Director | 2010-08-11 | CURRENT | 2004-07-09 | Active - Proposal to Strike off | |
IMIMOBILE EUROPE LIMITED | Director | 2010-06-24 | CURRENT | 2003-07-15 | Active | |
IMIMOBILE HOLDINGS LTD | Director | 2010-06-04 | CURRENT | 2010-06-04 | Active - Proposal to Strike off | |
SPARK VENTURE MANAGEMENT HOLDINGS LIMITED | Director | 2009-06-30 | CURRENT | 2009-05-14 | Dissolved 2017-01-27 | |
SPARK VENTURES LIMITED | Director | 2001-10-16 | CURRENT | 2000-01-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 29/07/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 29/07/23 | ||
Audit exemption statement of guarantee by parent company for period ending 29/07/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 29/07/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 29/07/23 | ||
Audit exemption subsidiary accounts made up to 2023-07-29 | ||
Notice of agreement to exemption from audit of accounts for period ending 29/07/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/07/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 29/07/23 | ||
Termination of appointment of Michael David Sean Jefferies on 2024-03-04 | ||
DIRECTOR APPOINTED JAMES MICHAEL GOODFIELD | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID SEAN JEFFERIES | ||
CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES | ||
Current accounting period extended from 31/03/23 TO 31/07/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES | |
Register inspection address changed from C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England to Ernst & Young Llp 1 More London Place London SE1 2AF | ||
AD02 | Register inspection address changed from C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England to Ernst & Young Llp 1 More London Place London SE1 2AF | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES | |
PSC05 | Change of details for Imimobile Plc as a person with significant control on 2021-03-17 | |
AD02 | Register inspection address changed from Second Floor 77 Kingsway London WC2B 6SR England to C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055781610004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES | |
RES01 | ADOPT ARTICLES 01/08/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055781610003 | |
CH01 | Director's details changed for Mr Michael David Sean Jefferies on 2019-06-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of Second Floor 77 Kingsway London WC2B 6SR | |
CH01 | Director's details changed for Mr Mark Fallowfield-Smith on 2018-08-07 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055781610002 | |
RES01 | ALTER ARTICLES 01/12/2017 | |
RES01 | ALTER ARTICLES 01/12/2017 | |
PSC05 | Change of details for Imimobile Plc as a person with significant control on 2017-11-02 | |
CH01 | Director's details changed for Mr Mark Fallowfield-Smith on 2017-11-01 | |
AP01 | DIRECTOR APPOINTED MR MARK FALLOWFIELD-SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WILLIAM SHORTLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055781610001 | |
CH01 | Director's details changed for Mr Alastair William Shortland on 2017-11-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/17 FROM C/O Imimobile Plc Tempus Court Bellfield Road High Wycombe Buckinghamshire HP13 5HA | |
LATEST SOC | 10/10/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN JEFFREY DAWS | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/09/15 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of Second Floor 77 Kingsway London WC2B 6SR | |
AD02 | Register inspection address changed to Second Floor 77 Kingsway London WC2B 6SR | |
CH01 | Director's details changed for Mr Darren Jeffrey Daws on 2015-10-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 1 CLIVEDEN OFFICE VILLAGE, LANCASTER ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3YZ ENGLAND | |
MISC | SECTION 519 | |
AA01 | PREVEXT FROM 30/11/2014 TO 31/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2014 FROM GROUND FLOOR ALDFORD HOUSE BELL MEADOW BUSINESS PARK, PARK LANE PULFORD CHESTER CH4 9EP | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/09/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 1 CLIVEDEN OFFICE VILLAGE, LANCASTER ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3YZ ENGLAND | |
AP03 | SECRETARY APPOINTED MR MICHAEL DAVID SEAN JEFFERIES | |
AP01 | DIRECTOR APPOINTED MR JAYESH RAMESH PATEL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DAVID SEAN JEFFERIES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2014 FROM GROUND FLOOR ALDFORD HOUSE BELL MEADOW BUSINESS PARK PARK LANE, PULFORD CHESTER CHESHIRE CH4 9EP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALASTAIR SHORTLAND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 02/12/2013 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 2 | |
SH02 | SUB-DIVISION 02/12/13 | |
AR01 | 29/09/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM GROUND FLOOR DODDLESTON HOUSE BELL MEADOW BUSINESS PARK, PARK LANE PULFORD CHESTER CHESHIRE CH4 9EP ENGLAND | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2010 FROM GROUND FLOOR DODDLESTON HOUSE BELL MEADOW BUSINESS PARK, PARK LANE PULFORD CHESTER CHESHIRE CH4 9EP ENGLAND | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ALASTAIR WILLIAM SHORTLAND / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR WILLIAM SHORTLAND / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR WILLIAM SHORTLAND / 06/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2010 FROM REGUS HOUSE HERONS WAY CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QR | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR WILLIAM SHORTLAND / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN DAWS / 29/09/2010 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/06/2009 FROM LITTLETON OLD HALL LITTLE HEATH ROAD LITTLETON CHESHIRE CH3 7DW | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 18-22 CHURCH STREET MALVERN WORCESTERSHIRE WR14 2AY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
287 | REGISTERED OFFICE CHANGED ON 02/01/07 FROM: 2 ASHDOWN RISE MALVERN WORCS WR14 2RB | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 30/11/06 | |
363a | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 01/04/06--------- £ SI 2@1=2 £ IC 2/4 | |
287 | REGISTERED OFFICE CHANGED ON 06/06/06 FROM: 17 BRAMBLE CLOSE MALVERN WORCESTERSHIRE WR14 2UW | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
TXTLOCAL LIMITED owns 10 domain names.
royal-baby.co.uk textlocal.co.uk text-service.co.uk theroyalbaby.co.uk txtlocal.co.uk txtlocalstage.co.uk lightningcard.co.uk lightningcards.co.uk sms-services.co.uk chambertext.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Waverley Borough Council | |
|
Supplies and Services |
Lewisham Council | |
|
|
Malvern Hills District Council | |
|
Texting Service |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |