London
EC4R 1BE
Director Name | Mr Kunal Venkat Gullapalli |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 September 2018(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Manager |
Country of Residence | United States |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Richard Anthony Jenkinson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Ludgate Square London EC4M 7AS |
Secretary Name | Noel Peter Yardley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Westbury Lodge Close Pinner Middlesex HA5 3FG |
Director Name | Mr Kevin Peter Sankey |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(6 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2013) |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ludgate Square London EC4M 7AS |
Secretary Name | Mr Richard Anthony Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ludgate Square London EC4M 7AS |
Director Name | Mr Frederick McHattie |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 June 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Fao Dealogic One New Change London EC4M 9AF |
Director Name | Mr Toby Haddon |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dealogic 3rd Floor, One New Change London EC4M 9AF |
Secretary Name | Ms Helen Clare Vincent |
---|---|
Status | Resigned |
Appointed | 30 April 2013(7 years, 9 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 13 May 2013) |
Role | Company Director |
Correspondence Address | Thanet House 231-232 Strand London WC2R 1DA |
Secretary Name | Mr Martin McIntyre |
---|---|
Status | Resigned |
Appointed | 13 May 2013(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 August 2014) |
Role | Company Director |
Correspondence Address | Fao Dealogic One New Change London EC4M 9AF |
Secretary Name | David Rice |
---|---|
Status | Resigned |
Appointed | 29 August 2014(9 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 December 2014) |
Role | Company Director |
Correspondence Address | One New Change London EC4M 9AF |
Secretary Name | Christopher Hawkins |
---|---|
Status | Resigned |
Appointed | 12 December 2014(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 June 2016) |
Role | Company Director |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Shrikrishna Venkataraman |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2016(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 September 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Fao Dealogic One New Change London EC4M 9AF |
Website | junctionrds.com |
---|---|
Telephone | 020 74406000 |
Telephone region | London |
Registered Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.5k at £0.1 | Dealogic LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £978,889 |
Gross Profit | £601,676 |
Net Worth | -£74,841 |
Cash | £402,438 |
Current Liabilities | £731,813 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (8 months, 3 weeks from now) |
23 December 2014 | Delivered on: 24 December 2014 Persons entitled: Jp Morgan Chase Bank, N.A. (As Collateral Agent) Classification: A registered charge Outstanding |
---|---|
27 August 2010 | Delivered on: 1 September 2010 Satisfied on: 5 June 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
27 March 2007 | Delivered on: 14 April 2007 Satisfied on: 5 June 2014 Persons entitled: Ludgate Square Enterprises Limited Classification: Rent deposit deed Secured details: £25,000 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £25,000 paid by the tenant. See the mortgage charge document for full details. Fully Satisfied |
4 December 2023 | Notification of Andrea Pignataro as a person with significant control on 21 December 2017 (2 pages) |
---|---|
4 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
24 July 2023 | Full accounts made up to 31 December 2022 (21 pages) |
17 May 2023 | Full accounts made up to 31 December 2021 (21 pages) |
2 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
9 August 2022 | Auditor's resignation (2 pages) |
25 July 2022 | Full accounts made up to 31 December 2020 (24 pages) |
13 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
18 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
7 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
19 March 2020 | Registered office address changed from C/O Dealogic 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen Street Place London EC4R 1BE on 19 March 2020 (1 page) |
4 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
1 April 2019 | Termination of appointment of Toby Haddon as a director on 1 April 2019 (1 page) |
14 January 2019 | Registered office address changed from Fao Dealogic One New Change London EC4M 9AF to C/O Dealogic 3rd Floor, One New Change London EC4M 9AF on 14 January 2019 (1 page) |
3 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
24 September 2018 | Appointment of Mr Kunal Gullapalli as a director on 24 September 2018 (2 pages) |
