General information

Name:

House Of Votes Ltd

Office Address:

25/6 Allanfield EH7 5YQ Edinburgh

Number: SC510002

Incorporation date: 2015-07-03

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

House Of Votes Limited with Companies House Reg No. SC510002 has been on the market for nine years. This particular Private Limited Company can be contacted at 25/6 Allanfield, , Edinburgh and company's post code is EH7 5YQ. This firm's SIC code is 63990 which stands for Other information service activities n.e.c.. 2022-07-31 is the last time when account status updates were reported.

The trademark of House Of Votes is "SAYG". It was submitted for registration in September, 2015 and its registration was finalised by IPO in December, 2015. The corporation will use this trademark till September, 2025.

Because of the enterprise's constant development, it became vital to find more directors: Zachary G. and Zara G. who have been assisting each other since February 2021 to fulfil their statutory duties for the limited company.

Executives who control the firm include: Zara G. owns over 1/2 to 3/4 of company shares . Zachary G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Trade marks

Trademark UK00003127542
Trademark image:-
Trademark name:SAYG
Status:Registered
Filing date:2015-09-17
Date of entry in register:2015-12-11
Renewal date:2025-09-17
Owner name:House of Votes Ltd
Owner address:233, Guardwell Crescent, Edinburgh, United Kingdom, EH17 7SL

Financial data based on annual reports

Company staff

Zachary G.

Role: Director

Appointed: 25 February 2021

Latest update: 11 April 2024

Zara G.

Role: Director

Appointed: 03 July 2015

Latest update: 11 April 2024

People with significant control

Zara G.
Notified on 19 July 2016
Nature of control:
over 1/2 to 3/4 of shares
Zachary G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 02 August 2024
Confirmation statement last made up date 19 July 2023
Annual Accounts 3 July 2017
Start Date For Period Covered By Report 2015-07-03
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 3 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 31 July 2023
Annual Accounts
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 19th July 2023 (CS01)
filed on: 24th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 63990 : Other information service activities n.e.c.
8
Company Age

Closest Companies - by postcode