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

REGISTERED ADDRESS LTD

INTERNATIONAL HOUSE, 36-38 CORNHILL, LONDON, EC3V 3NG,
Company Registration Number
05295565
Private Limited Company
Active

Company Overview

About Registered Address Ltd
REGISTERED ADDRESS LTD was founded on 2004-11-24 and has its registered office in London. The organisation's status is listed as "Active". Registered Address Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
REGISTERED ADDRESS LTD
 
Legal Registered Office
INTERNATIONAL HOUSE
36-38 CORNHILL
LONDON
EC3V 3NG
Other companies in SW7
 
Previous Names
SKY DISPLAY SYSTEMS LIMITED22/07/2011
Filing Information
Company Number 05295565
Company ID Number 05295565
Date formed 2004-11-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-07 03:31:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGISTERED ADDRESS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CURA MANAGEMENT SERVICES LIMITED   PRIME ACCOUNTANCY SOLUTIONS LIMITED   PROSMATIC 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 REGISTERED ADDRESS LTD

Current Directors
Officer Role Date Appointed
THOMAS O'DONNELL
Company Secretary 2011-09-08
ABIDUR RAHMAN CHOUDHURY
Director 2011-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
THIRD PARTY COMPANY SECRETARIES LIMITED
Company Secretary 2004-11-24 2011-07-04
RICHARD PETER JOBLING
Director 2010-09-13 2011-07-04
THIRD PARTY FORMATIONS LIMITED
Director 2004-11-24 2011-07-04

