Registered Address Ltd (number 05295565) is a private limited company created on 2004-11-24 in United Kingdom. This business was registered at International House, 36-38 Cornhill, London EC3V 3NG. Having undergone a change in 2011-07-22, the previous name this business utilized was Sky Display Systems Limited. Registered Address Ltd operates Standard Industrial Classification code: 82990 that means "other business support service activities not elsewhere classified".

Company details

Name Registered Address Ltd
Number 05295565
Date of Incorporation: November 24, 2004
End of financial year: 31 July
Address: International House, 36-38 Cornhill, London, EC3V 3NG
SIC code: 82990 - Other business support service activities not elsewhere classified

Moving to the 1 managing director that can be found in the enterprise, we can name: Abidur C. (appointed on 04 July 2011). The Companies House indexes 3 persons of significant control, namely: Tanisha C. has 1/2 or less of shares, Abidur C. has 1/2 or less of shares, 1/2 or less of voting rights, Nafiza J. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2011-07-31 2012-07-31 2013-07-31 2014-07-31 2015-07-31 2016-07-31 2017-07-31 2018-07-31 2019-07-31 2020-07-31 2022-07-31 2023-07-31
Current Assets - 32,526 63,235 57,021 73,494 159,999 327,000 317,212 409,858 519,768 1,708,936 1,859,196
Fixed Assets - 5,000 5,000 16,320 126,495 110,034 97,792 85,550 2,573,308 2,548,965 2,522,171 2,550,182
Total Assets Less Current Liabilities -24 24,026 68,235 24,026 53,812 100,621 - - - - 3,046,842 3,126,232
Shareholder Funds -24 24,026 24,026 24,026 53,812 100,621 - - - - - -
Number Shares Allotted - - - 1 1 1 - - - - - -
Tangible Fixed Assets - - - - 110,175 97,933 - - - - - -

People with significant control

Tanisha C.
19 June 2023
Nature of control: 25-50% shares
Abidur C.
6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Nafiza J.
1 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control
(AD01) Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 2023-06-12
filed on: 12th, June 2023 | address
Free Download (1 page)