General information

Name:

Thirteen Innovation Limited

Office Address:

Unit 3 33 North Cross Road SE22 9ET London

Number: 08794020

Incorporation date: 2013-11-28

Dissolution date: 2020-11-17

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 08794020 11 years ago, Thirteen Innovation Ltd had been a private limited company until 2020-11-17 - the date it was officially closed. The business official mailing address was Unit 3, 33 North Cross Road London. The firm has a history in business name change. In the past, it had two different names. Up to 2017 it was run as Century Gifts and up to that point its company name was Spangles Gifts.

Davoud M. was this specific firm's managing director, arranged to perform management duties on 2016-05-12.

Katherine M. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Thirteen Innovation Ltd 2017-02-28
  • Century Gifts Limited 2015-06-22
  • Spangles Gifts Limited 2013-11-28

Trade marks

Trademark UK00003188354
Trademark image:-
Trademark name:50 FIFTY
Status:Registered
Filing date:2016-09-29
Date of entry in register:2016-12-30
Renewal date:2026-09-29
Owner name:Century Gifts Limited
Owner address:Century Business Centre, Century Park, Manvers, ROTHERHAM, United Kingdom, S63 5DA

Financial data based on annual reports

Company staff

Davoud M.

Role: Director

Appointed: 12 May 2016

Latest update: 11 December 2023

People with significant control

Katherine M.
Notified on 12 May 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 12 December 2019
Confirmation statement last made up date 28 November 2018
Annual Accounts 25 August 2015
Start Date For Period Covered By Report 2013-11-28
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 25 August 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 26 September 2016
Annual Accounts 19 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 19 September 2017
Annual Accounts
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, November 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
6
Company Age

Similar companies nearby

Closest companies