Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 06707595 LTD
Company Information for

06707595 LTD

NEWCOMBE HOUSE, 45 NOTTING HILL GATE, LONDON, W11 3LQ,
Company Registration Number
06707595
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 06707595 Ltd
06707595 LTD was founded on 2008-09-25 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". 06707595 Ltd is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
06707595 LTD
 
Legal Registered Office
NEWCOMBE HOUSE
45 NOTTING HILL GATE
LONDON
W11 3LQ
Other companies in HU1
 
Previous Names
STRAITONS WHITELAW INTERNATIONAL LTD02/10/2020
BMF NETWORK LTD31/01/2017
STRAITONS WHITELAW INTERNATIONAL LTD18/11/2015
BEVERLEY MEDIA LTD17/07/2015
ALL 4 VIP LTD07/10/2014
Filing Information
Company Number 06707595
Company ID Number 06707595
Date formed 2008-09-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts 
Last Datalog update: 2021-03-06 13:32:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 06707595 LTD
The accountancy firm based at this address is OPTIMA WORLDWIDE GROUP BUSINESS SERVICES 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 06707595 LTD

Current Directors
Officer Role Date Appointed
LEGAL SECRETARIES LTD
Company Secretary 2018-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE SEAFIELD
Director 2017-06-30 2018-04-16
HEIKO SCHRÖTER
Director 2017-03-01 2017-06-30
GEORGE SEAFIELD
Director 2017-01-01 2017-03-01
COSTEL MOS
Director 2016-03-01 2016-12-31
CORPORATION HOUSE LTD
Company Secretary 2016-01-01 2016-07-19
HEIKO SCHROTER
Director 2015-11-17 2015-12-31
HENRY SANDERSON
Director 2015-07-18 2015-11-17
HEIKO SCHROTER
Director 2015-07-17 2015-07-17
HENDRIK FISCHER
Director 2014-10-07 2014-12-31
GERT OTTO
Director 2013-09-13 2014-10-07
HEIKO SCHROTER
Director 2011-10-01 2013-08-31
COMPANY ADMINISTRATION LIMITED
Company Secretary 2008-09-25 2011-09-30
HENRY SANDERSON
Director 2010-12-15 2011-09-30
HEIKO SCHROTER
Director 2009-11-01 2010-12-15
JOACHIM ARNDT
Director 2008-09-25 2009-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEGAL SECRETARIES LTD PRO-IMMO-CONCEPT PLC Company Secretary 2018-06-13 CURRENT 2018-06-13 Active - Proposal to Strike off
LEGAL SECRETARIES LTD HELLMUTH PLC Company Secretary 2018-05-08 CURRENT 2018-05-08 Active - Proposal to Strike off
LEGAL SECRETARIES LTD CPDB ADMINISTRATION PLC Company Secretary 2018-04-05 CURRENT 2018-04-05 Active - Proposal to Strike off
LEGAL SECRETARIES LTD ECO-NATURE-PRODUCTS PLC Company Secretary 2018-03-29 CURRENT 2018-03-29 Active
LEGAL SECRETARIES LTD CENTURY FINANCE HOLDING PLC Company Secretary 2018-03-29 CURRENT 2018-03-29 Active - Proposal to Strike off
LEGAL SECRETARIES LTD PIH PHONOTHERM INTERNATIONAL HOLDING PLC Company Secretary 2018-03-28 CURRENT 2018-03-28 Active - Proposal to Strike off
LEGAL SECRETARIES LTD SWF INVEST PLC Company Secretary 2018-03-23 CURRENT 2017-01-11 Active - Proposal to Strike off
LEGAL SECRETARIES LTD HELVETIA BAU PLC Company Secretary 2018-03-22 CURRENT 2016-11-23 Active - Proposal to Strike off
LEGAL SECRETARIES LTD AUTO-WERK-KUNZE PLC Company Secretary 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
LEGAL SECRETARIES LTD OSVATH + HORVATH SICHERHEITSAUSRUESTUNG PLC Company Secretary 2018-03-09 CURRENT 2018-03-09 Active - Proposal to Strike off
LEGAL SECRETARIES LTD DIE INSEL PLC Company Secretary 2018-03-08 CURRENT 2018-03-08 Active
LEGAL SECRETARIES LTD SPORT & FUN HOLDING PLC Company Secretary 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
LEGAL SECRETARIES LTD WELLNESS FUN PARK HOLIDAY CAMPING PLC Company Secretary 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
LEGAL SECRETARIES LTD NEW LIFEWORLD PLC Company Secretary 2018-02-08 CURRENT 2016-10-31 Active - Proposal to Strike off
LEGAL SECRETARIES LTD GUT WARDOW HOLDING PLC Company Secretary 2018-02-08 CURRENT 2018-02-08 Active - Proposal to Strike off
