General information

Name:

33.33 Limited

Office Address:

04851502: Companies House Default Address CF14 8LH Cardiff

Number: 04851502

Incorporation date: 2003-07-31

Dissolution date: 2021-04-27

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

33.33 came into being in 2003 as a company enlisted under no 04851502, located at CF14 8LH Cardiff at 04851502: Companies House Default Address. This company's last known status was dissolved. 33.33 had been operating in this business field for eighteen years.

The business had 1 director: Teo Ć. who was guiding it for 2 years.

Teo C. was the individual with significant control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Teo Ć.

Role: Director

Appointed: 14 February 2019

Latest update: 18 August 2023

People with significant control

Teo C.
Notified on 11 December 2018
Nature of control:
substantial control or influence
Michel B.
Notified on 22 November 2018
Ceased on 11 December 2018
Nature of control:
substantial control or influence
Formacompany Nominees Ltd
Address: 11 Church Road, Bookham, Leatherhead, Surrey, KT23 3PB, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 4344290
Notified on 1 July 2016
Ceased on 22 November 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2020
Account last made up date 31 July 2018
Confirmation statement next due date 28 March 2021
Confirmation statement last made up date 14 February 2020
Annual Accounts 26 March 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 26 March 2013
Annual Accounts 24 March 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 24 March 2014
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 20 March 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 22 March 2016
Annual Accounts 24 March 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 24 March 2017
Annual Accounts 23 March 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 23 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Fri, 1st Jan 2021 - the day secretary's appointment was terminated (TM02)
filed on: 20th, January 2021
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
  • 73110 : Advertising agencies
  • 62012 : Business and domestic software development
  • 73200 : Market research and public opinion polling
17
Company Age