Ctrl Alt Esc Ltd

General information

Name:

Ctrl Alt Esc Limited

Office Address:

10 Lonsdale Ave CT9 3BE Margate

Number: 10604287

Incorporation date: 2017-02-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is located in Margate under the following Company Registration No.: 10604287. This company was started in 2017. The headquarters of the firm is situated at 10 Lonsdale Ave . The postal code for this place is CT9 3BE. The company's SIC code is 96090: Other service activities not elsewhere classified. 2023-03-31 is the last time the accounts were filed.

As the information gathered suggests, this particular company was built in Tuesday 7th February 2017 and has so far been overseen by six directors, and out this collection of individuals three (Katherine M., Marie M. and Laura P.) are still functioning. To find professional help with legal documentation, this specific company has been utilizing the skills of Marie M. as a secretary since February 2017.

Financial data based on annual reports

Company staff

Katherine M.

Role: Director

Appointed: 25 January 2018

Latest update: 9 January 2024

Marie M.

Role: Secretary

Appointed: 07 February 2017

Latest update: 9 January 2024

Marie M.

Role: Director

Appointed: 07 February 2017

Latest update: 9 January 2024

Laura P.

Role: Director

Appointed: 07 February 2017

Latest update: 9 January 2024

People with significant control

Executives who have control over this firm are as follows: Laura P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Marie M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Katherine M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Laura P.
Notified on 7 February 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Marie M.
Notified on 7 February 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Katherine M.
Notified on 25 January 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Geoffrey M.
Notified on 7 February 2017
Ceased on 27 February 2020
Nature of control:
substantial control or influence
Colin P.
Notified on 7 February 2017
Ceased on 27 February 2020
Nature of control:
right to manage directors
Tony M.
Notified on 28 January 2018
Ceased on 27 February 2020
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 15 February 2024
Confirmation statement last made up date 01 February 2023
Annual Accounts
Start Date For Period Covered By Report 07 February 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
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 9th, February 2024
dissolution
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
7
Company Age

Similar companies nearby

Closest companies