Company NamePackaging180 Ltd
DirectorsBridget Joanna Maria De Margary and Bernard Edward Kerrison
Company StatusActive
Company Number12521411
CategoryPrivate Limited Company
Incorporation Date17 March 2020(4 years, 1 month ago)
Previous NamesHc 1316 Limited and Cypherco Holdings Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Bridget Joanna Maria De Margary
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 56 Wimbledon Stadium Business Centre Riversid
London
SW17 0BE
Director NameMr Bernard Edward Kerrison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 56 Wimbledon Stadium Business Centre Riversid
London
SW17 0BE

Location

Registered AddressUnit 56 Wimbledon Stadium Business Centre
Riverside Road
London
SW17 0BE
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

27 March 2024Confirmation statement made on 16 March 2024 with no updates (3 pages)
2 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
6 April 2023Confirmation statement made on 16 March 2023 with updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
21 March 2023Company name changed cypherco holdings LIMITED\certificate issued on 21/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-20
(3 pages)
13 April 2022Company name changed hc 1316 LIMITED\certificate issued on 13/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-12
(3 pages)
12 April 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
25 November 2021Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to Unit 56 Wimbledon Stadium Business Centre Riverside Road London SW17 0BE on 25 November 2021 (1 page)
25 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
9 June 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
17 March 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-03-17
  • GBP 1
(25 pages)