General information

Name:

500 Ltd

Office Address:

Unit 500 17 Holywell Hill AL1 1DT St. Albans

Number: 06064445

Incorporation date: 2007-01-24

Dissolution date: 2022-04-26

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 is the year of the founding of 500 Limited, a firm which was situated at Unit 500, 17 Holywell Hill in St. Albans. It was registered on 2007/01/24. The company's registration number was 06064445 and the company post code was AL1 1DT. This firm had been on the market for 15 years until 2022/04/26. Launched as Northryde, this company used the name until 2007, when it was replaced by 500 Limited.

Jonathan R. was this particular firm's managing director, selected to lead the company in 2007.

The companies with significant control over this firm were as follows: M Rodwell Investments Ltd owned over 3/4 of company shares. This business could have been reached in St. Albans at 17 Holywell Hill, AL1 1DT and was registered as a PSC under the reg no 799274.

  • Previous company's names
  • 500 Limited 2007-10-17
  • Northryde Limited 2007-01-24

Financial data based on annual reports

Company staff

Jonathan R.

Role: Director

Appointed: 16 August 2007

Latest update: 9 June 2025

Christina R.

Role: Secretary

Appointed: 16 August 2007

Latest update: 9 June 2025

People with significant control

M Rodwell Investments Ltd
Address: Unit 700 17 Holywell Hill, St. Albans, AL1 1DT, England
Legal authority Uk
Legal form Ltd Company
Country registered Uk
Place registered Uk
Registration number 799274
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 10 February 2022
Confirmation statement last made up date 27 January 2021
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
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 31 March 2021
Annual Accounts 18 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 18 December 2012
Annual Accounts 9 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2021/03/31 (AA)
filed on: 24th, December 2021
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Acuity Professional Ltd

Address:

Fifth Floor 11 Leadenhall Street

Post code:

EC3V 1LP

City / Town:

London

Search other companies

Services (by SIC Code)

  • 61100 : Wired telecommunications activities
15
Company Age

Similar companies nearby

Closest companies