Subscripto Technologies Ltd

General information

Name:

Subscripto Technologies Limited

Office Address:

3rd Floor, Norfolk House 106 Saxon Gate West MK9 2DN Milton Keynes

Number: 07611431

Incorporation date: 2011-04-21

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Subscripto Technologies Ltd could be found at 3rd Floor, Norfolk House, 106 Saxon Gate West in Milton Keynes. The company's zip code is MK9 2DN. Subscripto Technologies has been operating on the market since it was started in 2011. The company's Companies House Reg No. is 07611431. The company's classified under the NACE and SIC code 74901 which stands for Environmental consulting activities. Saturday 30th April 2022 is the last time account status updates were reported.

This company has one director currently overseeing this business, specifically Philip M. who's been executing the director's obligations since Thursday 21st April 2011. At least one secretary in this firm is a limited company, specifically Perceptiveaccounting Ltd.

Philip M. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Philip M.

Role: Director

Appointed: 21 April 2011

Latest update: 4 March 2024

Perceptiveaccounting Ltd

Role: Corporate Secretary

Appointed: 21 April 2011

Address: Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1HH, United Kingdom

Latest update: 4 March 2024

People with significant control

Philip M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 05 May 2024
Confirmation statement last made up date 21 April 2023
Annual Accounts 8 January 2013
Start Date For Period Covered By Report 2011-04-21
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 8 January 2013
Annual Accounts 24 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 24 January 2014
Annual Accounts 17 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 17 January 2015
Annual Accounts 11 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 11 January 2016
Annual Accounts 3 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 3 January 2017
Annual Accounts 30 November 2017
Start Date For Period Covered By Report 2017-04-30
End Date For Period Covered By Report 2018-01-30
Date Approval Accounts 30 November 2017
Annual Accounts 3 January 2019
Start Date For Period Covered By Report 2018-04-30
End Date For Period Covered By Report 2019-01-30
Date Approval Accounts 3 January 2019
Annual Accounts 26 November 2019
Start Date For Period Covered By Report 2019-04-30
End Date For Period Covered By Report 2020-01-30
Date Approval Accounts 26 November 2019
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Secretary's name changed on Fri, 23rd Feb 2024 (CH04)
filed on: 29th, February 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74901 : Environmental consulting activities
13
Company Age

Closest Companies - by postcode