TOOPLE.COM LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
TOOPLE.COM LIMITED is a Private Limited Company from MANCHESTER and has the status: In Administration.
TOOPLE.COM LIMITED was incorporated 15 years ago on 01/12/2008 and has the registered number: 06762397. The accounts status is FULL and accounts are next due on 30/09/2022.
TOOPLE.COM LIMITED was incorporated 15 years ago on 01/12/2008 and has the registered number: 06762397. The accounts status is FULL and accounts are next due on 30/09/2022.
TOOPLE.COM LIMITED - MANCHESTER
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2020 | 30/09/2022 |
Registered Office
4TH FLOOR ABBEY HOUSE 32
MANCHESTER
M2 4AB
This Company Originates in : United Kingdom
Previous trading names include:
CUBE TELECOM LIMITED (until 24/03/2016)
CUBE TELECOM LIMITED (until 24/03/2016)
EPICCO LIMITED (until 15/04/2015)
O-BIT GROUP LIMITED (until 03/12/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/10/2021 | 09/11/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KEVIN BRIAN LAWRENCE | May 1964 | British | Director | 2018-06-28 | CURRENT |
MR GREG BRYCE | Jun 1967 | British | Director | 2022-05-31 | CURRENT |
MR PAUL ROGER WHITE | Apr 1977 | British | Director | 2020-10-01 UNTIL 2022-04-26 | RESIGNED |
MR NEIL JOHN TAYLOR | Nov 1961 | British | Director | 2016-03-10 UNTIL 2017-05-10 | RESIGNED |
OWEN MARKS | Jul 1981 | British | Director | 2011-06-13 UNTIL 2012-10-01 | RESIGNED |
MR ANDREW JAMES HOLLINGWORTH | Mar 1970 | British | Director | 2016-03-10 UNTIL 2022-05-31 | RESIGNED |
MISS JENNIFER HERD | Nov 1982 | British | Director | 2011-04-15 UNTIL 2012-10-01 | RESIGNED |
MR NEIL PATRICK DUMOULIN | Jan 1979 | British | Director | 2011-04-15 UNTIL 2012-10-01 | RESIGNED |
MR DAVID BREITH | Aug 1969 | British | Director | 2008-12-01 UNTIL 2016-03-10 | RESIGNED |
MR ADRIAN PETER ANDREWS | Feb 1953 | British | Director | 2017-10-04 UNTIL 2017-10-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Paul Roger White | 2020-10-01 | 4/1977 | Letchworth Garden City Hertfordshire | Significant influence or control |
Kevin Brian Lawrence | 2018-06-28 | 5/1964 | Letchworth Garden City Hertfordshire | Significant influence or control |
Mr Adrian Peter Andrews | 2017-10-04 - 2018-06-26 | 2/1953 | Letchworth Garden City | Significant influence or control |
Mr Andrew James Hollingworth | 2016-04-06 - 2022-05-31 | 3/1970 | Letchworth Garden City Hertfordshire | Significant influence or control |
Mr Geoffrey Paul Wilson | 2016-04-06 - 2020-03-31 | 10/1961 | Letchworth Garden City Hertfordshire | Significant influence or control |
Toople Plc | 2016-04-06 | Letchworth Garden City |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
|
Mr Richard John Horsman | 2016-04-06 | 4/1961 | Letchworth Garden City Hertfordshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cube Telecom Limited - Limited company - abbreviated - 11.6 | 2015-06-26 | 30-09-2014 | £117 Cash £96,517 equity |