Covent Garden
London
WC2H 9JQ
Secretary Name | Clemency Joyce |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Director Name | Mr Christoph Janz |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | German |
Status | Current |
Appointed | 30 December 2010(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Private Investor And Business Consultant |
Country of Residence | Germany |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mrs Clemency Joyce |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2010(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Finance & Accounts |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Telephone | 07 771811434 |
---|---|
Telephone region | Mobile |
Registered Address | 71-75 Shelton Street London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80,000 other UK companies use this postal address |
23.3k at £0.001 | Dn Capital Global Venture Capital Ii Lp 9.65% B Seed Preferred |
---|---|
13k at £0.001 | Index Ventures V (Jersey) L.p. 5.39% C Seed Preferred |
12.9k at £0.001 | Index Ventures V (Jersey) L.p. 5.35% A Seed Preferred |
12.9k at £0.001 | Rj Beteiligungsgesellschaft Mbh 5.33% A Seed Preferred |
100k at £0.001 | Paul Joyce 41.49% Ordinary |
8.8k at £0.001 | Archimedia Investments (Uk) LTD 3.64% B Seed Preferred |
8.4k at £0.001 | Dn Capital-global Venture Capital Ii Lp 3.49% C Seed Preferred |
31.5k at £0.001 | Index Ventures V (Jersey) L.p. 13.07% B Seed Preferred |
3.6k at £0.001 | Rj Beteiligungsgesellschaft Mbh 1.49% B Seed Preferred |
3.2k at £0.001 | 500 Startups Lp 1.33% B Seed Preferred |
3.1k at £0.001 | 500 Startups Lp 1.28% A Seed Preferred |
3.1k at £0.001 | Bm Associates Gmbh 1.28% A Seed Preferred |
2.5k at £0.001 | Archimedia Investments (Uk) LTD 1.04% C Seed Preferred |
2.5k at £0.001 | 500 Startups Annex Fund Lp 1.02% C Seed Preferred |
2.1k at £0.001 | Yucca (Jersey) Slp 0.87% B Seed Preferred |
2k at £0.001 | Rj Beteiligungsgesellschaft Mbh 0.84% C Seed Preferred |
1.7k at £0.001 | Bm Associates Gmbh 0.70% B Seed Preferred |
1.4k at £0.001 | Slow Ventures Rocket Llc 0.58% B Seed Preferred |
1.1k at £0.001 | Ryan Holmes 0.47% B Seed Preferred |
1k at £0.001 | Rj Beteiliguyngsellschaft Mbh 0.42% A Seed Preferred |
859 at £0.001 | Yucca (Jersey) Slp 0.36% A Seed Preferred |
864 at £0.001 | Yucca (Jersey) Slp 0.36% C Seed Preferred |
702 at £0.001 | Bm Associates Gmbh 0.29% C Seed Preferred |
256 at £0.001 | Index Ventures V Parallel Entrepreneur Fund (Jersey) Lp 0.11% B Seed Preferred |
105 at £0.001 | Index Ventures V Parallel Entrepreneur Fund (Jersey) Lp 0.04% A Seed Preferred |
106 at £0.001 | Index Ventures V Parallel Entrepreneur Fund (Jersey) Lp 0.04% C Seed Preferred |
100 at £0.001 | Tatsuya Ono 0.04% Ordinary |
25 at £0.001 | Johanna Johansson 0.01% Ordinary |
- | OTHER 0.00% - |
10 at £0.001 | Sofia Quintero 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £435,184 |
Cash | £321,545 |
Current Liabilities | £167,497 |
Latest Accounts | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 September 2023 (6 months ago) |
---|---|
Next Return Due | 10 October 2024 (6 months, 2 weeks from now) |
2 November 2023 | Change of details for Mr Paul Joyce as a person with significant control on 2 November 2023 (2 pages) |
---|---|
2 November 2023 | Director's details changed for Mrs Clemency Joyce on 2 November 2023 (2 pages) |
2 November 2023 | Director's details changed for Mr Christoph Janz on 2 November 2023 (2 pages) |
19 October 2023 | Statement of capital following an allotment of shares on 18 October 2023
|
27 September 2023 | Confirmation statement made on 26 September 2023 with updates (8 pages) |
12 September 2023 | Statement of capital following an allotment of shares on 30 August 2023
|
22 May 2023 | Change of details for Mr Paul Joyce as a person with significant control on 22 May 2023 (2 pages) |
22 May 2023 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 8 Sevington Park Maidstone ME15 9SB on 22 May 2023 (1 page) |
22 May 2023 | Registered office address changed from 8 Sevington Park Maidstone ME15 9SB England to 71-75 Shelton Street London WC2H 9JQ on 22 May 2023 (1 page) |
22 May 2023 | Director's details changed for Mr Christoph Janz on 22 May 2023 (2 pages) |
22 May 2023 | Director's details changed for Mrs Clemency Joyce on 18 May 2023 (2 pages) |
22 May 2023 | Secretary's details changed for Clemency Joyce on 22 May 2023 (1 page) |
1 December 2022 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
26 September 2022 | Confirmation statement made on 26 September 2022 with updates (8 pages) |
20 September 2022 | Statement of capital following an allotment of shares on 14 September 2022
|
27 April 2022 | Statement of capital following an allotment of shares on 27 April 2022
|
29 November 2021 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
26 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
