Background WavePink WaveYellow Wave

NUMEROUS HOLDING LIMITED (12450600)

NUMEROUS HOLDING LIMITED (12450600) is a liquidation UK company. incorporated on 7 February 2020. with registered office in Penryn. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NUMEROUS HOLDING LIMITED has been registered for 6 years. Current directors include BULLOCK, Jason Christopher.

Company Number
12450600
Status
liquidation
Type
ltd
Incorporated
7 February 2020
Age
6 years
Address
Purnells, Penryn, TR10 9EP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BULLOCK, Jason Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUMEROUS HOLDING LIMITED

NUMEROUS HOLDING LIMITED is an liquidation company incorporated on 7 February 2020 with the registered office located in Penryn. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NUMEROUS HOLDING LIMITED was registered 6 years ago.(SIC: 64209)

Status

liquidation

Active since 6 years ago

Company No

12450600

LTD Company

Age

6 Years

Incorporated 7 February 2020

Size

N/A

Accounts

ARD: 31/1

Overdue

5 months overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 31 October 2024 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2025
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 4 June 2024 (1 year ago)
Submitted on 14 June 2024 (1 year ago)

Next Due

Due by 18 June 2025
For period ending 4 June 2025
Contact
Address

Purnells 5a Kernick Industrial Estate Penryn, TR10 9EP,

Previous Addresses

Office 6 25 st. Andrew Street Hertford Hertfordshire SG14 1HZ England
From: 27 January 2023To: 4 March 2025
21 Baldock Street Ware SG12 9DH England
From: 21 February 2022To: 27 January 2023
8-12 York House 8-12 Salisbury Square Hatfield Hertfordshire AL9 5AD England
From: 12 June 2020To: 21 February 2022
8-12 York House Salisbury Square Hatfield Hertfordshire AL9 5AD United Kingdom
From: 7 February 2020To: 12 June 2020
Timeline

7 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Mar 20
Share Issue
Apr 20
Director Joined
Jul 20
Funding Round
Nov 20
Funding Round
Nov 20
Director Left
Oct 21
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BULLOCK, Jason Christopher

Active
5a Kernick Industrial Estate, PenrynTR10 9EP
Born July 1979
Director
Appointed 07 Feb 2020

HEYS, Alexander Guy

Resigned
8-12 Salisbury Square, HatfieldAL9 5AD
Born May 1976
Director
Appointed 01 Jul 2020
Resigned 24 Sept 2021

Persons with significant control

1

Mr Jason Christopher Bullock

Active
5a Kernick Industrial Estate, PenrynTR10 9EP
Born July 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2020
Fundings
Financials
Latest Activities

Filing History

31

Liquidation Voluntary Statement Of Affairs
25 March 2025
LIQ02LIQ02
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
4 March 2025
600600
Resolution
4 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Resolution
11 November 2020
RESOLUTIONSResolutions
Memorandum Articles
11 November 2020
MAMA
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 April 2020
AA01Change of Accounting Reference Date
Resolution
22 April 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 April 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 March 2020
SH01Allotment of Shares
Incorporation Company
7 February 2020
NEWINCIncorporation