LEGAL SECRETARIES LTD BAVARIA WOHNBAU PLC Company Secretary 2018-02-04 CURRENT 2016-10-12 Active - Proposal to Strike off
LEGAL SECRETARIES LTD GERMAN REAL ESTATE PLC Company Secretary 2018-01-15 CURRENT 2016-10-12 Active - Proposal to Strike off
LEGAL SECRETARIES LTD ESR-EXCLUSIVE SENIOR RESIDENCE PLC Company Secretary 2018-01-09 CURRENT 2018-01-09 Active - Proposal to Strike off
LEGAL SECRETARIES LTD FRANZIS PLC Company Secretary 2017-12-29 CURRENT 2016-11-14 Active
LEGAL SECRETARIES LTD KRAMNAH PLC Company Secretary 2017-12-07 CURRENT 2017-12-07 Active - Proposal to Strike off
LEGAL SECRETARIES LTD PROFESSIONAL CREDITS PLC Company Secretary 2017-12-05 CURRENT 2017-12-05 Active - Proposal to Strike off
LEGAL SECRETARIES LTD WESTAGROSEED PLC Company Secretary 2017-12-05 CURRENT 2017-12-05 Active - Proposal to Strike off
LEGAL SECRETARIES LTD MERCANTILE OIL MILLS PLC Company Secretary 2017-12-05 CURRENT 2017-12-05 Active - Proposal to Strike off
LEGAL SECRETARIES LTD SAILING CARGO MARKETING & TRAVEL PLC Company Secretary 2017-12-05 CURRENT 2017-12-05 Active - Proposal to Strike off
LEGAL SECRETARIES LTD BIRGIT KLEIN HOLDING PLC Company Secretary 2017-12-05 CURRENT 2017-12-05 Active
LEGAL SECRETARIES LTD GIIH GERMAN INFRASTRUCTURE INVESTMENT HOLDING PLC Company Secretary 2017-11-24 CURRENT 2016-11-11 Active - Proposal to Strike off
LEGAL SECRETARIES LTD AMK IMMOBILIENHOLDING PLC Company Secretary 2017-11-21 CURRENT 2016-11-08 Active
LEGAL SECRETARIES LTD STERLING CAPITAL INVEST PLC Company Secretary 2017-11-03 CURRENT 2017-11-03 Active
LEGAL SECRETARIES LTD BAUMANUFAKTUR PLC Company Secretary 2017-11-01 CURRENT 2017-02-03 Active - Proposal to Strike off
LEGAL SECRETARIES LTD DOMESTIC PETS WORLD PLC Company Secretary 2017-10-20 CURRENT 2017-10-20 Active
LEGAL SECRETARIES LTD KOHTECH MARINE PLC Company Secretary 2017-10-06 CURRENT 2016-09-21 Active - Proposal to Strike off
LEGAL SECRETARIES LTD IWEBMENT PLC Company Secretary 2017-10-06 CURRENT 2016-09-21 Active - Proposal to Strike off
LEGAL SECRETARIES LTD LUXURY CAR SALES PLC Company Secretary 2017-09-29 CURRENT 2016-08-25 Active - Proposal to Strike off
LEGAL SECRETARIES LTD ENUVERA PLC Company Secretary 2017-09-27 CURRENT 2017-02-03 Active - Proposal to Strike off
LEGAL SECRETARIES LTD PYG ONE PLC Company Secretary 2017-09-26 CURRENT 2017-08-04 Active - Proposal to Strike off
LEGAL SECRETARIES LTD VAWT-ENGINEERING PLC Company Secretary 2017-09-20 CURRENT 2017-09-20 Active - Proposal to Strike off
LEGAL SECRETARIES LTD FKK MUNICH PLC Company Secretary 2017-09-19 CURRENT 2017-09-19 Active
LEGAL SECRETARIES LTD VEBAG PLC Company Secretary 2017-09-06 CURRENT 2017-09-06 Active - Proposal to Strike off
LEGAL SECRETARIES LTD FFS CONSULTING PLC Company Secretary 2017-09-01 CURRENT 2017-09-01 Active
LEGAL SECRETARIES LTD CROP PROTECTION INTERNATIONAL PLC Company Secretary 2017-08-18 CURRENT 2017-08-18 Active
LEGAL SECRETARIES LTD LAW PARTNERS GROUP PLC Company Secretary 2017-08-18 CURRENT 2017-08-18 Dissolved 2018-06-19
LEGAL SECRETARIES LTD MEDTECH INVESTMENTS PLC Company Secretary 2017-07-24 CURRENT 2017-07-24 Active - Proposal to Strike off
LEGAL SECRETARIES LTD BGI - BERLIN GLOBAL INVESTMENTS PLC Company Secretary 2017-07-17 CURRENT 2017-07-17 Active - Proposal to Strike off
LEGAL SECRETARIES LTD GERMAN INDUSTRY BROKERAGE PLC Company Secretary 2017-07-13 CURRENT 2017-07-13 Active - Proposal to Strike off
LEGAL SECRETARIES LTD ART VISION & DESIGN PLC Company Secretary 2017-07-13 CURRENT 2017-07-13 Active - Proposal to Strike off
LEGAL SECRETARIES LTD MEDICOMPLEX PLC Company Secretary 2017-07-11 CURRENT 2016-04-13 Dissolved 2018-02-27
LEGAL SECRETARIES LTD LEISURE GROUP INVESTMENTS PLC Company Secretary 2017-07-11 CURRENT 2016-04-13 Active - Proposal to Strike off