11 March 2021 | Registered office address changed from 8 Sevington Park Loose Maidstone Kent ME15 9SB England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 11 March 2021 (1 page) |
13 January 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
29 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
25 August 2020 | Registered office address changed from 60 Worship Street 3rd Floor London EC2A 2EZ England to 8 Sevington Park Loose Maidstone Kent ME15 9SB on 25 August 2020 (1 page) |
19 March 2020 | Director's details changed for Mr Paul Joyce on 18 March 2020 (2 pages) |
19 March 2020 | Director's details changed for Mrs Clemency Joyce on 18 March 2020 (2 pages) |
17 February 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
6 November 2019 | Confirmation statement made on 25 October 2019 with updates (8 pages) |
9 September 2019 | Statement of capital following an allotment of shares on 30 August 2019
|
2 April 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with updates (8 pages) |
18 September 2018 | Statement of capital following an allotment of shares on 14 September 2018
|
20 April 2018 | Statement of capital following an allotment of shares on 12 April 2018
|
9 February 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
21 November 2017 | Statement of capital following an allotment of shares on 17 November 2017
|
21 November 2017 | Statement of capital following an allotment of shares on 17 November 2017
|
8 November 2017 | Confirmation statement made on 31 October 2017 with updates (8 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with updates (8 pages) |
13 July 2017 | Statement of capital following an allotment of shares on 12 July 2017
|
13 July 2017 | Statement of capital following an allotment of shares on 12 July 2017
|
7 February 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (9 pages) |
2 November 2016 | Registered office address changed from Unit 310 Curtain House 134 - 146 Curtain Road London EC2A 3AR to 2nd Floor, Cardiff House Tilling Road London NW2 1LJ on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from 2nd Floor, Cardiff House Tilling Road London NW2 1LJ England to 60 Worship Street 3rd Floor London EC2A 2EZ on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from Unit 310 Curtain House 134 - 146 Curtain Road London EC2A 3AR to 2nd Floor, Cardiff House Tilling Road London NW2 1LJ on 2 November 2016 (1 page) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (9 pages) |
2 November 2016 | Registered office address changed from 2nd Floor, Cardiff House Tilling Road London NW2 1LJ England to 60 Worship Street 3rd Floor London EC2A 2EZ on 2 November 2016 (1 page) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
11 November 2015 | Director's details changed for Mrs Clemency Joyce on 1 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Paul Joyce on 1 November 2015 (2 pages) |
11 November 2015 | Secretary's details changed for Clemency Joyce on 1 November 2015 (1 page) |
11 November 2015 | Director's details changed for Mrs Clemency Joyce on 1 November 2015 (2 pages) |
11 November 2015 | Secretary's details changed for Clemency Joyce on 1 November 2015 (1 page) |
11 November 2015 | Director's details changed for Mr Christoph Janz on 1 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr Christoph Janz on 1 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Mrs Clemency Joyce on 1 November 2015 (2 pages) |
11 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Director's details changed for Mr Christoph Janz on 1 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Paul Joyce on 1 November 2015 (2 pages) |
11 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Secretary's details changed for Clemency Joyce on 1 November 2015 (1 page) |
11 November 2015 | Director's details changed for Paul Joyce on 1 November 2015 (2 pages) |
26 October 2015 | Director's details changed for Paul Joyce on 26 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Mrs Clemency Joyce on 26 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Mrs Clemency Joyce on 26 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Paul Joyce on 26 October 2015 (2 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
13 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
13 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
13 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
24 March 2015 | Statement of capital following an allotment of shares on 10 March 2015
|
24 March 2015 | Statement of capital following an allotment of shares on 10 March 2015
|
3 November 2014 | Director's details changed for Mrs Clemency Joyce on 1 September 2012 (2 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Director's details changed for Mrs Clemency Joyce on 1 September 2012 (2 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Director's details changed for Mrs Clemency Joyce on 1 September 2012 (2 pages) |
