Offspring Internet Limited LONDON


Offspring Internet started in year 1998 as Private Limited Company with registration number 03491333. The Offspring Internet company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at Classic House Martha's Buildings. Postal code: EC1V 9BP.

The company has one director. Jonathan R., appointed on 20 September 2021. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Offspring Internet Limited Address / Contact

Office Address Classic House Martha's Buildings
Office Address2 180 Old Street
Town London
Post code EC1V 9BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03491333
Date of Incorporation Mon, 12th Jan 1998
Industry Dormant Company
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Sun, 3rd Jul 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Jonathan R.

Position: Director

Appointed: 20 September 2021

Lorenzo M.

Position: Director

Appointed: 14 November 2018

Resigned: 14 February 2020

Kerry-Lee V.

Position: Director

Appointed: 01 June 2016

Resigned: 17 September 2021

Emily T.

Position: Director

Appointed: 13 August 2014

Resigned: 28 May 2016

Ian F.

Position: Director

Appointed: 23 September 2011

Resigned: 23 July 2014

Adrian M.

Position: Director

Appointed: 24 June 2011

Resigned: 23 September 2011

Susan B.

Position: Director

Appointed: 15 December 2010

Resigned: 24 June 2011

Susan B.

Position: Secretary

Appointed: 12 May 2009

Resigned: 24 June 2011

Kirsty M.

Position: Secretary

Appointed: 30 November 2007

Resigned: 12 May 2009

Sharon S.

Position: Secretary

Appointed: 28 July 2006

Resigned: 12 May 2009

Brian M.

Position: Secretary

Appointed: 24 April 2003

Resigned: 28 July 2006

Brian M.

Position: Director

Appointed: 24 April 2003

Resigned: 14 November 2018

James M.

Position: Director

Appointed: 24 April 2003

Resigned: 15 December 2010

Access Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 January 1998

Resigned: 12 January 1998

Elizabeth C.

Position: Secretary

Appointed: 12 January 1998

Resigned: 24 April 2003

Access Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 12 January 1998

Resigned: 12 January 1998

David C.

Position: Director

Appointed: 12 January 1998

Resigned: 24 April 2003

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Office Holdings Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Truworths Uk Holdco 1 Limited that put London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Office Holdings Limited

Classic House Martha's Building, 180 Old Street, London, EC1V 9BP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 1764341
Notified on 28 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Truworths Uk Holdco 1 Limited

Classic House, Martha's Buildings 180 Old Street, London, EC1V 9BP, England

Legal authority Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 9689294
Notified on 6 April 2016
Ceased on 3 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-30
Balance Sheet
Net Assets Liabilities22
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset22
Number Shares Allotted 2
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-07-02
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements