General information

Name:

Locanity Ltd

Office Address:

Flat 3 Arden Crescent E14 9WA London

Number: 09410751

Incorporation date: 2015-01-28

End of financial year: 31 January

Category: Private Limited Company

Description

Data updated on:

This company is known under the name of Locanity Limited. This firm first started 9 years ago and was registered under 09410751 as its registration number. This office of this company is situated in London. You may visit them at Flat 3, Arden Crescent. This business's declared SIC number is 63990 which stands for Other information service activities n.e.c.. Thu, 31st Jan 2019 is the last time when the accounts were filed.

The trademark of Locanity is "Locanity". It was applied for in September, 2015 and it registration was finalised by trademark office in December, 2015. The firm has the right to use their trademark untill September, 2025.

According to the latest data, there’s a solitary managing director in the company: William D. (since 2022-04-14). For 2 years Jagdisher S., had fulfilled assigned duties for the limited company till the resignation in July 2018. What is more a different director, specifically Shane F. quit 2 years ago.

Trade marks

Trademark UK00003126849
Trademark image:-
Trademark name:Locanity
Status:Registered
Filing date:2015-09-14
Date of entry in register:2015-12-11
Renewal date:2025-09-14
Owner name:Locanity Limited
Owner address:Fleur de Lis Court, 112 Houndsditch, LONDON, United Kingdom, EC3A 7BD

Financial data based on annual reports

Company staff

William D.

Role: Director

Appointed: 14 April 2022

Latest update: 1 March 2024

People with significant control

Executives who have control over the firm are as follows: Duncan W. owns 1/2 or less of company shares. Jag S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Duncan W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Jag S.
Notified on 30 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Shane F.
Notified on 6 April 2016
Ceased on 14 April 2022
Nature of control:
1/2 or less of shares
Strateusis Limited
Address: 1010 Miramar Tower, 132 Nathan Road, Tsim Sha Tsui, Kowloon, Hong Kong
Legal authority Hong Kong
Legal form Limited
Notified on 6 April 2016
Ceased on 30 March 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2021
Account last made up date 31 January 2019
Confirmation statement next due date 11 March 2021
Confirmation statement last made up date 28 January 2020
Annual Accounts
Start Date For Period Covered By Report 2015-01-28
End Date For Period Covered By Report 2016-01-31
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts 28 October 2016
Date Approval Accounts 28 October 2016
Annual Accounts 25 October 2017
Date Approval Accounts 25 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from Flat 3 Arden Crescent London E14 9WA England on 2023/11/02 to 2 Pound Corner Blacksmith Close Wangford Beccles Suffolk NR34 8RS (AD01)
filed on: 2nd, November 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 63990 : Other information service activities n.e.c.
9
Company Age

Closest Companies - by postcode