General information

Name:

Page4 Limited.

Office Address:

05657522: Companies House Default Address CF14 8LH Cardiff

Number: 05657522

Incorporation date: 2005-12-19

Dissolution date: 2021-08-03

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Page4 started conducting its business in 2005 as a Private Limited Company under the following Company Registration No.: 05657522. This company's head office was located in Cardiff at 05657522: Companies House Default Address. This particular Page4 Ltd. business had been in this business for at least sixteen years. The registered name of the firm was changed in the year 2015 to Page4 Ltd.. The firm previous name was Protendics.

This specific business was administered by a single director: Manfred S. who was leading it for sixteen years.

Manfred S. was the individual with significant control over this firm and had 3/4 to full of voting rights.

  • Previous company's names
  • Page4 Ltd. 2015-12-30
  • Protendics Ltd. 2005-12-19

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 01 January 2008

Address: London, Kensington, SW7 3DQ, United Kingdom

Latest update: 1 April 2023

Manfred S.

Role: Director

Appointed: 19 December 2005

Latest update: 1 April 2023

People with significant control

Manfred S.
Notified on 26 April 2016
Nature of control:
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 30 January 2021
Confirmation statement last made up date 19 December 2019
Annual Accounts 2 October 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 2 October 2013
Annual Accounts 14 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 14 September 2014
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 23 September 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 27 May 2016
Annual Accounts 8 August 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 8 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 3rd, August 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
15
Company Age