Company Information for 95% LIMITED
CYPHER HOUSE, BAMPTON BUSINESS CENTRE SOUTH, BAMPTON, OX18 2AN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
95% LIMITED | ||
Legal Registered Office | ||
CYPHER HOUSE BAMPTON BUSINESS CENTRE SOUTH BAMPTON OX18 2AN Other companies in IP14 | ||
Previous Names | ||
|
Company Number | 05302671 | |
---|---|---|
Company ID Number | 05302671 | |
Date formed | 2004-12-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 02/12/2015 | |
Return next due | 30/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-02-11 07:39:13 |
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 | ||
---|---|---|---|---|
95 & 68, INC. | 11901 SW 64TH STREET MIAMI FL 33183 | Inactive | Company formed on the 2002-05-15 | |
![]() |
95 & JONES, LLC | 1867 WOODHAVEN DR. HENDERSON NV 89074 | Revoked | Company formed on the 2003-06-25 |
95 & VIERA, LLC | 6585 ARROYO DRIVE MELBOURNE FL 32940 | Inactive | Company formed on the 2007-02-28 | |
95 & WICKHAM, LLC | 844 Riverside Dr Ormond Beach FL 32176 | Active | Company formed on the 2017-06-28 | |
![]() |
95 1 AUTO RECEIVABLES CORPORATION | Delaware | Unknown | |
![]() |
95 1 AUTO RECEIVABLES CORPORATION | New Jersey | Unknown | |
![]() |
95 100 Corporation | Maryland | Unknown | |
![]() |
95 101 Pearl Street LLC | Connecticut | Unknown | |
![]() |
95 107 ROOSEVELT AVE LLC | New Jersey | Unknown | |
![]() |
95 111 RAILROAD AVENUE LLC | New Jersey | Unknown | |
![]() |
95 13 41 AVE CORP | 95-13 41 AVE 1 FLOOR New York ELMHURST NY 11373 | Active | Company formed on the 2018-07-16 |
![]() |
95 216 Corporation | Maryland | Unknown | |
![]() |
95 22ND STREET LLC | New Jersey | Unknown | |
![]() |
95 24 147 PL LLC | 40-11 73RD STREET Queens WOODSIDE NY 11377 | Active | Company formed on the 2019-07-11 |
![]() |
95 26TH AVENUE HOMEOWNERS ASSOCIATION | California | Unknown | |
![]() |
95 2ND AVE, LLC | 7014 13th Avenue Suite 210 Brooklyn NY 11228 | Active | Company formed on the 2023-10-03 |
![]() |
95 32 Corporation | Maryland | Unknown | |
95 4 SHO ENT., LLC | 18099 44TH PLACE NORTH LOXAHATCHEE FL 33470 | Inactive | Company formed on the 2006-01-31 | |
![]() |
95 41ST STREET APARTMENTS LLC | California | Unknown | |
![]() |
95 45 115 STREET LLC | 1975 WASHINGTON AVENUE Nassau SEAFORD NY 11783 | Active | Company formed on the 2021-05-25 |
Officer | Role | Date Appointed |
---|---|---|
VIVIEN CAROL WARE |
||
MICHAEL WILLIAM MCLINTOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE ANNE DOHM |
Company Secretary | ||
KIM CASPER DOHM |
Director | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOMEARAMA LIMITED | Director | 1999-12-22 | CURRENT | 1999-12-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/12/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
REGISTERED OFFICE CHANGED ON 19/04/23 FROM C/O Newlyn Ware Accountants Willow Wetherden Road Haughley Green Suffolk IP14 3RF | ||
Termination of appointment of Vivien Carol Ware on 2023-04-19 | ||
CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Vivien Carol Ware as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LOUISE DOHM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM DOHM | |
AR01 | 02/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael William Mclintock on 2010-01-24 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
CERTNM | Company name changed 95% danish LIMITED\certificate issued on 14/05/09 | |
363a | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS | |
88(2)R | AD 02/12/04--------- £ SI 99@1=99 £ IC 1/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
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 | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LETTER OF PLEDGE OVER A DEPOSIT | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due Within One Year | 2012-01-01 | £ 223,563 |
---|
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 95% LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 36,911 |
Current Assets | 2012-01-01 | £ 196,984 |
Debtors | 2012-01-01 | £ 80,891 |
Fixed Assets | 2012-01-01 | £ 3,995 |
Shareholder Funds | 2012-01-01 | £ 22,584 |
Stocks Inventory | 2012-01-01 | £ 79,182 |
Tangible Fixed Assets | 2012-01-01 | £ 3,995 |
Debtors and other cash assets
95% LIMITED owns 2 domain names.
95percentdanish.co.uk 95danish.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Cost of Sales/Stock |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |