Company NameLocksville Technology Limited
DirectorGlen Theo
Company StatusActive
Company Number08888779
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Glen Theo
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(3 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleIt-Telecommunications
Country of ResidenceEngland
Correspondence Address10 Fairlight Avenue
Woodford Green
Essex
IG8 9JP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressOffice -09 143 London Road
Stanford Rivers
Ongar
CM5 9PP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishStanford Rivers
WardPassingford

Shareholders

1 at £1Woodberry Secretarial LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return30 May 2023 (11 months, 1 week ago)
Next Return Due13 June 2024 (1 month, 1 week from now)

Filing History

24 July 2023Registered office address changed from 2 Heigham Road London E6 2JG England to Office -09 143 London Road Stanford Rivers Ongar CM5 9PP on 24 July 2023 (1 page)
27 June 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
23 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
9 August 2022Total exemption full accounts made up to 29 February 2020 (10 pages)
9 August 2022Total exemption full accounts made up to 28 February 2021 (10 pages)
4 August 2022Compulsory strike-off action has been discontinued (1 page)
3 August 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
12 July 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
12 July 2021Registered office address changed from Ideas House 18 Eastwood Close Station Road South Woodford E18 1RT England to 2 Heigham Road London E6 2JG on 12 July 2021 (1 page)
26 August 2020Registered office address changed from 35 New Broad Street London EC2M 1NH England to Ideas House 18 Eastwood Close Station Road South Woodford E18 1RT on 26 August 2020 (1 page)
29 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 28 February 2019 (10 pages)
22 October 2019Compulsory strike-off action has been discontinued (1 page)
21 October 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
6 July 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
29 June 2018Registered office address changed from 55 Old Broad Street London EC2M 1RX England to 35 New Broad Street London EC2M 1NH on 29 June 2018 (1 page)
30 May 2018Registered office address changed from 10 Fairlight Avenue Woodford Green Essex IG8 9JP United Kingdom to 55 Old Broad Street London EC2M 1RX on 30 May 2018 (1 page)
30 May 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
5 February 2018Appointment of Glen Theo as a director on 5 February 2018 (2 pages)
5 February 2018Registered office address changed from 2 Woodberry Grove London N12 0DR United Kingdom to 10 Fairlight Avenue Woodford Green Essex IG8 9JP on 5 February 2018 (1 page)
5 February 2018Termination of appointment of Barbara Kahan as a director on 5 February 2018 (1 page)
5 February 2018Notification of Glen Theo as a person with significant control on 5 February 2018 (2 pages)
5 February 2018Cessation of Woodberry Secretarial Limited as a person with significant control on 5 February 2018 (1 page)
27 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
27 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
1 March 2017Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 2 Woodberry Grove London N12 0DR on 1 March 2017 (1 page)
1 March 2017Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 2 Woodberry Grove London N12 0DR on 1 March 2017 (1 page)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
5 December 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
5 December 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
24 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
23 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
23 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
5 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)