30 October 2014 | Registered office address changed from 22 Discovery Road Bearsted Maidstone Kent ME15 8HF to Unit 310 Curtain House 134 - 146 Curtain Road London EC2A 3AR on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from 22 Discovery Road Bearsted Maidstone Kent ME15 8HF to Unit 310 Curtain House 134 - 146 Curtain Road London EC2A 3AR on 30 October 2014 (1 page) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
21 October 2013 | Resolutions
|
21 October 2013 | Statement of capital following an allotment of shares on 14 October 2013
|
21 October 2013 | Statement of capital following an allotment of shares on 14 October 2013
|
21 October 2013 | Resolutions
|
15 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (13 pages) |
15 October 2013 | Director's details changed for Paul Joyce on 30 December 2010 (2 pages) |
15 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (13 pages) |
15 October 2013 | Director's details changed for Paul Joyce on 30 December 2010 (2 pages) |
15 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (13 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
26 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (12 pages) |
26 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (12 pages) |
26 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (12 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 May 2012 | Resolutions
|
9 May 2012 | Resolutions
|
9 May 2012 | Change of share class name or designation (2 pages) |
9 May 2012 | Statement of capital following an allotment of shares on 27 April 2012
|
9 May 2012 | Resolutions
|
9 May 2012 | Resolutions
|
9 May 2012 | Statement of capital following an allotment of shares on 27 April 2012
|
9 May 2012 | Statement of capital following an allotment of shares on 27 April 2012
|
9 May 2012 | Statement of capital following an allotment of shares on 27 April 2012
|
9 May 2012 | Change of share class name or designation (2 pages) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Director's details changed for Mrs Clemency Joyce on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mrs Clemency Joyce on 19 October 2011 (2 pages) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Resolutions
|
14 September 2011 | Resolutions
|
19 May 2011 | Amended accounts made up to 31 October 2010 (6 pages) |
19 May 2011 | Amended accounts made up to 31 October 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 March 2011 | Statement of capital following an allotment of shares on 10 February 2011
|
29 March 2011 | Statement of capital following an allotment of shares on 10 February 2011
|
25 March 2011 | Sub-division of shares on 30 December 2010 (8 pages) |
25 March 2011 | Sub-division of shares on 30 December 2010 (8 pages) |
27 January 2011 | Resolutions
|
27 January 2011 | Resolutions
|
21 January 2011 | Appointment of Mr Christoph Janz as a director (2 pages) |
21 January 2011 | Appointment of Mr Christoph Janz as a director (2 pages) |
20 January 2011 | Appointment of Mrs Clemency Joyce as a director (2 pages) |
20 January 2011 | Appointment of Mrs Clemency Joyce as a director (2 pages) |
18 January 2011 | Statement of capital following an allotment of shares on 30 December 2010
|
18 January 2011 | Statement of capital following an allotment of shares on 30 December 2010
|
20 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
12 October 2009 | Director's details changed for Paul Joyce on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Paul Joyce on 12 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
10 September 2009 | Secretary's change of particulars / clemency joyce / 02/09/2009 (1 page) |
10 September 2009 | Secretary's change of particulars / clemency joyce / 02/09/2009 (1 page) |
10 September 2009 | Director's change of particulars / paul joyce / 02/09/2009 (1 page) |
10 September 2009 | Director's change of particulars / paul joyce / 02/09/2009 (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 3 anisa close kings hill kent ME19 4EW (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 3 anisa close kings hill kent ME19 4EW (1 page) |
10 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
6 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
6 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
26 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: 83 lyric road barnes london SW13 9QA (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: 83 lyric road barnes london SW13 9QA (1 page) |
9 July 2007 | Secretary's particulars changed (1 page) |
9 July 2007 | Secretary's particulars changed (1 page) |
9 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Director's particulars changed (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
6 October 2006 | Incorporation (13 pages) |
6 October 2006 | Incorporation (13 pages) |