Active
Company Information for PINGER (UK) LTD
SANDHURST HOUSE, 297 YORKTOWN ROAD, SANDHURST, BERKSHIRE, GU47 0QA,
|
Company Registration Number
07720786
Private Limited Company
Active |
Company Name | |
---|---|
PINGER (UK) LTD | |
Legal Registered Office | |
SANDHURST HOUSE 297 YORKTOWN ROAD SANDHURST BERKSHIRE GU47 0QA Other companies in E1W | |
Company Number | 07720786 | |
---|---|---|
Company ID Number | 07720786 | |
Date formed | 2011-07-28 | |
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 | 28/06/2016 | |
Return next due | 25/08/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-11-06 10:14:41 |
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 |
---|---|---|
VISTRA REGISTRARS (UK) LIMITED |
||
COLIN ROBERT BEECHAM |
||
GREGORY WOOCK |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAI UNITED ASSET MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-11 | CURRENT | 2017-10-11 | Active - Proposal to Strike off | |
RCBG RESIDENTIAL (UK) LIMITED | Company Secretary | 2016-11-04 | CURRENT | 2011-09-13 | Active | |
MRB RESIDENTIAL LIMITED | Company Secretary | 2016-11-04 | CURRENT | 2011-09-13 | Active | |
TAI UNITED MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-11-04 | CURRENT | 2016-10-18 | Active | |
D & N TRADING & CONSULTANCY (UK) LIMITED | Company Secretary | 2016-10-06 | CURRENT | 2016-10-06 | Dissolved 2017-06-06 | |
LUWARE UK LIMITED | Company Secretary | 2016-03-21 | CURRENT | 2016-03-21 | Active | |
AMBERPORT UNLIMITED | Company Secretary | 2016-02-05 | CURRENT | 2014-12-23 | Liquidation | |
LAWYERS WITHOUT BORDERS UK LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2003-11-27 | Active | |
ERA POLYMERS LIMITED | Company Secretary | 2015-09-25 | CURRENT | 2015-09-25 | Active | |
DAMTOURS UK LIMITED | Company Secretary | 2015-08-31 | CURRENT | 2013-09-04 | Dissolved 2018-03-20 | |
DICERNA EU LIMITED | Company Secretary | 2015-07-21 | CURRENT | 2015-02-18 | Active | |
BLUESCOPE STEEL INTERNATIONAL LIMITED | Company Secretary | 2015-06-30 | CURRENT | 1989-07-21 | Liquidation | |
WATFORD HOLDINGS (UK) LIMITED | Company Secretary | 2015-06-29 | CURRENT | 2015-06-29 | Active | |
GENWORTH FINANCIAL UK PENSION SPV LIMITED | Company Secretary | 2015-04-21 | CURRENT | 2015-04-21 | Dissolved 2017-04-25 | |
JAC+JACK UK LIMITED | Company Secretary | 2015-02-03 | CURRENT | 2014-10-07 | Active - Proposal to Strike off | |
TRILLY YACHTING LIMITED | Company Secretary | 2014-01-16 | CURRENT | 2009-03-21 | Dissolved 2017-03-14 | |
GENERAC GLOBAL UK LIMITED | Company Secretary | 2013-08-06 | CURRENT | 1947-08-14 | Active | |
OTTOMOTORES NOMINEES LIMITED | Company Secretary | 2013-08-06 | CURRENT | 2011-09-08 | Active | |
BBDL LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2013-07-15 | Active - Proposal to Strike off | |
FAMOUS DESIGNS ONLINE LIMITED | Company Secretary | 2013-04-24 | CURRENT | 2013-04-24 | Dissolved 2017-11-14 | |
GENERAC HOLDINGS UK LIMITED | Company Secretary | 2013-02-10 | CURRENT | 2012-11-06 | Active | |
ONENECK UK LIMITED | Company Secretary | 2012-07-19 | CURRENT | 2012-06-25 | Active - Proposal to Strike off | |
NAVRIK INTERNATIONAL (UK) LIMITED | Company Secretary | 2012-07-10 | CURRENT | 2012-07-10 | Active | |
TRUSTE EUROPE LTD. | Company Secretary | 2012-02-06 | CURRENT | 2012-02-06 | Active | |
WELLS FARGO CAPITAL FINANCE (UK) LIMITED | Company Secretary | 2012-02-01 | CURRENT | 1991-10-21 | Active | |
TUCUMAN LIMITED | Company Secretary | 2011-09-13 | CURRENT | 2006-10-17 | Dissolved 2017-01-17 | |
KOCHIEN LIMITED | Company Secretary | 2011-09-13 | CURRENT | 2006-10-17 | Dissolved 2017-01-17 | |
COFFS HARBOUR LIMITED | Company Secretary | 2011-09-13 | CURRENT | 2006-10-17 | Dissolved 2017-01-17 | |
MICROVEST II LIMITED | Company Secretary | 2011-06-30 | CURRENT | 2011-06-30 | Active - Proposal to Strike off | |
SIDERA NETWORKS UK LIMITED | Company Secretary | 2011-05-17 | CURRENT | 2011-05-17 | Active | |
TORCH PARTNERS NOMINEES LIMITED | Company Secretary | 2011-05-16 | CURRENT | 2011-05-16 | Active | |
SPS-PROVIDEA LIMITED | Company Secretary | 2011-04-21 | CURRENT | 2011-04-21 | Active | |
RIKBAN INTERNATIONAL (U.K.) LIMITED | Company Secretary | 2010-06-04 | CURRENT | 2010-06-04 | Active | |
LID BUSINESS MEDIA LTD | Company Secretary | 2010-03-19 | CURRENT | 2010-03-19 | Active | |
