Company details

Name Theoctopus Group Ltd
Number 08428357
Date of Incorporation: 4th March 2013
End of financial year: 31 December
Address: 1st Floor 2 Television Centre, 101 Wood Lane, London, W12 7FR
SIC code: 64209 - Activities of other holding companies n.e.c.

Theoctopus Group Ltd was formally closed on 2023-06-06. Theoctopus Group was a private limited company that could have been found at 1St Floor 2 Television Centre, 101 Wood Lane, London, W12 7FR, ENGLAND. Its net worth was estimated to be 1556 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (formed on 2013-03-04) was run by 3 directors and 1 secretary.
Director Juanita D. who was appointed on 31 January 2023.
Director Jason B. who was appointed on 08 February 2021.
Director Jonathan L. who was appointed on 14 June 2013.
Moving on to the secretaries, we can name: Philippa M. appointed on 08 February 2021.

The company was officially categorised as "activities of other holding companies n.e.c." (64209). As stated in the official records, there was a name alteration on 2013-07-22 and their previous name was Theoctopus. The last confirmation statement was sent on 2022-12-15 and last time the statutory accounts were sent was on 31 December 2020. 2016-03-04 is the date of the most recent annual return.

Directors

Accounts data

Date of Accounts 2014-03-31 2014-12-31 2016-12-31 2017-12-31 2018-12-31 2019-12-31 2020-12-31
Current Assets - - 52,913 22,110 22,712 22,729 522,169
Total Assets Less Current Liabilities 1,556 1,556 1,556 1,556 1,556 1,556 1,173
Number Shares Allotted 3,645,000 3,645,000 - - - - -
Shareholder Funds 1,556 1,556 - - - - -

People with significant control

Mms Uk Holdings Limited
1 April 2022
Address 1st Floor 2 Television Centre 101 Wood Lane, London, W12 7FR, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk
Registration number 04982095
Nature of control: 75,01-100% shares
Brandtosales Limited
29 November 2018 - 1 April 2022
Address Charlotte Building 17 Gresse Street, London, W1T 1QL, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 11629862
Nature of control: 75,01-100% shares
75,01-100% voting rights
Harvinder V.
6 April 2016 - 29 November 2018
Nature of control: 25-50% voting rights
25-50% shares
Kumeljit P.
6 April 2016 - 29 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, March 2023 | gazette
Free Download (1 page)