TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Comparison Technologies Limited

Adresse
The Ridge Golf Club Chartwa
Sutton Valence
Maidstone
ME17 3JB
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
27 mai 2018
Company Register Address 1 London Road
Southampton
SO15 2AE
Société Numéro de Registre 10904645 Show on Companies House
Accountsgroup
last accounts made up to 31 mars 2021
Activité (Code NAF)64209 - Activités des sociétés holding
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (4)

Source: Companies House
gb-flag GB Project Connect Topco Limited Status: Active Notified: 13/07/2023 Companies House Number: 14905612 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Comparison Technologies Limited Status: Ceased Notified: 17/04/2018 Ceased: 17/04/2018 Companies House Number: 11292871 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Green, Paul Andrew Status: Ceased Notified: 08/08/2017 Ceased: 17/04/2018 Date of Birth: 06/1961 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Project Flame Midco Limited Status: Ceased Notified: 17/04/2018 Ceased: 13/07/2023 Companies House Number: 11292871 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (5)

    Source: Companies House
    Callander, Peter Frederick Southampton, Hampshire, England Status: Active Notified: 17/04/2018 Date of Birth: 01/1970 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Harwood, James Peter Warwick Southampton, England Status: Active Notified: 17/04/2018 Date of Birth: 08/1978 Occupation: Director Role: Director Country of Residence: England Nationality: English
    Holmes, Matthew Nicholas Southampton, Hampshire, England Status: Active Notified: 14/07/2023 Date of Birth: 06/1978 Occupation: Director Role: Director Country of Residence: England Nationality: British
    White, Mark James Southampton, Hampshire, England Status: Active Notified: 14/07/2023 Date of Birth: 12/1977 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Harris, Julie Louise Sutton Valence, Maidstone, England Status: Ceased Notified: 04/11/2019 Ceased: 14/07/2023 Occupation: Chief Executive Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (3)

    gb-flag Fundraising Innovations LTD Status: Active Notified: 17/04/2018 Companies House Number: 04426857 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Fundraising Innovations Limited Status: Active Notified: 17/04/2018 Companies House Number: 04426857 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag UK WEB Media Limited Status: Active Notified: 17/04/2018 Companies House Number: 04388827 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors