Advanced company searchLink opens in new window

SQUARE ONE EVENTS LTD

Company number 13761554

Persons with significant control: 3 active persons with significant control / 0 active statements

Boxed Off Limited Active

Correspondence address
Oak House, St. Marys Road, Leeds, England, LS7 3JX
Notified on
12 April 2023
Governing law
Legal form
Place registered
Companies House
Registration number
11007985
Incorporated in
England
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Hts Holdings Ltd Active

Correspondence address
Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, England, L5 9PR
Notified on
8 August 2022
Governing law
Legal form
Place registered
Companies House
Registration number
14283226
Incorporated in
England
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Comes Animae Ltd Active

Correspondence address
Unit 5 Connect Business Village, 24 Derby Road, Liverpool, England, L5 9PR
Notified on
5 July 2022
Governing law
Legal form
Place registered
Companies House
Registration number
14140059
Incorporated in
England
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Function Lab Ltd Ceased

Correspondence address
18 Victoria Gardens, Hyde Park, Leeds, England, LS6 1FH
Notified on
12 April 2023
Ceased on
3 July 2023
Governing law
Legal form
Place registered
Companies House
Registration number
14443978
Incorporated in
England
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Mr Charles Alexander Loftman Ceased

Correspondence address
Unit 5, 1st Floor, Connect Business Village, 24 Derby Road, Liverpool, Merseyside, United Kingdom, L5 9PR
Notified on
23 November 2021
Ceased on
3 July 2023
Date of birth
September 1988
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Mr Daniel James Thompson Ceased

Correspondence address
Unit 5, 1st Floor, Connect Business Village, 24 Derby Road, Liverpool, Merseyside, United Kingdom, L5 9PR
Notified on
23 November 2021
Ceased on
3 July 2023
Date of birth
October 1985
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Mr Bruce Lerman Ceased

Correspondence address
Unit 5, 1st Floor, Connect Business Village, 24 Derby Road, Liverpool, Merseyside, United Kingdom, L5 9PR
Notified on
23 November 2021
Ceased on
12 April 2023
Date of birth
January 1987
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Mr Christopher Martyn Quayle Ceased

Correspondence address
Unit 5, 1st Floor, Connect Business Village, 24 Derby Road, Liverpool, Merseyside, United Kingdom, L5 9PR
Notified on
23 November 2021
Ceased on
5 July 2022
Date of birth
December 1987
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%