Company NameGeorge Technologies Holdings Limited
DirectorRichard Schuhmertl
Company StatusActive
Company Number07846837
CategoryPrivate Limited Company
Incorporation Date14 November 2011(12 years, 5 months ago)
Previous NameTitan Cxi Limited

Business Activity

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

Director

Director NameMr Richard Schuhmertl
Date of BirthApril 1961 (Born 63 years ago)
NationalityAustrian
StatusCurrent
Appointed14 November 2011(same day as company formation)
RoleEntrepenuer
Country of ResidenceAustria
Correspondence AddressElisenstrasse 3/2
A-1230 Vienna
Austria

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Accounts

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

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

25 November 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
20 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
25 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
9 August 2019Accounts for a dormant company made up to 30 November 2018 (6 pages)
7 February 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-18
(2 pages)
7 February 2019Change of name notice (2 pages)
22 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
13 August 2018Accounts for a dormant company made up to 30 November 2017 (6 pages)
6 December 2017Accounts for a dormant company made up to 30 November 2016 (7 pages)
6 December 2017Accounts for a dormant company made up to 30 November 2016 (7 pages)
5 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017Compulsory strike-off action has been discontinued (1 page)
4 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
29 November 2017Director's details changed for Mr Richard Schuhmertl on 29 November 2017 (2 pages)
29 November 2017Director's details changed for Mr Richard Schuhmertl on 29 November 2017 (2 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
12 January 2017Accounts for a dormant company made up to 30 November 2015 (6 pages)
12 January 2017Accounts for a dormant company made up to 30 November 2015 (6 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
5 January 2017Confirmation statement made on 14 November 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 14 November 2016 with updates (6 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
8 April 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
8 September 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
8 September 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
5 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
5 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
3 September 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
3 September 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
30 May 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
30 May 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
23 July 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
23 July 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
15 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
14 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)