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

THE MILLION POUND SHARE CLUB LIMITED

OAKLEYS ACCOUNTANTS, 91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, PL4 6HB,
Company Registration Number
04078695
Private Limited Company
Active

Company Overview

About The Million Pound Share Club Ltd
THE MILLION POUND SHARE CLUB LIMITED was founded on 2000-09-26 and has its registered office in Plymouth. The organisation's status is listed as "Active". The Million Pound Share Club 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
THE MILLION POUND SHARE CLUB LIMITED
 
Legal Registered Office
OAKLEYS ACCOUNTANTS
91 HOUNDISCOMBE ROAD
PLYMOUTH
DEVON
PL4 6HB
Other companies in PL4
 
Filing Information
Company Number 04078695
Company ID Number 04078695
Date formed 2000-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-05-05 06:47:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MILLION POUND SHARE CLUB LIMITED
The accountancy firm based at this address is OAKLEYS ACCOUNTANTS 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 THE MILLION POUND SHARE CLUB LIMITED

Current Directors
Officer Role Date Appointed
REBECCA ANN THOMPSON
Director 2012-07-12
W.K. THOMSON LTD
Director 2011-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
OAKLEYS SECRETARIES LIMITED
Company Secretary 2006-06-01 2015-01-01
STEVEN GEORGE BARTLETT
Director 2010-01-01 2012-07-12
STEVEN BARTLETT
Director 2001-09-20 2010-01-01
PLYMOUTH LAND LIMITED
Company Secretary 2001-11-30 2006-06-01
JEREMY EDWARD FREWER
Company Secretary 2001-09-20 2001-11-30
OAKLEYS (SOUTH WEST) LIMITED
Company Secretary 2000-09-26 2001-09-20
JEREMY EDWARD FREWER
Director 2000-09-26 2001-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA ANN THOMPSON 13 MUTLEY PLAIN LTD Director 2017-04-11 CURRENT 2014-03-27 Active - Proposal to Strike off
REBECCA ANN THOMPSON THE CAFFEINE CLUB FRANCHISING LTD Director 2017-03-13 CURRENT 2013-02-06 Active - Proposal to Strike off
REBECCA ANN THOMPSON LYONS RESTAURANTS LTD Director 2017-03-10 CURRENT 2013-02-27 Active - Proposal to Strike off
REBECCA ANN THOMPSON JUST FLATS SALES & LETTINGS LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active
REBECCA ANN THOMPSON THE BACON CLUB LTD Director 2014-08-19 CURRENT 2014-08-19 Active
REBECCA ANN THOMPSON T F O LETTINGS LTD Director 2014-01-07 CURRENT 2014-01-07 Active - Proposal to Strike off
REBECCA ANN THOMPSON THE FLAT SHOP LTD Director 2013-12-19 CURRENT 2013-12-19 Active
REBECCA ANN THOMPSON HYDE PARK FLATS MANAGEMENT LTD Director 2013-07-23 CURRENT 2013-07-23 Active
REBECCA ANN THOMPSON AMERICAN FRUITY (DRAKE CIRCUS) LTD Director 2012-07-12 CURRENT 2012-05-30 Active - Proposal to Strike off
REBECCA ANN THOMPSON PEPPERPOT NEWS LTD Director 2012-03-09 CURRENT 2012-03-09 Active - Proposal to Strike off
REBECCA ANN THOMPSON CAFFEINE COWBOYS LIMITED Director 2011-12-16 CURRENT 2010-11-03 Active - Proposal to Strike off
REBECCA ANN THOMPSON 68 DURNFORD STREET MANAGEMENT CO LTD Director 2011-12-16 CURRENT 1997-06-27 Active
