Company NameThe Local Data Company Ltd
Company StatusActive
Company Number04821785
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameJeffry Harpor Stuek
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2023(20 years, 4 months after company formation)
Appointment Duration6 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address535 Springfield Ave
Summit
New Jersey
07901
Director NameJohn Guilfoy
Date of BirthApril 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2023(20 years, 4 months after company formation)
Appointment Duration6 months
RoleChief Product Officer
Country of ResidenceUnited States
Correspondence Address535 Springfield Ave
Summit
New Jersey
United States
Director NameMr Daniel Joseph Figenshu
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2023(20 years, 4 months after company formation)
Appointment Duration6 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address535 Springfield Ave
Summit
New Jersey
07901
Director NameMr Alexander Oswald
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressThe Coach House Pound Lane
Maugersbury
Cheltenham
Gloucestershire
GL54 1HR
Wales
Director NameToby Robertson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleEntrepreneur
Correspondence AddressFlat 4 207 Sussex Gardens
London
W2 2RJ
Secretary NameAlexander Oswald
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleEntrepreneur
Correspondence Address22 Great James Street
London
WC1N 3ES
Director NameMr Barnaby William Oswald
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(1 month after company formation)
Appointment Duration20 years, 3 months (resigned 31 October 2023)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address13-19 Vine Hill
London
EC1R 5DW
Director NameMr Mohammed Ali Raja
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(2 years, 12 months after company formation)
Appointment Duration3 years (resigned 14 July 2009)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Ladysmith Avenue
Ilford
Essex
IG2 7AY
Director NameMr Simon Peter Devonshire
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(2 years, 12 months after company formation)
Appointment Duration5 years (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Tennyson Avenue
Twickenham
TW1 4QX
Director NameMatthew Jonathan Rooke Hopkinson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(5 years, 6 months after company formation)
Appointment Duration9 years (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressThe Elms
18 Main Street
Smeeton Westerby
Leicestershire
LE8 0QJ
Director NameStephen Mark Thomson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(6 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 March 2013)
RoleCompany Director
Correspondence AddressFlanes Manor Oak Bank
Seal
Sevenoaks
Kent
TN15 0LE
Director NameMr Stephen Mark Thomson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(9 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Great James Street
London
WC1N 3ES
Director NameMr Mark Gordon Delap Hurley
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(9 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakridge Norton Lane
Gaulby
Leicestershire
LE7 9BU
Director NameCatherine Louise Dawson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(11 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 248-250 Upper Richmond Road
London
SW15 6TG
Director NameMrs Ivana Mogin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(13 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Avenue Studios Sydney Close
London
SW3 6HW
Director NameMs Veronique Nicole Claude Salle Fertat
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed08 December 2016(13 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Avenue Studios Sydney Close
London
SW3 6HW
Secretary NameMelissa Jane Edwards
StatusResigned
Appointed01 August 2017(14 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2023)
RoleCompany Director
Correspondence AddressLongridge 11 Vine Avenue
Sevenoaks
Kent
TN13 3AH
Director NameMrs Melissa Jane Edwards
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2018(15 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3a Avenue Studios Sydney Close
London
SW3 6HW
Director NameMr Alexander Oswald
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(15 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2023)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address3a Avenue Studios Sydney Close
London
SW3 6HW
Director NameMiss Lucy Stainton
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(17 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3a Avenue Studios Sydney Close
London
SW3 6HW
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Contact

Websitelocaldata.squarespace.com

Location

Registered Address25 Maddox Street
3rd-4th Floor
London
W1S 2QN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

