Active
Company Information for CLOSERSTILL SMART IOT LIMITED
3RD FLOOR, THE FOUNDRY, 77 FULHAM PALACE ROAD, LONDON, W6 8JA,
|
Company Registration Number
09670929
Private Limited Company
Active |
Company Name | |
---|---|
CLOSERSTILL SMART IOT LIMITED | |
Legal Registered Office | |
3RD FLOOR, THE FOUNDRY 77 FULHAM PALACE ROAD LONDON W6 8JA | |
Company Number | 09670929 | |
---|---|---|
Company ID Number | 09670929 | |
Date formed | 2015-07-06 | |
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 | ||
Return next due | 03/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-06 19:20:52 |
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 |
---|---|---|
SUZANNE KING |
||
SUZANNE JANE KING |
||
PHILIP JAMES NELSON |
||
PHIL SOAR |
||
MICHAEL JAMES WESTCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN IAN WOOD |
Company Secretary | ||
JONATHAN IAN WOOD |
Director | ||
ANDREW CENTER |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLOSERSTILL FRANCE LIMITED | Director | 2018-01-09 | CURRENT | 2018-01-09 | Active | |
X-BORDER INSIGHT LIMITED | Director | 2017-11-30 | CURRENT | 2014-12-08 | Active - Proposal to Strike off | |
CLOSERSTILL POWERING THE CLOUD LIMITED | Director | 2017-09-19 | CURRENT | 2014-02-28 | Active | |
CLOSERSTILL MEDIA 3 LIMITED | Director | 2017-09-19 | CURRENT | 2012-03-26 | Active | |
CLOSERSTILL MEDIA 2 LIMITED | Director | 2017-09-19 | CURRENT | 2012-03-27 | Active | |
CLOSERSTILL NOMINEES LIMITED | Director | 2017-09-19 | CURRENT | 2013-09-26 | Active | |
CLOSERSTILL MEDIA HOLDINGS LIMITED | Director | 2017-09-19 | CURRENT | 2015-03-02 | Active | |
CLOSERSTILL CLOUD EXPO EUROPE FRANCE LIMITED | Director | 2017-09-19 | CURRENT | 2015-07-06 | Active | |
CLOSERSTILL CLOUD SECURITY EXPO LIMITED | Director | 2017-09-19 | CURRENT | 2015-07-06 | Active | |
GERMAN VET LIMITED | Director | 2017-09-19 | CURRENT | 2016-05-25 | Active | |
PHARMAGORA LIMITED | Director | 2017-09-19 | CURRENT | 2014-03-21 | Active | |
CLOSERSTILL MEDIA LIMITED | Director | 2017-09-19 | CURRENT | 2006-05-15 | Active | |
FRANCE VET LIMITED | Director | 2017-09-19 | CURRENT | 2007-10-30 | Active | |
CLOSERSTILL MEDIA 1 LIMITED | Director | 2017-09-19 | CURRENT | 2012-03-29 | Active | |
CLOSERSTILL ACQUISITIONS LIMITED | Director | 2017-09-19 | CURRENT | 2015-03-02 | Active | |
CLOSERSTILL FINANCE LIMITED | Director | 2017-09-19 | CURRENT | 2015-03-02 | Active | |
CLOSERSTILL E-COMMERCE LIMITED | Director | 2017-09-19 | CURRENT | 2017-07-21 | Active | |
WOMEN'S SPORT TRUST | Director | 2017-01-25 | CURRENT | 2013-05-09 | Active | |
MNE PRO SERVICES LIMITED | Director | 2007-05-09 | CURRENT | 2003-01-10 | Active | |
X-BORDER INSIGHT LIMITED | Director | 2017-11-30 | CURRENT | 2014-12-08 | Active - Proposal to Strike off | |
CLOSERSTILL POWERING THE CLOUD LIMITED | Director | 2017-08-31 | CURRENT | 2014-02-28 | Active | |
CLOSERSTILL NOMINEES LIMITED | Director | 2017-08-31 | CURRENT | 2013-09-26 | Active | |
CLOSERSTILL CLOUD EXPO EUROPE FRANCE LIMITED | Director | 2017-08-31 | CURRENT | 2015-07-06 | Active | |
