Company NameHow To Content Ltd
Company StatusDissolved
Company Number07099715
CategoryPrivate Limited Company
Incorporation Date9 December 2009(14 years, 4 months ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)

Business Activity

Section CManufacturing
SIC 2733Cold forming or folding
SIC 24330Cold forming or folding

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed31 January 2014(4 years, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 30 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
StatusClosed
Appointed13 April 2015(5 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 30 August 2022)
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Giles Penfold Lewis
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence AddressSpring Hill House Spring Hill Road
Begbroke
Oxfordshire
OX5 1RX
Director NameMrs Nicola Mary Lewis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(same day as company formation)
RoleEditor
Country of ResidenceEngland
Correspondence AddressSpring Hill House Spring Hill Road
Begbroke
Oxfordshire
OX5 1RX
Director NameMr Michael Rowan Hamilton John O'Regan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Northmoor Road
Oxford
Oxfordshire
OX2 6UP
Director NameMr Martin John Wilkinson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address78 Sandfield Road
Headington
Oxford
Oxfordshire
OX3 7RL
Director NamePeter Jonathan Duncan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2014)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address11 Maybourne Court 12-14 Monmouth Road
London
W2 5SB
Director NameJonathan David Rippon
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55-56 Russell Square
London
WC1B 4HP
Director NameMiss Emily-Jane Taylor
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(4 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 22 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMiss Emily-Jane Taylor
StatusResigned
Appointed31 January 2014(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 13 April 2015)
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ

Contact

Websitecadpipe.com
Email address[email protected]

Location

Registered AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1How To LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

13 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
21 August 2019Register inspection address has been changed from 130 Park Drive Milton Park, Milton Abingdon OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page)
19 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 January 2019Termination of appointment of Emily-Jane Taylor as a director on 22 January 2019 (1 page)
10 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 November 2016Register(s) moved to registered inspection location 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page)
21 November 2016Register inspection address has been changed to 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page)
21 November 2016Register inspection address has been changed from 130 Park Drive Milton Park, Milton Abingdon OX14 4SE England to 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page)
21 November 2016Register inspection address has been changed to 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page)
21 November 2016Register(s) moved to registered inspection location 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page)
21 November 2016Register inspection address has been changed from 130 Park Drive Milton Park, Milton Abingdon OX14 4SE England to 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page)
12 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 October 2015Director's details changed for Miss Emily-Jane Taylor on 15 October 2015 (2 pages)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Director's details changed for Miss Emily-Jane Taylor on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 April 2015Termination of appointment of Emily-Jane Taylor as a secretary on 13 April 2015 (1 page)
15 April 2015Termination of appointment of Emily-Jane Taylor as a secretary on 13 April 2015 (1 page)
15 April 2015Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages)
15 April 2015Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages)
13 April 2015Secretary's details changed for Miss Emily-Jane Taylor on 13 April 2015 (1 page)
13 April 2015Director's details changed for Miss Emily-Jane Taylor on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Miss Emily-Jane Taylor on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
13 April 2015Secretary's details changed for Miss Emily-Jane Taylor on 13 April 2015 (1 page)
13 April 2015Registered office address changed from 100 Victoria Embankment London EC4Y 0DY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
13 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from 100 Victoria Embankment London EC4Y 0DY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Director's details changed for Mr Pierre De Cacqueray on 23 September 2014 (2 pages)
28 October 2014Director's details changed for Mr Pierre De Cacqueray on 23 September 2014 (2 pages)
28 October 2014Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 February 2014Registered office address changed from 55-56 Russell Square London WC1B 4HP on 12 February 2014 (1 page)
12 February 2014Registered office address changed from 55-56 Russell Square London WC1B 4HP on 12 February 2014 (1 page)
10 February 2014Termination of appointment of Jonathan Rippon as a director (1 page)
10 February 2014Appointment of Miss Emily-Jane Taylor as a director (2 pages)
10 February 2014Termination of appointment of Peter Duncan as a director (1 page)
10 February 2014Termination of appointment of Peter Duncan as a director (1 page)
10 February 2014Appointment of Mr Pierre De Cacqueray as a director (2 pages)
10 February 2014Appointment of Miss Emily-Jane Taylor as a director (2 pages)
10 February 2014Appointment of Miss Emily-Jane Taylor as a secretary (2 pages)
10 February 2014Appointment of Mr Pierre De Cacqueray as a director (2 pages)
10 February 2014Appointment of Miss Emily-Jane Taylor as a secretary (2 pages)
10 February 2014Termination of appointment of Jonathan Rippon as a director (1 page)
17 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
1 February 2013Termination of appointment of Nicola Lewis as a director (1 page)
1 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
1 February 2013Termination of appointment of Giles Lewis as a director (1 page)
1 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
1 February 2013Termination of appointment of Martin Wilkinson as a director (1 page)
1 February 2013Termination of appointment of Martin Wilkinson as a director (1 page)
1 February 2013Termination of appointment of Michael O'regan as a director (1 page)
1 February 2013Termination of appointment of Giles Lewis as a director (1 page)
1 February 2013Termination of appointment of Michael O'regan as a director (1 page)
1 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
1 February 2013Termination of appointment of Nicola Lewis as a director (1 page)
14 January 2013Appointment of Peter Jonathan Duncan as a director (3 pages)
14 January 2013Appointment of Peter Jonathan Duncan as a director (3 pages)
31 December 2012Termination of appointment of Martin Wilkinson as a director (2 pages)
31 December 2012Termination of appointment of Giles Lewis as a director (2 pages)
31 December 2012Appointment of Jonathan David Rippon as a director (3 pages)
31 December 2012Termination of appointment of Nicola Lewis as a director (2 pages)
31 December 2012Termination of appointment of Michael O'regan as a director (2 pages)
31 December 2012Termination of appointment of Michael O'regan as a director (2 pages)
31 December 2012Termination of appointment of Giles Lewis as a director (2 pages)
31 December 2012Termination of appointment of Martin Wilkinson as a director (2 pages)
31 December 2012Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE United Kingdom on 31 December 2012 (2 pages)
31 December 2012Appointment of Jonathan David Rippon as a director (3 pages)
31 December 2012Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE United Kingdom on 31 December 2012 (2 pages)
31 December 2012Termination of appointment of Nicola Lewis as a director (2 pages)
24 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
24 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
18 January 2011Director's details changed for Nicola Mary Lewis on 9 December 2010 (2 pages)
18 January 2011Director's details changed for Mr Martin John Wilkinson on 9 December 2010 (2 pages)
18 January 2011Director's details changed for Mr Martin John Wilkinson on 9 December 2010 (2 pages)
18 January 2011Director's details changed for Mr Michael Rowan Hamilton John O'regan on 9 December 2010 (2 pages)
18 January 2011Director's details changed for Mr Michael Rowan Hamilton John O'regan on 9 December 2010 (2 pages)
18 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
18 January 2011Director's details changed for Nicola Mary Lewis on 9 December 2010 (2 pages)
18 January 2011Director's details changed for Giles Penfold Lewis on 9 December 2010 (2 pages)
18 January 2011Director's details changed for Giles Penfold Lewis on 9 December 2010 (2 pages)
18 January 2011Director's details changed for Mr Martin John Wilkinson on 9 December 2010 (2 pages)
18 January 2011Director's details changed for Mr Michael Rowan Hamilton John O'regan on 9 December 2010 (2 pages)
18 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
18 January 2011Director's details changed for Nicola Mary Lewis on 9 December 2010 (2 pages)
18 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
18 January 2011Director's details changed for Giles Penfold Lewis on 9 December 2010 (2 pages)
9 December 2009Incorporation (52 pages)
9 December 2009Incorporation (52 pages)