Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Texture Subsidiary 1 Limited
Texture Subsidiary 1 Limited is a dissolved company incorporated on 28 August 2009 with the registered office located in London, Greater London. Texture Subsidiary 1 Limited was registered 16 years ago.
Watch Company
Status
Dissolved
Dissolved on
1 June 2021
(4 years ago)
Was
11 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07004228
Private limited company
Age
16 years
Incorporated
28 August 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Texture Subsidiary 1 Limited
Contact
Address
C/O Bevan Kidwell Llo
113-117 Farringdon Road
London
EC1R 3BX
England
Same address for the past
5 years
Companies in EC1R 3BX
Telephone
02072428877
Email
Available in Endole App
Website
2850.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
2
Mr Geoffrey Philip Ognall
Director • Business Consultant Company Director • British • Lives in England • Born in Jun 1946
Mr Ognall Philip Geoffrey
PSC • British • Lives in UK • Born in Jun 1946
Texture Restaurant Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Dec 2019
For period
31 Dec
⟶
31 Dec 2019
Traded for
12 months
Cash in Bank
Unreported
Decreased by £1.86K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£0
Decreased by £120.07K (-100%)
Total Liabilities
£0
Decreased by £141.41K (-100%)
Net Assets
£0
Increased by £21.35K (-100%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 1 Jun 2021
Voluntary Strike-Off Suspended
4 Years Ago on 20 Mar 2021
Voluntary Gazette Notice
4 Years Ago on 9 Mar 2021
Application To Strike Off
4 Years Ago on 25 Feb 2021
Confirmation Submitted
5 Years Ago on 1 Sep 2020
Full Accounts Submitted
5 Years Ago on 7 Jul 2020
Registered Address Changed
5 Years Ago on 20 May 2020
Agnar Sverrisson Resigned
5 Years Ago on 20 Mar 2020
Agnar Sverrisson (PSC) Resigned
5 Years Ago on 20 Mar 2020
Full Accounts Submitted
5 Years Ago on 19 Dec 2019
Get Alerts
Get Credit Report
Discover Texture Subsidiary 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 1 Jun 2021
Voluntary strike-off action has been suspended
Submitted on 20 Mar 2021
First Gazette notice for voluntary strike-off
Submitted on 9 Mar 2021
Application to strike the company off the register
Submitted on 25 Feb 2021
Cessation of Agnar Sverrisson as a person with significant control on 20 March 2020
Submitted on 3 Feb 2021
Termination of appointment of Agnar Sverrisson as a director on 20 March 2020
Submitted on 3 Feb 2021
Confirmation statement made on 28 August 2020 with no updates
Submitted on 1 Sep 2020
Total exemption full accounts made up to 31 December 2019
Submitted on 7 Jul 2020
Registered office address changed from 140 Fetter Lane London EC4A 1BT to C/O Bevan Kidwell Llo 113-117 Farringdon Road London EC1R 3BX on 20 May 2020
Submitted on 20 May 2020
Total exemption full accounts made up to 31 December 2018
Submitted on 19 Dec 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs