About

Registered Number: 05578161
Date of Incorporation: 29/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Imimobile 5 St. John's Lane, Farringdon, London, EC1M 4BH,

 

Having been setup in 2005, Txtlocal Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. There are 3 directors listed as Jefferies, Michael David Sean, Matheson, Susan, Shortland, Alastair William for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHORTLAND, Alastair William 29 September 2005 31 October 2017 1
Secretary Name Appointed Resigned Total Appointments
JEFFERIES, Michael David Sean 10 October 2014 - 1
MATHESON, Susan 29 September 2005 10 March 2006 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 22 January 2020
PARENT_ACC - N/A 06 January 2020
AGREEMENT2 - N/A 06 January 2020
GUARANTEE2 - N/A 06 January 2020
MR01 - N/A 23 December 2019
CS01 - N/A 08 October 2019
RESOLUTIONS - N/A 01 August 2019
MR01 - N/A 26 July 2019
CH01 - Change of particulars for director 27 June 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 09 October 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 October 2018
CH01 - Change of particulars for director 20 August 2018
MR01 - N/A 04 July 2018
RESOLUTIONS - N/A 11 January 2018
PSC05 - N/A 21 December 2017
CH01 - Change of particulars for director 21 December 2017
AP01 - Appointment of director 19 December 2017
TM01 - Termination of appointment of director 19 December 2017
AA - Annual Accounts 18 December 2017
MR01 - N/A 07 December 2017
CH01 - Change of particulars for director 02 November 2017
AD01 - Change of registered office address 02 November 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 30 September 2016
DISS40 - Notice of striking-off action discontinued 09 March 2016
AA - Annual Accounts 08 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
TM01 - Termination of appointment of director 13 January 2016
AR01 - Annual Return 21 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2015
CH01 - Change of particulars for director 02 October 2015
AD01 - Change of registered office address 16 June 2015
MISC - Miscellaneous document 08 June 2015
AA01 - Change of accounting reference date 11 May 2015
AD01 - Change of registered office address 10 December 2014
AR01 - Annual Return 31 October 2014
AD01 - Change of registered office address 31 October 2014
AP03 - Appointment of secretary 16 October 2014
AP01 - Appointment of director 16 October 2014
AP01 - Appointment of director 16 October 2014
AD01 - Change of registered office address 16 October 2014
TM02 - Termination of appointment of secretary 16 October 2014
AA - Annual Accounts 11 August 2014
RESOLUTIONS - N/A 08 January 2014
MEM/ARTS - N/A 08 January 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 January 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 15 October 2012
AD01 - Change of registered office address 08 February 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 02 November 2010
AD01 - Change of registered office address 02 November 2010
CH03 - Change of particulars for secretary 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AD01 - Change of registered office address 02 November 2010
CH03 - Change of particulars for secretary 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 10 August 2010
363a - Annual Return 01 October 2009
287 - Change in situation or address of Registered Office 03 June 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
287 - Change in situation or address of Registered Office 19 July 2007
AA - Annual Accounts 14 June 2007
287 - Change in situation or address of Registered Office 02 January 2007
225 - Change of Accounting Reference Date 02 January 2007
363a - Annual Return 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2006
287 - Change in situation or address of Registered Office 06 June 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
NEWINC - New incorporation documents 29 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2019 Outstanding

N/A

A registered charge 23 July 2019 Outstanding

N/A

A registered charge 02 July 2018 Outstanding

N/A

A registered charge 06 December 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.