77th Floor Ltd

DataGardener
live
Micro

77th Floor Ltd

07851651Private Limited With Share Capital

61 Bridge Street, Kington, HR53DJ
Incorporated

17/11/2011

Company Age

14 years

Directors

1

Employees

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

77th Floor Ltd (07851651) is a private limited with share capital incorporated on 17/11/2011 (14 years old) and registered in kington, HR53DJ. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 17/11/2011
HR53DJ

Financial Overview

Total Assets

£1.8K

Liabilities

£106.9K

Net Assets

£-105.2K

Est. Turnover

£360.9K

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

56
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2020
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:11-01-2020
Gazette Notice Voluntary
Category:Gazette
Date:10-12-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:03-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-08-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-08-2013
Termination Director Company With Name
Category:Officers
Date:22-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-08-2013
Termination Director Company With Name
Category:Officers
Date:20-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-04-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:23-03-2013
Legacy
Category:Mortgage
Date:14-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-04-2012
Incorporation Company
Category:Incorporation
Date:17-11-2011

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/12/2026
Filing Date27/05/2025
Latest Accounts31/03/2025

Trading Addresses

Goathlands Forest Road, Ascot, Berkshire, SL58QF
61 Bridge Street, Kington, HR53DJRegistered

Related Companies

1

Contact

08456890477
61 Bridge Street, Kington, HR53DJ