London
SE1 0SU
Director Name | Mr Nils Olin Steinmeyer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Current |
Appointed | 06 October 2021(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor, Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | Mark Edward Richards |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(6 days after company formation) |
Appointment Duration | 18 years, 2 months (resigned 02 March 2021) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 129-131 Metal Box Factory 30, Great Guildford Stre London SE1 0HS |
Director Name | Saloni Richards |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(6 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2008) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 53 Oval Road Croydon Surrey CR0 6BQ |
Secretary Name | Saloni Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 June 2005) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 53 Oval Road Croydon Surrey CR0 6BQ |
Director Name | Ian Richards |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 July 2006) |
Role | Operations Manager |
Correspondence Address | 7 Borrowdale Avenue Ipswich Suffolk IP4 2TN |
Secretary Name | Mark Edward Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 February 2012) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Unit 129-31 Great Guildford Business Square 30 Great Guildford Street London, Gtr London SE1 0HS |
Director Name | Natalia Augustin |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | Saint Lucian |
Status | Resigned |
Appointed | 02 May 2007(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 February 2012) |
Role | Student |
Country of Residence | England |
Correspondence Address | Unit 129-31 Great Guildford Business Square 30 Great Guildford Street London, Gtr London SE1 0HS |
Director Name | Dr Justin Henry Gaydon |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 October 2009) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 28 St. Vincent Road Twickenham Middlesex TW2 7HJ |
Director Name | Ms Zoe Sadler |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit 129-31 Great Guildford Business Square 30 Great Guildford Street London, Gtr London SE1 0HS |
Secretary Name | Mrs Saloni Seth-Watkins |
---|---|
Status | Resigned |
Appointed | 01 July 2011(8 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 27 July 2018) |
Role | Company Director |
Correspondence Address | 129-131 Metal Box Factory 30, Great Guildford Stre London SE1 0HS |
Director Name | Mr Mandev Singh Virdee |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 July 2018) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 129-131 Metal Box Factory 30, Great Guildford Stre London SE1 0HS |
Director Name | Mr Matthew Alexander Cooksley |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(9 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 02 March 2021) |
Role | Management Consulting |
Country of Residence | England |
Correspondence Address | 129-131 Metal Box Factory 30, Great Guildford Stre London SE1 0HS |
Director Name | Mr Timothy John Maunder-Taylor |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 January 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 6 Crownfields Sevenoaks Kent TN13 1EE |
Director Name | Mr Jonathan Robert Bainbridge |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(11 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 24 July 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 129-131 Great Guildford Business Square Unit Great Guildford Street London SE1 0HS |
Director Name | Dr Jonathan David Pell |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 129-131 Great Guildford Business Square Unit Great Guildford Street London SE1 0HS |
Director Name | Mr James Scott Offer |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(12 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 March 2021) |
Role | Security Controller |
Country of Residence | England |
Correspondence Address | 129-131 Metal Box Factory 30, Great Guildford Stre London SE1 0HS |
Director Name | Mr Richard James Williams |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 129-131 Metal Box Factory 30, Great Guildford Stre London SE1 0HS |
Director Name | Mrs Saloni Seth-Watkins |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2016(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 August 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 129-131 Metal Box Factory 30, Great Guildford Stre London SE1 0HS |
Director Name | Mr John Kerr |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2019(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 March 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 129-131 Metal Box Factory 30, Great Guildford Stre London SE1 0HS |
Director Name | Mr Troels Bugge Henriksen |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Danish,British |
Status | Resigned |
Appointed | 02 March 2021(18 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12th Floor, Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | JSA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Secretary Name | JSA Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Website | makepositive.com |
---|---|
Telephone | 020 79604197 |
Telephone region | London |
Registered Address | 12th Floor, Blue Fin Building 110 Southwark Street London SE1 0SU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
39.4k at £0.01 | Expw Employee Benefit Trust 6.42% Ordinary |
---|---|
20k at £0.01 | Rodney A. Offer 3.26% Ordinary |
18.5k at £0.01 | Charles Brooke 3.01% Ordinary |
15.5k at £0.01 | Garry Cooksley 2.53% Ordinary |
12.5k at £0.01 | Timothy Maunder-taylor 2.04% Ordinary |
103.9k at £0.01 | Matthew Alexander Cooksley 16.94% Ordinary |
100k at £0.01 | Saloni Seth 16.29% Ordinary |
93.8k at £0.01 | Mark Richards 15.28% Ordinary |
90k at £0.01 | James Scott Offer 14.67% Ordinary |
74.6k at £0.01 | Mandev Singh Virdee 12.15% Ordinary |
10k at £0.01 | David Brundish 1.63% Ordinary |
10k at £0.01 | James Matthew Chadwick Darch 1.63% Ordinary |
7.5k at £0.01 | Richard James Williams 1.22% Ordinary |
7.5k at £0.01 | Rupert Barclay 1.22% Ordinary |
4.5k at £0.01 | Cairneagle Nominees LTD 0.74% Ordinary Non Voting |
3k at £0.01 | Timothy Spencer Smart 0.49% Ordinary |
2k at £0.01 | Jonathan Bruce Cornwell 0.33% Ordinary |
500 at £0.01 | Jonathan Pell 0.08% Ordinary |
520 at £0.01 | Paul Suter 0.08% Ordinary Non Voting |
Year | 2014 |
---|---|
Net Worth | £1,015,060 |
Cash | £294,508 |
Current Liabilities | £1,136,728 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
2 July 2020 | Delivered on: 14 July 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
16 September 2016 | Delivered on: 19 September 2016 Persons entitled: Industrial Lending 1 Classification: A registered charge Particulars: L/H of unit 129-131 great guildford business square great guildford street london. Outstanding |
20 April 2016 | Delivered on: 25 April 2016 Persons entitled: Security Trustee Services Limited (Company No. 08492303) Classification: A registered charge Particulars: None. Outstanding |
28 August 2007 | Delivered on: 11 September 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
4 May 2007 | Delivered on: 10 May 2007 Satisfied on: 10 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
15 October 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
---|---|
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
13 January 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 December 2016 | Registered office address changed from Unit 129-131 Great Guildford Business Square Unit 129-131, Great Guildford Business Square Great Guildford Street London SE1 0HS to 129-131 Metal Box Factory 30, Great Guildford Street London SE1 0HS on 7 December 2016 (1 page) |
20 October 2016 | Statement of capital following an allotment of shares on 23 August 2016
|
19 September 2016 | Registration of charge 046167950004, created on 16 September 2016 (27 pages) |
25 April 2016 | Registration of charge 046167950003, created on 20 April 2016 (45 pages) |
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
17 February 2016 | Appointment of Mrs Saloni Seth-Watkins as a director on 3 February 2016 (2 pages) |
28 January 2016 | Resolutions
|
28 January 2016 | Change of share class name or designation (2 pages) |
28 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
13 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 November 2015 | Termination of appointment of Jonathan David Pell as a director on 30 November 2015 (1 page) |
10 November 2015 | Satisfaction of charge 1 in full (1 page) |
21 October 2015 | Appointment of Mr Richard James Williams as a director on 9 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Richard James Williams as a director on 9 October 2015 (2 pages) |
12 March 2015 | Appointment of Mr James Scott Offer as a director on 18 December 2014 (2 pages) |
12 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 July 2014 | Termination of appointment of Jonathan Robert Bainbridge as a director on 24 July 2014 (1 page) |
10 February 2014 | Statement of capital following an allotment of shares on 23 January 2014
|
28 January 2014 | Appointment of Mr Jonathan Robert Bainbridge as a director (2 pages) |
27 January 2014 | Termination of appointment of Timothy Maunder-Taylor as a director (1 page) |
27 January 2014 | Appointment of Dr Jonathan David Pell as a director (2 pages) |
22 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders (8 pages) |
21 January 2014 | Statement of capital following an allotment of shares on 22 October 2013
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 August 2013 | Registered office address changed from Unit 129-31 Great Guildford Business Square 30 Great Guildford Street, London, Gtr London SE1 0HS on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from 30 Unit 129-131, Great Guildford Business Square 30 Great Guildford Street London SE1 0HS England on 12 August 2013 (1 page) |
5 August 2013 | Statement of capital following an allotment of shares on 29 August 2012
|
18 January 2013 | Statement of capital following an allotment of shares on 29 August 2012
|
11 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (9 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Termination of appointment of Mark Richards as a secretary (1 page) |
21 December 2012 | Appointment of Mr Timothy John Maunder-Taylor as a director (2 pages) |
9 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
9 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
8 May 2012 | Appointment of Mr Mandev Singh Virdee as a director (2 pages) |
8 May 2012 | Termination of appointment of Natalia Augustin as a director (1 page) |
8 May 2012 | Appointment of Mr Matthew Alexander Cooksley as a director (2 pages) |
17 April 2012 | Amended accounts made up to 31 March 2010 (6 pages) |
16 March 2012 | Statement of capital following an allotment of shares on 16 February 2012
|
20 February 2012 | Resolutions
|
12 January 2012 | Resolutions
|
4 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Termination of appointment of Zoe Sadler as a director (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 13 December 2010 (17 pages) |
13 July 2011 | Appointment of Mrs Saloni Seth-Watkins as a secretary (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders
|
20 December 2010 | Director's details changed for Natalia Augustin on 1 October 2010 (2 pages) |
20 December 2010 | Secretary's details changed for Mark Edward Richards on 1 October 2010 (1 page) |
20 December 2010 | Director's details changed for Natalia Augustin on 1 October 2010 (2 pages) |
20 December 2010 | Director's details changed for Mark Edward Richards on 1 October 2010 (2 pages) |
20 December 2010 | Director's details changed for Mark Edward Richards on 1 October 2010 (2 pages) |
20 December 2010 | Secretary's details changed for Mark Edward Richards on 1 October 2010 (1 page) |
3 November 2010 | Appointment of Ms Zoe Sadler as a director (2 pages) |
23 July 2010 | Statement of capital following an allotment of shares on 19 July 2010
|
28 June 2010 | Change of name notice (2 pages) |
28 June 2010 | Company name changed expw consulting LIMITED\certificate issued on 28/06/10
|
6 January 2010 | Director's details changed for Mark Edward Richards on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mark Edward Richards on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Natalia Augustin on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Natalia Augustin on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 November 2009 | Termination of appointment of Justin Gaydon as a director (2 pages) |
9 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 July 2008 | Appointment terminated director saloni richards (1 page) |
28 February 2008 | Director appointed dr justin gaydon (1 page) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
11 September 2007 | Particulars of mortgage/charge (5 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: enterprise house, 17-21 george street, croydon, surrey CR0 1LA (1 page) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | New director appointed (1 page) |
14 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 March 2007 | Return made up to 13/12/06; full list of members (2 pages) |
17 July 2006 | Director resigned (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
22 December 2005 | New secretary appointed (1 page) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Return made up to 13/12/05; full list of members (3 pages) |
1 April 2005 | Return made up to 13/12/04; full list of members (9 pages) |
3 March 2005 | Resolutions
|
3 March 2005 | Resolutions
|
3 March 2005 | S-div 02/11/04 (1 page) |
3 March 2005 | Resolutions
|
3 March 2005 | Conve 02/11/04 (1 page) |
3 March 2005 | Nc inc already adjusted 06/11/04 (1 page) |
1 March 2005 | Ad 01/11/04-07/11/04 £ si [email protected]=180 £ ic 200/380 (2 pages) |
1 March 2005 | Particulars of contract relating to shares (3 pages) |
1 March 2005 | £ ic 400/200 05/11/04 £ sr 200@1=200 (1 page) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
21 May 2004 | New director appointed (2 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: 41 exeter road, croydon, surrey CR0 6EH (1 page) |
1 April 2004 | Director's particulars changed (1 page) |
21 January 2004 | Return made up to 13/12/03; full list of members
|
15 July 2003 | Ad 03/01/03--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: 41 exeter road, croydon, surrey CR0 6EH (1 page) |
21 January 2003 | New director appointed (1 page) |
21 January 2003 | Resolutions
|
21 January 2003 | Resolutions
|
6 January 2003 | Director resigned (1 page) |
6 January 2003 | New secretary appointed;new director appointed (2 pages) |
6 January 2003 | Secretary resigned (1 page) |
13 December 2002 | Incorporation (12 pages) |