Brentford
TW8 9AG
Director Name | Mr Philipp Theodor Schwalber |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | German |
Status | Current |
Appointed | 31 May 2019(17 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 40 Portman Square London W1H 6DA |
Director Name | Mr Alasdair Ross Edwards |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 May 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Barn Court Lapworth Street Lowsonford Henley In Arden Warwickshire B95 5ET |
Secretary Name | Julie Bridget Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | Barn Court Lapworth Street, Lowsonford Solihull West Midlands B95 5ET |
Director Name | Mr John Steven Wilson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 May 2014) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Tractor Shed Warwick Road Kenilworth Warwickshire CV8 1FE |
Secretary Name | Mr Alasdair Ross Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(8 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barn Court Lapworth Street Lowsonford Henley In Arden Warwickshire B95 5ET |
Director Name | Mr David John Crook |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2014(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN |
Secretary Name | Mrs Jacqueline Crook |
---|---|
Status | Resigned |
Appointed | 01 May 2014(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 August 2016) |
Role | Company Director |
Correspondence Address | 1 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN |
Director Name | Dominic Neil Mehta |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN |
Director Name | Mr Nicholas Andrew William Bacon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vantage West, 4th Floor Great West Road Brentford TW8 9AG |
Director Name | Ms Catherine Anne Hewitt |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Vantage West, 4th Floor Great West Road Brentford TW8 9AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | peopleintouch.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 5069133 |
Telephone region | Birmingham |
Registered Address | 1 Queen Caroline St Part 4th Floor Hammersmith London W6 9HQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
10k at £1 | Expolink Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £79,102 |
Cash | £30,855 |
Current Liabilities | £460,069 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
11 August 2016 | Delivered on: 25 August 2016 Persons entitled: Jacqueline Crook Dominic Mehta David John Crook Classification: A registered charge Outstanding |
---|---|
11 August 2016 | Delivered on: 19 August 2016 Persons entitled: Rockpool (Security Trustee) Limited Classification: A registered charge Outstanding |
11 August 2016 | Delivered on: 19 August 2016 Persons entitled: Rockpool (Security Trustee) Limited Classification: A registered charge Outstanding |
10 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
10 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (38 pages) |
10 January 2024 | Audit exemption subsidiary accounts made up to 31 December 2022 (10 pages) |
10 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
22 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
15 March 2023 | Appointment of Mr. Sean Thompson as a director on 15 February 2023 (2 pages) |
14 March 2023 | Registered office address changed from Vantage West, 4th Floor Great West Road Brentford TW8 9AG England to 1 Queen Caroline St Part 4th Floor Hammersmith London W6 9HQ on 14 March 2023 (1 page) |
14 March 2023 | Termination of appointment of Robert Scott Conlin as a director on 15 February 2023 (1 page) |
15 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (36 pages) |
15 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
15 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (4 pages) |
15 December 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (10 pages) |
15 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
14 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (37 pages) |
14 January 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages) |
8 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
8 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
8 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
16 April 2021 | Accounts for a small company made up to 31 December 2019 (10 pages) |
15 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
5 February 2020 | Accounts for a small company made up to 30 April 2019 (8 pages) |
19 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
15 June 2019 | Satisfaction of charge 042293770003 in full (4 pages) |
15 June 2019 | Satisfaction of charge 042293770002 in full (4 pages) |
15 June 2019 | Satisfaction of charge 042293770001 in full (4 pages) |
11 June 2019 | Cessation of John Steven Wilson as a person with significant control on 31 May 2019 (1 page) |
11 June 2019 | Notification of Expolink Group Limited as a person with significant control on 11 August 2016 (2 pages) |
11 June 2019 | Cessation of Catherine Anne Hewitt as a person with significant control on 31 May 2019 (1 page) |
11 June 2019 | Cessation of Nicholas Andrew William Bacon as a person with significant control on 31 May 2019 (1 page) |
6 June 2019 | Appointment of Mr Philipp Theodor Schwalber as a director on 31 May 2019 (2 pages) |
6 June 2019 | Registered office address changed from 6 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN to Vantage West, 4th Floor Great West Road Brentford TW8 9AG on 6 June 2019 (1 page) |
6 June 2019 | Appointment of Mr Robert Scott Conlin as a director on 31 May 2019 (2 pages) |
6 June 2019 | Termination of appointment of John Steven Wilson as a director on 31 May 2019 (1 page) |
6 June 2019 | Termination of appointment of Catherine Anne Hewitt as a director on 31 May 2019 (1 page) |
6 June 2019 | Current accounting period shortened from 30 April 2020 to 31 December 2019 (1 page) |
6 June 2019 | Termination of appointment of Nicholas Andrew William Bacon as a director on 31 May 2019 (1 page) |
29 November 2018 | Accounts for a small company made up to 30 April 2018 (8 pages) |
18 September 2018 | Termination of appointment of Dominic Neil Mehta as a director on 31 July 2018 (1 page) |
18 September 2018 | Cessation of Dominic Niel Mehta as a person with significant control on 31 July 2018 (1 page) |
9 July 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
24 January 2018 | Accounts for a small company made up to 30 April 2017 (8 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (8 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (8 pages) |
25 August 2016 | Registration of charge 042293770003, created on 11 August 2016 (22 pages) |
25 August 2016 | Registration of charge 042293770003, created on 11 August 2016 (22 pages) |
24 August 2016 | Termination of appointment of Jacqueline Crook as a secretary on 11 August 2016 (1 page) |
