General information

Name:

Textanywhere Ltd

Office Address:

Suite A 7th Floor City Gate East NG1 5FS Tollhouse Hill

Number: 04208390

Incorporation date: 2001-04-30

Dissolution date: 2022-04-04

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2001 signifies the founding of Textanywhere Limited, the company which was situated at Suite A 7th Floor, City Gate East in Tollhouse Hill. It was established on 2001-04-30. The registration number was 04208390 and the area code was NG1 5FS. This firm had been operating on the British market for about 21 years up until 2022-04-04. This firm has been on the market under three previous names. Its very first name, Pitcomp 262, was changed on 2001-07-24 to Whisper 2 U. The current name is in use since 2003, is Textanywhere Limited.

The officers were: Richard H. selected to lead the company on 2020-01-13, Hayden R. selected to lead the company in 2019 in February and Paul B. selected to lead the company 5 years ago.

The companies that controlled this firm were as follows: Ta And Mb Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Nottingham at Wollaton Street, NG1 5FW and was registered as a PSC under the registration number 11762458.

  • Previous company's names
  • Textanywhere Limited 2003-04-04
  • Whisper 2 U Limited 2001-07-24
  • Pitcomp 262 Limited 2001-04-30

Company staff

Richard H.

Role: Director

Appointed: 13 January 2020

Latest update: 16 February 2023

Hayden R.

Role: Director

Appointed: 28 February 2019

Latest update: 16 February 2023

Paul B.

Role: Director

Appointed: 28 February 2019

Latest update: 16 February 2023

People with significant control

Ta And Mb Limited
Address: 20 Wollaton Street, Nottingham, NG1 5FW, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11762458
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 04 May 2021
Confirmation statement last made up date 20 April 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Dormant company accounts reported for the period up to Monday 31st December 2018 (AA)
filed on: 1st, October 2019
accounts
Free Download Download filing

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 1 £ 625.50
2015-05-01 PAY00760902 £ 625.50 Services
2015 Newcastle City Council 22 £ 1 297.12
2015-05-14 6580566 £ 343.17 Invoice
2015-03-26 6542513 £ 308.69 Ns: Resources
2015 Solihull Metropolitan Borough Council 1 £ 500.40
2015-03-09 09/03/2015_10254 £ 500.40 Children & Education Services
2014 Brighton & Hove City 3 £ 727.50
2014-03-19 PAY00648626 £ 242.50 Services
2014-08-15 PAY00688785 £ 242.50 Services
2014 Newcastle City Council 59 £ 3 205.49
2014-04-22 6217767 £ 330.23 Ns: Resources
2014-12-23 6458858 £ 326.01 Ns: Resources
2013 Newcastle City Council 46 £ 3 077.68
2013-05-30 5890310 £ 548.70 Adult Serv Finance
2013-12-11 6090482 £ 310.68 Invoice
2013 Solihull Metropolitan Borough Council 1 £ 500.40
2013-06-17 PC35482 £ 500.40 Children & Education Services
2012 Newcastle City Council 1 £ 256.34
2012-12-11 5738115 £ 256.34 Adult Serv Finance

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
20
Company Age

Closest Companies - by postcode