23.2k at £0.01Tower Pension Trustees LTD Re Pension Of M Hopkinson Sjp0233
9.52%
Ordinary A
-OTHER
9.17%
-
17.8k at £0.01Ravensale LTD
7.30%
Ordinary
16.4k at £0.01Syros Investments LTD
6.75%
Ordinary A
14k at £0.01Toby Robertson
5.73%
Ordinary
13.9k at £0.01Alexander Oswald
5.72%
Ordinary
13.9k at £0.01Barnaby William Oswald
5.72%
Ordinary
13.1k at £0.01Alexander Oswald
5.37%
Ordinary A
11.3k at £0.01Syros Investments LTD
4.64%
Ordinary
8.4k at £0.01Stephen Mark Thomson
3.45%
Ordinary A
7.8k at £0.01Ravensale LTD
3.20%
Ordinary A
7k at £0.01Sipp (Pension Trustees) Limited Re Barnaby Oswald 2288
2.86%
Ordinary A
6.2k at £0.01Sipp (Pension Trustees) Limited Re Alexander Oswald 2288
2.54%
Ordinary A
6k at £0.01Carolyn Oswald
2.46%
Ordinary
5.4k at £0.01Barnaby William Oswald
2.20%
Ordinary A
39.8k at £0.01Capital Fund No.1 Lp
16.31%
Ordinary A
3.9k at £0.01Matthew Hopkinson
1.59%
Ordinary A
3.6k at £0.01Angela Dummond
1.47%
Ordinary A
3.3k at £0.01Algernon Percy
1.35%
Ordinary
3.3k at £0.01Donald Ewer
1.35%
Ordinary
3.2k at £0.01Dominic Johnson
1.30%
Ordinary

Financials

Year2014
Net Worth-£228,133
Cash£27,951
Current Liabilities£646,344

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Charges

2 October 2020Delivered on: 8 October 2020
Persons entitled: Iwoca Skye Finance LTD

Classification: A registered charge
Outstanding
12 October 2017Delivered on: 13 October 2017
Persons entitled: Barnaby Oswald

Classification: A registered charge
Particulars: Any future land acquired and all intellectual property.
Outstanding
15 January 2008Delivered on: 24 January 2008
Persons entitled: Hsbc Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

12 December 2023Registered office address changed from 3a Avenue Studios Sydney Close London SW3 6HW England to 25 Maddox Street 3rd-4th Floor London W1S 2QN on 12 December 2023 (1 page)
8 November 2023Memorandum and Articles of Association (36 pages)
8 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 November 2023Satisfaction of charge 048217850003 in full (4 pages)
1 November 2023Termination of appointment of Melissa Jane Edwards as a director on 31 October 2023 (1 page)
1 November 2023Appointment of Jeffry Harpor Stuek as a director on 31 October 2023 (2 pages)
1 November 2023Termination of appointment of Lucy Stainton as a director on 31 October 2023 (1 page)
1 November 2023Termination of appointment of Ivana Mogin as a director on 31 October 2023 (1 page)
1 November 2023Termination of appointment of Melissa Jane Edwards as a secretary on 31 October 2023 (1 page)
1 November 2023Termination of appointment of Mark Gordon Delap Hurley as a director on 31 October 2023 (1 page)
1 November 2023Termination of appointment of Alexander Oswald as a director on 31 October 2023 (1 page)
1 November 2023Appointment of John Guilfoy as a director on 31 October 2023 (2 pages)
1 November 2023Appointment of Mr Daniel Joseph Figenshu as a director on 31 October 2023 (2 pages)
1 November 2023Termination of appointment of Barnaby William Oswald as a director on 31 October 2023 (1 page)
1 November 2023Termination of appointment of Veronique Nicole Claude Salle Fertat as a director on 31 October 2023 (1 page)
23 August 2023Statement of capital following an allotment of shares on 4 December 2018
  • GBP 3,644.15
(4 pages)
21 August 2023Second filing of the annual return made up to 4 July 2011 (25 pages)
21 August 2023Second filing of the annual return made up to 4 July 2010 (25 pages)
21 August 2023Second filing of Confirmation Statement dated 19 June 2018 (7 pages)
21 August 2023Second filing of a statement of capital following an allotment of shares on 4 November 2016
  • GBP 3,124.30
(7 pages)
27 July 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
12 July 2023Change of details for The Local Data Company Group Ltd as a person with significant control on 28 February 2023 (2 pages)
21 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
8 August 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
11 February 2022Registered office address changed from , 13-19 Vine Hill, London, EC1R 5DW to 3a Avenue Studios Sydney Close London SW3 6HW on 11 February 2022 (1 page)
30 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
1 April 2021Appointment of Miss Lucy Stainton as a director on 1 April 2021 (2 pages)
23 March 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
8 October 2020Registration of charge 048217850003, created on 2 October 2020 (18 pages)
26 July 2020Confirmation statement made on 19 June 2020 with updates (6 pages)
24 March 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
27 February 2020Appointment of Mr Alexander Oswald as a director on 8 January 2019 (2 pages)
20 February 2020Cessation of Alexander Oswald as a person with significant control on 10 February 2020 (3 pages)
20 February 2020Cessation of Barnaby William Oswald as a person with significant control on 10 February 2020 (3 pages)
20 February 2020Notification of The Local Data Company Group Ltd as a person with significant control on 10 February 2020 (4 pages)
31 January 2020Director's details changed for Mr Barnaby William Oswald on 31 January 2020 (2 pages)
16 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
5 December 2019Particulars of variation of rights attached to shares (2 pages)
2 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
2 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
2 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
2 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
2 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
28 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
20 November 2019Satisfaction of charge 048217850002 in full (1 page)
20 November 2019Satisfaction of charge 1 in full (1 page)
26 June 2019Confirmation statement made on 19 June 2019 with updates (8 pages)
26 June 2019Cessation of Peter Oswald as a person with significant control on 20 December 2018 (1 page)
26 June 2019Cessation of @Sipp (Pension Trustees) Ltd as a person with significant control on 3 December 2018 (1 page)
30 April 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
