Company Information for PRESEED INVESTMENTS LIMITED
4385, 04829852 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH,
|
Company Registration Number
04829852
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
PRESEED INVESTMENTS LIMITED | ||||||
Legal Registered Office | ||||||
4385 04829852 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH Other companies in W1U | ||||||
Previous Names | ||||||
|
Company Number | 04829852 | |
---|---|---|
Company ID Number | 04829852 | |
Date formed | 2003-07-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-01-31 | |
Account next due | 2023-10-31 | |
Latest return | 2022-07-11 | |
Return next due | 2023-07-25 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-12-07 09:55:36 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PRESEED INVESTMENTS LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RAJ DHONOTA |
||
BABBY DHONOTA |
||
RAJ DHONOTA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN RICHARD TAYLOR |
Director | ||
WESTCO DIRECTORS LTD |
Director | ||
MERYEM DHONOTA |
Director | ||
SUKIE DHONOTA |
Company Secretary | ||
MUSTAFA BAFLI |
Company Secretary |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Copy Writer | London | We are looking for a copywriter to manage internal and external communication materials across our group of companies. Secondary roles are to administer |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Companies House applied as default registered office address PO Box 4385, 04829852 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-14 | ||
31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22 | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES | ||
Termination of appointment of Raj Dhonota on 2023-01-26 | ||
APPOINTMENT TERMINATED, DIRECTOR RAJ DHONOTA | ||
RES15 | CHANGE OF COMPANY NAME 18/02/20 | |
RES15 | CHANGE OF COMPANY NAME 18/02/20 | |
RES15 | CHANGE OF COMPANY NAME 18/02/20 | |
RES15 | CHANGE OF COMPANY NAME 18/02/20 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/19 FROM , 11th Floor One Croydon, Croydon, London, CR0 0XT, United Kingdom | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BABBY DHONOTA | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/17 FROM , 26 York Street, London, W1U 6PZ | |
LATEST SOC | 12/07/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BABBY DHONOTA | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJ DHONOTA | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 24/05/16 | |
CERTNM | COMPANY NAME CHANGED GLOBAL PROXIMITY LIMITED CERTIFICATE ISSUED ON 24/05/16 | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 11/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 11/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Babby Dhonota on 2011-08-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RAJ DHONOTA on 2011-08-01 | |
AA01 | PREVEXT FROM 31/07/2010 TO 31/01/2011 | |
AR01 | 11/07/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAJ DHONOTA / 10/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS BABBY DHONOTA | |
363a | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN TAYLOR / 05/12/2008 | |
288a | DIRECTOR APPOINTED IAN TAYLOR | |
363a | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR MERYEM DHONOTA | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/07/05 FROM: C/O VANTIS MCBRIDES NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA | |
363s | RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED EVELOPIT LIMITED CERTIFICATE ISSUED ON 30/06/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 05/08/04 | |
363s | RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY 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 | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-02-01 | £ 7,714 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 PRESEED INVESTMENTS LIMITED
Called Up Share Capital | 2012-02-01 | £ 10,000 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 4,149 |
Current Assets | 2012-02-01 | £ 4,149 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PRESEED INVESTMENTS LIMITED 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. |