London
EC2A 2AG
Director Name | Mr Robert James Skinner |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2020(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr John Julian Browett |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2023(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2AG |
Secretary Name | Octopus Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 November 2020(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Sheila Creswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Trews Weir Reach Exeter Devon EX2 4EG |
Director Name | Mr Jonathan Henry Milton Gaze |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 February 2013) |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | International House 1100 Great West Road Brentford Middlesex TW8 0GP |
Director Name | Mr Mark Alan Boost |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2019(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Nicholas Robbins- Cherry |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2020(14 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 August 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2020(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Website | https://vorboss.com/ |
---|---|
Telephone | 020 35828500 |
Telephone region | London |
Registered Address | Broadwalk House 5 Appold Street London EC2A 2AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £34,765 |
Cash | £14,844 |
Current Liabilities | £37,341 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
18 February 2021 | Register inspection address has been changed to 6th Floor 33 Holborn London England EC1N 2HT (1 page) |
---|---|
18 February 2021 | Register(s) moved to registered inspection location 6th Floor 33 Holborn London England EC1N 2HT (1 page) |
18 February 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
25 January 2021 | Previous accounting period extended from 30 June 2020 to 30 September 2020 (1 page) |
15 January 2021 | Previous accounting period shortened from 30 September 2020 to 30 June 2020 (1 page) |
16 December 2020 | Resolutions
|
16 December 2020 | Memorandum and Articles of Association (11 pages) |
16 December 2020 | Resolutions
|
2 December 2020 | Notification of Fern Fibre Limited as a person with significant control on 27 November 2020 (2 pages) |
2 December 2020 | Cessation of Timothy Creswick as a person with significant control on 27 November 2020 (1 page) |
2 December 2020 | Appointment of Mr Robert James Skinner as a director on 27 November 2020 (2 pages) |
2 December 2020 | Statement of capital following an allotment of shares on 30 November 2020
|
2 December 2020 | Appointment of Nicholas Robbins- Cherry as a director on 27 November 2020 (2 pages) |
2 December 2020 | Termination of appointment of Mark Alan Boost as a director on 27 November 2020 (1 page) |
2 December 2020 | Appointment of Mr Paul Stephen Latham as a director on 27 November 2020 (2 pages) |
2 December 2020 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 27 November 2020 (2 pages) |
24 September 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
30 January 2020 | Change of details for Mr Timothy Creswick as a person with significant control on 31 July 2019 (2 pages) |
30 January 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
14 November 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
19 August 2019 | Resolutions
|
19 August 2019 | Statement of company's objects (2 pages) |
8 August 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
2 August 2019 | Appointment of Mr Mark Alan Boost as a director on 31 July 2019 (2 pages) |
20 June 2019 | Purchase of own shares. (3 pages) |
18 June 2019 | Cancellation of shares. Statement of capital on 30 April 2019
|
21 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
1 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
20 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
19 September 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2017 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
28 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
28 October 2016 | Current accounting period shortened from 31 January 2016 to 30 September 2015 (1 page) |
28 October 2016 | Current accounting period shortened from 31 January 2016 to 30 September 2015 (1 page) |
11 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 November 2015 | Registered office address changed from 1 Quality Court Chancery Lane London WC2A 1HR to Devonshire House 60 Goswell Road London EC1M 7AD on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 1 Quality Court Chancery Lane London WC2A 1HR to Devonshire House 60 Goswell Road London EC1M 7AD on 5 November 2015 (1 page) |
4 June 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
4 June 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
4 June 2015 | Resolutions
|
4 June 2015 | Resolutions
|
12 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
12 February 2014 | Director's details changed for Timothy Creswick on 12 February 2014 (2 pages) |
12 February 2014 | Director's details changed for Timothy Creswick on 12 February 2014 (2 pages) |
12 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
17 January 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
17 January 2014 | Amended accounts made up to 31 January 2012 (5 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
17 January 2014 | Amended accounts made up to 31 January 2012 (5 pages) |
15 January 2014 | Termination of appointment of Sheila Creswick as a secretary (1 page) |
15 January 2014 | Termination of appointment of Sheila Creswick as a secretary (1 page) |
25 April 2013 | Registered office address changed from International House 1100 Great West Road Brentford Middlesex TW8 0GP United Kingdom on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from International House 1100 Great West Road Brentford Middlesex TW8 0GP United Kingdom on 25 April 2013 (1 page) |
5 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Termination of appointment of Jonathan Gaze as a director (1 page) |
4 February 2013 | Termination of appointment of Jonathan Gaze as a director (1 page) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 July 2012 | Appointment of Mr Jonathan Henry Milton Gaze as a director (2 pages) |
6 July 2012 | Appointment of Mr Jonathan Henry Milton Gaze as a director (2 pages) |
27 April 2012 | Registered office address changed from 3 Trews Weir Reach Exeter Devon EX2 4EG on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from 3 Trews Weir Reach Exeter Devon EX2 4EG on 27 April 2012 (1 page) |
13 April 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 April 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
3 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Change of name notice (2 pages) |
20 November 2009 | Company name changed thoughtspace LTD\certificate issued on 20/11/09
|
20 November 2009 | Change of name notice (2 pages) |
20 November 2009 | Company name changed thoughtspace LTD\certificate issued on 20/11/09
|
30 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
11 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
9 September 2008 | Return made up to 17/01/08; full list of members (3 pages) |
9 September 2008 | Return made up to 17/01/08; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
14 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
14 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
17 January 2006 | Incorporation (14 pages) |
17 January 2006 | Incorporation (14 pages) |