07271389 Limited

DataGardener
in liquidation
Micro

07271389 Limited

07271389Private Limited With Share Capital

Suite 0444, Unit D3 Mod Village, Baron Way, Carlisle, CA64BU
Incorporated

02/06/2010

Company Age

15 years

Directors

1

Employees

1

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

07271389 Limited (07271389) is a private limited with share capital incorporated on 02/06/2010 (15 years old) and registered in carlisle, CA64BU. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 02/06/2010
CA64BU
1 employees

Financial Overview

Total Assets

£4.8K

Liabilities

£54.0K

Net Assets

£-49.2K

Cash

£0

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

53
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2025
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:25-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:05-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-06-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:30-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-06-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:31-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:05-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:15-06-2015
Change Of Name Notice
Category:Change Of Name
Date:23-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:11-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2012
Capital Allotment Shares
Category:Capital
Date:16-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-09-2010
Incorporation Company
Category:Incorporation
Date:02-06-2010

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date29/03/2024
Filing Date08/06/2023
Latest Accounts29/06/2022

Trading Addresses

255 Roberttown Lane, Liversedge, West Yorkshire, WF157LJ
Suite 0444, Unit D3 Mod Village, Baron Way, Carlisle, Ca6 4Bu, CA64BURegistered

Contact

01274871944
Suite 0444, Unit D3 Mod Village, Baron Way, Carlisle, CA64BU