REBECCA ANN THOMPSON 1 HAMILTON GARDENS MANAGEMENT CO LTD Director 2011-12-16 CURRENT 1997-06-27 Active
REBECCA ANN THOMPSON 72 ALMA ROAD MANAGEMENT COMPANY LTD. Director 2011-12-16 CURRENT 1997-08-05 Active
REBECCA ANN THOMPSON 35 HEADLAND PARK MANAGEMENT COMPANY LTD. Director 2011-12-16 CURRENT 1997-08-05 Active
REBECCA ANN THOMPSON BURGER REPUBLIC LTD Director 2011-12-16 CURRENT 2009-10-23 Active - Proposal to Strike off
REBECCA ANN THOMPSON CAFFE AMERICANO LIMITED Director 2011-12-16 CURRENT 2010-03-30 Active - Proposal to Strike off
REBECCA ANN THOMPSON CAFFEINE REPUBLIC LTD Director 2011-12-16 CURRENT 2011-03-22 Active - Proposal to Strike off
REBECCA ANN THOMPSON CAFFEINISTA LTD Director 2011-12-16 CURRENT 2011-03-29 Active - Proposal to Strike off
REBECCA ANN THOMPSON 256 NORTH ROAD WEST MANAGEMENT COMPANY LIMITED Director 2011-12-16 CURRENT 1996-11-05 Active
REBECCA ANN THOMPSON 180 DEVONPORT ROAD MANAGEMENT CO LTD Director 2011-12-16 CURRENT 1997-06-27 Active
REBECCA ANN THOMPSON 24 HILLPARK CRESCENT MANAGEMENT CO LTD Director 2011-12-16 CURRENT 1997-06-27 Active
REBECCA ANN THOMPSON 78 ALBERT ROAD MANAGEMENT CO LTD Director 2011-12-16 CURRENT 1997-06-27 Active
REBECCA ANN THOMPSON 20 KEYHAM ROAD MANAGEMENT CO LTD Director 2011-12-16 CURRENT 1997-06-27 Active
REBECCA ANN THOMPSON 21 SEATON AVENUE MANAGEMENT CO LTD Director 2011-12-16 CURRENT 1997-06-27 Active
REBECCA ANN THOMPSON 17 SUNTHERLAND ROAD MANAGEMENT CO LTD Director 2011-12-16 CURRENT 1997-06-27 Active
REBECCA ANN THOMPSON 52 HEADLAND PARK MANAGEMENT CO LTD Director 2011-12-16 CURRENT 1997-06-27 Active
REBECCA ANN THOMPSON 31 PROSPECT STREET MANAGEMENT CO LTD Director 2011-12-16 CURRENT 1997-06-27 Active
REBECCA ANN THOMPSON 49 PRINCE MAURICE MANAGEMENT CO LTD Director 2011-12-16 CURRENT 1997-06-27 Active
REBECCA ANN THOMPSON 3 RADNOR PLACE MANAGEMENT CO LTD Director 2011-12-16 CURRENT 1997-06-27 Active
REBECCA ANN THOMPSON 2 WYNDHAM SQUARE MANAGEMENT CO LTD Director 2011-12-16 CURRENT 1997-06-27 Active
REBECCA ANN THOMPSON 27 WEST STREET MANAGEMENT COMPANY LTD. Director 2011-12-16 CURRENT 1997-08-05 Active
REBECCA ANN THOMPSON 41 COLLEGE AVENUE MANAGEMENT COMPANY LTD. Director 2011-12-16 CURRENT 1997-08-05 Active
REBECCA ANN THOMPSON 5 RADOR PLACE MANAGEMENT COMPANY LTD. Director 2011-12-16 CURRENT 1997-08-05 Active
REBECCA ANN THOMPSON CAFFE REPUBLICA LIMITED Director 2011-12-16 CURRENT 2010-02-10 Active - Proposal to Strike off
REBECCA ANN THOMPSON EAT REPUBLIC LIMITED Director 2011-12-16 CURRENT 2010-03-30 Active
REBECCA ANN THOMPSON BARISTA BROTHERS LIMITED Director 2011-12-16 CURRENT 2010-06-08 Active
REBECCA ANN THOMPSON 5 PERCY TERRACE MANAGEMENT COMPANY LIMITED Director 2011-12-16 CURRENT 1996-11-05 Active
REBECCA ANN THOMPSON 31 QUEENS ROAD (PLYMOUTH) LTD Director 2011-12-16 CURRENT 1997-06-27 Active
REBECCA ANN THOMPSON 14 FORD PARK ROAD MANAGEMENT CO LTD Director 2011-12-16 CURRENT 1997-06-27 Active
REBECCA ANN THOMPSON 1 WILTON STREET MANAGEMENT CO LTD Director 2011-12-16 CURRENT 1997-06-27 Active