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
2024-03-26Unaudited abridged accounts made up to 2023-07-31
2023-10-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANISHA MARYAM CHOUDHURY
2023-06-12REGISTERED OFFICE CHANGED ON 12/06/23 FROM International House 24 Holborn Viaduct London EC1A 2BN England
2023-06-12Director's details changed for Mr Abidur Rahman Choudhury on 2023-06-12
2023-04-05Change of details for Mr Abidur Rahman Choudhury as a person with significant control on 2021-10-01
2023-04-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAFIZA JAHURA
2023-04-0431/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-11-01TM02Termination of appointment of Thomas O'donnell on 2022-04-29
2022-01-31Amended account full exemption
2022-01-31AAMDAmended account full exemption
2022-01-19Change of details for Mr Abidur Rahman Choudhury as a person with significant control on 2022-01-19
2022-01-19Director's details changed for Mr Abidur Rahman Choudhury on 2022-01-19
2022-01-19CH01Director's details changed for Mr Abidur Rahman Choudhury on 2022-01-19
2022-01-19PSC04Change of details for Mr Abidur Rahman Choudhury as a person with significant control on 2022-01-19
2021-12-17Unaudited abridged accounts made up to 2021-07-31
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES
2020-08-14AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES
2020-03-06PSC04Change of details for Mr Abidur Choudhury as a person with significant control on 2020-03-06
2019-10-16AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-10-04AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-05CH01Director's details changed for Mr Abidur Rahman Choudhury on 2018-09-05
2018-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/18 FROM 24 Holborn Viaduct London EC1A 2BN England
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/17 FROM International House 124 Cromwell Road London SW7 4ET
2017-09-07AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-11-02AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ABIDUR RAHMAN CHOUDHURY / 01/04/2016
2016-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ABIDUR RAHMAN CHOUDHURY / 01/04/2016
2016-03-10AR0127/02/16 ANNUAL RETURN FULL LIST
2015-08-07AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21CH01Director's details changed for Mr Abidur Rahman Choudhury on 2015-07-01
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-15AR0127/02/15 ANNUAL RETURN FULL LIST
2014-11-26AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-26AR0127/02/14 ANNUAL RETURN FULL LIST
2013-11-22AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-18AR0127/02/13 ANNUAL RETURN FULL LIST
2013-01-08AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-07RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-01-27
2012-03-07ANNOTATIONClarification
2012-02-28AR0127/02/12 ANNUAL RETURN FULL LIST
2012-02-27SH0101/07/11 STATEMENT OF CAPITAL GBP 100
2012-02-08AR0127/01/12 ANNUAL RETURN FULL LIST
2011-09-08AP03SECRETARY APPOINTED MR THOMAS O'DONNELL
2011-08-16AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ABIDUR RAHMAN CHOUDHURY / 01/08/2011
2011-07-28AA01CURRSHO FROM 30/11/2011 TO 31/07/2011
2011-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ABIDUR RAHMAN CHOUDHURY / 28/07/2011
2011-07-22RES15CHANGE OF NAME 22/07/2011
2011-07-22CERTNMCOMPANY NAME CHANGED SKY DISPLAY SYSTEMS LIMITED CERTIFICATE ISSUED ON 22/07/11
2011-07-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-05AP01DIRECTOR APPOINTED ABIDUR RAHMAN CHOUDHURY
2011-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 2ND FLOOR, 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY
2011-07-05TM02APPOINTMENT TERMINATED, SECRETARY THIRD PARTY COMPANY SECRETARIES LIMITED
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR THIRD PARTY FORMATIONS LIMITED
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOBLING
2011-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2011 FROM, 2ND FLOOR, 43 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SY
2011-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-02-24AR0127/01/11 FULL LIST
2010-09-13AP01DIRECTOR APPOINTED RICHARD PETER JOBLING
2010-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-02-19AR0127/01/10 FULL LIST
2010-02-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THIRD PARTY FORMATIONS LIMITED / 19/02/2010
2010-02-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THIRD PARTY COMPANY SECRETARIES LIMITED / 19/02/2010
2009-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-07-03DISS40DISS40 (DISS40(SOAD))
2009-07-02363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2009-05-26GAZ1FIRST GAZETTE
2008-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-02-21363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-06-21363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-01-09363aRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-12-28287REGISTERED OFFICE CHANGED ON 28/12/05 FROM: UNIT 10 ROBJOHNS HOUSE NAVIGATION ROAD CHELMSFORD ESSEX CM2 6ND
2005-12-28288cSECRETARY'S PARTICULARS CHANGED
2005-12-28288cDIRECTOR'S PARTICULARS CHANGED
2005-12-28287REGISTERED OFFICE CHANGED ON 28/12/05 FROM: UNIT 10 ROBJOHNS HOUSE, NAVIGATION ROAD, CHELMSFORD, ESSEX CM2 6ND
2004-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REGISTERED ADDRESS LTD 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 Off2009-05-26
Fines / Sanctions
No fines or sanctions have been issued against REGISTERED ADDRESS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REGISTERED ADDRESS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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
Creditors Due Within One Year 2012-08-01 £ 44,209

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 REGISTERED ADDRESS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 1
Called Up Share Capital 2012-07-31 £ 1
Called Up Share Capital 2011-07-31 £ 1
Cash Bank In Hand 2012-08-01 £ 55,189
Cash Bank In Hand 2012-07-31 £ 27,980
Current Assets 2012-08-01 £ 63,235
Current Assets 2012-07-31 £ 37,526
Debtors 2012-08-01 £ 8,046
Debtors 2012-07-31 £ 4,546
Fixed Assets 2012-08-01 £ 5,000
Shareholder Funds 2012-08-01 £ 24,026
Shareholder Funds 2012-07-31 £ 24,026
Shareholder Funds 2011-07-31 £ -24

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REGISTERED ADDRESS LTD registering or being granted any patents
Domain Names

REGISTERED ADDRESS LTD owns 3 domain names.

saleoffer.co.uk   psphq.co.uk   campingpictures.co.uk  

Trademarks
We have not found any records of REGISTERED ADDRESS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGISTERED ADDRESS LTD. 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 (82990 - Other business support service activities n.e.c.) as REGISTERED ADDRESS LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where REGISTERED ADDRESS LTD 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 partyREGISTERED ADDRESS LTDEvent Date2009-05-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REGISTERED ADDRESS LTD 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 REGISTERED ADDRESS LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1