CLOSERSTILL CLOUD SECURITY EXPO LIMITED | Director | 2017-08-31 | CURRENT | 2015-07-06 | Active | |
GERMAN VET LIMITED | Director | 2017-08-31 | CURRENT | 2016-05-25 | Active | |
PHARMAGORA LIMITED | Director | 2017-08-31 | CURRENT | 2014-03-21 | Active | |
CLOSERSTILL E-COMMERCE LIMITED | Director | 2017-08-31 | CURRENT | 2017-07-21 | Active | |
CLOSERSTILL ACQUISITIONS LIMITED | Director | 2015-05-01 | CURRENT | 2015-03-02 | Active | |
CLOSERSTILL FINANCE LIMITED | Director | 2015-05-01 | CURRENT | 2015-03-02 | Active | |
CLOSER STILL DATA CENTRE WORLD LIMITED | Director | 2013-06-20 | CURRENT | 2004-05-07 | Dissolved 2017-01-17 | |
CLOSER2 INVESTMENTS LIMITED | Director | 2011-05-15 | CURRENT | 2011-03-02 | Dissolved 2017-01-17 | |
CLOUD EXPO EUROPE LIMITED | Director | 2011-04-14 | CURRENT | 2010-08-19 | Dissolved 2017-01-17 | |
CLOSER2 TECHNOLOGY LIMITED | Director | 2011-04-13 | CURRENT | 2011-04-13 | Dissolved 2017-01-17 | |
CLOSERSTILL MEDICAL HOLDINGS LIMITED | Director | 2010-10-28 | CURRENT | 2010-10-28 | Dissolved 2017-07-25 | |
CLOSERSTILL MEDICAL LIMITED | Director | 2010-10-22 | CURRENT | 2010-10-22 | Dissolved 2017-07-25 | |
PRINCIPAL MEDIA LIMITED | Director | 2009-05-21 | CURRENT | 1998-12-24 | Dissolved 2017-01-17 | |
CLOSERSTILL MEDIA LIMITED | Director | 2008-11-19 | CURRENT | 2006-05-15 | Active | |
FRANCE VET LIMITED | Director | 2008-11-19 | CURRENT | 2007-10-30 | Active | |
PHARMAGORA LIMITED | Director | 2017-08-31 | CURRENT | 2014-03-21 | Active | |
FRANCE VET LIMITED | Director | 2017-08-31 | CURRENT | 2007-10-30 | Active | |
CLOSERSTILL MEDIA LIMITED | Director | 2017-08-10 | CURRENT | 2006-05-15 | Active | |
CLOSERSTILL E-COMMERCE LIMITED | Director | 2017-08-09 | CURRENT | 2017-07-21 | Active | |
CLOSERSTILL E-LEARNING AWARDS LTD | Director | 2017-03-24 | CURRENT | 1999-11-24 | Dissolved 2017-07-25 | |
CLOSERSTILL OCCUPATIONAL THERAPY LIMITED | Director | 2017-03-24 | CURRENT | 2012-11-21 | Dissolved 2017-07-25 | |
CLOSERSTILL TRADE DAYS LIMITED | Director | 2017-03-24 | CURRENT | 2014-05-27 | Dissolved 2017-07-25 | |
CLOSERSTILL SURGERY LIMITED | Director | 2017-03-24 | CURRENT | 2016-11-10 | Dissolved 2017-09-12 | |
CLOSER 2 MEDICAL LIMITED | Director | 2017-03-24 | CURRENT | 2011-06-16 | Dissolved 2017-11-21 | |
CLOSERSTILL POWERING THE CLOUD LIMITED | Director | 2017-03-24 | CURRENT | 2014-02-28 | Active | |
CLOSERSTILL NOMINEES LIMITED | Director | 2017-03-24 | CURRENT | 2013-09-26 | Active | |
CLOSERSTILL CLOUD EXPO EUROPE FRANCE LIMITED | Director | 2017-03-24 | CURRENT | 2015-07-06 | Active | |
CLOSERSTILL CLOUD SECURITY EXPO LIMITED | Director | 2017-03-24 | CURRENT | 2015-07-06 | Active | |
GERMAN VET LIMITED | Director | 2017-03-24 | CURRENT | 2016-05-25 | Active | |
SECURITY EXHIBITIONS LIMITED | Director | 2012-06-08 | CURRENT | 2009-04-27 | Active | |
CLOSERSTILL FRANCE LIMITED | Director | 2018-01-09 | CURRENT | 2018-01-09 | Active | |
CLOSERSTILL POWERING THE CLOUD LIMITED | Director | 2017-08-31 | CURRENT | 2014-02-28 | Active | |
CLOSERSTILL NOMINEES LIMITED | Director | 2017-08-31 | CURRENT | 2013-09-26 | Active | |
CLOSERSTILL CLOUD EXPO EUROPE FRANCE LIMITED | Director | 2017-08-31 | CURRENT | 2015-07-06 | Active | |
CLOSERSTILL CLOUD SECURITY EXPO LIMITED | Director | 2017-08-31 | CURRENT | 2015-07-06 | Active | |
GERMAN VET LIMITED | Director | 2017-08-31 | CURRENT | 2016-05-25 | Active | |
CLOSERSTILL E-COMMERCE LIMITED | Director | 2017-08-31 | CURRENT | 2017-07-21 | Active | |
CLOSERSTILL ACQUISITIONS LIMITED | Director | 2015-05-01 | CURRENT | 2015-03-02 | Active | |
CLOSERSTILL FINANCE LIMITED | Director | 2015-05-01 | CURRENT | 2015-03-02 | Active | |
CLOSERSTILL MEDIA HOLDINGS LIMITED | Director | 2015-03-08 | CURRENT | 2015-03-02 | Active | |
PHARMAGORA LIMITED | Director | 2014-04-06 | CURRENT | 2014-03-21 | Active | |
CLOSERSTILL MEDIA 3 LIMITED | Director | 2012-05-25 | CURRENT | 2012-03-26 | Active | |
CLOSERSTILL MEDIA 2 LIMITED | Director | 2012-05-25 | CURRENT | 2012-03-27 | Active | |
CLOSERSTILL MEDIA 1 LIMITED | Director | 2012-05-25 | CURRENT | 2012-03-29 | Active | |
CLOSERSTILL MEDIA LIMITED | Director | 2008-11-19 | CURRENT | 2006-05-15 | Active | |
FRANCE VET LIMITED | Director | 2008-11-19 | CURRENT | 2007-10-30 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 11/03/24 FROM Exhibition House Addison Bridge Place London W14 8XP England | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Director's details changed for Mr Michael James Westcott on 2023-09-26 | ||
CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
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 05/07/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES | |
AP03 | Appointment of Ms Suzanne King as company secretary on 2017-09-19 | |
AP01 | DIRECTOR APPOINTED MS SUZANNE JANE KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN IAN WOOD | |
TM02 | Termination of appointment of Jonathan Ian Wood on 2017-09-19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR PHILIP JAMES NELSON | |
AP01 | DIRECTOR APPOINTED MR MICHAEL WESTCOTT | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PHIL SOAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CENTER | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 07/07/15 STATEMENT OF CAPITAL GBP 1000 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 15/02/16 | |
SH01 | 07/07/15 STATEMENT OF CAPITAL GBP 900.00 | |
AP03 | Appointment of Mr Jonathan Ian Wood as company secretary on 2015-07-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/15 FROM Maenrock Farm Jobs Water Penryn Cornwall TR10 9BT United Kingdom | |
AP01 | DIRECTOR APPOINTED MR ANDREW CENTER | |
AP01 | DIRECTOR APPOINTED MR JONATHAN IAN WOOD | |
AA01 | Current accounting period shortened from 31/07/16 TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 1 | |
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 |
This shows the max and average number of mortgages for companies with the same SIC code of 82301 - Activities of exhibition and fair organisers
The top companies supplying to UK government with the same SIC code (82301 - Activities of exhibition and fair organisers) as CLOSERSTILL SMART IOT LIMITED 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. |