Anglo Danish Limited is a private limited company located at 128 City Road, London EC1V 2NX. Its net worth is estimated to be around 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2018-03-09, this 6-year-old company is run by 2 directors.
Director Peter K., appointed on 20 January 2021. Director Adam H., appointed on 19 March 2018.
The company is classified as "media representation services" (SIC code: 73120). According to official data there was a change of name on 2021-01-21 and their previous name was Ico Sofa Limited.
The latest confirmation statement was filed on 2022-11-12 and the due date for the subsequent filing is 2023-11-26. Additionally, the accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.
Office Address | 128 City Road |
Town | London |
Post code | EC1V 2NX |
Country of origin | United Kingdom |
Registration Number | 11244978 |
Date of Incorporation | Fri, 9th Mar 2018 |
Industry | Media representation services |
End of financial Year | 31st March |
Company age | 6 years old |
Account next due date | Sun, 31st Dec 2023 (161 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Sun, 26th Nov 2023 (2023-11-26) |
Last confirmation statement dated | Sat, 12th Nov 2022 |
The list of persons with significant control who own or control the company includes 6 names. As we found, there is Adam H. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Peter K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Pedro B., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Adam H.
Notified on | 1 January 2019 |
Nature of control: |
25-50% voting rights significiant influence or control 25-50% shares |
Peter K.
Notified on | 8 March 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Pedro B.
Notified on | 29 January 2019 |
Ceased on | 20 January 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Peter K.
Notified on | 1 March 2019 |
Ceased on | 8 March 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Growth Builder Services Limited
88 Highlands Road, Fareham, PO15 6JE, United Kingdom
Legal authority | Limited Liability |
Legal form | Limited Company |
Country registered | United Kingdom |
Place registered | Companies House |
Registration number | 8448911 |
Notified on | 9 March 2018 |
Ceased on | 1 January 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Pedro B.
Notified on | 9 March 2018 |
Ceased on | 4 September 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Ico Sofa | January 21, 2021 |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | |||||
Current Assets | 13 | 13 | 13 | 13 | 13 |
Net Assets Liabilities | 137 | -137 | -137 | -137 | -137 |
Other | |||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | 1 |
Creditors | 150 | 150 | 150 | 150 | 150 |
Net Current Assets Liabilities | 137 | -137 | -137 | -137 | -137 |
Total Assets Less Current Liabilities | 137 | -137 | -137 | -137 | -137 |
Type | Category | Free download | |
---|---|---|---|
GAZ1(A) |
First Gazette notice for voluntary strike-off filed on: 16th, April 2024 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy