Bridgwater
Somerset
TA6 3YF
Secretary Name | Lynnette Sarah Ferguson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2006(same day as company formation) |
Role | Hedge Fund Research Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 4 King Square Bridgwater Somerset TA6 3YF |
Director Name | Mr Daniel Mountstephen |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2008(2 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Manager |
Country of Residence | Singapore |
Correspondence Address | 220 Ocean Drive The Berth 05-25 Sentosa 098620 Singapore |
Director Name | Mr Alex Chi Sing Lo |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2021(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 4b Clitheroe Road London SW9 9DZ |
Director Name | Suzanne Louise Dixon |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Customer Services Manager |
Correspondence Address | Top Flat 4 Clitheroe Road London Greater London SW9 9DZ |
Director Name | Ms Rebecca Evelyn Curtin |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Marketing Manager |
Country of Residence | Australia |
Correspondence Address | 6 Yeend Street Birchgrove Sydney New South Wales 2041 Australia |
Director Name | Mr Elliot McBride |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2020(14 years after company formation) |
Appointment Duration | 9 months (resigned 15 January 2021) |
Role | Data Scientist |
Country of Residence | England |
Correspondence Address | 8 Burnell Road Sutton Surrey SM1 4BW |
Registered Address | 8 Burnell Road Sutton Surrey SM1 4BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (5 days from now) |
26 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
16 May 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
10 May 2023 | Second filing for the appointment of Mr Alex Chi Sing Lo as a director (3 pages) |
5 May 2023 | Second filing for the appointment of Mr Alex Chi Sing Lo as a director (3 pages) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
25 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
25 April 2022 | Director's details changed for Mr Daniel Mountstephen on 25 April 2022 (2 pages) |
25 April 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
11 April 2022 | Director's details changed for Mr Alex Chi Sing Lo on 23 January 2021 (2 pages) |
17 May 2021 | Cessation of Sankana Sunnak as a person with significant control on 23 January 2021 (1 page) |
17 May 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
22 February 2021 | Notification of Alex Chi Sing Lo as a person with significant control on 23 January 2021 (2 pages) |
22 February 2021 | Termination of appointment of Elliot Mcbride as a director on 15 January 2021 (1 page) |
22 February 2021 | Appointment of Mr Alex Chi Sing Lo as a director on 23 January 2021
|
22 February 2021 | Cessation of Elliot Mcbride as a person with significant control on 15 January 2021 (1 page) |
22 February 2021 | Appointment of Mr Alex Chi Sing Lo as a director on 23 January 2021 (2 pages) |
25 January 2021 | Secretary's details changed for Lynnette Sarah Ferguson on 4 January 2021 (1 page) |
5 January 2021 | Director's details changed for Ms Lynnette Sarah Ferguson on 4 January 2021 (2 pages) |
5 January 2021 | Change of details for Ms Lynnette Sarah Ferguson as a person with significant control on 4 January 2021 (2 pages) |
5 January 2021 | Director's details changed for Ms Lynnette Sarah Ferguson on 4 January 2021 (2 pages) |
14 May 2020 | Notification of Sankana Sunnak as a person with significant control on 14 April 2020 (2 pages) |
1 May 2020 | Notification of Elliot Mcbride as a person with significant control on 14 April 2020 (2 pages) |
1 May 2020 | Appointment of Mr Elliot Mcbride as a director on 14 April 2020 (2 pages) |
1 May 2020 | Termination of appointment of Rebecca Evelyn Curtin as a director on 14 April 2020 (1 page) |
1 May 2020 | Cessation of Rebecca Evelyn Curtin as a person with significant control on 14 April 2020 (1 page) |
27 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
24 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
17 June 2019 | Secretary's details changed for Lynnette Sarah Ferguson on 15 June 2019 (1 page) |
17 June 2019 | Change of details for Ms Lynnette Sarah Ferguson as a person with significant control on 15 June 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
23 July 2018 | Director's details changed for Ms Lynnette Sarah Ferguson on 16 May 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
17 January 2018 | Change of details for Ms Rebecca Evelyn Curtin as a person with significant control on 11 January 2018 (2 pages) |
25 May 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 June 2016 | Annual return made up to 11 April 2016 no member list (5 pages) |
22 June 2016 | Annual return made up to 11 April 2016 no member list (5 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 June 2015 | Annual return made up to 11 April 2015 no member list (5 pages) |
16 June 2015 | Director's details changed for Ms Rebecca Evelyn Curtin on 10 January 2015 (2 pages) |
16 June 2015 | Director's details changed for Ms Rebecca Evelyn Curtin on 10 January 2015 (2 pages) |
16 June 2015 | Annual return made up to 11 April 2015 no member list (5 pages) |
17 February 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
17 February 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
8 May 2014 | Director's details changed for Lynnette Sarah Ferguson on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Daniel Mountstephen on 1 April 2014 (2 pages) |
8 May 2014 | Secretary's details changed for Lynnette Sarah Ferguson on 1 April 2014 (1 page) |
8 May 2014 | Annual return made up to 11 April 2014 no member list (5 pages) |
8 May 2014 | Annual return made up to 11 April 2014 no member list (5 pages) |
8 May 2014 | Director's details changed for Lynnette Sarah Ferguson on 1 April 2014 (2 pages) |
8 May 2014 | Secretary's details changed for Lynnette Sarah Ferguson on 1 April 2014 (1 page) |
8 May 2014 | Director's details changed for Lynnette Sarah Ferguson on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Daniel Mountstephen on 1 April 2014 (2 pages) |
8 May 2014 | Secretary's details changed for Lynnette Sarah Ferguson on 1 April 2014 (1 page) |
8 May 2014 | Director's details changed for Mr Daniel Mountstephen on 1 April 2014 (2 pages) |
30 May 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
30 May 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
21 May 2013 | Annual return made up to 11 April 2013 no member list (5 pages) |
21 May 2013 | Annual return made up to 11 April 2013 no member list (5 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
7 June 2012 | Annual return made up to 11 April 2012 no member list (5 pages) |
7 June 2012 | Annual return made up to 11 April 2012 no member list (5 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
17 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | Annual return made up to 11 April 2011 no member list (5 pages) |
16 August 2011 | Annual return made up to 11 April 2011 no member list (5 pages) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
15 June 2010 | Registered office address changed from 4 Clitheroe Road London Greater London SW9 9DZ on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from 4 Clitheroe Road London Greater London SW9 9DZ on 15 June 2010 (1 page) |
11 June 2010 | Director's details changed for Lynnette Sarah Ferguson on 10 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 11 April 2010 no member list (4 pages) |
11 June 2010 | Director's details changed for Mr Daniel Mountstephen on 10 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 11 April 2010 no member list (4 pages) |
11 June 2010 | Director's details changed for Mr Daniel Mountstephen on 10 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Lynnette Sarah Ferguson on 10 April 2010 (2 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
30 June 2009 | Annual return made up to 11/04/09 (3 pages) |
30 June 2009 | Annual return made up to 11/04/09 (3 pages) |
5 March 2009 | Annual return made up to 11/04/08 (2 pages) |
5 March 2009 | Annual return made up to 11/04/08 (2 pages) |
3 March 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
3 March 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
16 May 2008 | Director appointed mr daniel mountstephen (1 page) |
16 May 2008 | Director appointed mr daniel mountstephen (1 page) |
11 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
11 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
2 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2007 | Annual return made up to 11/04/07 (2 pages) |
2 July 2007 | Annual return made up to 11/04/07 (2 pages) |
2 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2006 | Incorporation (22 pages) |
11 April 2006 | Incorporation (22 pages) |