HAWSBROOK LIMITED | Company Secretary | 2010-01-29 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
CANNON BRACEY LIMITED | Company Secretary | 2010-01-29 | CURRENT | 2006-10-13 | Active - Proposal to Strike off | |
TORCH GROUP LIMITED | Company Secretary | 2009-07-24 | CURRENT | 2009-06-01 | Active | |
ICELANDIC PARTNERS LIMITED | Company Secretary | 2008-01-18 | CURRENT | 2008-01-18 | Active - Proposal to Strike off | |
EXPOGRAF CARDKEEP UK LIMITED | Company Secretary | 2007-12-11 | CURRENT | 2007-12-11 | Active - Proposal to Strike off | |
KAYAK SOFTWARE (UK) LIMITED | Company Secretary | 2007-01-31 | CURRENT | 2007-01-31 | Active | |
CUBUS UK LIMITED | Company Secretary | 2006-11-15 | CURRENT | 2006-09-21 | Active - Proposal to Strike off | |
19 PRIMROSE GARDENS LIMITED | Company Secretary | 2006-11-02 | CURRENT | 2006-11-02 | Active | |
CANYON CAPITAL ADVISORS (EUROPE) LIMITED | Company Secretary | 2006-07-25 | CURRENT | 2006-07-25 | Active | |
SPECIALTY COATING SYSTEMS LIMITED | Company Secretary | 2006-01-17 | CURRENT | 1979-01-12 | Active | |
AFRO INTERNATIONAL (U.K.) LIMITED | Company Secretary | 2005-08-25 | CURRENT | 1998-05-20 | Active | |
COMPLIANCE EXPERTS LIMITED | Company Secretary | 2004-10-26 | CURRENT | 2004-10-26 | Active - Proposal to Strike off | |
FORWARD MARKET MEDIA LIMITED | Company Secretary | 2004-08-06 | CURRENT | 2002-10-08 | Dissolved 2017-05-23 | |
TORCH PARTNERS LIMITED | Company Secretary | 2004-07-01 | CURRENT | 2002-09-19 | Active | |
TTCI(UK) LIMITED | Company Secretary | 2004-06-08 | CURRENT | 2004-06-08 | Active | |
GOLDFYRE LIMITED | Company Secretary | 2004-02-10 | CURRENT | 2004-02-09 | Active | |
BLAST CONSULTING LIMITED | Company Secretary | 2003-09-08 | CURRENT | 2001-09-19 | Dissolved 2017-01-03 | |
MALDON DEMOLITION LIMITED | Company Secretary | 2003-08-01 | CURRENT | 1999-11-25 | Active | |
TORCH PARTNERS CORPORATE FINANCE LIMITED | Company Secretary | 2003-07-01 | CURRENT | 2000-07-19 | Active | |
INTERTRUST TRUST CORPORATION LIMITED | Company Secretary | 2003-04-04 | CURRENT | 2002-04-04 | Active | |
VAPORTEK EUROPE LIMITED | Company Secretary | 2001-01-01 | CURRENT | 1997-03-17 | Active - Proposal to Strike off | |
ATS LONDON LIMITED | Company Secretary | 2001-01-01 | CURRENT | 1995-05-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Colin Robert Beecham on 2022-06-26 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/20 FROM Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom | |
TM02 | Termination of appointment of Vistra Registrars (Uk) Limited on 2020-03-02 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Colin Robert Beecham on 2018-06-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/18 FROM 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW | |
AA | FULL ACCOUNTS MADE UP TO 30/12/16 | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR VISTRA REGISTRARS (UK) LIMITED on 2017-01-18 | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ORANGEFIELD REGISTRARS LIMITED on 2016-07-15 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/07/15 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
RP04 |
| |
CH04 | SECRETARY'S DETAILS CHNAGED FOR WATERLOW REGISTRARS LIMITED on 2015-03-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/15 FROM 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR WATERLOW REGISTRARS LIMITED on 2014-12-03 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/07/14 ANNUAL RETURN FULL LIST | |
AR01 | 28/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Colin Robert Beecham on 2013-07-26 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR WATERLOW REGISTRARS LIMITED on 2012-12-07 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 07/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ UNITED KINGDOM | |
AR01 | 28/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT BEECHAM / 23/11/2011 | |
AP01 | DIRECTOR APPOINTED MR COLIN ROBERT BEECHAM | |
AA01 | CURREXT FROM 31/07/2012 TO 31/12/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.26 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 61200 - Wireless telecommunications activities
The top companies supplying to UK government with the same SIC code (61200 - Wireless telecommunications activities) as PINGER (UK) 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. |