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

SLICETHEPIE LIMITED

C/O KRE CORPORATE RECOVERY LTD,UNIT 8,THE AQUARIUM, 1-7 KING STREET, READING, RG1 2AN,
Company Registration Number
05783339
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Slicethepie Ltd
SLICETHEPIE LIMITED was founded on 2006-04-18 and has its registered office in Reading. The organisation's status is listed as "In Administration
Administrative Receiver". Slicethepie Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SLICETHEPIE LIMITED
 
Legal Registered Office
C/O KRE CORPORATE RECOVERY LTD,UNIT 8,THE AQUARIUM
1-7 KING STREET
READING
RG1 2AN
Other companies in RG7
 
Previous Names
BANDTRADER LIMITED08/03/2007
Filing Information
Company Number 05783339
Company ID Number 05783339
Date formed 2006-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/04/2022
Account next due 31/01/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB889478045  
Last Datalog update: 2024-08-05 18:10:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SLICETHEPIE 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 SLICETHEPIE LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN BAILEY
Director 2006-11-29
DAVID ANTHONY COURTIER-DUTTON
Director 2006-06-12
STUART MICHAEL EATON
Director 2006-11-29
SEAN GOGARTY PATRICK FRANCIS GOGARTY
Director 2018-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARY KEANE-DAWSON
Director 2017-08-10 2018-06-25
MARK ANDREW BENNETT
Company Secretary 2007-05-01 2018-02-06
MARK ANDREW BENNETT
Director 2006-11-29 2018-02-06
MARK THOMAS TAYLOR
Director 2007-05-22 2012-02-08
JOHN PAUL BROWN
Director 2008-06-11 2010-07-05
OVALSEC LIMITED
Nominated Secretary 2006-06-12 2007-04-30
AT SECRETARIES LIMITED
Nominated Secretary 2006-04-18 2006-06-12
AT DIRECTORS LIMITED
Nominated Director 2006-04-18 2006-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN BAILEY GREENHAM COMMON TRADING LIMITED Director 2016-07-22 CURRENT 2016-07-22 Liquidation
DAVID JOHN BAILEY THE GOOD EXCHANGE LIMITED Director 2016-03-08 CURRENT 2015-09-03 Liquidation
DAVID JOHN BAILEY STANCOMBE PROPERTY LIMITED Director 2011-06-29 CURRENT 2011-06-29 Active
DAVID JOHN BAILEY MET PARKING SERVICES LIMITED Director 2011-05-06 CURRENT 2005-06-01 Active
DAVID JOHN BAILEY MET CAR PARKS LIMITED Director 2011-05-06 CURRENT 2010-11-24 Active
DAVID JOHN BAILEY SPORT MEDIA GROUP PLC Director 2008-03-12 CURRENT 1999-05-12 Dissolved 2015-09-25
DAVID JOHN BAILEY GREENHAM BUSINESS PARK LIMITED Director 2005-04-01 CURRENT 2002-07-26 Active
DAVID JOHN BAILEY MONDAQ LIMITED Director 2000-06-05 CURRENT 1994-03-09 Active
DAVID JOHN BAILEY NEW GREENHAM PARK ENTERPRISE CENTRE LIMITED Director 1999-12-01 CURRENT 1997-03-14 Dissolved 2013-11-26
DAVID JOHN BAILEY GREENHAM TRUST LTD Director 1997-11-10 CURRENT 1997-03-20 Active
DAVID JOHN BAILEY THEWEALTHWORKS LIMITED Director 1995-09-21 CURRENT 1991-06-11 Active
DAVID JOHN BAILEY SHARED EQUITY ENTERPRISES LIMITED Director 1994-02-03 CURRENT 1993-02-03 Active - Proposal to Strike off
DAVID JOHN BAILEY DAVID BAILEY ENTERPRISES LIMITED Director 1991-10-21 CURRENT 1988-06-29 Active
DAVID JOHN BAILEY PINSTRIPE PRODUCTIONS LIMITED Director 1991-07-12 CURRENT 1983-11-22 Active
DAVID JOHN BAILEY WOODSPEEN INVESTMENT MANAGEMENT LIMITED Director 1991-06-30 CURRENT 1988-07-12 Active
DAVID ANTHONY COURTIER-DUTTON CHAMELEON INTERIORS LIMITED Director 1993-04-30 CURRENT 1992-07-20 Dissolved 2016-04-19
STUART MICHAEL EATON ELUTE INTELLIGENCE LIMITED Director 2016-05-17 CURRENT 2008-07-15 Active
STUART MICHAEL EATON MIDAS CAPITAL PARTNERS LIMITED Director 2014-03-31 CURRENT 2012-08-24 Dissolved 2014-11-18
STUART MICHAEL EATON NIGHTHAWK ENERGY PLC Director 2010-02-18 CURRENT 2000-05-24 Active - Proposal to Strike off

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
2024-07-17Liquidation. Administration move to dissolve company
2024-02-11Administrator's progress report
2023-10-05Notice of deemed approval of proposals
2023-08-23Statement of administrator's proposal
2023-07-25Appointment of an administrator
2023-07-25REGISTERED OFFICE CHANGED ON 25/07/23 FROM Highfield End Malthouse Lane Heckfield Hampshire RG27 0LP England
2023-04-03REGISTRATION OF A CHARGE / CHARGE CODE 057833390004
2023-03-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057833390003
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26Director's details changed for Mr Sean Gogarty Patrick Francis Gogarty on 2022-09-26
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-07-08AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-04PSC08Notification of a person with significant control statement
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-07-28PSC07CESSATION OF DAVID ANTHONY COURTIER-DUTTON AS A PERSON OF SIGNIFICANT CONTROL
2020-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/20 FROM The Blade Office 4, 3rd Floor Abbey Square Reading Berkshire RG1 3BE England
2020-03-05MR05All of the property or undertaking has been released from charge for charge number 057833390003
2019-12-04AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM 3 Dukesbridge Chambers Duke Street Reading RG1 4SA
2019-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 057833390003
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-08-02SH0101/03/19 STATEMENT OF CAPITAL GBP 3857.66
2019-01-02AP01DIRECTOR APPOINTED MRS GRACE MARGARET HAMMOND
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-08-06AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28AP01DIRECTOR APPOINTED MR SEAN GOGARTY PATRICK FRANCIS GOGARTY
2018-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID COURTIER-DUTTON
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MARY KEANE-DAWSON
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW BENNETT
2018-02-08TM02Termination of appointment of Mark Andrew Bennett on 2018-02-06
2018-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-08-11AP01DIRECTOR APPOINTED MS MARY KEANE-DAWSON
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 2476.77
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057833390002
2016-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-23AR0120/05/16 ANNUAL RETURN FULL LIST
2016-02-08AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 2410.52
2015-07-24AR0114/05/15 ANNUAL RETURN FULL LIST
2015-02-11AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/15 FROM Park Court Brimpton Reading RG7 4ST
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 2316.21
2014-05-28AR0114/05/14 ANNUAL RETURN FULL LIST
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 057833390002
2013-06-19AR0114/05/13 FULL LIST
2013-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2013 FROM OSBORNE CLARKE ONE LONDON WALL LONDON EC2Y 5EB
2013-01-24AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-05-14AR0114/05/12 FULL LIST
2012-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR
2012-01-24AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-12AR0118/04/11 FULL LIST
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-08-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN
2010-05-26AR0118/04/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW BENNETT / 18/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS TAYLOR / 18/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL BROWN / 18/04/2010
2010-05-26CH03SECRETARY'S CHANGE OF PARTICULARS / MARK ANDREW BENNETT / 18/04/2010
2010-05-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2010-02-05AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-06-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-04-23363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-03-3188(2)AD 23/02/09-23/02/09 GBP SI 35000@0.01=350 GBP IC 1222.5/1572.5
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-09-1588(2)AD 15/09/08 PART-PAID GBP SI 250@0.01=2.5 GBP IC 1220/1222.5
2008-06-19288aDIRECTOR APPOINTED JOHN PAUL BROWN
2008-06-11363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-06-11353LOCATION OF REGISTER OF MEMBERS
2008-05-2888(2)AD 30/04/08-30/04/08 PART-PAID GBP SI 750@0.01=7.5 GBP IC 1137/1144.5
2008-05-2888(2)AD 28/02/08 PART-PAID GBP SI 8000@0.01=80 GBP IC 1057/1137
2008-04-07AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-07-18288aNEW DIRECTOR APPOINTED
2007-06-2988(2)RAD 15/05/07--------- £ SI 2750@.01=27 £ IC 1030/1057
2007-06-1988(2)RAD 15/05/07--------- £ SI 2750@.01=27 £ IC 1000/1027
2007-06-1988(2)RAD 15/05/07--------- £ SI 3250@.01=32 £ IC 1027/1059
2007-06-13288aNEW DIRECTOR APPOINTED
2007-05-21288aNEW SECRETARY APPOINTED
2007-05-21288bSECRETARY RESIGNED
2007-05-16363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-03-08CERTNMCOMPANY NAME CHANGED BANDTRADER LIMITED CERTIFICATE ISSUED ON 08/03/07
2007-01-0288(2)RAD 04/12/06--------- £ SI 3000@.01=30 £ IC 970/1000
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-28288aNEW DIRECTOR APPOINTED
2006-11-2788(2)RAD 21/08/06--------- £ SI 4000@.01=40 £ IC 930/970
2006-10-1288(2)RAD 03/10/06--------- £ SI 3000@.01=30 £ IC 900/930
2006-09-07123NC INC ALREADY ADJUSTED 10/07/06
2006-09-0788(2)RAD 10/07/06--------- £ SI 67900@.01=679 £ IC 221/900
2006-09-0788(2)RAD 20/07/06--------- £ SI 22000@.01=220 £ IC 1/221
2006-08-22RES04£ NC 100/10000
2006-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-17288aNEW SECRETARY APPOINTED
2006-06-13287REGISTERED OFFICE CHANGED ON 13/06/06 FROM: C/O WWW.ACCOUNTINGTECHNOLOGY LTD,, SOLO HOUSE THE COURTYARD, LONDON ROAD, HORSHAM WEST SUSSEX RH12 1AT
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-12288bDIRECTOR RESIGNED
2006-06-12288bSECRETARY RESIGNED
2006-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SLICETHEPIE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-07-18
Fines / Sanctions
No fines or sanctions have been issued against SLICETHEPIE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-01 Satisfied DAVID BAILEY ENTERPRISES LIMITED
DEBENTURE 2011-06-08 Satisfied DAVID BAILEY (AS AGENT AND TRUSTEE FOR EACH FINANCE PARTY)
Filed Financial Reports
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 SLICETHEPIE LIMITED

Intangible Assets
Patents
We have not found any records of SLICETHEPIE LIMITED registering or being granted any patents
Domain Names

SLICETHEPIE LIMITED owns 2 domain names.

slicethepie.co.uk   soundoutsearch.co.uk  

Trademarks
We have not found any records of SLICETHEPIE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SLICETHEPIE LIMITED. 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 (63990 - Other information service activities n.e.c.) as SLICETHEPIE LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where SLICETHEPIE 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partySLICETHEPIE LIMITEDEvent Date2023-07-18
 
Government Grants / Awards
Technology Strategy Board Awards
SLICETHEPIE LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 27,968

CategoryAward Date Award/Grant
AWAL Online Platform for Music Discovery : Fast Track 2011-01-01 £ 27,968

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded SLICETHEPIE 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.