Company NameSquare Triangle Limited
Company StatusDissolved
Company Number08893150
CategoryPrivate Limited Company
Incorporation Date13 February 2014(10 years, 2 months ago)
Dissolution Date14 March 2022 (2 years, 1 month ago)
Previous NamesLotium Limited and Iotium Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr James Field
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2014(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr John Edward Farnham
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMarland House 13 Hudderfield Road
Barnsley
S Yorks
S70 2LW
Director NameMr Adrian Neal Stokes
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressMarland House 13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Director NameMr Jonathan Snape
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMarland House 13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

40 at £1Adrian Stokes
40.00%
Ordinary A
40 at £1Big Bang Promotions International LTD
40.00%
Ordinary B
20 at £1John Edward Farnham
20.00%
Ordinary C

Financials

Year2014
Net Worth-£19,644
Cash£404
Current Liabilities£39,522

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Filing History

14 March 2022Final Gazette dissolved following liquidation (1 page)
14 December 2021Return of final meeting in a creditors' voluntary winding up (17 pages)
22 March 2021Liquidators' statement of receipts and payments to 20 January 2021 (11 pages)
27 March 2020Liquidators' statement of receipts and payments to 20 January 2020 (11 pages)
7 February 2019Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW to Pearl Assurance House 319 Ballards Lane London N12 8LY on 7 February 2019 (2 pages)
6 February 2019Appointment of a voluntary liquidator (3 pages)
6 February 2019Statement of affairs (7 pages)
6 February 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-21
(1 page)
15 November 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
4 October 2018Termination of appointment of Jonathan Snape as a director on 1 October 2018 (1 page)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
4 October 2017Notification of Ukbc Limited as a person with significant control on 15 May 2017 (1 page)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
4 October 2017Cessation of Big Bang Promotions International Limited as a person with significant control on 15 May 2017 (1 page)
4 October 2017Cessation of Big Bang Promotions International Limited as a person with significant control on 15 May 2017 (1 page)
4 October 2017Notification of Ukbc Limited as a person with significant control on 15 May 2017 (1 page)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
8 July 2016Termination of appointment of Adrian Neal Stokes as a director on 8 July 2016 (1 page)
8 July 2016Termination of appointment of Adrian Neal Stokes as a director on 8 July 2016 (1 page)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
18 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
22 October 2015Second filing of AR01 previously delivered to Companies House made up to 13 February 2015 (17 pages)
22 October 2015Second filing of AR01 previously delivered to Companies House made up to 13 February 2015 (17 pages)
20 October 2015Change of share class name or designation (2 pages)
20 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 October 2015Change of share class name or designation (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 March 2015Registered office address changed from Marland House 13 Hudderfield Road Barnsley S Yorks S70 2LW United Kingdom to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 12 March 2015 (1 page)
12 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Registered office address changed from Marland House 13 Hudderfield Road Barnsley S Yorks S70 2LW United Kingdom to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 12 March 2015 (1 page)
12 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100

Statement of capital on 2015-10-22
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 22/10/2015
(5 pages)
12 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100

Statement of capital on 2015-10-22
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 22/10/2015
(5 pages)
27 November 2014Termination of appointment of John Edward Farnham as a director on 26 November 2014 (1 page)
27 November 2014Termination of appointment of John Edward Farnham as a director on 26 November 2014 (1 page)
11 July 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
11 July 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
13 June 2014Company name changed iotium LIMITED\certificate issued on 13/06/14
  • RES15 ‐ Change company name resolution on 2014-06-05
(2 pages)
13 June 2014Company name changed iotium LIMITED\certificate issued on 13/06/14
  • RES15 ‐ Change company name resolution on 2014-06-05
(2 pages)
13 June 2014Change of name notice (3 pages)
13 June 2014Change of name notice (3 pages)
20 February 2014Appointment of Mr Jonathan Snape as a director (2 pages)
20 February 2014Appointment of Mr Jonathan Snape as a director (2 pages)
18 February 2014Appointment of Mr Adrian Stokes as a director (2 pages)
18 February 2014Appointment of Mr Adrian Stokes as a director (2 pages)
18 February 2014Company name changed lotium LIMITED\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2014Company name changed lotium LIMITED\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
17 February 2014Appointment of Mr John Edward Farnham as a director (2 pages)
17 February 2014Appointment of Mr John Edward Farnham as a director (2 pages)
17 February 2014Appointment of Mr James Field as a director (2 pages)
17 February 2014Appointment of Mr James Field as a director (2 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
13 February 2014Termination of appointment of Graham Cowan as a director (1 page)
13 February 2014Termination of appointment of Graham Cowan as a director (1 page)