REBECCA ANN THOMPSON 10 HILL PARK CRESCENT MANAGEMENT COMPANY LTD. Director 2011-12-16 CURRENT 1997-08-05 Active
REBECCA ANN THOMPSON CASSEINISTA LTD Director 2011-12-16 CURRENT 2011-03-22 Active
REBECCA ANN THOMPSON GET STUFFED LIMITED Director 2011-12-01 CURRENT 2001-06-25 Active - Proposal to Strike off
REBECCA ANN THOMPSON 8A GIBBON LANE LTD Director 2011-12-01 CURRENT 2002-03-13 Active
REBECCA ANN THOMPSON 45 MUTLEY PLAIN LIMITED Director 2011-12-01 CURRENT 2004-02-24 Active
REBECCA ANN THOMPSON 46 TAVISTOCK PLACE LIMITED Director 2011-12-01 CURRENT 2005-01-14 Active
REBECCA ANN THOMPSON 52 EBRINGTON STREET LIMITED Director 2011-12-01 CURRENT 2006-01-26 Active
REBECCA ANN THOMPSON 28 MUTLEY PLAIN LIMITED Director 2011-12-01 CURRENT 2006-04-05 Active
REBECCA ANN THOMPSON BUDGET BOOZE LIMITED Director 2011-12-01 CURRENT 2006-05-02 Active
REBECCA ANN THOMPSON 50 NORTH HILL LTD Director 2011-12-01 CURRENT 2011-04-27 Active
REBECCA ANN THOMPSON SUTTON LAND & PROPERTY LTD Director 2011-12-01 CURRENT 2000-06-06 Active
REBECCA ANN THOMPSON P L (FREEHOLDS) LTD Director 2011-12-01 CURRENT 1994-04-29 Active
REBECCA ANN THOMPSON 49A MUTLEY PLAIN LIMITED Director 2011-12-01 CURRENT 1998-03-03 Active
REBECCA ANN THOMPSON P L (GROUND RENT) LTD Director 2011-12-01 CURRENT 1998-04-20 Active
REBECCA ANN THOMPSON 3 GIBBON LANE LTD Director 2011-12-01 CURRENT 2000-07-20 Active
REBECCA ANN THOMPSON 69 MUTLEY PLAIN LIMITED Director 2011-12-01 CURRENT 2001-01-03 Active - Proposal to Strike off
REBECCA ANN THOMPSON CORNWALL STREET LEASEHOLD LTD Director 2011-12-01 CURRENT 2004-03-05 Active - Proposal to Strike off
REBECCA ANN THOMPSON 72 CORNWALL STREET LIMITED Director 2011-12-01 CURRENT 2005-10-12 Active - Proposal to Strike off
REBECCA ANN THOMPSON 34 DRAKE CIRCUS LIMITED Director 2011-12-01 CURRENT 2009-09-17 Active
REBECCA ANN THOMPSON MUTLEY LETTINGS AND MANAGEMENT LTD Director 2011-12-01 CURRENT 2011-07-12 Active - Proposal to Strike off
REBECCA ANN THOMPSON BEGGARS BANQUET LTD Director 2011-12-01 CURRENT 2011-09-27 Active
REBECCA ANN THOMPSON 34 MAYFLOWER STREET LTD Director 2011-12-01 CURRENT 2011-09-27 Active - Proposal to Strike off
REBECCA ANN THOMPSON 1 TAVISTOCK PLACE LTD Director 2011-12-01 CURRENT 1999-09-09 Active
REBECCA ANN THOMPSON 1 LISSON GROVE LIMITED Director 2011-12-01 CURRENT 2004-11-09 Active
REBECCA ANN THOMPSON MUTLEY COURT LTD Director 2011-11-18 CURRENT 1996-11-05 Active
W.K. THOMSON LTD TAVISTOCK HOUSE FREEHOLD LTD Director 2015-08-20 CURRENT 2015-08-20 Active
W.K. THOMSON LTD JUST FLATS SALES & LETTINGS LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active
W.K. THOMSON LTD THE CAFFEINE CAFE LTD Director 2014-12-11 CURRENT 2014-12-11 Dissolved 2017-01-24
W.K. THOMSON LTD SUTTON COMMERCIAL PROPERTY LTD Director 2014-01-27 CURRENT 2014-01-27 Active
W.K. THOMSON LTD DOUBLE DIAMOND BREWERY LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
W.K. THOMSON LTD HYDE PARK FLATS MANAGEMENT LTD Director 2013-07-23 CURRENT 2013-07-23 Active
