London
N1 2UN
Director Name | Ms Siobhan Marion Sleet |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Director Nas |
Country of Residence | England |
Correspondence Address | 31 Newbury Street London EC1A 7HU |
Director Name | Ms Siobhan Marion Johnson |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Director Nas |
Country of Residence | England |
Correspondence Address | 31 Newbury Street London EC1A 7HU |
Director Name | Miss Laura Ellis Jackson |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(14 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Head Of Strategy |
Country of Residence | England |
Correspondence Address | 31 Newbury Street London EC1A 7HU |
Director Name | Amy Hitchenor |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Role | Projects Director |
Correspondence Address | 16 Station Road Radlett Hertfordshire WD7 8JX |
Secretary Name | Stefan Van Heerden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Chilton Way Hungerford Berkshire RG17 0JR |
Website | notactualsize.co.uk |
---|---|
Telephone | 020 76002266 |
Telephone region | London |
Registered Address | 31 Newbury Street London EC1A 7HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
600 at £1 | Daniel James Holliday 60.00% Ordinary |
---|---|
400 at £1 | Teresa Wells 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £260,612 |
Cash | £211,626 |
Current Liabilities | £104,360 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months from now) |
13 January 2021 | Statement of company's objects (2 pages) |
---|---|
13 January 2021 | Memorandum and Articles of Association (30 pages) |
13 January 2021 | Resolutions
|
6 January 2021 | Cessation of Daniel James Holliday as a person with significant control on 21 December 2020 (1 page) |
6 January 2021 | Notification of Not Actual Size Eot Limited (Acting in Its Capacity as Trustee of the Not Actual Size Employee Ownership Trust) as a person with significant control on 21 December 2020 (2 pages) |
17 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
13 June 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
11 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
31 March 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
31 March 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 February 2017 | Appointment of Ms Siobhan Marion Sleet as a director on 1 January 2017 (2 pages) |
6 February 2017 | Appointment of Ms Siobhan Marion Sleet as a director on 1 January 2017 (2 pages) |
19 May 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
19 May 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
1 July 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 June 2015 | Termination of appointment of Stefan Van Heerden as a secretary on 1 January 2014 (1 page) |
30 June 2015 | Termination of appointment of Stefan Van Heerden as a secretary on 1 January 2014 (1 page) |
30 June 2015 | Termination of appointment of Stefan Van Heerden as a secretary on 1 January 2014 (1 page) |
23 April 2015 | Registered office address changed from 2Nd Floor 3-4 Bartholomew Place London EC1A 7HH to 31 Newbury Street London EC1A 7HU on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from 2Nd Floor 3-4 Bartholomew Place London EC1A 7HH to 31 Newbury Street London EC1A 7HU on 23 April 2015 (1 page) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
11 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
19 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
11 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
3 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
3 July 2010 | Director's details changed for Dan Daniel James Holliday on 1 January 2010 (2 pages) |
3 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
3 July 2010 | Director's details changed for Dan Daniel James Holliday on 1 January 2010 (2 pages) |
3 July 2010 | Director's details changed for Dan Daniel James Holliday on 1 January 2010 (2 pages) |
12 October 2009 | Termination of appointment of Amy Hitchenor as a director (1 page) |
12 October 2009 | Termination of appointment of Amy Hitchenor as a director (1 page) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 151 marylebone road london NW1 5QE (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 151 marylebone road london NW1 5QE (1 page) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 August 2008 | Return made up to 26/04/08; full list of members (4 pages) |
29 August 2008 | Secretary's change of particulars / stefan van heerden / 31/01/2008 (2 pages) |
29 August 2008 | Return made up to 26/04/08; full list of members (4 pages) |
29 August 2008 | Secretary's change of particulars / stefan van heerden / 31/01/2008 (2 pages) |
28 August 2008 | Director's change of particulars / amy hitchenor / 01/04/2008 (1 page) |
28 August 2008 | Director's change of particulars / dan holliday / 01/12/2007 (1 page) |
28 August 2008 | Director's change of particulars / amy hitchenor / 01/04/2008 (1 page) |
28 August 2008 | Director's change of particulars / dan holliday / 01/12/2007 (1 page) |
23 September 2007 | Registered office changed on 23/09/07 from: 24 new riverhead 173 roseberry avenue london EC1R 4VL (1 page) |
23 September 2007 | Registered office changed on 23/09/07 from: 24 new riverhead 173 roseberry avenue london EC1R 4VL (1 page) |
5 September 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
5 September 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
26 April 2007 | Incorporation (14 pages) |
26 April 2007 | Incorporation (14 pages) |