Founded in 2013, Philotas, classified under reg no. 08713707 is an active company. Currently registered at Marlborough House BL1 4QP, Bolton the company has been in the business for eleven years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.
The company has one director. Dom C., appointed on 24 October 2013. There are currently no secretaries appointed. As of 27 April 2024, there were 3 ex directors - Stephen B., Michael G. and others listed below. There were no ex secretaries.
Office Address | Marlborough House |
Office Address2 | 59 Chorley New Road |
Town | Bolton |
Post code | BL1 4QP |
Country of origin | United Kingdom |
Registration Number | 08713707 |
Date of Incorporation | Tue, 1st Oct 2013 |
Industry | Dormant Company |
End of financial Year | 30th September |
Company age | 11 years old |
Account next due date | Sun, 30th Jun 2024 (64 days left) |
Account last made up date | Fri, 30th Sep 2022 |
Next confirmation statement due date | Tue, 15th Oct 2024 (2024-10-15) |
Last confirmation statement dated | Sun, 1st Oct 2023 |
The register of PSCs that own or control the company includes 7 names. As we found, there is Marlborough Group Holdings Limited from Bolton, England. The abovementioned PSC is classified as "a company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Stephen B. This PSC has significiant influence or control over the company,. Moving on, there is Michael G., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.
Marlborough Group Holdings Limited
Marlborough House 59 Chorley New Road, Bolton, BL1 4QP, England
Legal authority | Companies Act 2006 |
Legal form | Company Limited By Shares |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 10078930 |
Notified on | 31 March 2018 |
Nature of control: |
75,01-100% shares |
Stephen B.
Notified on | 6 April 2016 |
Ceased on | 9 August 2018 |
Nature of control: |
significiant influence or control |
Michael G.
Notified on | 6 April 2016 |
Ceased on | 9 August 2018 |
Nature of control: |
significiant influence or control |
Dom C.
Notified on | 6 April 2016 |
Ceased on | 31 March 2018 |
Nature of control: |
significiant influence or control |
Allan H.
Notified on | 6 April 2016 |
Ceased on | 31 March 2018 |
Nature of control: |
significiant influence or control |
Ufc Fund Management Plc
59 Chorley New Road, Bolton, BL1 4QP, England
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | England |
Place registered | Companies House |
Registration number | 03377314 |
Notified on | 6 April 2016 |
Ceased on | 31 March 2018 |
Nature of control: |
50,01-75% shares |
Softology Limited
34 Market Street, Hyde, SK14 1AH, England
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | England |
Place registered | Companies House |
Registration number | 02659992 |
Notified on | 6 April 2016 |
Ceased on | 31 January 2018 |
Nature of control: |
25-50% shares |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2018-09-30 | 2019-09-30 | 2020-09-30 | 2021-09-30 | 2022-09-30 |
Balance Sheet | |||||
Debtors | 15 274 | 15 334 | 15 334 | 15 334 | 12 154 |
Other | |||||
Accrued Liabilities Deferred Income | 1 500 | ||||
Amounts Owed By Group Undertakings | 15 274 | 15 334 | 15 334 | 15 334 | 12 154 |
Amounts Owed To Group Undertakings | 1 620 | 3 180 | 3 180 | 3 180 | |
Average Number Employees During Period | 1 | 1 | 1 | ||
Creditors | 3 120 | 3 180 | 3 180 | 3 180 | |
Net Current Assets Liabilities | 12 154 | 12 154 | 12 154 | 12 154 | 12 154 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates October 1, 2023 filed on: 3rd, October 2023 |
confirmation statement | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy