53 North Limited

General information

Name:

53 North Ltd

Office Address:

Sfp 9 Ensign House Admiral's Way Marsh Wall E14 9XQ London

Number: 06649282

Incorporation date: 2008-07-17

Dissolution date: 2020-08-13

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2008 is the year of the launching of 53 North Limited, the firm which was located at Sfp 9 Ensign House Admiral's Way, Marsh Wall, London. The company was registered on 2008-07-17. The company's registration number was 06649282 and its postal code was E14 9XQ. The company had been present on the market for approximately twelve years up until 2020-08-13.

Taking into consideration this specific company's executives data, there were two directors: Ian C. and Pamela C..

Ian C. was the individual with significant control over this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Pamela C.

Role: Secretary

Appointed: 17 July 2008

Latest update: 15 March 2025

Ian C.

Role: Director

Appointed: 17 July 2008

Latest update: 15 March 2025

Pamela C.

Role: Director

Appointed: 17 July 2008

Latest update: 15 March 2025

People with significant control

Ian C.
Notified on 17 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2021
Account last made up date 31 January 2019
Confirmation statement next due date 31 July 2019
Confirmation statement last made up date 17 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 15 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 15 April 2015
Annual Accounts 30 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 30 April 2016
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 January 2019
Annual Accounts 29 April 2014
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Document replacement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 13th, August 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

4th Floor Radius House Clarendon Road

Post code:

WD17 1HP

City / Town:

Watford

HQ address,
2014

Address:

4th Floor Radius House Clarendon Road

Post code:

WD17 1HP

City / Town:

Watford

HQ address,
2015

Address:

4th Floor Radius House Clarendon Road

Post code:

WD17 1HP

City / Town:

Watford

HQ address,
2016

Address:

4th Floor Radius House Clarendon Road

Post code:

WD17 1HP

City / Town:

Watford

Accountant/Auditor,
2016 - 2013

Name:

Jsa Services Limited

Address:

4th Floor Radius House 51 Clarendon Road

Post code:

WD17 1HP

City / Town:

Watford

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
12
Company Age

Closest Companies - by postcode