General information

Name:

19c Ltd

Office Address:

Grenville House 9 Boutport Street EX31 1TZ Barnstaple

Number: 08812942

Incorporation date: 2013-12-12

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

19c Limited can be found at Barnstaple at Grenville House. Anyone can look up the firm using the post code - EX31 1TZ. The firm has been in business on the English market for 11 years. The enterprise is registered under the number 08812942 and its official state is active. Although lately it's been referred to as 19c Limited, it had the name changed. This company was known under the name Liquiditi Development Management until 2015/10/15, then it was replaced by Kube Squared. The last switch came on 2021/07/20. This firm's principal business activity number is 41100 meaning Development of building projects. 19c Ltd released its account information for the financial year up to September 30, 2022. The firm's most recent annual confirmation statement was released on August 9, 2023.

Bruce D., Peter K. and Martin R. are the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since 2021. To provide support to the directors, the firm has been utilizing the skillset of Martin R. as a secretary since 2013.

  • Previous company's names
  • 19c Limited 2021-07-20
  • Kube Squared Limited 2015-10-15
  • Liquiditi Development Management Limited 2013-12-12

Financial data based on annual reports

Company staff

Bruce D.

Role: Director

Appointed: 29 July 2021

Latest update: 28 April 2024

Peter K.

Role: Director

Appointed: 18 March 2014

Latest update: 28 April 2024

Martin R.

Role: Director

Appointed: 12 December 2013

Latest update: 28 April 2024

Martin R.

Role: Secretary

Appointed: 12 December 2013

Latest update: 28 April 2024

People with significant control

Martin R. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Martin R.
Notified on 30 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Martin R.
Notified on 6 April 2016
Ceased on 30 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Deborah R.
Notified on 6 April 2016
Ceased on 30 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter K.
Notified on 6 April 2016
Ceased on 30 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 23 August 2024
Confirmation statement last made up date 09 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates August 9, 2023 (CS01)
filed on: 15th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
10
Company Age

Similar companies nearby

Closest companies