CompanyTrack
T

TARGET IT LTD

Dissolved Bristol

Information technology consultancy activities

Information technology consultancy activities
T

TARGET IT LTD

Information technology consultancy activities

Founded 30 Jan 2007 Dissolved Bristol, United Kingdom
Information technology consultancy activities
Accounts Submitted 1 Feb 2017
Confirmation Statement Submitted 27 Feb 2017
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Hartwell House 55-61 Victoria Street Bristol BS1 6AD

Credit Report

Discover TARGET IT LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 6 resigned
Status
Paul James TaskerSecretaryBritishUnknown14 May 2013Active
Paul James TaskerDirectorBritishEngland5314 May 2013Active

Shareholders

Shareholders (1)

Tasker Insurance Group Limited
100.0%
9001 Feb 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Tasker Insurance Group Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

TASKER INSURANCE GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JENSTEN GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAMBRIDGE BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAMBRIDGE MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAMBRIDGE MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JENSTEN HOLDINGS LIMITED united kingdom shares 75 to 100 percent, shares 75 to 100 percent as firm, voting rights 75 to 100 percent, voting rights 75 to 100 percent as firm, appoint/remove directors, appoint/remove directors as firm
LIVINGBRIDGE GENERAL PARTNER LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE EP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE GROUP LLP united kingdom
TARGET IT LTD Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
3 Aug 2018GazetteGazette Dissolved LiquidationView(1 page)
3 May 2018InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(13 pages)
5 May 2017ResolutionResolutionsView(1 page)
5 May 2017InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
20 Apr 2017AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
3 Aug 2018 Gazette

Gazette Dissolved Liquidation

3 May 2018 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

5 May 2017 Resolution

Resolutions

5 May 2017 Insolvency

Liquidation Voluntary Declaration Of Solvency

20 Apr 2017 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

7 years ago on 3 Aug 2018

Liquidation Voluntary Members Return Of Final Meeting

7 years ago on 3 May 2018

Resolutions

8 years ago on 5 May 2017

Liquidation Voluntary Declaration Of Solvency

8 years ago on 5 May 2017

Change Registered Office Address Company With Date Old Address New Address

8 years ago on 20 Apr 2017