Company NameStylescape Limited
Company StatusActive
Company Number06366729
CategoryPrivate Limited Company
Incorporation Date11 September 2007(16 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameKaren Ann McCormick
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed19 February 2020(12 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleVenture Capital
Country of ResidenceUnited States
Correspondence Address39 Earlham Street
London
WC2H 9LT
Director NameDeepak Sindwani
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed19 February 2020(12 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address535 Boylston Street
Boston
Ma 02116
United States
Director NameMr Colin Scott Doherty
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed23 April 2021(13 years, 7 months after company formation)
Appointment Duration3 years
RoleGrowth Equity Partner
Country of ResidenceUnited States
Correspondence Address535 Boylston Street 535 Boylston Street
Suite 600
Boston
Ma 02116
Director NameDouglas Kofoid
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed04 May 2022(14 years, 7 months after company formation)
Appointment Duration2 years
RoleCEO
Country of ResidenceUnited States
Correspondence Address26 Hatton Garden
London
EC1N 8BR
Director NameColin Barclay
Date of BirthOctober 1985 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed23 March 2023(15 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleInvestor
Country of ResidenceUnited States
Correspondence Address1900 9th Street
Suite 210
Boulder
Co 80210
United States
Secretary NameAikaterini Moumtzoglou
StatusCurrent
Appointed26 April 2023(15 years, 7 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address26 Hatton Garden
London
EC1N 8BR
Director NameMr John Francis Strain
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed10 October 2023(16 years, 1 month after company formation)
Appointment Duration7 months
RoleConsultant
Country of ResidenceUnited States
Correspondence Address26 Hatton Garden
London
EC1N 8BR
Director NameMr Geoffrey Stuart Watts
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address26 Hatton Garden
London
EC1N 8BR
Director NameMrs Julia Margaret Fowler
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed11 September 2007(same day as company formation)
RoleCOO
Country of ResidenceEngland
Correspondence Address26 Hatton Garden
London
EC1N 8BR
Secretary NameMrs Julia Margaret Fowler
NationalityAustralian
StatusResigned
Appointed11 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address26 Hatton Garden
London
EC1N 8BR
Director NameMr Robin Matthew Klein
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(3 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 March 2016)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address52 Conduit Street
London
W1S 2YX
Director NameMr Joseph Paul Krancki
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 2013(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFrog Capital 1a Birkenhead Street
London
WC1H 8BA
Director NamePhillip William Evans
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(6 years, 1 month after company formation)
Appointment Duration6 months (resigned 06 May 2014)
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence Address77 Hatton Garden
London
EC1N 8JS
Director NameMrs Alexandra Helen Depledge
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2016(8 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 February 2020)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address72 Sternhold Avenue
London
SW2 4PW
Director NameMr Steven Michael Dunne
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(9 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mews 1a Birkenhead Street
London
WC1H 8BA
Director NameMr Deepak Sindhwani
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2020(12 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 19 February 2020)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address26 Hatton Garden
London
EC1N 8BR
Director NameStephen Collins
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2020(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 May 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address315 Montford Ave.
Asheville
Nc 28801
United States

Contact

Websiteeditd.com
Email address[email protected]
Telephone01866 450154
Telephone regionKilchrenan

Location

Registered Address26 Hatton Garden
London
EC1N 8BR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth-£17,882
Cash£248,662
Current Liabilities£133,797

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return5 September 2023 (8 months ago)
Next Return Due19 September 2024 (4 months, 2 weeks from now)

Charges

24 March 2023Delivered on: 29 March 2023
Persons entitled: Canadian Imperial Bank of Commerce

Classification: A registered charge
Particulars: The intellectual property charged by the chargor including:. - trade mark type: word; trade mark text: trend science; class(es): 9; country/territory: united kingdom; registration number: 2519073. - trade mark type: word; trade mark text: editd; class(es): 35, 42, 44, 45; country/territory: united kingdom; registration number: 2559243. - trade mark type: word; trade mark text: stylescape; class(es): 35, 42; country/territory: united kingdom; registration number: 3057264. - trade mark type: figurative; trade mark text: edited polar bear; class(es): 35, 41, 42; country/territory: united kingdom; registration number: 3170396. for more details of the intellectual property charged please refer to the charging instrument.
Outstanding
24 March 2023Delivered on: 29 March 2023
Persons entitled: Canadian Imperial Bank of Commerce

Classification: A registered charge
Outstanding
24 March 2023Delivered on: 29 March 2023
Persons entitled: Canadian Imperial Bank of Commerce

Classification: A registered charge
Outstanding
30 March 2021Delivered on: 1 April 2021
Persons entitled: Wuessen Lending S.À.R.L.

Classification: A registered charge
Particulars: Among others, editd with registration number 2559243. for more details please refer to the charge.
Outstanding
18 May 2017Delivered on: 20 May 2017
Persons entitled: Bootstrap Europe 2.0 Sarl

Classification: A registered charge
Outstanding
26 October 2016Delivered on: 2 November 2016
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
7 March 2011Delivered on: 18 March 2011
Persons entitled: Lms (City Road) Limited

Classification: Secured deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit of £13,014.00,the credit balance see image for full details.
Outstanding
23 April 2009Delivered on: 1 May 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

18 December 2023Statement of capital following an allotment of shares on 13 December 2023
  • GBP 32.02876
(5 pages)
8 December 2023Group of companies' accounts made up to 31 December 2022 (40 pages)
27 October 2023Appointment of Mr John Francis Strain as a director on 10 October 2023 (2 pages)
27 September 2023Change of share class name or designation (2 pages)
27 September 2023Second filing of a statement of capital following an allotment of shares on 4 April 2023
  • GBP 31.95492
(6 pages)
25 September 2023Statement of capital following an allotment of shares on 23 March 2023
  • GBP 31.9528
(5 pages)
25 September 2023Statement of capital following an allotment of shares on 12 July 2023
  • GBP 32.02876
(5 pages)
19 September 2023Confirmation statement made on 5 September 2023 with updates (13 pages)
18 September 2023Secretary's details changed for Aikaterina Moumtzoglou on 18 September 2023 (1 page)
5 June 2023Appointment of Aikaterina Moumtzoglou as a secretary on 26 April 2023 (2 pages)
20 May 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 May 2023Memorandum and Articles of Association (57 pages)
15 May 2023Termination of appointment of Deepak Sindhwani as a director on 19 February 2020 (1 page)
11 May 2023Appointment of Colin Barclay as a director on 23 March 2023 (2 pages)
11 May 2023Termination of appointment of Julia Margaret Fowler as a director on 23 March 2023 (1 page)
11 May 2023Termination of appointment of Julia Margaret Fowler as a secretary on 23 March 2023 (1 page)
6 April 2023Satisfaction of charge 063667290005 in full (1 page)
4 April 2023Statement of capital following an allotment of shares on 4 April 2023
  • GBP 30.61186
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2023
(6 pages)
29 March 2023Registration of charge 063667290008, created on 24 March 2023 (52 pages)
29 March 2023Registration of charge 063667290006, created on 24 March 2023 (26 pages)
29 March 2023Registration of charge 063667290007, created on 24 March 2023 (16 pages)
9 March 2023Statement of capital following an allotment of shares on 9 March 2023
  • GBP 30.60974
(5 pages)
26 January 2023Group of companies' accounts made up to 31 December 2021 (39 pages)
25 January 2023Appointment of Mr Deepak Sindhwani as a director on 19 February 2020 (2 pages)
6 September 2022Statement of capital following an allotment of shares on 4 May 2022
  • GBP 30.58857
(5 pages)
5 September 2022Confirmation statement made on 5 September 2022 with updates (12 pages)
12 August 2022Statement of capital following an allotment of shares on 12 August 2022
  • GBP 30.60263
(4 pages)
21 July 2022Second filing of a statement of capital following an allotment of shares on 19 April 2021
  • GBP 30.60054
(5 pages)
21 July 2022Second filing of a statement of capital following an allotment of shares on 28 September 2021
  • GBP 30.60054
(5 pages)
19 July 2022Statement of capital following an allotment of shares on 17 July 2022
  • GBP 30.60054
(4 pages)
4 July 2022Change of share class name or designation (2 pages)
16 June 2022Statement of capital following an allotment of shares on 16 June 2022
  • GBP 29.50283
(4 pages)
24 May 2022Appointment of Douglas Kofoid as a director on 4 May 2022 (2 pages)
24 May 2022Termination of appointment of Geoffrey Stuart Watts as a director on 4 May 2022 (1 page)
19 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 May 2022Memorandum and Articles of Association (52 pages)
16 May 2022Statement of capital following an allotment of shares on 5 May 2022
  • GBP 29.50031
(4 pages)
23 March 2022Statement of capital following an allotment of shares on 23 March 2022
  • GBP 29.49591
(4 pages)
4 March 2022Statement of capital following an allotment of shares on 4 March 2022
  • GBP 29.49491
(4 pages)
3 March 2022Statement of capital following an allotment of shares on 3 March 2022
  • GBP 29.49315
(4 pages)
21 December 2021Statement of capital following an allotment of shares on 21 December 2021
  • GBP 29.48723
(4 pages)
8 December 2021Statement of capital following an allotment of shares on 8 December 2021
  • GBP 29.48599
(4 pages)
10 November 2021Unaudited abridged accounts made up to 31 December 2020 (15 pages)
7 October 2021Appointment of Mr Colin Scott Doherty as a director on 23 April 2021 (2 pages)
6 October 2021Statement of capital following an allotment of shares on 28 September 2021
  • GBP 29.47955
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/2022
(5 pages)
22 September 2021Confirmation statement made on 21 September 2021 with updates (7 pages)
15 September 2021Termination of appointment of Stephen Collins as a director on 10 May 2021 (1 page)
10 August 2021Statement of capital following an allotment of shares on 10 August 2021
  • GBP 29.47525
(4 pages)
28 July 2021Statement of capital following an allotment of shares on 27 July 2021
  • GBP 29.47328
(4 pages)
16 July 2021Statement of capital following an allotment of shares on 16 July 2021
  • GBP 29.45295
(4 pages)
5 July 2021Statement of capital following an allotment of shares on 30 June 2021
  • GBP 29.43262
(4 pages)
23 June 2021Statement of capital following an allotment of shares on 21 June 2021
  • GBP 29.42998
(4 pages)
26 May 2021Statement of capital following an allotment of shares on 24 May 2021
  • GBP 29.42408
(4 pages)
20 May 2021Statement of capital following an allotment of shares on 14 May 2021
  • GBP 29.40468
(4 pages)
20 May 2021Statement of capital following an allotment of shares on 14 May 2021
  • GBP 29.42244
(4 pages)
12 May 2021Statement of capital following an allotment of shares on 10 May 2021
  • GBP 29.40407
(4 pages)
26 April 2021Statement of capital following an allotment of shares on 19 April 2021
  • GBP 29.38831
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/2022
(5 pages)
16 April 2021Second filing of a statement of capital following an allotment of shares on 7 April 2021
  • GBP 29.10968
(5 pages)
14 April 2021Statement of capital following an allotment of shares on 7 April 2021
  • GBP 29.09958
  • ANNOTATION Clarification a second filed SH01 was registered on 16/04/21
(5 pages)
1 April 2021Registration of charge 063667290005, created on 30 March 2021 (39 pages)
23 February 2021Satisfaction of charge 063667290004 in full (1 page)
23 February 2021Statement of capital following an allotment of shares on 14 August 2020
  • GBP 29.10182
(4 pages)
30 December 2020Unaudited abridged accounts made up to 31 December 2019 (14 pages)
29 October 2020Second filing for the termination of Steven Michael Dunne as a director (5 pages)
27 October 2020Second filing of a statement of capital following an allotment of shares on 1 May 2019
  • GBP 29.09958
(5 pages)
23 October 2020Confirmation statement made on 30 September 2020 with updates (10 pages)
22 October 2020Statement of capital following an allotment of shares on 22 June 2020
  • GBP 29.09958
(4 pages)
8 September 2020Registered office address changed from Fox Court Edited 14 Gray's Inn Road, London WC1X 8HN England to 26 Hatton Garden London EC1N 8BR on 8 September 2020 (1 page)
16 June 2020Cancellation of shares. Statement of capital on 27 May 2020
  • GBP 29.09259
(8 pages)
28 May 2020Statement of capital following an allotment of shares on 20 May 2020
  • GBP 31.61107
(4 pages)
18 May 2020Resolutions
  • RES13 ‐ Buy back shares/share premium account be cancelled 28/04/2020
(26 pages)
18 May 2020Solvency Statement dated 20/04/20 (1 page)
18 May 2020Statement by Directors (1 page)
18 May 2020Statement of capital on 18 May 2020
  • GBP 31.59650
(6 pages)
4 May 2020Second filing of a statement of capital following an allotment of shares on 10 November 2010
  • GBP 14.27411
(11 pages)
