Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 03922800 LIMITED
Company Information for

03922800 LIMITED

2 WOLSEY DRIVE, WALTON-ON-THAMES, SURREY, KT12 3AY,
Company Registration Number
03922800
Private Limited Company
Liquidation

Company Overview

About 03922800 Ltd
03922800 LIMITED was founded on 2000-02-10 and has its registered office in Walton-on-thames. The organisation's status is listed as "Liquidation". 03922800 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
03922800 LIMITED
 
Legal Registered Office
2 WOLSEY DRIVE
WALTON-ON-THAMES
SURREY
KT12 3AY
Other companies in KT12
 
Previous Names
EXHILARATE LIMITED26/08/2023
Filing Information
Company Number 03922800
Company ID Number 03922800
Date formed 2000-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2022
Account next due 29/02/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB874529486  
Last Datalog update: 2024-04-06 23:12:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 03922800 LIMITED
The accountancy firm based at this address is SUM TOTAL 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 03922800 LIMITED

Current Directors
Officer Role Date Appointed
MICHELE SUTCLIFFE
Company Secretary 2001-11-25
MARK RAYMOND MYERS
Director 2000-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPHINE MYERS
Company Secretary 2001-10-07 2001-11-25
ASCOT DRUMMOND SECRETARIAL LIMITED
Nominated Secretary 2000-02-10 2001-10-01
ASCOT DRUMMOND DIRECTORS LIMITED
Nominated Director 2000-02-10 2000-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELE SUTCLIFFE KMG SOFTWARE LIMITED Company Secretary 2008-06-15 CURRENT 2007-03-15 Active - Proposal to Strike off
MICHELE SUTCLIFFE TR NIXON BUILDERS LIMITED Company Secretary 2003-10-22 CURRENT 2003-10-22 Active
MARK RAYMOND MYERS LDC VIA LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active

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
2024-04-05Voluntary liquidation. Notice of members return of final meeting
2023-09-21Voluntary liquidation declaration of solvency
2023-09-21Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-21Appointment of a voluntary liquidator
2023-08-26Company name changed exhilarate\certificate issued on 26/08/23
2023-08-26Administrative restoration application
2023-08-26CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2023-07-18Final Gazette dissolved via compulsory strike-off
2023-05-02FIRST GAZETTE notice for compulsory strike-off
2022-09-13Previous accounting period extended from 28/02/22 TO 31/05/22
2022-09-13MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-09-13AA01Previous accounting period extended from 28/02/22 TO 31/05/22
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2020-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2019-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2018-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2017-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-11-27AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-08AR0110/02/16 ANNUAL RETURN FULL LIST
2015-11-24AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-06AR0110/02/15 ANNUAL RETURN FULL LIST
2014-11-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-03AR0110/02/14 ANNUAL RETURN FULL LIST
2013-11-27AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AR0110/02/13 ANNUAL RETURN FULL LIST
2012-11-27AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-23AR0110/02/12 ANNUAL RETURN FULL LIST
2012-02-23CH03SECRETARY'S DETAILS CHNAGED FOR MICHELE SUTCLIFFE on 2011-09-01
2011-11-25AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-27AR0110/02/11 ANNUAL RETURN FULL LIST
2010-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/10 FROM 17 Felix Road Walton on Thames Surrey KT12 2LB
2010-11-16AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-19AR0110/02/10 ANNUAL RETURN FULL LIST
2010-02-19CH01Director's details changed for Mark Raymond Myers on 2010-02-01
2009-07-22AA28/02/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-02-17363aReturn made up to 10/02/09; full list of members
2008-12-09AA28/02/08 TOTAL EXEMPTION FULL
2008-03-07363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2008-03-07288cDIRECTOR'S CHANGE OF PARTICULARS / MARK MYERS / 31/12/2007
2007-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-03-09363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-04-03363aRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-04-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-03363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-02-23363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-03-11363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2002-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-03-29363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-12-05288aNEW SECRETARY APPOINTED
2001-12-05287REGISTERED OFFICE CHANGED ON 05/12/01 FROM: 4 SYNE AVENUE SKEGNESS LINCOLNSHIRE PE25 3DJ
2001-12-05288aNEW SECRETARY APPOINTED
2001-12-05288cDIRECTOR'S PARTICULARS CHANGED
2001-12-05288bSECRETARY RESIGNED
2001-10-22287REGISTERED OFFICE CHANGED ON 22/10/01 FROM: 13 BARONS COURT ROAD LONDON W14 9DP
2001-10-10288bSECRETARY RESIGNED
2001-07-11363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2000-03-30CERTNMCOMPANY NAME CHANGED PUGUVOX LIMITED CERTIFICATE ISSUED ON 31/03/00
2000-03-27288bDIRECTOR RESIGNED
2000-03-27ELRESS80A AUTH TO ALLOT SEC 08/03/00
2000-03-27288aNEW DIRECTOR APPOINTED
2000-03-27ELRESS386 DISP APP AUDS 08/03/00
2000-03-27ELRESS369(4) SHT NOTICE MEET 08/03/00
2000-02-10NEWINCINCORPORATION 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
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to 03922800 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-09-18
Appointment of Liquidators2023-09-18
Resolutions for Winding-up2023-09-18
Fines / Sanctions
No fines or sanctions have been issued against 03922800 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
03922800 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Bank Borrowings Overdrafts 2013-02-28 £ 3,000
Creditors Due Within One Year 2012-02-29 £ 43,250
Taxation Social Security Due Within One Year 2012-02-29 £ 37,900
Trade Creditors Within One Year 2012-02-29 £ 2,350

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-05-31

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 03922800 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 1
Cash Bank In Hand 2012-02-29 £ 52
Current Assets 2012-02-29 £ 10,352
Debtors 2012-02-29 £ 10,300
Fixed Assets 2012-02-29 £ 1,762
Shareholder Funds 2012-02-29 £ 31,136
Tangible Fixed Assets 2012-02-29 £ 1,762

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 03922800 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 03922800 LIMITED
Trademarks
We have not found any records of 03922800 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 03922800 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 (62020 - Information technology consultancy activities) as 03922800 LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where 03922800 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 TypeNotices to Creditors
Defending party03922800 LIMITEDEvent Date2023-09-18
 
Initiating party Event TypeAppointment of Liquidators
Defending party03922800 LIMITEDEvent Date2023-09-18
 
Initiating party Event TypeResolutions for Winding-up
Defending party03922800 LIMITEDEvent Date2023-09-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 03922800 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 03922800 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.