Background WavePink WaveYellow Wave

TXTLOCAL LIMITED (05578161)

TXTLOCAL LIMITED (05578161) is an active UK company. incorporated on 29 September 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing and 2 other business activities. TXTLOCAL LIMITED has been registered for 20 years. Current directors include GOODFIELD, James Michael.

Company Number
05578161
Status
active
Type
ltd
Incorporated
29 September 2005
Age
20 years
Address
C/O Cisco, Park House, London, EC2M 7EB
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
GOODFIELD, James Michael
SIC Codes
58290, 61900, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TXTLOCAL LIMITED

TXTLOCAL LIMITED is an active company incorporated on 29 September 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 2 other business activities. TXTLOCAL LIMITED was registered 20 years ago.(SIC: 58290, 61900, 73110)

Status

active

Active since 20 years ago

Company No

05578161

LTD Company

Age

20 Years

Incorporated 29 September 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 27 July 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 30 July 2023 - 27 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 28 July 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

C/O Cisco, Park House 16-18 Finsbury Circus London, EC2M 7EB,

Previous Addresses

C/O Cisco Park House 16-18 Finsbury Circus London EC2M 7EB United Kingdom
From: 12 January 2024To: 12 January 2024
Imimobile 5 st. John's Lane Farringdon London EC1M 4BH England
From: 2 November 2017To: 12 January 2024
C/O Imimobile Plc Tempus Court Bellfield Road High Wycombe Buckinghamshire HP13 5HA
From: 16 June 2015To: 2 November 2017
1 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ England
From: 10 December 2014To: 16 June 2015
Ground Floor Aldford House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP
From: 31 October 2014To: 10 December 2014
1 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ England
From: 16 October 2014To: 31 October 2014
Ground Floor Aldford House Bell Meadow Business Park Park Lane, Pulford Chester Cheshire CH4 9EP
From: 8 February 2012To: 16 October 2014
Ground Floor Doddleston House Bell Meadow Business Park, Park Lane Pulford Chester Cheshire CH4 9EP England
From: 2 November 2010To: 8 February 2012
Ground Floor Doddleston House Bell Meadow Business Park, Park Lane Pulford Chester Cheshire CH4 9EP England
From: 2 November 2010To: 2 November 2010
Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR
From: 29 September 2005To: 2 November 2010
Timeline

15 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Share Issue
Jan 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jan 16
Loan Secured
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Loan Secured
Jul 18
Loan Secured
Jul 19
Loan Secured
Dec 19
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jan 25
Director Left
Sept 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

GOODFIELD, James Michael

Active
Bedfont Lakes, FelthamTW14 8HA
Born April 1988
Director
Appointed 09 Feb 2024

JEFFERIES, Michael David Sean

Resigned
16-18 Finsbury Circus, LondonEC2M 7EB
Secretary
Appointed 10 Oct 2014
Resigned 04 Mar 2024

MATHESON, Susan

Resigned
17 Bramble Close, MalvernWR14 2UW
Secretary
Appointed 29 Sept 2005
Resigned 10 Mar 2006

SHORTLAND, Alastair William

Resigned
Bell Meadow Business Park, Park Lane, ChesterCH4 9EP
Secretary
Appointed 10 Mar 2006
Resigned 10 Oct 2014

DAWS, Darren Jeffrey

Resigned
4 Arradon Court, ChesterCH2 1HW
Born April 1970
Director
Appointed 10 Mar 2006
Resigned 09 Oct 2015

FALLOWFIELD-SMITH, Mark

Resigned
Abbey House, ThealeRG7 4SA
Born July 1983
Director
Appointed 01 Nov 2017
Resigned 24 Jan 2025

JEFFERIES, Michael David Sean

Resigned
16-18 Finsbury Circus, LondonEC2M 7EB
Born July 1977
Director
Appointed 10 Oct 2014
Resigned 09 Feb 2024

PATEL, Jayesh Ramesh

Resigned
16-18 Finsbury Circus, LondonEC2M 7EB
Born July 1969
Director
Appointed 10 Oct 2014
Resigned 04 Sept 2025

SHORTLAND, Alastair William

Resigned
5 St. John's Lane, LondonEC1M 4BH
Born April 1978
Director
Appointed 29 Sept 2005
Resigned 31 Oct 2017

Persons with significant control

1

16-18 Finsbury Circus, LondonEC2M 7EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Change To A Person With Significant Control
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
25 April 2025
AAAnnual Accounts
Legacy
25 April 2025
PARENT_ACCPARENT_ACC
Legacy
25 April 2025
GUARANTEE2GUARANTEE2
Legacy
25 April 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Legacy
25 June 2024
PARENT_ACCPARENT_ACC
Legacy
25 June 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
8 May 2024
AAAnnual Accounts
Legacy
8 May 2024
PARENT_ACCPARENT_ACC
Legacy
8 May 2024
AGREEMENT2AGREEMENT2
Legacy
8 May 2024
GUARANTEE2GUARANTEE2
Legacy
7 May 2024
PARENT_ACCPARENT_ACC
Legacy
7 May 2024
GUARANTEE2GUARANTEE2
Legacy
7 May 2024
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
6 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2022
AAAnnual Accounts
Legacy
23 December 2022
PARENT_ACCPARENT_ACC
Legacy
23 December 2022
GUARANTEE2GUARANTEE2
Legacy
23 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 April 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2022
AAAnnual Accounts
Legacy
17 January 2022
PARENT_ACCPARENT_ACC
Legacy
17 January 2022
GUARANTEE2GUARANTEE2
Legacy
17 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
30 September 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
25 May 2021
AAAnnual Accounts
Legacy
25 May 2021
AGREEMENT2AGREEMENT2
Legacy
13 April 2021
PARENT_ACCPARENT_ACC
Legacy
13 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2020
AAAnnual Accounts
Legacy
6 January 2020
PARENT_ACCPARENT_ACC
Legacy
6 January 2020
AGREEMENT2AGREEMENT2
Legacy
6 January 2020
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Resolution
1 August 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 October 2018
AD03Change of Location of Company Records
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Resolution
11 January 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Move Registers To Sail Company With New Address
19 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 October 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Miscellaneous
8 June 2015
MISCMISC
Change Account Reference Date Company Previous Extended
11 May 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 October 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
11 August 2014
AAAnnual Accounts
Memorandum Articles
8 January 2014
MEM/ARTSMEM/ARTS
Resolution
8 January 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 January 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 November 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
2 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 November 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
2 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
3 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 March 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2008
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Legacy
1 October 2007
288cChange of Particulars
Legacy
19 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 June 2007
AAAnnual Accounts
Legacy
2 January 2007
287Change of Registered Office
Legacy
2 January 2007
225Change of Accounting Reference Date
Legacy
16 October 2006
363aAnnual Return
Legacy
16 October 2006
288cChange of Particulars
Legacy
16 October 2006
88(2)R88(2)R
Legacy
6 June 2006
287Change of Registered Office
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Incorporation Company
29 September 2005
NEWINCIncorporation