30 March 2020Statement of capital following an allotment of shares on 29 March 2020
  • GBP 38.15545
(4 pages)
18 March 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(71 pages)
12 March 2020Statement of capital following an allotment of shares on 18 February 2020
  • GBP 38.15329
(4 pages)
12 March 2020Termination of appointment of Steven Michael Dunne as a director on 19 February 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 29/10/2020.
(2 pages)
12 March 2020Appointment of Stephen Collins as a director on 19 February 2020 (2 pages)
12 March 2020Appointment of Deepak Sindwani as a director on 19 February 2020 (2 pages)
12 March 2020Appointment of Ms Karen Ann Mccormick as a director on 19 February 2020 (2 pages)
12 March 2020Termination of appointment of Alexandra Helen Depledge as a director on 19 February 2020 (1 page)
21 February 2020Resolutions
  • RES13 ‐ Transfer of 151213 ordinary shares 18/02/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(30 pages)
19 February 2020Resolutions
  • RES13 ‐ Cancellation of share premium account 18/02/2020
(30 pages)
19 February 2020Statement by Directors (3 pages)
19 February 2020Solvency Statement dated 18/02/20 (3 pages)
19 February 2020Statement of capital on 19 February 2020
  • GBP 38.15329
(6 pages)
11 February 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 22.97162
(3 pages)
7 October 2019Satisfaction of charge 2 in full (1 page)
1 October 2019Confirmation statement made on 11 September 2019 with updates (6 pages)
9 August 2019Unaudited abridged accounts made up to 31 December 2018 (15 pages)
13 June 2019Statement of capital following an allotment of shares on 1 May 2019
  • GBP 22.931165
  • ANNOTATION Clarification a second filed SH01 was registered on 27/10/2020
(4 pages)
3 June 2019Registered office address changed from Edited, Fox Court, 14 Gray's Inn Road, Edited, Fox Court 14 Gray's Inn Road London WC1X 8HN England to Fox Court Edited 14 Gray's Inn Road, London WC1X 8HN on 3 June 2019 (1 page)
31 May 2019Registered office address changed from 77 Hatton Garden London EC1N 8JS to Edited, Fox Court, 14 Gray's Inn Road, Edited, Fox Court 14 Gray's Inn Road London WC1X 8HN on 31 May 2019 (1 page)
30 April 2019Director's details changed for Julia Fowler on 30 April 2019 (2 pages)
30 April 2019Secretary's details changed for Julia Fowler on 30 April 2019 (1 page)
30 April 2019Director's details changed for Geoff Watts on 30 April 2019 (2 pages)
26 February 2019Statement of capital following an allotment of shares on 20 February 2019
  • GBP 22.927065
(3 pages)
30 November 2018Statement of capital following an allotment of shares on 18 October 2018
  • GBP 22.888895
(3 pages)
27 November 2018Unaudited abridged accounts made up to 31 December 2017 (13 pages)
1 October 2018Confirmation statement made on 11 September 2018 with updates (12 pages)
9 August 2018Statement of capital following an allotment of shares on 20 February 2018
  • GBP 22.886935
(3 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
26 September 2017Confirmation statement made on 11 September 2017 with updates (7 pages)
26 September 2017Confirmation statement made on 11 September 2017 with updates (7 pages)
26 June 2017Satisfaction of charge 1 in full (1 page)
26 June 2017Satisfaction of charge 1 in full (1 page)
20 May 2017Registration of charge 063667290004, created on 18 May 2017 (25 pages)
20 May 2017Registration of charge 063667290004, created on 18 May 2017 (25 pages)
8 March 2017Statement of capital following an allotment of shares on 9 November 2016
  • GBP 22.86269
(4 pages)
8 March 2017Statement of capital following an allotment of shares on 9 November 2016
  • GBP 22.86269
(4 pages)
6 March 2017Appointment of Mr Steven Michael Dunne as a director on 1 March 2017 (2 pages)
6 March 2017Termination of appointment of Joseph Paul Krancki as a director on 1 March 2017 (1 page)
6 March 2017Termination of appointment of Joseph Paul Krancki as a director on 1 March 2017 (1 page)
6 March 2017Appointment of Mr Steven Michael Dunne as a director on 1 March 2017 (2 pages)
14 February 2017Satisfaction of charge 063667290003 in full (1 page)
14 February 2017Satisfaction of charge 063667290003 in full (1 page)
13 December 2016Accounts for a small company made up to 31 December 2015 (8 pages)
13 December 2016Accounts for a small company made up to 31 December 2015 (8 pages)
2 November 2016Registration of charge 063667290003, created on 26 October 2016 (6 pages)
2 November 2016Registration of charge 063667290003, created on 26 October 2016 (6 pages)
21 September 2016Confirmation statement made on 11 September 2016 with updates (8 pages)
21 September 2016Confirmation statement made on 11 September 2016 with updates (8 pages)
19 August 2016Appointment of Ms Alexandra Helen Depledge as a director on 27 June 2016 (2 pages)
19 August 2016Appointment of Ms Alexandra Helen Depledge as a director on 27 June 2016 (2 pages)
11 August 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 22.85331
(8 pages)
11 August 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 22.85331
(8 pages)
23 March 2016Termination of appointment of Robin Matthew Klein as a director on 7 March 2016 (2 pages)
23 March 2016Termination of appointment of Robin Matthew Klein as a director on 7 March 2016 (2 pages)
9 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 22.85331
(9 pages)
9 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 22.85331
(9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 June 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
10 June 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
17 February 2015Termination of appointment of Phillip William Evans as a director on 6 May 2014 (1 page)
17 February 2015Termination of appointment of Phillip William Evans as a director on 6 May 2014 (1 page)
17 February 2015Termination of appointment of Phillip William Evans as a director on 6 May 2014 (1 page)
13 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 22.85331
(8 pages)
13 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 22.85331
(8 pages)
30 June 2014Statement of capital following an allotment of shares on 5 November 2013
  • GBP 22.85331
(7 pages)
30 June 2014Statement of capital following an allotment of shares on 5 November 2013
  • GBP 22.85331
(7 pages)
30 June 2014Statement of capital following an allotment of shares on 5 November 2013
  • GBP 22.85331
(7 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 April 2014Second filing of AR01 previously delivered to Companies House made up to 11 September 2013 (18 pages)
28 April 2014Second filing of AR01 previously delivered to Companies House made up to 11 September 2013 (18 pages)
17 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(47 pages)
17 January 2014Appointment of Phillip William Evans as a director (3 pages)
17 January 2014Appointment of Phillip William Evans as a director (3 pages)
17 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(46 pages)
17 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(46 pages)
17 January 2014Appointment of Mr. Joseph Paul Krancki as a director (3 pages)
17 January 2014Appointment of Mr. Joseph Paul Krancki as a director (3 pages)
17 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(47 pages)
13 December 2013Registered office address changed from , 2Nd Floor Sophia House 32-35 Featherstone Street, London, EC1Y 8QX on 13 December 2013 (2 pages)
13 December 2013Registered office address changed from , 2Nd Floor Sophia House 32-35 Featherstone Street, London, EC1Y 8QX on 13 December 2013 (2 pages)
10 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/04/2014
(8 pages)
10 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/04/2014
(8 pages)
28 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
9 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (7 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (7 pages)
25 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (7 pages)
27 September 2011Registered office address changed from , 2Nd Floor, 44-46 Whitfield Street, London, W1T 2RJ, United Kingdom on 27 September 2011 (2 pages)
27 September 2011Registered office address changed from , 2Nd Floor, 44-46 Whitfield Street, London, W1T 2RJ, United Kingdom on 27 September 2011 (2 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 January 2011Appointment of Mr Robin Matthew Klein as a director (3 pages)
28 January 2011Appointment of Mr Robin Matthew Klein as a director (3 pages)
13 January 2011Statement of capital following an allotment of shares on 26 October 2010
  • GBP 10.30928
(4 pages)
13 January 2011Sub-division of shares on 26 October 2010 (5 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(40 pages)
13 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
13 January 2011Statement of capital following an allotment of shares on 26 October 2010
  • GBP 10.30928
(4 pages)
13 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
13 January 2011Statement of capital following an allotment of shares on 10 November 2010
  • GBP 443,766.17728
(6 pages)
13 January 2011Statement of capital following an allotment of shares on 10 November 2010
  • GBP 443,766.17728
  • ANNOTATION Second Filing a second filed SH01 was registered on 04/05/2020
(6 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
13 January 2011Sub-division of shares on 26 October 2010 (5 pages)
8 October 2010Director's details changed for Geoff Watts on 1 September 2010 (2 pages)
8 October 2010Secretary's details changed for Julia Fowler on 1 September 2010 (2 pages)
8 October 2010Secretary's details changed for Julia Fowler on 1 September 2010 (2 pages)
8 October 2010Director's details changed for Julia Fowler on 1 September 2010 (2 pages)
8 October 2010Director's details changed for Julia Fowler on 1 September 2010 (2 pages)
8 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Julia Fowler on 1 September 2010 (2 pages)
8 October 2010Secretary's details changed for Julia Fowler on 1 September 2010 (2 pages)
8 October 2010Director's details changed for Geoff Watts on 1 September 2010 (2 pages)
8 October 2010Director's details changed for Geoff Watts on 1 September 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
20 April 2010Registered office address changed from , Ccp 10 Fitzroy Square, London, W1T 5HP on 20 April 2010 (1 page)
20 April 2010Registered office address changed from , Ccp 10 Fitzroy Square, London, W1T 5HP on 20 April 2010 (1 page)
1 October 2009Director and secretary's change of particulars / julia fowler / 01/09/2009 (1 page)
1 October 2009Director and secretary's change of particulars / julia fowler / 01/09/2009 (1 page)
1 October 2009Return made up to 11/09/09; full list of members (4 pages)
1 October 2009Director's change of particulars / geoff watts / 01/09/2009 (1 page)
1 October 2009Director's change of particulars / geoff watts / 01/09/2009 (1 page)
1 October 2009Return made up to 11/09/09; full list of members (4 pages)
9 September 2009Registered office changed on 09/09/2009 from, 2ND floor, 145-157 st john street, london, EC1V 4PY (1 page)
9 September 2009Registered office changed on 09/09/2009 from, 2ND floor, 145-157 st john street, london, EC1V 4PY (1 page)
1 May 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 February 2009Amended accounts made up to 30 September 2008 (4 pages)
18 February 2009Amended accounts made up to 30 September 2008 (4 pages)
21 November 2008Return made up to 11/09/08; full list of members (6 pages)
21 November 2008Return made up to 11/09/08; full list of members (6 pages)
20 November 2008Director and secretary's change of particulars / julia fowler / 06/11/2008 (1 page)
20 November 2008Registered office changed on 20/11/2008 from, foerster house, 8 okehampton, close, manchester, greater manchester, M26 3LT (1 page)
20 November 2008Director's change of particulars / geoff watts / 06/11/2008 (1 page)
20 November 2008Registered office changed on 20/11/2008 from, foerster house, 8 okehampton, close, manchester, greater manchester, M26 3LT (1 page)
20 November 2008Director and secretary's change of particulars / julia fowler / 06/11/2008 (1 page)
20 November 2008Director's change of particulars / geoff watts / 06/11/2008 (1 page)
18 November 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
18 November 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Secretary's particulars changed;director's particulars changed (1 page)
17 October 2007Secretary's particulars changed;director's particulars changed (1 page)
11 September 2007Incorporation (16 pages)
11 September 2007Incorporation (16 pages)