Background WavePink WaveYellow Wave

TEMPLECO 688 LIMITED (09142769)

TEMPLECO 688 LIMITED (09142769) is an active UK company. incorporated on 22 July 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TEMPLECO 688 LIMITED has been registered for 11 years. Current directors include MILLS, Barry Norman Frederick.

Company Number
09142769
Status
active
Type
ltd
Incorporated
22 July 2014
Age
11 years
Address
Third Floor, London, EC4M 7AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MILLS, Barry Norman Frederick
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPLECO 688 LIMITED

TEMPLECO 688 LIMITED is an active company incorporated on 22 July 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TEMPLECO 688 LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09142769

LTD Company

Age

11 Years

Incorporated 22 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 25 June 2024 (1 year ago)
Submitted on 26 June 2024 (1 year ago)

Next Due

Due by 9 July 2025
For period ending 25 June 2025
Contact
Address

Third Floor 20 Old Bailey London, EC4M 7AN,

Previous Addresses

16 Old Bailey London EC4M 7EG
From: 22 July 2014To: 2 August 2018
Timeline

3 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Sept 14
Director Joined
Sept 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MILLS, Barry Norman Frederick

Active
20 Old Bailey, LondonEC4M 7AN
Born August 1947
Director
Appointed 16 Aug 2014

TEMPLE SECRETARIAL LIMITED

Resigned
Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 22 Jul 2014
Resigned 01 Apr 2016

TAYLOR, Timothy John

Resigned
Old Bailey, LondonEC4M 7EG
Born March 1961
Director
Appointed 22 Jul 2014
Resigned 16 Aug 2014

Persons with significant control

1

20 Old Bailey, LondonEC4M 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
28 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Incorporation Company
22 July 2014
NEWINCIncorporation