TABULA-RASA-SWINDON LTD

Register to unlock more data on OkredoRegister

TABULA-RASA-SWINDON LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

15228314

Incorporation date

23/10/2023

Size

-

Contacts

Registered address

Registered address

44 York Way, London N1 0AZCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2023)
dot icon23/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon08/07/2025
First Gazette notice for compulsory strike-off
dot icon18/01/2025
Registered office address changed from 1 Abbots Way Bangor-on-Dee Wrexham LL13 0AA Wales to 44 York Way London N1 0AZ on 2025-01-18
dot icon01/12/2024
Appointment of Mr Lee Roberts as a director on 2024-12-01
dot icon01/12/2024
Termination of appointment of Dylan Curtis as a director on 2024-12-01
dot icon30/08/2024
Registered office address changed from 5 Oak House 64 Grosvenor Road Swindon SN1 4LU England to 1 Abbots Way Bangor-on-Dee Wrexham LL13 0AA on 2024-08-30
dot icon17/08/2024
Registered office address changed from 5 5 Oak House 64 Grosvenor Road Swindon SN1 4LU England to 5 Oak House 64 Grosvenor Road Swindon SN1 4LU on 2024-08-17
dot icon12/08/2024
Registered office address changed from 12 Blagrove House 2-3 Newport Street Swindon SN1 3DX England to 5 5 Oak House 64 Grosvenor Road Swindon SN1 4LU on 2024-08-12
dot icon06/08/2024
Cessation of Dylan Curtis as a person with significant control on 2024-08-05
dot icon06/08/2024
Notification of Amber Roberts as a person with significant control on 2024-08-05
dot icon06/08/2024
Appointment of Mr Dylan Curtis as a director on 2024-08-06
dot icon06/08/2024
Termination of appointment of Edward James Gallagher as a director on 2024-08-06
dot icon05/08/2024
Registered office address changed from 5 Bourne Road Swindon SN2 2JP England to 12 Blagrove House 2-3 Newport Street Swindon SN1 3DX on 2024-08-05
dot icon08/06/2024
Termination of appointment of Dylan Curtis as a director on 2024-06-08
dot icon08/06/2024
Registered office address changed from 12 Blagrove House Apartment 2-3 Newport Street Swindon SN1 3DX England to 5 Bourne Road Swindon SN2 2JP on 2024-06-08
dot icon07/06/2024
Appointment of Mr Edward James Gallagher as a director on 2024-05-28
dot icon22/04/2024
Registered office address changed from 12 Blagrove House Newport Street Swindon SN1 3DX England to 12 Blagrove House Apartment 2-3 Newport Street Swindon SN1 3DX on 2024-04-22
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with updates
dot icon15/04/2024
Registered office address changed from 12 12 Blagrove House Swindon SN1 3DX England to 12 12 Blagrove House Newport Street Swindon SN1 3DX on 2024-04-15
dot icon15/04/2024
Registered office address changed from 12 12 Blagrove House Newport Street Swindon SN1 3DX England to 12 Blageove House Newport Street Swindon SN1 3DX on 2024-04-15
dot icon15/04/2024
Registered office address changed from 12 Blageove House Newport Street Swindon SN1 3DX England to 12 Blagrove House Newport Street Swindon SN1 3DX on 2024-04-15
dot icon04/04/2024
Notification of Dylan Curtis as a person with significant control on 2024-04-02
dot icon02/04/2024
Cessation of Christopher Leeds as a person with significant control on 2024-04-01
dot icon31/03/2024
Registered office address changed from Suite C2 Butts Road Chiseldon Swindon SN4 0PP England to 12 12 Blagrove House Swindon SN1 3DX on 2024-03-31
dot icon31/03/2024
Termination of appointment of Ian Peters as a director on 2024-03-30
dot icon25/03/2024
Appointment of Mr Dylan Curtis as a director on 2024-03-22
dot icon18/03/2024
Termination of appointment of Dylna Curtis as a director on 2024-03-16
dot icon12/03/2024
Appointment of Mr Dylna Curtis as a director on 2024-03-12
dot icon12/03/2024
Notification of Christopher Leeds as a person with significant control on 2024-03-12
dot icon12/03/2024
Registered office address changed from 43 Bourne Park Road Bridge Canterbury CT4 5BH England to Suite C2 Butts Road Chiseldon Swindon SN4 0PP on 2024-03-12
dot icon11/03/2024
Cessation of Dylan Curtis as a person with significant control on 2024-03-08
dot icon28/02/2024
Change of details for Dylan Allen as a person with significant control on 2024-02-27
dot icon28/02/2024
Registered office address changed from 15 Percy Street Shaftesbury Centre Swindon SN2 2AZ England to 43 Bourne Park Road Bridge Canterbury CT4 5BH on 2024-02-28
dot icon21/01/2024
Termination of appointment of Dylan Allen as a director on 2024-01-20
dot icon21/01/2024
Registered office address changed from 12, Blagrove House Apartments 2-3 Newport Street Swindon Wiltshire SN1 3DX United Kingdom to 15 Percy Street Shaftesbury Centre Swindon SN2 2AZ on 2024-01-21
dot icon06/11/2023
Appointment of Mr Ian Peters as a director on 2023-11-06
dot icon23/10/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
19/04/2025

Accounts

See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Dylan Curtis
Director
22/03/2024 - 08/06/2024
7
Mr Dylan Curtis
Director
06/08/2024 - 01/12/2024
7
Allen, Dylan
Director
23/10/2023 - 20/01/2024
1
Peters, Ian
Director
06/11/2023 - 30/03/2024
-
Curtis, Dylna
Director
12/03/2024 - 16/03/2024
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TABULA-RASA-SWINDON LTD

TABULA-RASA-SWINDON LTD is an(a) Dissolved company incorporated on 23/10/2023 with the registered office located at 44 York Way, London N1 0AZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of TABULA-RASA-SWINDON LTD?

toggle

TABULA-RASA-SWINDON LTD is currently Dissolved. It was registered on 23/10/2023 and dissolved on 23/09/2025.

Where is TABULA-RASA-SWINDON LTD located?

toggle

TABULA-RASA-SWINDON LTD is registered at 44 York Way, London N1 0AZ.

What does TABULA-RASA-SWINDON LTD do?

toggle

TABULA-RASA-SWINDON LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for TABULA-RASA-SWINDON LTD?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved via compulsory strike-off.