Active - Proposal to Strike off
Company Information for TAKE THE SIPP LTD
FIFTH FLOOR, 1 TUDOR STREET, LONDON, EC4Y 0AH,
|
Company Registration Number
08284726
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
TAKE THE SIPP LTD | ||
Legal Registered Office | ||
FIFTH FLOOR 1 TUDOR STREET LONDON EC4Y 0AH Other companies in EC2R | ||
Previous Names | ||
|
Company Number | 08284726 | |
---|---|---|
Company ID Number | 08284726 | |
Date formed | 2012-11-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2017 | |
Account next due | 31/08/2019 | |
Latest return | 07/11/2015 | |
Return next due | 05/12/2016 | |
Type of accounts |
Last Datalog update: | 2020-01-05 05:38:45 |
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 |
---|---|---|
JOHN PAUL THWAYTES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KARL ALEXANDER HUGHES |
Director | ||
TAHER MOOSAVI |
Director | ||
DANIEL RICHARD PARMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FINSETA PAYMENT SOLUTIONS LIMITED | Director | 2014-10-16 | CURRENT | 2010-03-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARL ALEXANDER HUGHES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 07/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Paul Thwaytes on 2015-06-05 | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 100000 | |
SH01 | 23/09/15 STATEMENT OF CAPITAL GBP 100000.00 | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TAHER MOOSAVI | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 76510 | |
SH01 | 05/08/15 STATEMENT OF CAPITAL GBP 76510 | |
SH02 | Sub-division of shares on 2015-07-24 | |
RES11 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR KARL ALEXANDER HUGHES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/15 FROM C/O Plutus Group Ltd Becket House 36 Old Jewry London EC2R 8DD | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/11/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JOHN PAUL THWAYTES | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 28/07/14 STATEMENT OF CAPITAL GBP 100 | |
RES15 | CHANGE OF NAME 28/07/2014 | |
CERTNM | COMPANY NAME CHANGED CTSI LIMITED CERTIFICATE ISSUED ON 29/07/14 | |
NM01 | Change of name by resolution | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 1ST FLOOR NO.5 POND CLOSE, WALKERN ROAD STEVENAGE HERTFORDSHIRE SG1 3QP | |
AR01 | 07/11/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL PARMAN | |
AP01 | DIRECTOR APPOINTED MR TAHER MOOSAVI | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 63120 - Web portals
|
|
|
|
|
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 TAKE THE SIPP LTD
The top companies supplying to UK government with the same SIC code (63120 - Web portals) as TAKE THE SIPP LTD are:
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. |