Background WavePink WaveYellow Wave

MULTIPLICATION LIMITED (06268876)

MULTIPLICATION LIMITED (06268876) is a liquidation UK company. incorporated on 5 June 2007. with registered office in Bromsgrove. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. MULTIPLICATION LIMITED has been registered for 18 years. Current directors include ASHWORTH, Keith William, THOMAS, William Francis.

Company Number
06268876
Status
liquidation
Type
ltd
Incorporated
5 June 2007
Age
18 years
Address
3 The Courtyard Harris Business Park Hanbury Road, Bromsgrove, B60 4DJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
ASHWORTH, Keith William, THOMAS, William Francis
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULTIPLICATION LIMITED

MULTIPLICATION LIMITED is an liquidation company incorporated on 5 June 2007 with the registered office located in Bromsgrove. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. MULTIPLICATION LIMITED was registered 18 years ago.(SIC: 64303)

Status

liquidation

Active since 18 years ago

Company No

06268876

LTD Company

Age

18 Years

Incorporated 5 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

18 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 August 2024 (1 year ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 5 June 2024 (1 year ago)
Submitted on 1 July 2024 (1 year ago)

Next Due

Due by 19 June 2025
For period ending 5 June 2025

Previous Company Names

DRAGONS DEN SHREWSBURY LIMITED
From: 5 June 2007To: 24 October 2007
Contact
Address

3 The Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove, B60 4DJ,

Previous Addresses

1 Brassey Road, Old Potts Way Shrewsbury Shropshire SY3 7FA
From: 5 June 2007To: 22 August 2024
Timeline

7 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Feb 12
Director Left
Mar 15
Loan Secured
Jan 16
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Jun 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RILEY, William Laurence

Active
Hanbury Road, BromsgroveB60 4DJ
Secretary
Appointed 05 Jun 2007

ASHWORTH, Keith William

Active
Hanbury Road, BromsgroveB60 4DJ
Born July 1951
Director
Appointed 05 Jun 2007

THOMAS, William Francis

Active
Hanbury Road, BromsgroveB60 4DJ
Born May 1950
Director
Appointed 09 Nov 2007

DIXON, James Shaun

Resigned
1 Brassey Road, Old Potts Way, ShropshireSY3 7FA
Born September 1956
Director
Appointed 05 Jun 2007
Resigned 09 Feb 2012

WINTER, Keith James

Resigned
1 Brassey Road, Old Potts Way, ShropshireSY3 7FA
Born September 1945
Director
Appointed 05 Jun 2007
Resigned 31 Mar 2015

Persons with significant control

2

Mr Keith William Ashworth

Active
Hanbury Road, BromsgroveB60 4DJ
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

William Francis Thomas

Active
Hanbury Road, BromsgroveB60 4DJ
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
6 October 2025
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
9 September 2024
LIQ01LIQ01
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
22 August 2024
600600
Resolution
22 August 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 June 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
24 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 October 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
18 August 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
26 November 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 2007
288cChange of Particulars
Legacy
23 August 2007
288cChange of Particulars
Incorporation Company
5 June 2007
NEWINCIncorporation