W.K. THOMSON LTD CENTRELINK MANAGEMENT LTD Director 2012-07-04 CURRENT 2012-07-04 Active
W.K. THOMSON LTD PEPPERPOT NEWS LTD Director 2012-03-09 CURRENT 2012-03-09 Active - Proposal to Strike off
W.K. THOMSON LTD CAFFE SOL (MUTLEY PLAIN) LTD Director 2011-12-02 CURRENT 2011-12-02 Active
W.K. THOMSON LTD CAMPUS COFFEE CO LTD Director 2011-10-21 CURRENT 2011-03-29 Dissolved 2017-05-30
W.K. THOMSON LTD CAFFEINE COWBOYS LIMITED Director 2011-10-21 CURRENT 2010-11-03 Active - Proposal to Strike off
W.K. THOMSON LTD GET STUFFED LIMITED Director 2011-10-21 CURRENT 2001-06-25 Active - Proposal to Strike off
W.K. THOMSON LTD 8A GIBBON LANE LTD Director 2011-10-21 CURRENT 2002-03-13 Active
W.K. THOMSON LTD 45 MUTLEY PLAIN LIMITED Director 2011-10-21 CURRENT 2004-02-24 Active
W.K. THOMSON LTD 46 TAVISTOCK PLACE LIMITED Director 2011-10-21 CURRENT 2005-01-14 Active
W.K. THOMSON LTD 52 EBRINGTON STREET LIMITED Director 2011-10-21 CURRENT 2006-01-26 Active
W.K. THOMSON LTD 28 MUTLEY PLAIN LIMITED Director 2011-10-21 CURRENT 2006-04-05 Active
W.K. THOMSON LTD BUDGET BOOZE LIMITED Director 2011-10-21 CURRENT 2006-05-02 Active
W.K. THOMSON LTD BURGER REPUBLIC LTD Director 2011-10-21 CURRENT 2009-10-23 Active - Proposal to Strike off
W.K. THOMSON LTD CAFFE AMERICANO LIMITED Director 2011-10-21 CURRENT 2010-03-30 Active - Proposal to Strike off
W.K. THOMSON LTD ARMADA COFFEE LIMITED Director 2011-10-21 CURRENT 2010-07-28 Active - Proposal to Strike off
W.K. THOMSON LTD MINISTRY OF COFFEE LTD Director 2011-10-21 CURRENT 2010-12-08 Active
W.K. THOMSON LTD CAFFEINE REPUBLIC LTD Director 2011-10-21 CURRENT 2011-03-22 Active - Proposal to Strike off
W.K. THOMSON LTD CAFFEINISTA LTD Director 2011-10-21 CURRENT 2011-03-29 Active - Proposal to Strike off
W.K. THOMSON LTD 50 NORTH HILL LTD Director 2011-10-21 CURRENT 2011-04-27 Active
W.K. THOMSON LTD SUTTON LAND & PROPERTY LTD Director 2011-10-21 CURRENT 2000-06-06 Active
W.K. THOMSON LTD MANNAMEAD CARS LTD Director 2011-10-21 CURRENT 2005-03-14 Active
W.K. THOMSON LTD RENT REPUBLIC LIMITED Director 2011-10-21 CURRENT 2009-07-31 Active - Proposal to Strike off
W.K. THOMSON LTD P L (FREEHOLDS) LTD Director 2011-10-21 CURRENT 1994-04-29 Active
W.K. THOMSON LTD MUTLEY COURT LTD Director 2011-10-21 CURRENT 1996-11-05 Active
W.K. THOMSON LTD 49A MUTLEY PLAIN LIMITED Director 2011-10-21 CURRENT 1998-03-03 Active
W.K. THOMSON LTD P L (GROUND RENT) LTD Director 2011-10-21 CURRENT 1998-04-20 Active
W.K. THOMSON LTD 3 GIBBON LANE LTD Director 2011-10-21 CURRENT 2000-07-20 Active
W.K. THOMSON LTD 69 MUTLEY PLAIN LIMITED Director 2011-10-21 CURRENT 2001-01-03 Active - Proposal to Strike off
W.K. THOMSON LTD LISSON GROVE COMMERCIAL LTD Director 2011-10-21 CURRENT 2002-05-03 Active
W.K. THOMSON LTD CORNWALL STREET LEASEHOLD LTD Director 2011-10-21 CURRENT 2004-03-05 Active - Proposal to Strike off
W.K. THOMSON LTD 72 CORNWALL STREET LIMITED Director 2011-10-21 CURRENT 2005-10-12 Active - Proposal to Strike off
W.K. THOMSON LTD 34 DRAKE CIRCUS LIMITED Director 2011-10-21 CURRENT 2009-09-17 Active
W.K. THOMSON LTD CAFFE REPUBLICA LIMITED Director 2011-10-21 CURRENT 2010-02-10 Active - Proposal to Strike off
W.K. THOMSON LTD PENLEE PLACE MANAGEMENT CO. LTD. Director 2011-10-21 CURRENT 2010-03-03 Active
W.K. THOMSON LTD EAT REPUBLIC LIMITED Director 2011-10-21 CURRENT 2010-03-30 Active
W.K. THOMSON LTD BARISTA BROTHERS LIMITED Director 2011-10-21 CURRENT 2010-06-08 Active
W.K. THOMSON LTD BOUTIQUE COFFEE BRANDS LTD Director 2011-10-21 CURRENT 2011-02-10 Active
W.K. THOMSON LTD 3CHEERS PROMOTIONS LTD Director 2011-10-21 CURRENT 2011-06-01 Active
W.K. THOMSON LTD BEGGARS BANQUET LTD Director 2011-10-21 CURRENT 2011-09-27 Active
W.K. THOMSON LTD 34 MAYFLOWER STREET LTD Director 2011-10-21 CURRENT 2011-09-27 Active - Proposal to Strike off
W.K. THOMSON LTD 1 TAVISTOCK PLACE LTD Director 2011-10-21 CURRENT 1999-09-09 Active
W.K. THOMSON LTD 1 LISSON GROVE LIMITED Director 2011-10-21 CURRENT 2004-11-09 Active
W.K. THOMSON LTD CASSEINISTA LTD Director 2011-10-21 CURRENT 2011-03-22 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
2022-05-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-03Application to strike the company off the register
2022-05-03DS01Application to strike the company off the register
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR GARY JOHN BLACK
2020-12-09PSC07CESSATION OF REBECCA ANN THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2020-12-09AP01DIRECTOR APPOINTED MR STEVEN BARTLETT
2020-12-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN BARTLETT
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-21AP01DIRECTOR APPOINTED MR GARY JOHN BLACK
2019-01-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY BLACK
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-10-10CH01Director's details changed for Miss Rebecca Ann White on 2016-10-01
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-05AR0126/09/15 ANNUAL RETURN FULL LIST
2015-09-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21TM02Termination of appointment of Oakleys Secretaries Limited on 2015-01-01
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-21AR0126/09/14 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-01AR0126/09/13 ANNUAL RETURN FULL LIST
2013-09-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0126/09/12 ANNUAL RETURN FULL LIST
2012-09-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-24AP01DIRECTOR APPOINTED REBECCA WHITE
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BARTLETT
2011-11-04AR0126/09/11 ANNUAL RETURN FULL LIST
2011-11-04CH04SECRETARY'S DETAILS CHNAGED FOR OAKLEYS SECRETARIES LIMITED on 2011-09-01
2011-11-04AP02Appointment of W.K. Thomson Ltd as coporate director
2011-09-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2011 FROM C/O OAKLEYS ACCOUNTANTS 122 NORTH HILL MUTLEY, PLYMOUTH DEVON PL4 8LA
2010-10-15AR0126/09/10 FULL LIST
2010-10-13AP01DIRECTOR APPOINTED MR STEVEN GEORGE BARTLETT
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BARTLETT