LEGAL SECRETARIES LTD YOURPLANE FINANCIAL SERVICE PLC Company Secretary 2017-07-11 CURRENT 2016-07-11 Active - Proposal to Strike off
LEGAL SECRETARIES LTD GANZHEITLICHE LEADERSHIP MANAGEMENT AKADEMIE PLC Company Secretary 2017-07-11 CURRENT 2017-07-11 Active - Proposal to Strike off
LEGAL SECRETARIES LTD BAMBOO ENERGY PLC Company Secretary 2017-07-11 CURRENT 2016-07-11 Active - Proposal to Strike off
LEGAL SECRETARIES LTD CH CONSULT PLC Company Secretary 2017-07-11 CURRENT 2016-11-14 Active - Proposal to Strike off
LEGAL SECRETARIES LTD PROFORM SOLAR PLC Company Secretary 2017-07-11 CURRENT 2016-04-21 Active - Proposal to Strike off
LEGAL SECRETARIES LTD BEAUTY INVEST PLC Company Secretary 2017-06-02 CURRENT 2016-04-13 Active
LEGAL SECRETARIES LTD PLACES COMMUNICATIONS INTERNATIONAL PLC Company Secretary 2017-05-30 CURRENT 2017-05-30 Active - Proposal to Strike off
LEGAL SECRETARIES LTD ROSTOCK REAL ESTATE PLC Company Secretary 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
LEGAL SECRETARIES LTD VERMIETUNGS- UND HANDELS PLC Company Secretary 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
LEGAL SECRETARIES LTD HUMAN FIRST PLC Company Secretary 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
LEGAL SECRETARIES LTD GERVEST PLC Company Secretary 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
LEGAL SECRETARIES LTD B2MOTION PLC Company Secretary 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
LEGAL SECRETARIES LTD MUNICH HOME REAL ESTATE PLC Company Secretary 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
LEGAL SECRETARIES LTD NEGELE INVEST INTERNATIONAL PLC Company Secretary 2017-05-25 CURRENT 2017-05-25 Active - Proposal to Strike off
LEGAL SECRETARIES LTD HIDDEN ENERGY PLC Company Secretary 2017-05-24 CURRENT 2017-05-24 Active - Proposal to Strike off
LEGAL SECRETARIES LTD ORGON FINANCIAL SERVICES PLC Company Secretary 2017-05-19 CURRENT 2017-05-19 Active - Proposal to Strike off
LEGAL SECRETARIES LTD REAL INVEST INTERNATIONAL PLC Company Secretary 2017-05-19 CURRENT 2017-05-19 Active - Proposal to Strike off
LEGAL SECRETARIES LTD KORONA INVESTMENT PLC Company Secretary 2017-05-19 CURRENT 2017-05-19 Active - Proposal to Strike off
LEGAL SECRETARIES LTD MANNAX PLC Company Secretary 2017-05-19 CURRENT 2017-05-19 Active - Proposal to Strike off
LEGAL SECRETARIES LTD PEARL OF GULF PLC Company Secretary 2017-05-19 CURRENT 2017-05-19 Active
LEGAL SECRETARIES LTD ENERGY HEATING RESULTION SOLTIONS PLC Company Secretary 2017-05-19 CURRENT 2017-05-19 Active - Proposal to Strike off
LEGAL SECRETARIES LTD CEICON SERVICES PLC Company Secretary 2017-05-09 CURRENT 2017-05-09 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
2021-02-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-31DS01Application to strike the company off the register
2020-10-08CH01Director's details changed for Mr Paul White on 2020-10-08
2020-10-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WHITE
2020-10-08PSC09Withdrawal of a person with significant control statement on 2020-10-08
2020-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/20 FROM Unit 2686 PO Box 6945 London W1A 6US England
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2020-10-02RES15CHANGE OF COMPANY NAME 02/10/20
2020-10-01AP01DIRECTOR APPOINTED MR PAUL WHITE
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR HEIKO SCHROTER
2020-10-01PSC07CESSATION OF HEIKO SCHROTER AS A PERSON OF SIGNIFICANT CONTROL
2020-10-01PSC08Notification of a person with significant control statement
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM Unity House, Suite 888 Westwood Park Wigan WN3 4HE England
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-03-30PSC04Change of details for Mr Heiko Schroter as a person with significant control on 2020-03-30
2020-03-30PSC04Change of details for Mr Heiko Schroter as a person with significant control on 2020-03-30