11 February 2019Cessation of Matthew Jonathan Rooke Hopkinson as a person with significant control on 31 December 2018 (1 page)
29 November 2018All of the property or undertaking has been released from charge 1 (2 pages)
23 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
13 August 2018Appointment of Mrs Melissa Jane Edwards as a director on 13 August 2018 (2 pages)
28 June 2018Confirmation statement made on 19 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information change was registered on 21/08/2023.
(9 pages)
28 June 2018Notification of Matthew Hopkinson as a person with significant control on 28 June 2018 (2 pages)
28 June 2018Director's details changed for Mr Barnaby William Oswald on 28 June 2018 (2 pages)
28 June 2018Change of details for Mr Barnaby William Oswald as a person with significant control on 28 June 2018 (2 pages)
28 June 2018Confirmation statement made on 19 June 2018 with updates (8 pages)
11 May 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
10 January 2018Termination of appointment of Matthew Jonathan Rooke Hopkinson as a director on 31 December 2017 (2 pages)
10 January 2018Termination of appointment of Matthew Jonathan Rooke Hopkinson as a director on 31 December 2017 (2 pages)
14 December 2017Registered office address changed from 22 Great James Street London WC1N 3ES to 13-19 Vine Hill London EC1R 5DW on 14 December 2017 (2 pages)
14 December 2017Registered office address changed from 22 Great James Street London WC1N 3ES to 13-19 Vine Hill London EC1R 5DW on 14 December 2017 (2 pages)
14 December 2017Registered office address changed from , 22 Great James Street, London, WC1N 3ES to 3a Avenue Studios Sydney Close London SW3 6HW on 14 December 2017 (2 pages)
13 October 2017Registration of charge 048217850002, created on 12 October 2017 (23 pages)
13 October 2017Registration of charge 048217850002, created on 12 October 2017 (23 pages)
19 September 2017Termination of appointment of Alexander Oswald as a secretary on 11 September 2017 (1 page)
19 September 2017Termination of appointment of Alexander Oswald as a secretary on 11 September 2017 (1 page)
24 August 2017Appointment of Melissa Jane Edwards as a secretary on 1 August 2017 (3 pages)
24 August 2017Appointment of Melissa Jane Edwards as a secretary on 1 August 2017 (3 pages)
18 July 2017Confirmation statement made on 4 July 2017 with updates (6 pages)
18 July 2017Confirmation statement made on 4 July 2017 with updates (6 pages)
17 July 2017Cessation of Carolyn Oswald as a person with significant control on 31 August 2016 (1 page)
17 July 2017Cessation of Arolyn Oswald as a person with significant control on 17 July 2017 (1 page)
17 July 2017Termination of appointment of Stephen Mark Thomson as a director on 30 June 2017 (1 page)
17 July 2017Termination of appointment of Stephen Mark Thomson as a director on 30 June 2017 (1 page)
17 July 2017Cessation of Carolyn Oswald as a person with significant control on 31 August 2016 (1 page)
8 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 May 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
6 May 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
2 February 2017Statement of capital following an allotment of shares on 4 November 2016
  • GBP 3,124.30
  • ANNOTATION Clarification a second filed SH01 was registered on 21/08/2023.
(5 pages)
2 February 2017Statement of capital following an allotment of shares on 4 November 2016
  • GBP 3,124.30
(4 pages)
2 February 2017Statement of capital following an allotment of shares on 4 November 2016
  • GBP 3,124.30
(4 pages)
17 January 2017Appointment of Ivana Mogin as a director on 8 December 2016 (3 pages)
17 January 2017Appointment of Ivana Mogin as a director on 8 December 2016 (3 pages)
16 January 2017Appointment of Ms Veronique Nicole Claude Salle Fertat as a director on 8 December 2016 (3 pages)
16 January 2017Appointment of Ms Veronique Nicole Claude Salle Fertat as a director on 8 December 2016 (3 pages)
25 August 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 August 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 July 2016Confirmation statement made on 4 July 2016 with updates (14 pages)
13 July 2016Confirmation statement made on 4 July 2016 with updates (14 pages)
28 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
28 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2,436.94
(19 pages)
16 July 2015Annual return
Statement of capital on 2015-07-16
  • GBP 2,436.94

