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

TEXTLOCAL LTD

Imimobile 5 St. John's Lane, Farringdon, London, EC1M 4BH,
Company Registration Number
07888530
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Textlocal Ltd
TEXTLOCAL LTD was founded on 2011-12-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Textlocal Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TEXTLOCAL LTD
 
Legal Registered Office
Imimobile 5 St. John's Lane
Farringdon
London
EC1M 4BH
Other companies in HP12
 
Filing Information
Company Number 07888530
Company ID Number 07888530
Date formed 2011-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 30/04/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-23 07:33:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEXTLOCAL LTD
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 TEXTLOCAL LTD

Current Directors
Officer Role Date Appointed
MICHAEL DAVID SEAN JEFFERIES
Company Secretary 2014-10-10
MARK FALLOWFIELD-SMITH
Director 2017-11-01
MICHAEL DAVID SEAN JEFFERIES
Director 2014-10-10
JAYESH RAMESH PATEL
Director 2014-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR WILLIAM SHORTLAND
Director 2011-12-21 2017-10-31
DARREN JEFFREY DAWS
Director 2011-12-21 2015-10-09
ALASTAIR WILLIAM SHORTLAND
Company Secretary 2011-12-21 2014-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK FALLOWFIELD-SMITH HEALTHCARE COMMUNICATIONS UK LIMITED Director 2017-12-06 CURRENT 2000-10-05 Active
MARK FALLOWFIELD-SMITH TXTLOCAL LIMITED Director 2017-11-01 CURRENT 2005-09-29 Active
MICHAEL DAVID SEAN JEFFERIES IMIMOBILE INTELLIGENT NETWORKS LIMITED Director 2017-03-26 CURRENT 2001-02-20 Active
MICHAEL DAVID SEAN JEFFERIES IMIMOBILE SOUTH AFRICA 2 LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
MICHAEL DAVID SEAN JEFFERIES IMIMOBILE SOUTH AFRICA 1 LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
MICHAEL DAVID SEAN JEFFERIES IMIMOBILE AFRICAN HOLDINGS LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
MICHAEL DAVID SEAN JEFFERIES TXTLOCAL LIMITED Director 2014-10-10 CURRENT 2005-09-29 Active
MICHAEL DAVID SEAN JEFFERIES IMIMOBILE LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active
MICHAEL DAVID SEAN JEFFERIES CHILLI DIGITAL EUROPE LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active - Proposal to Strike off
MICHAEL DAVID SEAN JEFFERIES IMIMOBILE SOFTWARE LIMITED Director 2011-09-08 CURRENT 2000-12-06 Active
MICHAEL DAVID SEAN JEFFERIES TAP2BILL LIMITED Director 2010-12-10 CURRENT 1996-06-14 Active
MICHAEL DAVID SEAN JEFFERIES IMIMOBILE INTERNATIONAL LIMITED Director 2010-12-10 CURRENT 2004-07-09 Active - Proposal to Strike off
MICHAEL DAVID SEAN JEFFERIES IMIMOBILE SAT LIMITED Director 2010-12-06 CURRENT 2009-05-21 Active - Proposal to Strike off
MICHAEL DAVID SEAN JEFFERIES POCKET ENTERTAINMENT LTD Director 2010-12-02 CURRENT 2002-11-13 Dissolved 2013-11-20
MICHAEL DAVID SEAN JEFFERIES IMIMOBILE EUROPE LIMITED Director 2010-12-02 CURRENT 2003-07-15 Active
MICHAEL DAVID SEAN JEFFERIES IMIMOBILE HOLDINGS LTD Director 2010-06-08 CURRENT 2010-06-04 Active - Proposal to Strike off
JAYESH RAMESH PATEL HEALTHCARE COMMUNICATIONS UK LIMITED Director 2017-12-06 CURRENT 2000-10-05 Active
JAYESH RAMESH PATEL IMIMOBILE INTELLIGENT NETWORKS LIMITED Director 2017-03-26 CURRENT 2001-02-20 Active
JAYESH RAMESH PATEL IMIMOBILE SOUTH AFRICA 2 LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
JAYESH RAMESH PATEL IMIMOBILE SOUTH AFRICA 1 LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
JAYESH RAMESH PATEL IMIMOBILE AFRICAN HOLDINGS LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
JAYESH RAMESH PATEL TXTLOCAL LIMITED Director 2014-10-10 CURRENT 2005-09-29 Active
JAYESH RAMESH PATEL IMIMOBILE LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active
JAYESH RAMESH PATEL IMIMOBILE INTERNATIONAL LIMITED Director 2010-08-11 CURRENT 2004-07-09 Active - Proposal to Strike off
JAYESH RAMESH PATEL IMIMOBILE EUROPE LIMITED Director 2010-06-24 CURRENT 2003-07-15 Active
JAYESH RAMESH PATEL IMIMOBILE HOLDINGS LTD Director 2010-06-04 CURRENT 2010-06-04 Active - Proposal to Strike off
JAYESH RAMESH PATEL SPARK VENTURE MANAGEMENT HOLDINGS LIMITED Director 2009-06-30 CURRENT 2009-05-14 Dissolved 2017-01-27
JAYESH RAMESH PATEL SPARK VENTURES LIMITED Director 2001-10-16 CURRENT 2000-01-21 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
2023-08-29SECOND GAZETTE not voluntary dissolution
2023-06-13FIRST GAZETTE notice for voluntary strike-off
2023-06-03Application to strike the company off the register
2023-01-31Current accounting period extended from 31/03/23 TO 31/07/23
2022-12-23CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-04-29Register inspection address changed from C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England to Ernst & Young Llp 1 More London Place London SE1 2AF
2022-04-29AD02Register inspection address changed from C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England to Ernst & Young Llp 1 More London Place London SE1 2AF
2022-01-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-22CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-09-30AD02Register inspection address changed from Second Floor 77 Kingsway London WC2B 6SR England to C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG
2021-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES
2020-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2020-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-27CH01Director's details changed for Mr Michael David Sean Jefferies on 2019-06-01
2019-06-27CH01Director's details changed for Mr Michael David Sean Jefferies on 2019-06-01
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2019-01-07AD03Registers moved to registered inspection location of Second Floor 77 Kingsway London WC2B 6SR
2019-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-20CH01Director's details changed for Mr Michael David Sean Jefferies on 2018-08-07
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES
2018-01-02RES01ADOPT ARTICLES 02/01/18
2017-12-21CH01Director's details changed for Mr Mark Fallowfield-Smith on 2017-11-01
2017-12-21PSC05Change of details for Txtlocal Limited as a person with significant control on 2017-11-02
2017-12-19AP01DIRECTOR APPOINTED MR MARK FALLOWFIELD-SMITH
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR SHORTLAND
2017-12-19AP01DIRECTOR APPOINTED MR MARK FALLOWFIELD-SMITH
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR SHORTLAND
2017-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/17 FROM C/O Imimobile Plc Tempus Court Bellfield Road High Wycombe Buckinghamshire HP13 5HA
2017-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-15AR0121/12/15 ANNUAL RETURN FULL LIST
2016-01-15CH01Director's details changed for Mr Michael David Sean Jefferies on 2015-06-16
2016-01-15CH03SECRETARY'S DETAILS CHNAGED FOR MR. MICHAEL DAVID SEAN JEFFERIES on 2015-06-16
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JEFFREY DAWS
2016-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-19AD03Registers moved to registered inspection location of Second Floor 77 Kingsway London WC2B 6SR
2015-10-19AD02Register inspection address changed to Second Floor 77 Kingsway London WC2B 6SR
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/15 FROM 1 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ
2015-05-11AA01Previous accounting period extended from 31/12/14 TO 31/03/15
2015-02-03RP04SECOND FILING WITH MUD 21/12/14 FOR FORM AR01
2015-02-03ANNOTATIONClarification
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-14AR0121/12/14 FULL LIST
2014-10-21AP01DIRECTOR APPOINTED MR. JAYESH RAMESH PATEL
2014-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR. MICHAEL DAVID SEAN / 10/10/2014
2014-10-21AP01DIRECTOR APPOINTED MR. MICHAEL DAVID SEAN JEFFERIES
2014-10-21AP03SECRETARY APPOINTED MR. MICHAEL DAVID SEAN
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2014 FROM TRADING NAME FOR TXTLOCAL LIMITED GROUND FLOOR ALDFORD HOUSE BELL MEADOW BUSINESS PARK PARK LANE PULFORD CHESTER CH4 9EP
2014-10-21TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR SHORTLAND
2014-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-07AR0121/12/13 FULL LIST
2013-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2013 FROM GROUND FLOOR ALDFORD HOUSE BELL MEADOW BUSINESS PARK PARK LANE PULFORD CHESTER CH4 9EP
2013-01-18AR0121/12/12 FULL LIST
2012-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2012 FROM DODLESTON HOUSE PARK LANE BELL MEADOW BUSINESS PARK CHESTER CHESHIRE CH4 9EP ENGLAND
2011-12-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-12-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to TEXTLOCAL LTD 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 TEXTLOCAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TEXTLOCAL LTD 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 61900 - Other telecommunications activities

Intangible Assets
Patents
We have not found any records of TEXTLOCAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TEXTLOCAL LTD
Trademarks
We have not found any records of TEXTLOCAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEXTLOCAL 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 (61900 - Other telecommunications activities) as TEXTLOCAL LTD 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 TEXTLOCAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEXTLOCAL 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 TEXTLOCAL 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.