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES
2020-03-30CH01Director's details changed for Mr Heiko Schroter on 2020-03-30
2020-03-30CH01Director's details changed for Mr Heiko Schroter on 2020-03-30
2019-10-21PSC04Change of details for Mr Heiko Schroter as a person with significant control on 2019-10-18
2019-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/19 FROM 52 Grosvenor Gardens London SW1W 0AU England
2019-08-13PSC04Change of details for Mr Heiko Schroter as a person with significant control on 2019-08-10
2019-08-10CH01Director's details changed for Mr Heiko Schroter on 2019-08-10
2019-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES
2019-03-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEIKO SCHROTER
2019-03-25TM02Termination of appointment of Legal Secretaries Ltd on 2019-03-25
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR LEGAL SECRETARIES LTD
2019-03-25AP01DIRECTOR APPOINTED MR HEIKO SCHROTER
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-07AP02Appointment of Legal Secretaries Ltd as director on 2018-12-07
2018-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/18 FROM 23 New Mount Street Suite 888 Manchester M4 4DE England
2018-07-13AP04Appointment of Legal Secretaries Ltd as company secretary on 2018-07-13
2018-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-04-16PSC07CESSATION OF PRIVATE CAPITAL HOLDINGS AS A PERSON OF SIGNIFICANT CONTROL
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SEAFIELD
2017-12-21PSC05Change of details for Private Capital Holdings as a person with significant control on 2017-12-21
2017-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/17 FROM 7 Land of Green Ginger Suite 4 Hull HU1 2ED England
2017-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/17 FROM 85 Great Portland Street First Floor London W1W 7LT England
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-06-30PSC02Notification of Private Capital Holdings as a person with significant control on 2017-06-30
2017-06-30PSC07CESSATION OF STRAITONS WHITELAW GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-06-30AP01DIRECTOR APPOINTED MR GEORGE SEAFIELD
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR HEIKO SCHRöTER
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-05-22CH01Director's details changed for Mr Heiko Schroter on 2017-05-01
2017-05-20CH01Director's details changed for Mr Heiko Schroter on 2017-05-01
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-01AP01DIRECTOR APPOINTED MR HEIKO SCHROTER
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SEAFIELD
2017-01-31AP01DIRECTOR APPOINTED MR GEORGE SEAFIELD
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR COSTEL MOS
2017-01-31RES15CHANGE OF NAME 30/01/2017
2017-01-31CERTNMCOMPANY NAME CHANGED BMF NETWORK LTD CERTIFICATE ISSUED ON 31/01/17
2017-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 7 LAND OF GREEN GINGER SUITE 4 HULL HU1 2ED
2016-07-23TM02APPOINTMENT TERMINATED, SECRETARY CORPORATION HOUSE LTD
2016-07-16AA30/09/15 TOTAL EXEMPTION SMALL
2016-03-21AP01DIRECTOR APPOINTED MR COSTEL MOS
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-29AR0129/02/16 FULL LIST
2016-02-29AP04CORPORATE SECRETARY APPOINTED CORPORATION HOUSE LTD
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR HEIKO SCHROTER
2016-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HEIKO SCHROTER / 26/01/2016
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-18AR0117/11/15 FULL LIST
2015-11-18RES15CHANGE OF NAME 17/11/2015
2015-11-18CERTNMCOMPANY NAME CHANGED STRAITONS WHITELAW INTERNATIONAL LTD CERTIFICATE ISSUED ON 18/11/15
2015-11-17AP01DIRECTOR APPOINTED MR HEIKO SCHROTER
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR HENRY SANDERSON
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2015 FROM REX HOUSE 4-12 REGENT STREET LONDON SW1Y 4PE ENGLAND
2015-08-12AP01DIRECTOR APPOINTED MR HENRY SANDERSON
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR HEIKO SCHROTER
2015-07-17RES15CHANGE OF NAME 17/07/2015
2015-07-17CERTNMCOMPANY NAME CHANGED BEVERLEY MEDIA LTD CERTIFICATE ISSUED ON 17/07/15
2015-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 7 LAND OF GREEN GINGER SUITE 4 HULL HUMBERSIDE HU1 2ED
2015-07-17AP01DIRECTOR APPOINTED MR HEIKO SCHROTER
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR HENDRIK FISCHER
2015-07-17AA30/09/14 TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-25AR0101/12/14 FULL LIST
2014-10-07RES15CHANGE OF NAME 07/10/2014
2014-10-07CERTNMCOMPANY NAME CHANGED ALL 4 VIP LTD CERTIFICATE ISSUED ON 07/10/14
2014-10-07AP01DIRECTOR APPOINTED MR HENDRIK FISCHER
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR GERT OTTO
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2014-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2014 FROM SUITE 4 7 LAND OF GREEN GINGER 7 LAND OF GREEN GINGER HULL HU1 2ED
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-23AR0101/12/13 FULL LIST
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR HEIKO SCHROTER
2013-09-13AP01DIRECTOR APPOINTED MR GERT OTTO
2013-06-25AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HEIKO SCHROETER / 25/12/2012
2012-12-27AR0101/12/12 NO CHANGES
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2012 FROM APT 390 CHYNOWETH HOUSE TREVISSOME PARK TRURO BLACKWATER TR4 8UN UNITED KINGDOM
2012-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-12-21AR0101/12/11 FULL LIST
2011-12-21AP01DIRECTOR APPOINTED MR HEIKO SCHROETER
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR HENRY SANDERSON
2011-12-21TM02APPOINTMENT TERMINATED, SECRETARY COMPANY ADMINISTRATION LIMITED
2011-11-08AR0125/09/11 FULL LIST
2011-11-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY ADMINISTRATION LIMITED / 15/09/2011
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY SANDERSON / 15/09/2011
2011-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 33 IMPERIAL SQUARE SUITE 515 CHELTENHAM GLOUCESTERSHIRE GL50 1QZ ENGLAND
2011-01-07AP01DIRECTOR APPOINTED MR HENRY SANDERSON
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR HEIKO SCHROTER
2010-10-19AR0125/09/10 FULL LIST
2010-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2010 FROM, 21 ALBANY STREET, BEVERLEY HOUSE, HULL, NORTH HUMBERSIDE, HU3 1PJ, ENGLAND
2010-06-23AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOACHIM ARNDT
2009-12-01AP01DIRECTOR APPOINTED MR HEIKO SCHROTER
2009-12-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY ADMINISTRATION LIMITED / 01/10/2009
2009-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2009 FROM, 48 PEEL STREET, HULL, HU3 1QR, UNITED KINGDOM
2009-11-05AR0125/09/09 FULL LIST
2008-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to 06707595 LTD 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 06707595 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
06707595 LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

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 06707595 LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 100
Current Assets 2011-10-01 £ 100
Shareholder Funds 2011-10-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 06707595 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 06707595 LTD
Trademarks
We have not found any records of 06707595 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 06707595 LTD. 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 (99999 - Dormant Company) as 06707595 LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where 06707595 LTD 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 06707595 LTD 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 06707595 LTD 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.