Slicethepie Limited

DataGardener
slicethepie limited
dissolved
Unknown

Slicethepie Limited

05783339Private Limited With Share Capital

C/O Kre Corporate Recovery Ltd,U, 1-7 King Street, Reading, RG12AN
Incorporated

18/04/2006

Company Age

20 years

Directors

5

Employees

SIC Code

63990

Risk

not scored

Company Overview

Registration, classification & business activity

Slicethepie Limited (05783339) is a private limited with share capital incorporated on 18/04/2006 (20 years old) and registered in reading, RG12AN. The company operates under SIC code 63990 and is classified as Unknown.

Slicethepie limited is an information services company based out of 3 dukesbridge chambers duke street, reading, united kingdom.

Private Limited With Share Capital
SIC: 63990
Unknown
Incorporated 18/04/2006
RG12AN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

77

Shareholders

Board of Directors

5

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:17-10-2024
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:17-07-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-02-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:05-10-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:23-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:25-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-04-2021
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:04-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-07-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:05-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2019
Capital Allotment Shares
Category:Capital
Date:02-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-02-2018
Accounts With Accounts Type Small
Category:Accounts
Date:19-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2017
Accounts With Accounts Type Small
Category:Accounts
Date:26-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:08-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:11-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2014
Accounts With Accounts Type Full
Category:Accounts
Date:05-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-06-2013
Accounts With Accounts Type Full
Category:Accounts
Date:24-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2012
Termination Director Company With Name
Category:Officers
Date:07-05-2012
Accounts With Accounts Type Full
Category:Accounts
Date:24-01-2012
Legacy
Category:Mortgage
Date:08-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2011
Accounts With Accounts Type Full
Category:Accounts
Date:31-01-2011
Termination Director Company With Name
Category:Officers
Date:27-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:26-05-2010
Legacy
Category:Capital
Date:07-05-2010
Accounts With Accounts Type Full
Category:Accounts
Date:05-02-2010
Legacy
Category:Capital
Date:01-06-2009
Legacy
Category:Annual Return
Date:23-04-2009
Legacy
Category:Capital
Date:31-03-2009
Accounts With Accounts Type Full
Category:Accounts
Date:03-03-2009
Legacy
Category:Capital
Date:15-09-2008
Legacy
Category:Officers
Date:19-06-2008
Legacy
Category:Annual Return
Date:11-06-2008
Legacy
Category:Address
Date:11-06-2008
Legacy
Category:Capital
Date:28-05-2008
Legacy
Category:Capital
Date:28-05-2008
Accounts With Accounts Type Full
Category:Accounts
Date:07-04-2008
Legacy
Category:Officers
Date:18-07-2007
Legacy
Category:Capital
Date:29-06-2007
Legacy
Category:Capital
Date:19-06-2007
Legacy
Category:Capital
Date:19-06-2007
Legacy
Category:Officers
Date:13-06-2007
Legacy
Category:Officers
Date:21-05-2007
Legacy
Category:Officers
Date:21-05-2007
Legacy
Category:Annual Return
Date:16-05-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:08-03-2007
Legacy
Category:Capital
Date:02-01-2007
Legacy
Category:Officers
Date:28-12-2006
Legacy
Category:Officers
Date:28-12-2006
Legacy
Category:Officers
Date:28-12-2006
Legacy
Category:Capital
Date:27-11-2006
Legacy
Category:Capital
Date:12-10-2006
Legacy
Category:Capital
Date:07-09-2006
Legacy
Category:Capital
Date:07-09-2006
Legacy
Category:Capital
Date:07-09-2006
Resolution
Category:Resolution
Date:22-08-2006
Resolution
Category:Resolution
Date:22-08-2006
Resolution
Category:Resolution
Date:22-08-2006
Resolution
Category:Resolution
Date:22-08-2006
Resolution
Category:Resolution
Date:22-08-2006
Legacy
Category:Officers
Date:17-08-2006
Legacy
Category:Address
Date:13-06-2006

Innovate Grants

2

This company received a grant of £261789.0 for Attribute Benchmarking And Personality Profiling For Sonic Branding (“Sonscience”). The project started on 01/05/2021 and ended on 30/04/2022.

This company received a grant of £99594.4 for Stream-Tws: True Wireless Stereo Headset With Innovative Offline Access To Cached Streamed Audio Content And Playlists.. The project started on 01/10/2020 and ended on 30/06/2021.

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2024
Filing Date31/01/2023
Latest Accounts30/04/2022

Trading Addresses

Dukesbridge Chambers, 1 Duke Street, Reading, Berkshire, RG14SA
C/O Kre Corporate Recovery Ltd,U, 1-7 King Street, Reading, Rg1 2An, RG12ANRegistered

Contact

01189712987
www.ebecs.com
C/O Kre Corporate Recovery Ltd,U, 1-7 King Street, Reading, RG12AN