NATIONAL NUMERACY

Unit 71, Sussex Innovation Centre Unit 71, Sussex Innovation Centre, Brighton, BN1 9SB, England
StatusACTIVE
Company No.07886294
Category
Incorporated19 Dec 2011
Age12 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

NATIONAL NUMERACY is an active with number 07886294. It was incorporated 12 years, 4 months, 28 days ago, on 19 December 2011. The company address is Unit 71, Sussex Innovation Centre Unit 71, Sussex Innovation Centre, Brighton, BN1 9SB, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2022

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 Dec 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2022

Action Date: 18 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-18

Psc name: Samuel Sims

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Address

Type: AD01

New address: Unit 71, Sussex Innovation Centre Science Park Square Brighton BN1 9SB

Change date: 2022-08-23

Old address: Suite 8, Waterside Centre Suite 8, Waterside Centre North Street Lewes BN7 2PE United Kingdom

Documents

View document PDF

Accounts with accounts type group

Date: 30 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-25

Officer name: Mr Hiten Hirabhai Patel

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-25

Officer name: Ms Sandra Bowker

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-25

Officer name: Mrs Sherry Leigh Coutu

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2021

Action Date: 27 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-27

Psc name: Belinda Vernon

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Perdita Rachel Josephine Fraser

Appointment date: 2021-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Belinda Vernon

Termination date: 2021-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-27

Officer name: Wendy Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Rhind

Termination date: 2020-11-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael John Henry Ellicock

Termination date: 2020-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samuel Sims

Notification date: 2020-06-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael John Henry Ellicock

Cessation date: 2020-06-17

Documents

View document PDF

Accounts with accounts type group

Date: 26 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2020

Action Date: 03 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Vivien Paulson-Ellis

Appointment date: 2020-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-23

Officer name: Christopher Stuart Rhodes

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Guthrie Griffith-Jones

Termination date: 2019-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-01

Officer name: Mr Graham James Keniston-Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Christopher Mark Linton

Appointment date: 2019-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor David William Rhind

Appointment date: 2019-08-05

Documents

View document PDF

Accounts with accounts type group

Date: 21 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Elizabeth Curnock Cook

Termination date: 2019-01-29

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-11

Officer name: Mr Paul Anthony Coffey

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-03

Old address: Phoenix House 32-33 North Street Lewes East Sussex BN7 2QJ

New address: Suite 8, Waterside Centre Suite 8, Waterside Centre North Street Lewes BN7 2PE

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-24

Officer name: Mr Paul Anthony Coffey

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jill Cornish

Termination date: 2018-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Hatchett

Termination date: 2018-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Lynne Mcclure

Appointment date: 2018-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 21 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-21

Officer name: Ms Mary Elizabeth Curnock Cook

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-18

Officer name: Mr Andrew George Haldene

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2017

Action Date: 11 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-11

Officer name: Alison Halstead

Documents

View document PDF

Accounts with accounts type group

Date: 28 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew George Haldene

Appointment date: 2016-10-26

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Stuart Brunel-Cohen

Change date: 2016-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-02

Officer name: Mr Edward Stuart Brunel-Cohen

Documents

View document PDF

Accounts with accounts type group

Date: 09 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jan 2016

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2015

Action Date: 15 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-15

Officer name: Professor Alison Halstead

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claus Moser

Termination date: 2015-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stuart Frost

Termination date: 2015-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jan 2015

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-12

Officer name: Chris Humphries

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Stuart Frost

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Dec 2013

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Churchman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jan 2013

Action Date: 19 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-19

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jill Cornish

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Sep 2012

Action Date: 21 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-21

Old address: 10 Pine Close Avis Way Newhaven East Sussex BN9 0DH England

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Stuart Rhodes

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Guthrie Griffith-Jones

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lord Claus Moser

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chris Humphries

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chris Humphries

Documents

View document PDF

Incorporation company

Date: 19 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARTER PEARL LIMITED

5 KING STREET,SUFFOLK,CO10 2EB

Number:02017052
Status:ACTIVE
Category:Private Limited Company

KENWAY CHAUFFEUR AGENCY LIMITED

LEWIS HOUSE,GREAT CHESTERFORD,CB10 1PF

Number:06620036
Status:ACTIVE
Category:Private Limited Company

LINK GO SCS LTD

9C OLD PARK ROAD,WEDNESBURY,WS10 9LR

Number:11663891
Status:ACTIVE
Category:Private Limited Company
Number:00527559
Status:LIQUIDATION
Category:Private Limited Company

OOTROO LTD

OOTROO LTD,CUNNINGSBURGH,ZE2 9HF

Number:SC470927
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PAUL COOK CONSTRUCTION LIMITED

SWATTON BARN, BADBURY,WILTSHIRE,SN4 0EU

Number:04485909
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source