Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 03885565 LIMITED
Company Information for

03885565 LIMITED

1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
Company Registration Number
03885565
Private Limited Company
Liquidation

Company Overview

About 03885565 Ltd
03885565 LIMITED was founded on 1999-11-29 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". 03885565 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
03885565 LIMITED
 
Legal Registered Office
1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
MK5 8PJ
Other companies in RG1
 
Previous Names
SALT LIMITED27/11/2023
Filing Information
Company Number 03885565
Company ID Number 03885565
Date formed 1999-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB749339491  
Last Datalog update: 2023-12-07 09:14:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 03885565 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP LIMITED
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 03885565 LIMITED

Current Directors
Officer Role Date Appointed
LOUISE BEAN
Company Secretary 2017-07-07
RICHARD COX
Director 1999-11-30
HUGH MARTIN LEE DOHERTY
Director 2017-07-07
ANDREW LAST
Director 1999-11-30
ALEXANDER CHURAKOV LEIKIKH
Director 2017-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
NATALIE KATE COX
Director 2002-05-01 2017-07-07
SARAH JANE LAST
Director 2002-05-01 2017-07-07
MARY VERONICA LAWS
Director 2012-03-01 2017-07-07
NICOLETTA YOUNG
Director 2005-10-01 2017-07-07
SAMUEL KENNETH ZACHARY KNOWLES
Director 2007-03-01 2011-06-23
SARAH JANE LAST
Company Secretary 2003-04-28 2009-12-15
CHRISTOPHER PAUL HOPKINS
Company Secretary 1999-11-29 2003-04-28
THEYDON SECRETARIES LIMITED
Nominated Secretary 1999-11-29 1999-11-29
THEYDON NOMINEES LIMITED
Nominated Director 1999-11-29 1999-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH MARTIN LEE DOHERTY MULLENLOWE PROFERO CONNECT LIMITED Director 2014-01-24 CURRENT 2009-09-15 Liquidation
HUGH MARTIN LEE DOHERTY MULLENLOWE PROFERO LONDON LIMITED Director 2014-01-24 CURRENT 2009-09-16 Liquidation
HUGH MARTIN LEE DOHERTY MULLENLOWE PROFERO LIMITED Director 2014-01-24 CURRENT 1998-03-25 Active
HUGH MARTIN LEE DOHERTY MULLENLOWE PROFERO PERFORMANCE LIMITED Director 2014-01-24 CURRENT 2009-09-15 Liquidation
HUGH MARTIN LEE DOHERTY MULLENLOWE GROUP LIMITED Director 2012-11-20 CURRENT 1952-03-27 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
2024-01-25Voluntary liquidation Statement of receipts and payments to 2023-11-25
2023-11-27Company name changed salt LIMITED\certificate issued on 27/11/23
2023-02-06Removal of liquidator by court order
2023-01-30Voluntary liquidation Statement of receipts and payments to 2022-11-25
2023-01-05Appointment of a voluntary liquidator
2023-01-05600Appointment of a voluntary liquidator
2021-12-13Voluntary liquidation declaration of solvency
2021-12-13Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2021-12-13Appointment of a voluntary liquidator
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM C-Space 37 - 45 City Road London EC1Y 1AT England
2021-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/21 FROM C-Space 37 - 45 City Road London EC1Y 1AT England
2021-12-13600Appointment of a voluntary liquidator
2021-12-13LRESSPResolutions passed:
  • Special resolution to wind up on 2021-11-26
2021-12-13LIQ01Voluntary liquidation declaration of solvency
2021-12-07AD02Register inspection address changed to 135 Bishopsgate London EC2M 3AN
2021-10-28AP01DIRECTOR APPOINTED DEREK JOHN COLEMAN
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COX
2021-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-01-07PSC05Change of details for Mullenlowe Group Limited as a person with significant control on 2021-01-07
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-24CH01Director's details changed for Mr Andrew Last on 2020-09-24
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-09-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-09-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2017-07-27PSC02Notification of Mullenlowe Group Limited as a person with significant control on 2017-07-07
2017-07-27PSC09Withdrawal of a person with significant control statement on 2017-07-27
2017-07-21RES01ADOPT ARTICLES 21/07/17
2017-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-11AP01DIRECTOR APPOINTED ALEXANDER CHURAKOV LEIKIKH
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 131.11
2017-07-10SH0107/07/17 STATEMENT OF CAPITAL GBP 131.11
2017-07-10AP01DIRECTOR APPOINTED HUGH MARTIN LEE DOHERTY
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR NICOLETTA YOUNG
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MARY LAWS
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE COX
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LAST
2017-07-10AP03Appointment of Louise Bean as company secretary on 2017-07-07
2017-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/17 FROM Cranmer House 39 Brixton Road London SW9 6DZ
2017-07-04RES01ADOPT ARTICLES 04/07/17
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 111.11
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2015-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLETTA YOUNG / 29/11/2015
2015-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE LAST / 29/11/2015
2015-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAST / 29/11/2015
2015-12-03AR0129/11/15 FULL LIST
2015-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COX / 29/11/2015
2015-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY VERONICA LAWS / 29/11/2015
2015-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE KATE COX / 29/11/2015
2015-10-15RES01ADOPT ARTICLES 01/09/2015
2015-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 1ST FLOOR, WEST WING DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3EU
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 111.11
2015-02-17SH0126/01/15 STATEMENT OF CAPITAL GBP 111.11
2014-12-03AR0129/11/14 FULL LIST
2014-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-11AUDAUDITOR'S RESIGNATION
2014-01-04RES01ALTER ARTICLES 19/12/2013
2014-01-04CC04STATEMENT OF COMPANY'S OBJECTS
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-16AR0129/11/13 FULL LIST
2013-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLETTA YOUNG / 29/11/2013
2013-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAST / 29/11/2013
2013-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE LAST / 29/11/2013
2013-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COX / 29/11/2013
2013-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE KATE COX / 29/11/2013
2013-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-12-18AR0129/11/12 FULL LIST
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY VERONICA LAWS / 29/11/2012
2012-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-12AP01DIRECTOR APPOINTED MISS MARY VERONICA LAWS
2012-01-10AR0129/11/11 FULL LIST
2011-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL KNOWLES
2010-12-03AR0129/11/10 FULL LIST
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLETTA YOUNG / 05/11/2010
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE LAST / 29/11/2010
2010-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2010 FROM AMBERLEY PLACE 107-111 PEASCOD STREET WINDSOR BERKSHIRE SL4 1TE
2010-01-25AR0129/11/09 FULL LIST
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE LAST / 28/11/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLETTA YOUNG / 04/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE LAST / 28/11/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAST / 28/11/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COX / 04/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SAMUEL KENNETH ZACHARY KNOWLES / 04/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE KATE COX / 04/12/2009
2010-01-05TM02APPOINTMENT TERMINATED, SECRETARY SARAH LAST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE LAST / 06/08/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAST / 06/08/2009
2009-11-05AA31/12/08 TOTAL EXEMPTION FULL
2008-12-08363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-12-03288cDIRECTOR'S CHANGE OF PARTICULARS / NATALIE COX / 12/07/2007
2008-12-03288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD COX / 12/07/2007
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-12RES12VARYING SHARE RIGHTS AND NAMES
2008-05-12RES01ADOPT ARTICLES 25/04/2008
2008-05-12122S-DIV
2007-11-29363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-06-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-29288aNEW DIRECTOR APPOINTED
2007-01-11363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-11-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-19288aNEW DIRECTOR APPOINTED
2006-01-04363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-01-10363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-15363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-12288aNEW SECRETARY APPOINTED
2003-05-12287REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 1 APPROACH ROAD LONDON SW20 8BA
2003-05-03288bSECRETARY RESIGNED
2003-04-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-06363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to 03885565 LIMITED 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 03885565 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
03885565 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Intangible Assets
Patents
We have not found any records of 03885565 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 03885565 LIMITED
Trademarks
We have not found any records of 03885565 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 03885565 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2011-03-23 GBP £2,331 Grants
Salford City Council 2011-02-25 GBP £9,950 Grants

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.

Outgoings
Business Rates/Property Tax
No properties were found where 03885565 LIMITED 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 03885565 LIMITED 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 03885565 LIMITED 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.