Company NameBilled To You Limited
DirectorTimothy Norman Horrox
Company StatusActive
Company Number06739494
CategoryPrivate Limited Company
Incorporation Date3 November 2008(15 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Norman Horrox
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaplebeck Farmhouse
Maplebeck
Newark
Nottinghamshire
NG22 0BS
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Secretary NamePatricia Jane Ferguson
NationalityBritish
StatusResigned
Appointed03 November 2008(same day as company formation)
RoleCompany Director
Correspondence AddressMaplebeck Farmhouse
Maplebeck
Newark
Nottinghamshire
NG22 0BS
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address15 Duncan Terrace
London
N1 8BZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Timothy Norman Harrox
100.00%
Ordinary

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Filing History

14 January 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
4 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
4 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
4 November 2020Termination of appointment of Patricia Jane Ferguson as a secretary on 31 January 2020 (1 page)
11 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
30 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
22 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 30 November 2017 (2 pages)
5 December 2017Accounts for a dormant company made up to 30 November 2017 (2 pages)
22 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
18 August 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
18 August 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
5 January 2017Confirmation statement made on 3 November 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 3 November 2016 with updates (5 pages)
14 December 2015Accounts for a dormant company made up to 30 November 2015 (3 pages)
14 December 2015Accounts for a dormant company made up to 30 November 2015 (3 pages)
1 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(14 pages)
1 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(14 pages)
25 August 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
25 August 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
13 May 2015Registered office address changed from 1 Bayham Street London NW1 0ER to 15 Duncan Terrace London N1 8BZ on 13 May 2015 (2 pages)
13 May 2015Registered office address changed from 1 Bayham Street London NW1 0ER to 15 Duncan Terrace London N1 8BZ on 13 May 2015 (2 pages)
21 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(14 pages)
21 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(14 pages)
21 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(14 pages)
11 August 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
11 August 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
15 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(14 pages)
15 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(14 pages)
15 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(14 pages)
27 December 2012Accounts for a dormant company made up to 30 November 2012 (3 pages)
27 December 2012Accounts for a dormant company made up to 30 November 2012 (3 pages)
14 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (14 pages)
14 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (14 pages)
14 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (14 pages)
13 March 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
13 March 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
1 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (14 pages)
1 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (14 pages)
1 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (14 pages)
22 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
22 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
15 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (14 pages)
15 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (14 pages)
15 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (14 pages)
13 July 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
13 July 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
11 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (14 pages)
11 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (14 pages)
11 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (14 pages)
13 November 2008Director appointed timothy norman horrox (2 pages)
13 November 2008Director appointed timothy norman horrox (2 pages)
13 November 2008Secretary appointed patricia jane ferguson (1 page)
13 November 2008Secretary appointed patricia jane ferguson (1 page)
5 November 2008Appointment terminated director dunstana davies (1 page)
5 November 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
5 November 2008Appointment terminated director dunstana davies (1 page)
5 November 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
3 November 2008Incorporation (20 pages)
3 November 2008Incorporation (20 pages)