24 September 2018 | Termination of appointment of Shrikrishna Venkataraman as a director on 24 September 2018 (1 page) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
7 April 2017 | Satisfaction of charge 055289790003 in full (4 pages) |
7 April 2017 | Satisfaction of charge 055289790003 in full (4 pages) |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
9 June 2016 | Director's details changed for Mr Shrikrishna Venkataraman on 9 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Shrikrishna Venkataraman on 9 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Shrikrishna Venkataraman as a director on 6 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Shrikrishna Venkataraman as a director on 6 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Frederick Mchattie as a director on 6 June 2016 (1 page) |
6 June 2016 | Appointment of Mr Neil Murray Griffin as a secretary on 6 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Christopher Hawkins as a secretary on 6 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Christopher Hawkins as a secretary on 6 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Frederick Mchattie as a director on 6 June 2016 (1 page) |
6 June 2016 | Appointment of Mr Neil Murray Griffin as a secretary on 6 June 2016 (2 pages) |
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
18 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
18 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
12 August 2015 | Termination of appointment of David Rice as a secretary on 12 December 2014 (1 page) |
12 August 2015 | Termination of appointment of David Rice as a secretary on 12 December 2014 (1 page) |
9 January 2015 | Appointment of Christopher Hawkins as a secretary on 12 December 2014 (2 pages) |
9 January 2015 | Appointment of Christopher Hawkins as a secretary on 12 December 2014 (2 pages) |
30 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
24 December 2014 | Registration of charge 055289790003, created on 23 December 2014 (26 pages) |
24 December 2014 | Registration of charge 055289790003, created on 23 December 2014 (26 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
29 August 2014 | Termination of appointment of Martin Mcintyre as a secretary on 29 August 2014 (1 page) |
29 August 2014 | Appointment of David Rice as a secretary on 29 August 2014 (2 pages) |
29 August 2014 | Appointment of David Rice as a secretary on 29 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Martin Mcintyre as a secretary on 29 August 2014 (1 page) |
5 June 2014 | Satisfaction of charge 1 in full (1 page) |
5 June 2014 | Satisfaction of charge 2 in full (1 page) |
5 June 2014 | Satisfaction of charge 1 in full (1 page) |
5 June 2014 | Satisfaction of charge 2 in full (1 page) |
16 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Register inspection address has been changed from C/O Maynard Heady 40-42 High Street Maldon Essex CM9 5PN United Kingdom (1 page) |
16 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Register inspection address has been changed from C/O Maynard Heady 40-42 High Street Maldon Essex CM9 5PN United Kingdom (1 page) |
22 November 2013 | Registered office address changed from Thanet House 231-232 Strand London WC2R 1DA England on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from Thanet House 231-232 Strand London WC2R 1DA England on 22 November 2013 (1 page) |
20 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (5 pages) |
20 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (5 pages) |
20 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Register(s) moved to registered office address (2 pages) |
18 June 2013 | Register(s) moved to registered office address (2 pages) |
13 June 2013 | Appointment of Mr Martin Mcintyre as a secretary (1 page) |
13 June 2013 | Termination of appointment of Helen Vincent as a secretary (1 page) |
13 June 2013 | Termination of appointment of Helen Vincent as a secretary (1 page) |
13 June 2013 | Appointment of Mr Martin Mcintyre as a secretary (1 page) |
16 May 2013 | Resolutions
|
16 May 2013 | Resolutions
|
7 May 2013 | Registered office address changed from 1 Ludgate Square London EC4M 7AS on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 1 Ludgate Square London EC4M 7AS on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 1 Ludgate Square London EC4M 7AS on 7 May 2013 (1 page) |
3 May 2013 | Appointment of Mr Toby Haddon as a director (2 pages) |
3 May 2013 | Termination of appointment of Richard Jenkinson as a director (1 page) |
3 May 2013 | Appointment of Ms Helen Clare Vincent as a secretary (1 page) |
3 May 2013 | Termination of appointment of Kevin Sankey as a director (1 page) |
3 May 2013 | Termination of appointment of Richard Jenkinson as a secretary (1 page) |
3 May 2013 | Appointment of Mr Frederick Mchattie as a director (2 pages) |
3 May 2013 | Termination of appointment of Kevin Sankey as a director (1 page) |
3 May 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
