Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 05607201 LIMITED
Company Information for

05607201 LIMITED

24 BROAD STREET, SALFORD, MANCHESTER, M6 5BY,
Company Registration Number
05607201
Private Limited Company
Active

Company Overview

About 05607201 Ltd
05607201 LIMITED was founded on 2005-10-31 and has its registered office in Manchester. The organisation's status is listed as "Active". 05607201 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
05607201 LIMITED
 
Legal Registered Office
24 BROAD STREET
SALFORD
MANCHESTER
M6 5BY
Other companies in M6
 
Previous Names
IP BASE LIMITED07/09/2016
KEY BUSINESS MANAGEMENT LIMITED 08/01/2008
Filing Information
Company Number 05607201
Company ID Number 05607201
Date formed 2005-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2017
Account next due 31/07/2019
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-09-05 05:28:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 05607201 LIMITED
Is this data useful to you?
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.

Company Officers of 05607201 LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES WILKINSON
Director 2008-10-31
OLIVER DENNIS WOODS
Director 2005-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES WILKINSON
Company Secretary 2005-10-31 2010-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES WILKINSON TRUSIP LTD Director 2016-05-06 CURRENT 2016-05-05 Active
RICHARD JAMES WILKINSON VIRTUALLY LOCAL LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
RICHARD JAMES WILKINSON IP WHOLESALE LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active
RICHARD JAMES WILKINSON IP BASE (UK) LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active - Proposal to Strike off
RICHARD JAMES WILKINSON CHESHIRE LICENSED HOUSES LIMITED Director 2011-04-26 CURRENT 2011-04-26 Dissolved 2014-05-20
OLIVER DENNIS WOODS TRUSIP LTD Director 2016-05-06 CURRENT 2016-05-05 Active
OLIVER DENNIS WOODS VIRTUALLY LOCAL LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
OLIVER DENNIS WOODS IP WHOLESALE LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active
OLIVER DENNIS WOODS IP BASE (UK) LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active - Proposal to Strike off
OLIVER DENNIS WOODS TOWN & COUNTY PUB COMPANY LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2013-12-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-12-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-23DS01Application to strike the company off the register
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-07-30AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-07-21AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-20AR0131/10/15 ANNUAL RETURN FULL LIST
2016-11-24AA31/10/14 TOTAL EXEMPTION SMALL
2016-11-24AA31/10/15 TOTAL EXEMPTION SMALL
2016-09-09RES15CHANGE OF COMPANY NAME 17/12/18
2016-09-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-09-07AC92Restoration by order of the court
2016-09-07CERTNMCompany name changed ip base\certificate issued on 07/09/16
2015-05-19GAZ2(A)SECOND GAZETTE not voluntary dissolution
2015-02-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2015-01-23DS01Application to strike the company off the register
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-21AR0131/10/14 ANNUAL RETURN FULL LIST
2014-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DENNIS WOODS / 29/01/2014
2014-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES WILKINSON / 29/01/2014
2014-07-24AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-14AR0131/10/13 ANNUAL RETURN FULL LIST
2013-11-06DISS40Compulsory strike-off action has been discontinued
2013-11-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-10-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-19AR0131/10/12 FULL LIST
2012-07-30AA31/10/11 TOTAL EXEMPTION SMALL
2012-01-24RES13LOAN GUARANTEE AND DEBENTURE 23/12/2011
2012-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-29AR0131/10/11 FULL LIST
2011-08-03AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-08AR0131/10/10 FULL LIST
2010-11-08TM02APPOINTMENT TERMINATED, SECRETARY RICHARD WILKINSON
2010-06-21AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-29AR0131/10/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES WILKINSON / 30/10/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER WOODS / 30/10/2009
2009-12-29CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES WILKINSON / 30/10/2009
2009-08-10AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-23363aRETURN MADE UP TO 31/10/08; NO CHANGE OF MEMBERS
2009-01-23288aDIRECTOR APPOINTED RICHARD JAMES WILKINSON
2008-09-30AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-08CERTNMCOMPANY NAME CHANGED KEY BUSINESS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/01/08
2007-12-22363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-15363(287)REGISTERED OFFICE CHANGED ON 15/11/06
2006-11-15363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2005-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities




Licences & Regulatory approval
We could not find any licences issued to 05607201 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-11-05
Fines / Sanctions
No fines or sanctions have been issued against 05607201 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-11 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2011-11-01 £ 20,961

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 05607201 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 2
Cash Bank In Hand 2011-11-01 £ 8,669
Current Assets 2011-11-01 £ 23,586
Debtors 2011-11-01 £ 14,917
Tangible Fixed Assets 2011-11-01 £ 9,336

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 05607201 LIMITED registering or being granted any patents
Domain Names

05607201 LIMITED owns 5 domain names.

chrisjwilson.co.uk   ipbase.co.uk   virtuallylocal.co.uk   numbersale.co.uk   loudcandy.co.uk  

Trademarks
We have not found any records of 05607201 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 05607201 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62030 - Computer facilities management activities) as 05607201 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 05607201 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyIP BASE LIMITEDEvent Date2013-11-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 05607201 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 05607201 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.