Company NameObfuscate Ltd
DirectorChristopher Jon Southall
Company StatusActive - Proposal to Strike off
Company Number07121952
CategoryPrivate Limited Company
Incorporation Date11 January 2010(14 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Christopher Jon Southall
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2010(same day as company formation)
RoleBusiness Systems
Country of ResidenceEngland
Correspondence Address27 Ambleside Crescent
Enfield
Middlessex
EN3 7LZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Old Forge
Wendens Ambo
Saffron Walden
CB11 4JL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWendens Ambo
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaWendens Ambo
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Christopher Southall
100.00%
Ordinary

Financials

Year2014
Net Worth-£814
Cash£2,411
Current Liabilities£4,066

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return11 January 2022 (2 years, 3 months ago)
Next Return Due25 January 2023 (overdue)

Filing History

16 May 2023Compulsory strike-off action has been suspended (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
9 March 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
12 March 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
30 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
27 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
21 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
23 October 2018Registered office address changed from 49 High Street Saffron Walden Essex CB10 1AR to The Old Forge Wendens Ambo Saffron Walden CB11 4JL on 23 October 2018 (1 page)
20 February 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
19 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
11 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
16 May 2011Director's details changed for Mr Christopher Jon Southall on 1 January 2011 (2 pages)
16 May 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
16 May 2011Director's details changed for Mr Christopher Jon Southall on 1 January 2011 (2 pages)
16 May 2011Director's details changed for Mr Christopher Jon Southall on 1 January 2011 (2 pages)
16 May 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
23 January 2010Appointment of Mr Christopher Jon Southall as a director (2 pages)
23 January 2010Appointment of Mr Christopher Jon Southall as a director (2 pages)
12 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
12 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
11 January 2010Incorporation (22 pages)
11 January 2010Incorporation (22 pages)