2010-10-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKLEYS SECRETARIES LIMITED / 01/01/2010
2010-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-11MISC288A AMENDING S BARTLETT
2009-10-26AR0126/09/09 FULL LIST
2009-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-12363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-12363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2006-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-23288cDIRECTOR'S PARTICULARS CHANGED
2006-10-20363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-10-20288aNEW SECRETARY APPOINTED
2006-10-20288bSECRETARY RESIGNED
2006-10-20190LOCATION OF DEBENTURE REGISTER
2006-10-20353LOCATION OF REGISTER OF MEMBERS
2006-10-20287REGISTERED OFFICE CHANGED ON 20/10/06 FROM: 122 NORTH HILL MUTLEY PLYMOUTH DEVON PL4 8LA
2005-11-08287REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 122 NORTH HILL PLYMOUTH DEVON PL4 8LA
2005-10-31363aRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-10-28353LOCATION OF REGISTER OF MEMBERS
2005-10-28190LOCATION OF DEBENTURE REGISTER
2005-10-28288cSECRETARY'S PARTICULARS CHANGED
2005-10-28287REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 20 HOUNDISCOMBE ROAD NORTH ROAD EAST PLYMOUTH DEVON PL4 6HQ
2005-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-22363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-23287REGISTERED OFFICE CHANGED ON 23/10/03 FROM: 1 HASTINGS TERRACE WESTERN APPROACH PLYMOUTH DEVON PL1 5BD
2003-10-16363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2002-10-02363aRETURN MADE UP TO 26/09/02; NO CHANGE OF MEMBERS
2002-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-12-10288aNEW SECRETARY APPOINTED
2001-12-10288bSECRETARY RESIGNED
2001-11-16288bDIRECTOR RESIGNED
2001-11-16288aNEW DIRECTOR APPOINTED
2001-11-16288bSECRETARY RESIGNED
2001-11-16363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-11-16288aNEW SECRETARY APPOINTED
2001-04-06225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01
2000-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THE MILLION POUND SHARE CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE MILLION POUND SHARE CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE MILLION POUND SHARE CLUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 THE MILLION POUND SHARE CLUB LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE MILLION POUND SHARE CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE MILLION POUND SHARE CLUB LIMITED
Trademarks
We have not found any records of THE MILLION POUND SHARE CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MILLION POUND SHARE CLUB 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 (99999 - Dormant Company) as THE MILLION POUND SHARE CLUB LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where THE MILLION POUND SHARE CLUB 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE MILLION POUND SHARE CLUB 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 THE MILLION POUND SHARE CLUB 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.