24 August 2016 | Appointment of Catherine Anne Hewitt as a director on 11 August 2016 (2 pages) |
24 August 2016 | Appointment of Catherine Anne Hewitt as a director on 11 August 2016 (2 pages) |
24 August 2016 | Appointment of Dominic Mehta as a director on 11 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Nicholas Andrew William Bacon as a director on 11 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Nicholas Andrew William Bacon as a director on 11 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Jacqueline Crook as a secretary on 11 August 2016 (1 page) |
24 August 2016 | Appointment of Mr John Steven Wilson as a director on 11 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr John Steven Wilson as a director on 11 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of David John Crook as a director on 11 August 2016 (1 page) |
24 August 2016 | Appointment of Dominic Mehta as a director on 11 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of David John Crook as a director on 11 August 2016 (1 page) |
19 August 2016 | Registration of charge 042293770001, created on 11 August 2016 (23 pages) |
19 August 2016 | Registration of charge 042293770002, created on 11 August 2016 (23 pages) |
19 August 2016 | Registration of charge 042293770002, created on 11 August 2016 (23 pages) |
19 August 2016 | Registration of charge 042293770001, created on 11 August 2016 (23 pages) |
28 July 2016 | Accounts for a small company made up to 30 April 2016 (5 pages) |
28 July 2016 | Accounts for a small company made up to 30 April 2016 (5 pages) |
17 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
6 October 2015 | Accounts for a small company made up to 30 April 2015 (5 pages) |
6 October 2015 | Accounts for a small company made up to 30 April 2015 (5 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
17 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
16 June 2015 | Registered office address changed from C/O Expolink 1 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN to 6 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from C/O Expolink 1 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN to 6 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN on 16 June 2015 (1 page) |
22 October 2014 | Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page) |
22 October 2014 | Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page) |
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 May 2014 | Termination of appointment of Alasdair Edwards as a secretary (1 page) |
2 May 2014 | Registered office address changed from Blythe Valley Innovation Centre Blythe Valley Park, Solihull West Midlands B90 8AJ on 2 May 2014 (1 page) |
2 May 2014 | Termination of appointment of Alasdair Edwards as a director (1 page) |
2 May 2014 | Termination of appointment of Alasdair Edwards as a director (1 page) |
2 May 2014 | Termination of appointment of John Wilson as a director (1 page) |
2 May 2014 | Appointment of Mrs Jacqueline Crook as a secretary (2 pages) |
2 May 2014 | Appointment of Mrs Jacqueline Crook as a secretary (2 pages) |
2 May 2014 | Registered office address changed from Blythe Valley Innovation Centre Blythe Valley Park, Solihull West Midlands B90 8AJ on 2 May 2014 (1 page) |
2 May 2014 | Appointment of Mr David John Crook as a director (2 pages) |
2 May 2014 | Termination of appointment of John Wilson as a director (1 page) |
2 May 2014 | Appointment of Mr David John Crook as a director (2 pages) |
2 May 2014 | Registered office address changed from Blythe Valley Innovation Centre Blythe Valley Park, Solihull West Midlands B90 8AJ on 2 May 2014 (1 page) |
2 May 2014 | Termination of appointment of Alasdair Edwards as a secretary (1 page) |
5 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Director's details changed for Mr Alasdair Ross Edwards on 13 June 2012 (3 pages) |
13 June 2012 | Secretary's details changed for Alasdair Ross Edwards on 13 June 2012 (2 pages) |
13 June 2012 | Secretary's details changed for Alasdair Ross Edwards on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Alasdair Ross Edwards on 13 June 2012 (3 pages) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 June 2010 | Director's details changed for John Steven Wilson on 1 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 June 2010 | Director's details changed for Alasdair Ross Edwards on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for John Steven Wilson on 1 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Alasdair Ross Edwards on 1 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Alasdair Ross Edwards on 1 June 2010 (2 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 June 2010 | Director's details changed for John Steven Wilson on 1 June 2010 (2 pages) |
12 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
9 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
26 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Return made up to 06/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 06/06/06; full list of members (3 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
14 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
14 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
10 June 2005 | Return made up to 06/06/05; full list of members
|
10 June 2005 | Return made up to 06/06/05; full list of members
|
1 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
1 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
1 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
24 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
31 March 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
31 March 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
17 June 2002 | Return made up to 06/06/02; full list of members
|
17 June 2002 | Return made up to 06/06/02; full list of members
|
19 March 2002 | Registered office changed on 19/03/02 from: barn court lapworth street, lowsonford solihull west midlands B95 5ET (1 page) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | Resolutions
|
19 March 2002 | Ad 28/02/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Ad 28/02/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: barn court lapworth street, lowsonford solihull west midlands B95 5ET (1 page) |
19 March 2002 | Resolutions
|
16 October 2001 | Company name changed greatsky LIMITED\certificate issued on 16/10/01 (2 pages) |
16 October 2001 | Company name changed greatsky LIMITED\certificate issued on 16/10/01 (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
5 September 2001 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
5 September 2001 | New director appointed (2 pages) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 July 2001 | Resolutions
|
2 July 2001 | Resolutions
|
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
6 June 2001 | Incorporation (13 pages) |
6 June 2001 | Incorporation (13 pages) |