Barnet
Hertfordshire
EN4 9EB
Secretary Name | Mr Nilesh Jagatia |
---|---|
Status | Current |
Appointed | 11 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 2a1, Northside House Mount Pleasant Barnet Hertfordshire EN4 9EB |
Director Name | Mr Guido Contesso |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 04 March 2015(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Artillery Mansions 75 Victoria Street London SW1H 0HX |
Director Name | Mr Peter Harry Jay |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2015(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, Primrose Court 13 Dollis Avenue London N3 1UD |
Director Name | Mr Dominic Andrew White |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 30 Percy Street London W1T 2DB |
Director Name | Mr Massimo Giampaolo |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 March 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 November 2015) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 30 Percy Street London W1T 2DB |
Website | www.limitlessearthplc.com/ |
---|---|
Telephone | 020 75807576 |
Telephone region | London |
Registered Address | Suite 2a1, Northside House Mount Pleasant Barnet Hertfordshire EN4 9EB |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Justin Drummond 9.43% Ordinary |
---|---|
16k at £1 | Antonio Luigi Massardo 30.19% Ordinary |
16k at £1 | Massimo Terenzio Ciccolella 30.19% Ordinary |
16k at £1 | White Amba Investments LLP 30.19% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,719,054 |
Cash | £2,731,554 |
Current Liabilities | £12,500 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
11 January 2024 | Confirmation statement made on 11 December 2023 with updates (4 pages) |
---|---|
3 August 2023 | Full accounts made up to 31 January 2023 (40 pages) |
10 January 2023 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
29 July 2022 | Full accounts made up to 31 January 2022 (41 pages) |
14 January 2022 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
15 September 2021 | Full accounts made up to 31 January 2021 (38 pages) |
1 March 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
27 October 2020 | Full accounts made up to 31 January 2020 (36 pages) |
20 January 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
31 October 2019 | Secretary's details changed for Mr Nilesh Jagatia on 30 October 2019 (1 page) |
30 October 2019 | Registered office address changed from 30 Percy Street London W1T 2DB to Suite 2a1, Northside House Mount Pleasant Barnet Hertfordshire EN4 9EB on 30 October 2019 (1 page) |
21 August 2019 | Full accounts made up to 31 January 2019 (39 pages) |
30 January 2019 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
6 August 2018 | Full accounts made up to 31 January 2018 (32 pages) |
12 February 2018 | Confirmation statement made on 11 December 2017 with updates (6 pages) |
15 August 2017 | Full accounts made up to 31 January 2017 (37 pages) |
15 August 2017 | Full accounts made up to 31 January 2017 (37 pages) |
20 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
5 August 2016 | Full accounts made up to 31 January 2016 (37 pages) |
5 August 2016 | Full accounts made up to 31 January 2016 (37 pages) |
29 January 2016 | Termination of appointment of Massimo Giampaolo as a director on 19 November 2015 (1 page) |
29 January 2016 | Termination of appointment of Dominic Andrew White as a director on 6 November 2015 (1 page) |
29 January 2016 | Termination of appointment of Dominic Andrew White as a director on 6 November 2015 (1 page) |
29 January 2016 | Annual return made up to 11 December 2015 no member list Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 11 December 2015 no member list Statement of capital on 2016-01-29
|
29 January 2016 | Termination of appointment of Massimo Giampaolo as a director on 19 November 2015 (1 page) |
29 January 2016 | Appointment of Mr Peter Harry Jay as a director on 6 November 2015 (2 pages) |
29 January 2016 | Appointment of Mr Peter Harry Jay as a director on 6 November 2015 (2 pages) |
17 June 2015 | Full accounts made up to 31 January 2015 (31 pages) |
17 June 2015 | Full accounts made up to 31 January 2015 (31 pages) |
5 March 2015 | Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page) |
5 March 2015 | Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page) |
4 March 2015 | Appointment of Mr Guido Contesso as a director on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Guido Contesso as a director on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Guido Contesso as a director on 4 March 2015 (2 pages) |
22 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
29 April 2014 | Appointment of Mr Massimo Giampaolo as a director (2 pages) |
29 April 2014 | Appointment of Mr Massimo Giampaolo as a director (2 pages) |
22 April 2014 | Sub-division of shares on 1 April 2014 (5 pages) |
22 April 2014 | Sub-division of shares on 1 April 2014 (5 pages) |
22 April 2014 | Sub-division of shares on 1 April 2014 (5 pages) |
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
1 April 2014 | Company name changed limitless ventures PLC\certificate issued on 01/04/14
|
1 April 2014 | Company name changed limitless ventures PLC\certificate issued on 01/04/14
|
11 December 2013 | Incorporation (18 pages) |
11 December 2013 | Incorporation (18 pages) |