Active
Company Information for TLD REGISTRAR SOLUTIONS LTD
4TH FLOOR, SADDLERS HOUSE, 44 GUTTER LANE, LONDON, EC2V 6BR,
|
Company Registration Number
07629187
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
TLD REGISTRAR SOLUTIONS LTD | ||||
Legal Registered Office | ||||
4TH FLOOR, SADDLERS HOUSE 44 GUTTER LANE LONDON EC2V 6BR Other companies in EC2R | ||||
Previous Names | ||||
|
Company Number | 07629187 | |
---|---|---|
Company ID Number | 07629187 | |
Date formed | 2011-05-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 10/05/2016 | |
Return next due | 07/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-11-06 14:53:57 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RAEDENE MCGARY |
||
BEN CRAWFORD |
||
RAEDENE MCGARY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GLENN ERIC HAYWARD |
Company Secretary | ||
GLENN ERIC HAYWARD |
Director | ||
DONALD AHELAN BALADASAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INSTRA HOLDINGS (UK) LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Active | |
HOXTON DOMAINS LIMITED | Director | 2014-11-28 | CURRENT | 2014-11-28 | Active | |
CENTRALNIC LIMITED | Director | 2014-06-19 | CURRENT | 2003-12-05 | Active | |
WHOIS PRIVACY LTD | Director | 2014-06-17 | CURRENT | 2011-12-14 | Active | |
GB.COM LTD | Director | 2014-06-17 | CURRENT | 1999-06-28 | Active | |
DOT FAN LIMITED | Director | 2018-05-09 | CURRENT | 2018-05-09 | Active | |
EUROPE REGISTRY LTD | Director | 2017-07-24 | CURRENT | 2005-08-01 | Active - Proposal to Strike off | |
WHOIS PRIVACY LTD | Director | 2017-07-24 | CURRENT | 2011-12-14 | Active | |
GB.COM LTD | Director | 2017-07-24 | CURRENT | 1999-06-28 | Active | |
CENTRALNIC LIMITED | Director | 2017-07-24 | CURRENT | 2003-12-05 | Active | |
DOMAIN DIRECTORS (EUROPE) LIMITED | Director | 2017-07-24 | CURRENT | 2004-11-30 | Active - Proposal to Strike off | |
INSTRA CORPORATION (EUROPE) LTD | Director | 2017-07-24 | CURRENT | 2006-02-07 | Active - Proposal to Strike off | |
DOMAIN ESCROW SERVICES LIMITED | Director | 2017-07-24 | CURRENT | 2008-10-30 | Active - Proposal to Strike off | |
HOXTON DOMAINS LIMITED | Director | 2017-07-24 | CURRENT | 2014-11-28 | Active | |
INSTRA HOLDINGS (UK) LIMITED | Director | 2017-07-24 | CURRENT | 2015-11-18 | Active | |
MCGARY & CO LIMITED | Director | 2002-06-12 | CURRENT | 2002-06-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Centralnic Group Plc as a person with significant control on 2023-10-09 | ||
DIRECTOR APPOINTED MR SIMON JAMES MCCALLA | ||
APPOINTMENT TERMINATED, DIRECTOR RISHI FEZAL MAUDHUB | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
DIRECTOR APPOINTED MR RISHI FEZAL MAUDHUB | ||
DIRECTOR APPOINTED MR WILLIAM GEOFFREY MICHAEL GREEN | ||
APPOINTMENT TERMINATED, DIRECTOR DONALD AHELAN BALADASAN | ||
APPOINTMENT TERMINATED, DIRECTOR BEN CRAWFORD | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076291870007 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES | |
MR05 | All of the property or undertaking has been released from charge for charge number 076291870007 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DONALD AHELAN BALADASAN | |
TM02 | Termination of appointment of Raedene Mcgary on 2020-04-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAEDENE MCGARY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076291870007 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076291870004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076291870006 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/19 FROM 4th Floor, Saddlers House 44 Gutter Lane Cheapside London EC2V 6AE England | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/19 FROM 35-39 Moorgate London EC2R 6AR | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076291870005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076291870004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076291870003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076291870002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076291870001 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MS RAEDENE MCGARY | |
AP03 | Appointment of Ms Raedene Mcgary as company secretary on 2017-07-24 | |
TM02 | Termination of appointment of Glenn Eric Hayward on 2017-07-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENN ERIC HAYWARD | |
RES01 | ADOPT ARTICLES 25/05/17 | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/05/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076291870002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076291870001 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BEN CRAWFORD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD BALADASAN | |
AP03 | SECRETARY APPOINTED MR GLENN ERIC HAYWARD | |
AP01 | DIRECTOR APPOINTED MR GLENN ERIC HAYWARD | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION FULL | |
AA01 | CURRSHO FROM 31/05/2014 TO 31/12/2013 | |
AR01 | 10/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 02/08/2012 | |
CERTNM | COMPANY NAME CHANGED TLD REGISTRAR SERVICES LTD CERTIFICATE ISSUED ON 08/08/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 10/05/12 FULL LIST | |
RES15 | CHANGE OF NAME 09/05/2012 | |
CERTNM | COMPANY NAME CHANGED CENTRALNIC REGISTRAR LTD CERTIFICATE ISSUED ON 18/05/12 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Creditors Due Within One Year | 2011-05-10 | £ 1,630 |
---|
Creditors and other liabilities
|
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 TLD REGISTRAR SOLUTIONS LTD
Called Up Share Capital | 2011-05-10 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-05-10 | £ 1,630 |
Current Assets | 2011-05-10 | £ 1,631 |
Debtors | 2011-05-10 | £ 1 |
Shareholder Funds | 2011-05-10 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (63120 - Web portals) as TLD REGISTRAR SOLUTIONS LTD are:
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. |