Company NameNumbertelling Ltd
DirectorsRebecca Jane Kaye and Pawel Piotr Jancz
Company StatusActive
Company NumberSC509826
CategoryPrivate Limited Company
Incorporation Date1 July 2015(8 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameMs Rebecca Jane Kaye
Date of BirthDecember 1980 (Born 43 years ago)
NationalityWelsh
StatusCurrent
Appointed01 July 2015(same day as company formation)
RoleStatistician
Country of ResidenceScotland
Correspondence Address36 Bruntsfield Place
Edinburgh
EH10 4HJ
Scotland
Director NameMr Pawel Piotr Jancz
Date of BirthAugust 1982 (Born 41 years ago)
NationalityPolish
StatusCurrent
Appointed02 July 2015(1 day after company formation)
Appointment Duration8 years, 10 months
RoleData Developer Specialist
Country of ResidenceScotland
Correspondence Address36 Bruntsfield Place
Edinburgh
EH10 4HJ
Scotland

Location

Registered Address36 Bruntsfield Place
Edinburgh
EH10 4HJ
Scotland
ConstituencyEdinburgh South West
WardMeadows/Morningside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

19 September 2023First Gazette notice for compulsory strike-off (1 page)
11 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
4 October 2022Compulsory strike-off action has been discontinued (1 page)
3 October 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
22 September 2022Registered office address changed from Argyle House Codebase 3 Lady Lawson Street Edinburgh EH3 9DR United Kingdom to 56 Forth Park Crescent Kirkcaldy KY2 5AB on 22 September 2022 (1 page)
22 September 2022Registered office address changed from 56 Forth Park Crescent Kirkcaldy KY2 5AB Scotland to Argyle House Codebase 3 Lady Lawson Street Edinburgh EH3 9DR on 22 September 2022 (1 page)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
12 November 2021Total exemption full accounts made up to 31 July 2021 (8 pages)
26 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
13 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
9 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
24 June 2017Amended total exemption small company accounts made up to 31 July 2016 (5 pages)
24 June 2017Amended total exemption small company accounts made up to 31 July 2016 (5 pages)
27 March 2017Micro company accounts made up to 31 July 2016 (3 pages)
27 March 2017Micro company accounts made up to 31 July 2016 (3 pages)
11 July 2016Statement of capital following an allotment of shares on 1 July 2015
  • GBP 1
(3 pages)
11 July 2016Statement of capital following an allotment of shares on 1 July 2015
  • GBP 1
(3 pages)
11 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
11 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
23 March 2016Registered office address changed from Suite 20 196 Rose Street Edinburgh EH2 4AT United Kingdom to Argyle House Codebase 3 Lady Lawson Street Edinburgh EH3 9DR on 23 March 2016 (1 page)
23 March 2016Registered office address changed from Suite 20 196 Rose Street Edinburgh EH2 4AT United Kingdom to Argyle House Codebase 3 Lady Lawson Street Edinburgh EH3 9DR on 23 March 2016 (1 page)
2 July 2015Appointment of Mr Pawel Piotr Jancz as a director on 2 July 2015 (2 pages)
2 July 2015Appointment of Mr Pawel Piotr Jancz as a director on 2 July 2015 (2 pages)
2 July 2015Appointment of Mr Pawel Piotr Jancz as a director on 2 July 2015 (2 pages)
1 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-01
  • GBP 1
(22 pages)
1 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-01
  • GBP 1
(22 pages)