3 May 2013 | Appointment of Ms Helen Clare Vincent as a secretary (1 page) |
3 May 2013 | Termination of appointment of Richard Jenkinson as a secretary (1 page) |
3 May 2013 | Termination of appointment of Richard Jenkinson as a director (1 page) |
3 May 2013 | Appointment of Mr Toby Haddon as a director (2 pages) |
3 May 2013 | Appointment of Mr Frederick Mchattie as a director (2 pages) |
3 May 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
6 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
4 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Director's details changed for Richard Jenkinson on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Richard Jenkinson on 9 August 2011 (2 pages) |
9 August 2011 | Register(s) moved to registered inspection location (1 page) |
9 August 2011 | Register inspection address has been changed (1 page) |
9 August 2011 | Register inspection address has been changed (1 page) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Register(s) moved to registered inspection location (1 page) |
9 August 2011 | Director's details changed for Richard Jenkinson on 9 August 2011 (2 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 September 2010 | Secretary's details changed for Richard Jenkinson on 1 October 2009 (1 page) |
16 September 2010 | Director's details changed for Richard Jenkinson on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Richard Jenkinson on 1 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Director's details changed for Mr Kevin Peter Sankey on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Richard Jenkinson on 1 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Secretary's details changed for Richard Jenkinson on 1 October 2009 (1 page) |
16 September 2010 | Secretary's details changed for Richard Jenkinson on 1 October 2009 (1 page) |
16 September 2010 | Director's details changed for Mr Kevin Peter Sankey on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Mr Kevin Peter Sankey on 1 October 2009 (2 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
4 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
4 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
4 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
22 September 2009 | Return made up to 05/08/09; full list of members (4 pages) |
22 September 2009 | Return made up to 05/08/09; full list of members (4 pages) |
22 September 2009 | Director's change of particulars / kevin sankey / 01/08/2009 (1 page) |
22 September 2009 | Secretary appointed richard jenkinson (1 page) |
22 September 2009 | Secretary appointed richard jenkinson (1 page) |
22 September 2009 | Appointment terminated secretary noel yardley (1 page) |
22 September 2009 | Director's change of particulars / kevin sankey / 01/08/2009 (1 page) |
22 September 2009 | Appointment terminated secretary noel yardley (1 page) |
5 January 2009 | Nc inc already adjusted 21/11/08 (1 page) |
5 January 2009 | Resolutions
|
5 January 2009 | Resolutions
|
5 January 2009 | Nc inc already adjusted 21/11/08 (1 page) |
5 December 2008 | Ad 21/11/08\gbp si [email protected]=22.5\gbp ic 100/122.5\ (2 pages) |
5 December 2008 | Ad 21/11/08\gbp si [email protected]=22.5\gbp ic 100/122.5\ (2 pages) |
5 December 2008 | Resolutions
|
5 December 2008 | Resolutions
|
20 November 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
19 September 2008 | Return made up to 05/08/08; full list of members (4 pages) |
19 September 2008 | Return made up to 05/08/08; full list of members (4 pages) |
20 November 2007 | Return made up to 05/08/07; full list of members (7 pages) |
20 November 2007 | Return made up to 05/08/07; full list of members (7 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: 3RD floor 60 cannon street london EC4N 6JP (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 3RD floor 60 cannon street london EC4N 6JP (1 page) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Return made up to 05/08/06; full list of members (7 pages) |
13 October 2006 | S-div 14/11/05 (1 page) |
13 October 2006 | S-div 14/11/05 (1 page) |
13 October 2006 | Return made up to 05/08/06; full list of members (7 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: 25 kingscourt road london SW16 1JA (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 25 kingscourt road london SW16 1JA (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: 30 cannon street london EC4M 6YN (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: 30 cannon street london EC4M 6YN (1 page) |
14 September 2005 | S-div 06/09/05 (1 page) |
14 September 2005 | S-div 06/09/05 (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: 25 kingscourt road london SW16 1JA (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: 25 kingscourt road london SW16 1JA (1 page) |
16 August 2005 | New director appointed (1 page) |
16 August 2005 | New director appointed (1 page) |
5 August 2005 | Incorporation (30 pages) |
5 August 2005 | Incorporation (30 pages) |