DENOMINATION UK LIMITED
LONDON THE COLLECTIVE (UK) LIMITED

Hellopages » Greater London » Tower Hamlets » E1 1LU

Company number 09112219
Status Active
Incorporation Date 2 July 2014
Company Type Private Limited Company
Address NEW LOOM HOUSE STUDIO, 101 BACK CHURCH LANE, LONDON, E1 1LU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration nine events have happened. The last three records are Confirmation statement made on 2 July 2016 with updates; Statement of capital following an allotment of shares on 13 July 2015 GBP 36,100 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of DENOMINATION UK LIMITED are www.denominationuk.co.uk, and www.denomination-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Denomination Uk Limited is a Private Limited Company. The company registration number is 09112219. Denomination Uk Limited has been working since 02 July 2014. The present status of the company is Active. The registered address of Denomination Uk Limited is New Loom House Studio 101 Back Church Lane London E1 1lu. The company`s financial liabilities are £188.82k. It is £53.88k against last year. The cash in hand is £29.78k. It is £-95.79k against last year. And the total assets are £233.43k, which is £15.12k against last year. CURLEWIS, Rowena Mary Leith is a Director of the company. HAIGH, David Edward Bickerton is a Director of the company. NOLAN, Margaret Ann is a Director of the company. The company operates in "Other service activities n.e.c.".


denomination uk Key Finiance

LIABILITIES £188.82k
+39%
CASH £29.78k
-77%
TOTAL ASSETS £233.43k
+6%
All Financial Figures

Current Directors

Director
CURLEWIS, Rowena Mary Leith
Appointed Date: 02 July 2014
55 years old

Director
HAIGH, David Edward Bickerton
Appointed Date: 22 July 2014
71 years old

Director
NOLAN, Margaret Ann
Appointed Date: 02 July 2014
72 years old

Persons With Significant Control

Ms Rowena Curlewis
Notified on: 30 June 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Edward Bickerton Haigh Ba Aca
Notified on: 30 June 2016
71 years old
Nature of control: Has significant influence or control

Ms Margaret Nolan
Notified on: 30 June 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Ronan Sulih
Notified on: 30 June 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Oliver Goodfellows
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

DENOMINATION UK LIMITED Events

10 Aug 2016
Confirmation statement made on 2 July 2016 with updates
05 Apr 2016
Statement of capital following an allotment of shares on 13 July 2015
  • GBP 36,100

01 Apr 2016
Total exemption small company accounts made up to 31 July 2015
05 Nov 2015
Company name changed the collective (uk) LIMITED\certificate issued on 05/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-03

16 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100

16 Jul 2015
Registered office address changed from New Loom House Studi 2.02 101 Back Church Lane London E1 1LU England to New Loom House Studio 101 Back Church Lane London E1 1LU on 16 July 2015
10 Oct 2014
Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ United Kingdom to New Loom House Studi 2.02 101 Back Church Lane London E1 1LU on 10 October 2014
31 Jul 2014
Appointment of Mr David Edward Bickerton Haigh as a director on 22 July 2014
02 Jul 2014
Incorporation
Statement of capital on 2014-07-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted