Projekt 313 Ltd

DataGardener
live
Micro

Projekt 313 Ltd

07765892Private Limited With Share Capital

Glendale House Glendale Avenue, Sandycroft, Deeside, CH52QP
Incorporated

07/09/2011

Company Age

14 years

Directors

2

Employees

SIC Code

63120

Risk

moderate risk

Company Overview

Registration, classification & business activity

Projekt 313 Ltd (07765892) is a private limited with share capital incorporated on 07/09/2011 (14 years old) and registered in deeside, CH52QP. The company operates under SIC code 63120 - web portals.

Private Limited With Share Capital
SIC: 63120
Micro
Incorporated 07/09/2011
CH52QP

Financial Overview

Total Assets

£37.0K

Liabilities

£185.6K

Net Assets

£-148.6K

Cash

£1.1K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

76
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:20-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-09-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2018
Capital Allotment Shares
Category:Capital
Date:02-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2017
Capital Allotment Shares
Category:Capital
Date:10-11-2017
Resolution
Category:Resolution
Date:08-11-2017
Resolution
Category:Resolution
Date:08-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2017
Resolution
Category:Resolution
Date:24-08-2017
Capital Alter Shares Subdivision
Category:Capital
Date:22-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2016
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:08-12-2016
Resolution
Category:Resolution
Date:29-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-11-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2016
Capital Allotment Shares
Category:Capital
Date:26-01-2016
Capital Allotment Shares
Category:Capital
Date:13-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2015
Annual Return Company
Category:Annual Return
Date:22-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2014
Capital Allotment Shares
Category:Capital
Date:18-08-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2013
Capital Allotment Shares
Category:Capital
Date:17-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2013
Capital Allotment Shares
Category:Capital
Date:25-01-2013
Capital Allotment Shares
Category:Capital
Date:25-01-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2012
Termination Secretary Company With Name
Category:Officers
Date:01-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-04-2012
Incorporation Company
Category:Incorporation
Date:07-09-2011

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date19/12/2025
Latest Accounts31/12/2024

Trading Addresses

Glendale House Glendale Avenue, Sandycroft, Deeside, Ch5 2Qp, CH52QPRegistered

Contact

bikmo.com
Glendale House Glendale Avenue, Sandycroft, Deeside, CH52QP