ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Filter Squared Limited

Filter Squared Limited is a dissolved company incorporated on 30 January 2018 with the registered office located in Edgware, Greater London. Filter Squared Limited was registered 7 years ago.
Status
Dissolved
Dissolved on 17 December 2024 (8 months ago)
Was 6 years old at the time of dissolution
Via voluntary strike-off
Company No
11178713
Private limited company
Age
7 years
Incorporated 30 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 November 2023 (1 year 9 months ago)
Next confirmation dated 1 January 1970
Last change occurred 1 year 9 months ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Delavale House, High Street
Pb585
Edgware
Middlesex
HA8 4DU
United Kingdom
Address changed on 12 Apr 2024 (1 year 5 months ago)
Previous address was 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
3
Director • PSC • Consultant • British • Lives in UK • Born in Apr 1969
PSC • Director • British • Lives in Malta • Born in Jun 1951 • Consultant
Director • Consultant • British • Lives in England • Born in Jun 1966
Mr Mark Andrew Gilmore
PSC • British • Lives in England • Born in Jun 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Viridis Navitas Capital Partners Limited
Mark Andrew Gilmore and David Newman are mutual people.
Active
Viridis Navitas Ip Limited
Mark Andrew Gilmore and David Newman are mutual people.
Active
Automotive And Maritime Hydrogen Solutions Ltd
Mark Andrew Gilmore and David Newman are mutual people.
Active
Hydrogen Power Generation Solutions Ltd
Mark Andrew Gilmore and David Newman are mutual people.
Active
Compare Investments Dot Guru Limited
Mark Andrew Gilmore and David Newman are mutual people.
Active
Nano Optical Sensor Equipment Solutions Ltd
Mark Andrew Gilmore and David Newman are mutual people.
Active
Cabin Air Sensor Solutions Limited
Mark Andrew Gilmore and David Newman are mutual people.
Active
VN-Kerb Turbo Solutions Limited
Mark Andrew Gilmore and David Newman are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Jan 2023
For period 31 Jan31 Jan 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£10
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
8 Months Ago on 17 Dec 2024
Voluntary Gazette Notice
11 Months Ago on 1 Oct 2024
Application To Strike Off
11 Months Ago on 18 Sep 2024
Mr David Newman Details Changed
1 Year 5 Months Ago on 12 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 12 Apr 2024
Mr David Newman (PSC) Details Changed
1 Year 5 Months Ago on 12 Apr 2024
Mr Mark Andrew Gilmore Details Changed
1 Year 5 Months Ago on 12 Apr 2024
Mr Mark Andrew Gilmore (PSC) Details Changed
1 Year 5 Months Ago on 12 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 12 Dec 2023
Dormant Accounts Submitted
1 Year 11 Months Ago on 26 Sep 2023
Get Credit Report
Discover Filter Squared Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 17 Dec 2024
First Gazette notice for voluntary strike-off
Submitted on 1 Oct 2024
Application to strike the company off the register
Submitted on 18 Sep 2024
Change of details for Mr Mark Andrew Gilmore as a person with significant control on 12 April 2024
Submitted on 12 Apr 2024
Director's details changed for Mr Mark Andrew Gilmore on 12 April 2024
Submitted on 12 Apr 2024
Change of details for Mr David Newman as a person with significant control on 12 April 2024
Submitted on 12 Apr 2024
Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to Delavale House, High Street Pb585 Edgware Middlesex HA8 4DU on 12 April 2024
Submitted on 12 Apr 2024
Director's details changed for Mr David Newman on 12 April 2024
Submitted on 12 Apr 2024
Confirmation statement made on 22 November 2023 with updates
Submitted on 12 Dec 2023
Accounts for a dormant company made up to 31 January 2023
Submitted on 26 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year