Background WavePink WaveYellow Wave

7879943 LTD (07879943)

7879943 LTD (07879943) is an active UK company. incorporated on 13 December 2011. with registered office in Lancaster. The company operates in the Information and Communication sector, engaged in other information technology service activities. 7879943 LTD has been registered for 14 years. Current directors include WILSON, William.

Company Number
07879943
Status
active
Type
ltd
Incorporated
13 December 2011
Age
14 years
Address
White Cross, Lancaster, LA1 4XQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
WILSON, William
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

7879943 LTD

7879943 LTD is an active company incorporated on 13 December 2011 with the registered office located in Lancaster. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. 7879943 LTD was registered 14 years ago.(SIC: 62090)

Status

active

Active since 14 years ago

Company No

07879943

LTD Company

Age

14 Years

Incorporated 13 December 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 20 September 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 13 December 2021 (4 years ago)
Submitted on 25 December 2021 (4 years ago)

Next Due

Due by 27 December 2022
For period ending 13 December 2022

Previous Company Names

GLOBAL-365 (UK) LTD
From: 10 January 2014To: 3 May 2022
GLOBAL-365 LTD
From: 22 February 2012To: 10 January 2014
NEWCO G-365 LTD
From: 13 December 2011To: 22 February 2012
Contact
Address

White Cross South Road Lancaster, LA1 4XQ,

Previous Addresses

1 Gleneagles Drive Holmes Chapel Crewe CW4 7JA
From: 13 December 2011To: 24 February 2016
Timeline

6 key events • 2011 - 2016

Funding Officers Ownership
Company Founded
Dec 11
Share Issue
Feb 12
Funding Round
Feb 12
Director Joined
Jun 13
Director Left
Jun 13
Funding Round
Nov 16
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COX, Neil Derek

Active
South Road, LancasterLA1 4XQ
Secretary
Appointed 06 Feb 2012

WILSON, William

Active
South Road, LancasterLA1 4XQ
Born August 1948
Director
Appointed 12 Jun 2013

DAVIDSON, Daron

Resigned
Gleneagles Drive, CreweCW4 7JA
Born October 1967
Director
Appointed 13 Dec 2011
Resigned 12 Jun 2013

Persons with significant control

1

Keckwick Lane, WarringtonWA4 4FS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
19 August 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
16 August 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 August 2022
DS01DS01
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Certificate Change Of Name Company
3 May 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
25 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2016
CS01Confirmation Statement
Capital Allotment Shares
8 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 January 2016
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
10 January 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Dormant
31 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Capital Allotment Shares
22 February 2012
SH01Allotment of Shares
Certificate Change Of Name Company
22 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 February 2012
CONNOTConfirmation Statement Notification
Capital Alter Shares Subdivision
21 February 2012
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name
6 February 2012
AP03Appointment of Secretary
Incorporation Company
13 December 2011
NEWINCIncorporation