Company Information for GIVEPENNY TECHNOLOGIES LTD
Floor 2 The Auction House, 87/88 St Johns Road, Stourbridge, WEST MIDLANDS, DY8 1EH,
|
Company Registration Number
11181780
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GIVEPENNY TECHNOLOGIES LTD | |
Legal Registered Office | |
Floor 2 The Auction House 87/88 St Johns Road Stourbridge WEST MIDLANDS DY8 1EH | |
Company Number | 11181780 | |
---|---|---|
Company ID Number | 11181780 | |
Date formed | 2018-02-01 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-03-31 | |
Account next due | 31/12/2023 | |
Latest return | ||
Return next due | 01/03/2019 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB410816430 |
Last Datalog update: | 2024-03-20 06:06:16 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LEE JOHN CLARK |
||
STEVEN GLENN DENBY |
||
TIMOTHY JAMES DYKES |
||
EDWARD JOHN RUSSELL |
||
RICHARD MARC WALDRON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAISING TECHNOLOGY LTD | Director | 2015-11-10 | CURRENT | 2015-11-10 | Active - Proposal to Strike off | |
GIVEPENNY LIMITED | Director | 2015-03-20 | CURRENT | 2015-03-20 | Active - Proposal to Strike off | |
REDWOOD TELEMARKETING LIMITED | Director | 2011-08-19 | CURRENT | 2011-08-19 | Dissolved 2016-07-26 | |
OAKTREE TECHNOLOGY LTD | Director | 2008-08-27 | CURRENT | 2008-08-27 | Active | |
DENBY'S ORIGINAL GROOMING LTD | Director | 2016-01-19 | CURRENT | 2016-01-19 | Active - Proposal to Strike off | |
RAISING TECHNOLOGY LTD | Director | 2015-11-10 | CURRENT | 2015-11-10 | Active - Proposal to Strike off | |
VITAL PARTNERSHIPS PROFESSIONAL SERVICES LTD | Director | 2015-04-09 | CURRENT | 2011-04-21 | Active | |
GIVEPENNY LIMITED | Director | 2015-03-20 | CURRENT | 2015-03-20 | Active - Proposal to Strike off | |
RAISING TECHNOLOGY LTD | Director | 2015-11-10 | CURRENT | 2015-11-10 | Active - Proposal to Strike off | |
GIVEPENNY LIMITED | Director | 2015-03-20 | CURRENT | 2015-03-20 | Active - Proposal to Strike off | |
REDWOOD TELEMARKETING LIMITED | Director | 2011-08-19 | CURRENT | 2011-08-19 | Dissolved 2016-07-26 | |
OAKTREE TECHNOLOGY LTD | Director | 2009-06-17 | CURRENT | 2008-08-27 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR KIRAN MEHTA | ||
Appointment of Mercia Fund Management (Nominees) Limited as director on 2022-12-15 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 31/03/22 STATEMENT OF CAPITAL GBP 20.16495 | |
CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES | |
REGISTERED OFFICE CHANGED ON 14/01/22 FROM Archway House Portsmouth Road Surbiton KT6 5PT United Kingdom | ||
REGISTERED OFFICE CHANGED ON 14/01/22 FROM Archway House Portsmouth Road Surbiton KT6 5PT United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/01/22 FROM Archway House Portsmouth Road Surbiton KT6 5PT United Kingdom | |
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
RES11 | Resolutions passed:
| |
SH01 | 26/11/21 STATEMENT OF CAPITAL GBP 12.90924 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
RES13 | Resolutions passed:
| |
SH01 | 27/05/21 STATEMENT OF CAPITAL GBP 12.10774 | |
SH02 | Sub-division of shares on 2021-05-27 | |
SH01 | 31/03/21 STATEMENT OF CAPITAL GBP 11.9545 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
SH01 | 11/02/21 STATEMENT OF CAPITAL GBP 11.7543 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES | |
SH01 | 25/09/20 STATEMENT OF CAPITAL GBP 11.5024 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
SH01 | 29/01/19 STATEMENT OF CAPITAL GBP 10.8221 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF LEE JOHN CLARK AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 15/10/18 STATEMENT OF CAPITAL GBP 10.427 | |
RP04SH01 | Second filing of capital allotment of shares GBP9.179 | |
AA01 | Current accounting period extended from 28/02/19 TO 31/03/19 | |
RES11 | Resolutions passed:
| |
RES11 | Resolutions passed:
| |
LATEST SOC | 23/05/18 STATEMENT OF CAPITAL;GBP 10.139 | |
SH01 | 04/04/18 STATEMENT OF CAPITAL GBP 10.139 | |
SH01 | 03/04/18 STATEMENT OF CAPITAL GBP 9.8059 | |
SH01 | 01/04/18 STATEMENT OF CAPITAL GBP 9.179 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JAMES DYKES | |
AP01 | DIRECTOR APPOINTED MR STEVEN GLENN DENBY | |
AP01 | DIRECTOR APPOINTED MR RICHARD MARC WALDRON | |
AP01 | DIRECTOR APPOINTED MR EDWARD JOHN RUSSELL | |
RES13 | THE "SOLE DIRECTOR" 30/03/2018 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | Resolutions passed:
| |
SH02 | SUB-DIVISION 31/03/18 | |
SH01 | 30/03/18 STATEMENT OF CAPITAL GBP 16 | |
LATEST SOC | 01/02/18 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies
|
|
|
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 GIVEPENNY TECHNOLOGIES LTD
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as GIVEPENNY TECHNOLOGIES LTD 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. |