Statement of capital on 2016-07-11
  • GBP 2,436.94
(19 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2,436.94
(19 pages)
16 July 2015Annual return
Statement of capital on 2015-07-16
  • GBP 2,436.94

Statement of capital on 2016-07-11
  • GBP 2,436.94
(19 pages)
13 May 2015Termination of appointment of Catherine Louise Dawson as a director on 11 May 2015 (1 page)
13 May 2015Termination of appointment of Catherine Louise Dawson as a director on 11 May 2015 (1 page)
28 November 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 2,436.94000
(5 pages)
28 November 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 2,436.94000
(5 pages)
28 October 2014Statement of capital following an allotment of shares on 23 September 2014
  • GBP 2,416.06
(5 pages)
28 October 2014Statement of capital following an allotment of shares on 23 September 2014
  • GBP 2,416.06
(5 pages)
20 October 2014Appointment of Catherine Louise Dawson as a director on 6 October 2014 (3 pages)
20 October 2014Appointment of Catherine Louise Dawson as a director on 6 October 2014 (3 pages)
20 October 2014Appointment of Catherine Louise Dawson as a director on 6 October 2014 (3 pages)
16 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
16 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
16 October 2014Resolutions
  • RES13 ‐ Auth cap deleted 26/08/2014
(1 page)
29 August 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,934.09
(19 pages)
29 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,934.09
(19 pages)
29 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,934.09
(19 pages)
11 March 2014Secretary's details changed for Alexander Oswald on 1 March 2013 (1 page)
11 March 2014All of the property or undertaking has been released from charge 1 (2 pages)
11 March 2014Director's details changed for Barnaby William Oswald on 11 March 2014 (2 pages)
11 March 2014Secretary's details changed for Alexander Oswald on 1 March 2013 (1 page)
11 March 2014Secretary's details changed for Alexander Oswald on 1 March 2013 (1 page)
11 March 2014All of the property or undertaking has been released from charge 1 (2 pages)
11 March 2014Director's details changed for Barnaby William Oswald on 11 March 2014 (2 pages)
18 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 October 2013Termination of appointment of Alexander Oswald as a director (1 page)
1 October 2013Termination of appointment of Alexander Oswald as a director (1 page)
18 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(19 pages)
18 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(19 pages)
18 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(19 pages)
26 June 2013Appointment of Mark Gordon Delap Hurley as a director (3 pages)
26 June 2013Appointment of Mark Gordon Delap Hurley as a director (3 pages)
24 April 2013Appointment of Stephen Mark Thomson as a director (3 pages)
24 April 2013Appointment of Stephen Mark Thomson as a director (3 pages)
14 March 2013Termination of appointment of Stepen Thompson as a director (1 page)
14 March 2013Termination of appointment of Stepen Thompson as a director (1 page)
17 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (19 pages)
6 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (19 pages)
6 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (19 pages)
6 July 2012Director's details changed for Barnaby William Oswald on 1 September 2011 (2 pages)
6 July 2012Director's details changed for Alexander Oswald on 1 March 2011 (2 pages)
6 July 2012Director's details changed for Barnaby William Oswald on 1 September 2011 (2 pages)
6 July 2012Director's details changed for Barnaby William Oswald on 1 September 2011 (2 pages)
6 July 2012Director's details changed for Alexander Oswald on 1 March 2011 (2 pages)
6 July 2012Director's details changed for Alexander Oswald on 1 March 2011 (2 pages)
5 July 2012Secretary's details changed for Alexander Oswald on 1 March 2011 (2 pages)
5 July 2012Secretary's details changed for Alexander Oswald on 1 March 2011 (2 pages)
5 July 2012Secretary's details changed for Alexander Oswald on 1 March 2011 (2 pages)
15 September 2011Statement of capital following an allotment of shares on 24 August 2011
  • GBP 55,600.06
(5 pages)
15 September 2011Statement of capital following an allotment of shares on 24 August 2011
  • GBP 55,600.06
(5 pages)
6 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 August 2011Termination of appointment of Simon Devonshire as a director (1 page)
1 August 2011Termination of appointment of Simon Devonshire as a director (1 page)
18 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/08/2023.
(20 pages)
18 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (20 pages)
18 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (20 pages)
18 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (20 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 October 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 1,926.22
(5 pages)
29 October 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 1,926.22
(5 pages)
29 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (17 pages)
29 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (17 pages)
29 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (17 pages)
29 July 2010Annual return made up to 4 July 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/08/2023.
(17 pages)
20 July 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 1,738.03
(5 pages)
20 July 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 1,738.03
(5 pages)
20 July 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 1,738.03
(5 pages)
13 July 2010Secretary's details changed for Alex Oswald on 28 August 2009 (2 pages)
13 July 2010Director's details changed for Alex Oswald on 28 August 2009 (2 pages)
13 July 2010Director's details changed for Barnaby William Oswald on 26 September 2008 (1 page)
13 July 2010Secretary's details changed for Alex Oswald on 28 August 2009 (2 pages)
13 July 2010Director's details changed for Barnaby William Oswald on 26 September 2008 (1 page)
13 July 2010Director's details changed for Alex Oswald on 28 August 2009 (2 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 January 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 1,715.71
(5 pages)
14 January 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 1,715.71
(5 pages)
14 September 2009Director appointed stepen mark thompson (5 pages)
14 September 2009Director appointed stepen mark thompson (5 pages)
7 August 2009Ad 14/07/09-14/07/09\gbp si [email protected]=19.84\gbp ic 1496.83/1516.67\ (2 pages)
7 August 2009Ad 14/07/09-14/07/09\gbp si [email protected]=19.84\gbp ic 1496.83/1516.67\ (2 pages)
22 July 2009Appointment terminated director mohammed raja (1 page)
22 July 2009Return made up to 04/07/09; full list of members (12 pages)
22 July 2009Appointment terminated director mohammed raja (1 page)
22 July 2009Return made up to 04/07/09; full list of members (12 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 January 2009Director appointed matthew jonathan rooke hopkinson (2 pages)
6 January 2009Director appointed matthew jonathan rooke hopkinson (2 pages)
25 July 2008Return made up to 04/07/08; full list of members (11 pages)
25 July 2008Return made up to 04/07/08; full list of members (11 pages)
24 July 2008Registered office changed on 24/07/2008 from 35 lefroy road london W12 9LF (1 page)
24 July 2008Location of register of members (1 page)
24 July 2008Registered office changed on 24/07/2008 from, 35 lefroy road, london, W12 9LF (1 page)
24 July 2008Registered office changed on 24/07/2008 from 35 lefroy road london W12 9LF (1 page)
24 July 2008Location of debenture register (1 page)
24 July 2008Location of debenture register (1 page)
24 July 2008Location of register of members (1 page)
18 June 2008Ad 17/06/08\gbp si [email protected]=14.12\gbp ic 1482.46/1496.58\ (2 pages)
18 June 2008Ad 17/06/08\gbp si [email protected]=113.44\gbp ic 1292/1405.44\ (2 pages)
18 June 2008Ad 17/06/08\gbp si [email protected]=14.12\gbp ic 1482.46/1496.58\ (2 pages)
18 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2008Ad 17/06/08\gbp si [email protected]=113.44\gbp ic 1292/1405.44\ (2 pages)
18 June 2008Ad 17/06/08\gbp si [email protected]=77.02\gbp ic 1405.44/1482.46\ (2 pages)
18 June 2008Ad 17/06/08\gbp si [email protected]=77.02\gbp ic 1405.44/1482.46\ (2 pages)
28 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 January 2008Particulars of mortgage/charge (4 pages)
24 January 2008Particulars of mortgage/charge (4 pages)
22 August 2007Return made up to 04/07/07; no change of members (8 pages)
22 August 2007Return made up to 04/07/07; no change of members (8 pages)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
28 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 November 2006Registered office changed on 10/11/06 from: 85 hartswood road london W12 9NG (1 page)
10 November 2006Registered office changed on 10/11/06 from: 85 hartswood road london W12 9NG (1 page)
10 November 2006Registered office changed on 10/11/06 from: 85 hartswood road, london, W12 9NG (1 page)
4 August 2006Return made up to 04/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 August 2006Return made up to 04/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 July 2006£ nc 1000/2000 30/06/06 (1 page)
31 July 2006£ nc 1000/2000 30/06/06 (1 page)
31 July 2006Ad 30/06/06-30/06/06 £ si [email protected]=427 £ ic 865/1292 (3 pages)
31 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
31 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
31 July 2006Ad 30/06/06-30/06/06 £ si [email protected]=427 £ ic 865/1292 (3 pages)
18 July 2006S-div 30/06/06 (1 page)
18 July 2006Director resigned (1 page)
18 July 2006S-div 30/06/06 (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (2 pages)
17 March 2006Registered office changed on 17/03/06 from: studio 1B 101 farm lane, london, SW6 1QJ (1 page)
17 March 2006Registered office changed on 17/03/06 from: studio 1B 101 farm lane london SW6 1QJ (1 page)
17 March 2006Registered office changed on 17/03/06 from: studio 1B 101 farm lane london SW6 1QJ (1 page)
16 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 September 2005Ad 14/07/05--------- £ si 200@1=200 £ ic 665/865 (3 pages)
28 September 2005Ad 14/07/05--------- £ si 200@1=200 £ ic 665/865 (3 pages)
9 September 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 September 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 July 2004Return made up to 04/07/04; full list of members (9 pages)
16 July 2004Return made up to 04/07/04; full list of members (9 pages)
2 July 2004Registered office changed on 02/07/04 from: 85 south street dorking surrey RH4 2LA (1 page)
2 July 2004Registered office changed on 02/07/04 from: 85 south street, dorking, surrey, RH4 2LA (1 page)
2 July 2004Registered office changed on 02/07/04 from: 85 south street dorking surrey RH4 2LA (1 page)
4 May 2004Ad 27/04/04--------- £ si 165@1=165 £ ic 500/665 (3 pages)
4 May 2004Ad 27/04/04--------- £ si 165@1=165 £ ic 500/665 (3 pages)
14 November 2003Ad 20/10/03--------- £ si 498@1=498 £ ic 2/500 (2 pages)
14 November 2003Ad 20/10/03--------- £ si 498@1=498 £ ic 2/500 (2 pages)
6 November 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
6 November 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003New secretary appointed;new director appointed (2 pages)
25 July 2003New secretary appointed;new director appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003Secretary resigned (1 page)
4 July 2003Incorporation (14 pages)
4 July 2003Incorporation (14 pages)