Company Name38 Degrees North Limited
DirectorJames Peter Davis
Company StatusActive
Company Number08725535
CategoryPrivate Limited Company
Incorporation Date9 October 2013(10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Director

Director NameMr James Peter Davis
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressC/O Mtm 26 Bridge Road East
Welwyn Garden City
Hertfordshire
AL7 1HL

Location

Registered Address2nd Floor
10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1James Davis
50.00%
Ordinary
50 at £1Kelly Morgan
50.00%
Ordinary

Financials

Year2014
Net Worth£9,678
Cash£13,856
Current Liabilities£10,307

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

15 November 2023Confirmation statement made on 9 October 2023 with updates (4 pages)
14 November 2023Statement of capital following an allotment of shares on 8 October 2023
  • GBP 140
(3 pages)
20 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 January 2023Compulsory strike-off action has been discontinued (1 page)
11 January 2023Compulsory strike-off action has been suspended (1 page)
11 January 2023Confirmation statement made on 9 October 2022 with no updates (3 pages)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
5 August 2022Registered office address changed from C/O Mtm 26 Bridge Road East Welwyn Garden City Hertfordshire AL7 1HL England to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 5 August 2022 (1 page)
19 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
3 November 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
16 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 September 2021Registered office address changed from C/O Optima Accountancy Services Ltd 7 Paynes Park Hitchin Herts SG5 1EH England to C/O Mtm 26 Bridge Road East Welwyn Garden City Hertfordshire AL7 1HL on 15 September 2021 (1 page)
21 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
7 September 2020Change of details for Mrs Claire Louise Davis as a person with significant control on 7 September 2020 (2 pages)
7 September 2020Change of details for Mr James Peter Davis as a person with significant control on 7 September 2020 (2 pages)
7 September 2020Director's details changed for Mr James Peter Davis on 7 September 2020 (2 pages)
14 August 2020Micro company accounts made up to 31 December 2019 (4 pages)
20 May 2020Notification of Claire Louise Davis as a person with significant control on 17 November 2019 (2 pages)
20 May 2020Change of details for Mr James Peter Davis as a person with significant control on 19 November 2019 (2 pages)
14 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 31 December 2018 (4 pages)
22 October 2018Confirmation statement made on 9 October 2018 with updates (5 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
5 September 2018Registered office address changed from 3 st. Johns Path Hitchin Hertfordshire SG4 9DA to C/O Optima Accountancy Services Ltd 7 Paynes Park Hitchin Herts SG5 1EH on 5 September 2018 (1 page)
5 September 2018Registered office address changed from C/O Optima Accountancy Services Ltd 7 Paynes Park Hitchin Herts SG5 1EH England to C/O Optima Accountancy Services Ltd 7 Paynes Park Hitchin Herts SG5 1EH on 5 September 2018 (1 page)
20 February 2018Director's details changed for Mr James Peter Davis on 20 February 2018 (2 pages)
20 February 2018Change of details for Mr James Peter Davis as a person with significant control on 20 February 2018 (2 pages)
12 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
14 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
21 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
21 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
17 March 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
17 March 2014Registered office address changed from 13 Greenhill Avenue Exmouth EX8 2LQ England on 17 March 2014 (1 page)
17 March 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
17 March 2014Registered office address changed from 13 Greenhill Avenue Exmouth EX8 2LQ England on 17 March 2014 (1 page)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 100
(27 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 100
(27 pages)