London
EC1A 1AA
Secretary Name | Mr Darren Heilig |
---|---|
Status | Current |
Appointed | 02 September 2020(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 185 Farringdon Road London EC1A 1AA |
Director Name | Ms Deborah Foster |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2023(15 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 185 Farringdon Road London EC1A 1AA |
Director Name | Mr Adrian Baker |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2024(15 years, 10 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 185 Farringdon Road London EC1A 1AA |
Director Name | Mr Simon Hugh Napier |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 May 2008(2 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Embankment London EC4Y 0HQ |
Director Name | Mr Nicholas John Reed Landon |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Embankment London EC4Y 0HQ |
Director Name | Mr Charles Max Herbert |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Embankment London EC4Y 0HQ |
Director Name | Richard Simon Snowdon |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(6 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Embankment London EC4Y 0HQ |
Secretary Name | Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 10 March 2015(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 September 2016) |
Role | Company Director |
Correspondence Address | 100 Victoria Embankment London EC4Y 0HQ |
Director Name | Mr Simon Courtenay Mott |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Victoria Embankment London EC4Y 0HQ |
Secretary Name | Ms Nicola Carroll |
---|---|
Status | Resigned |
Appointed | 21 September 2016(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 2018) |
Role | Company Director |
Correspondence Address | 100 Victoria Embankment London EC4Y 0HQ |
Secretary Name | Mrs Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 18 May 2018(10 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 May 2019) |
Role | Company Director |
Correspondence Address | 100 Victoria Embankment London EC4Y 0HQ |
Director Name | Mr Jayesh Patel |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2019(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 185 Farringdon Road London EC1A 1AA |
Director Name | Mr Alexander Lorke |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 March 2019(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 185 Farringdon Road London EC1A 1AA |
Secretary Name | Mr Mark Amsden |
---|---|
Status | Resigned |
Appointed | 01 May 2019(10 years, 12 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 March 2020) |
Role | Company Director |
Correspondence Address | 100 Victoria Embankment London EC4Y 0HQ |
Secretary Name | Miss Victoria Dalby |
---|---|
Status | Resigned |
Appointed | 09 March 2020(11 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 August 2020) |
Role | Company Director |
Correspondence Address | 100 Victoria Embankment London EC4Y 0HQ |
Director Name | Sarah Smith |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2022(14 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 185 Farringdon Road London EC1A 1AA |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.storefeeder.com |
---|---|
Email address | [email protected] |
Telephone | 0115 7842150 |
Telephone region | Nottingham |
Registered Address | 185 Farringdon Road London EC1A 1AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 May 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 20 May 2025 (1 year from now) |
19 September 2023 | Full accounts made up to 26 March 2023 (23 pages) |
---|---|
23 May 2023 | Termination of appointment of Sarah Smith as a director on 19 May 2023 (1 page) |
19 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
3 January 2023 | Termination of appointment of Jayesh Patel as a director on 30 November 2022 (1 page) |
3 January 2023 | Appointment of Sarah Smith as a director on 30 November 2022 (2 pages) |
26 August 2022 | Full accounts made up to 27 March 2022 (23 pages) |
6 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
11 October 2021 | Full accounts made up to 28 March 2021 (16 pages) |
6 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
1 April 2021 | Director's details changed for Mr Jayesh Patel on 1 April 2021 (2 pages) |
1 April 2021 | Director's details changed for Mr Alexander Lorke on 1 April 2021 (2 pages) |
1 April 2021 | Registered office address changed from 100 Victoria Embankment London EC4Y 0HQ to 185 Farringdon Road London EC1A 1AA on 1 April 2021 (1 page) |
1 April 2021 | Secretary's details changed for Mr Darren Heilig on 1 April 2021 (1 page) |
1 April 2021 | Director's details changed for Mr Alexander Lorke on 1 April 2021 (2 pages) |
1 April 2021 | Change of details for Royal Mail Group Limited as a person with significant control on 1 April 2021 (2 pages) |
1 April 2021 | Director's details changed for Mr Jayesh Patel on 1 April 2021 (2 pages) |
22 December 2020 | Full accounts made up to 29 March 2020 (16 pages) |
9 September 2020 | Appointment of Mr Darren Heilig as a secretary on 2 September 2020 (2 pages) |
9 September 2020 | Termination of appointment of Victoria Dalby as a secretary on 18 August 2020 (1 page) |
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
12 March 2020 | Appointment of Miss Victoria Dalby as a secretary on 9 March 2020 (2 pages) |
12 March 2020 | Termination of appointment of Mark Amsden as a secretary on 9 March 2020 (1 page) |
23 October 2019 | Full accounts made up to 31 March 2019 (14 pages) |
25 June 2019 | Appointment of Mr Mark Amsden as a secretary on 1 May 2019 (2 pages) |
24 June 2019 | Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 1 May 2019 (1 page) |
6 June 2019 | Appointment of Mr Jayesh Patel as a director on 27 March 2019 (2 pages) |
6 June 2019 | Termination of appointment of Nicholas John Reed Landon as a director on 27 March 2019 (1 page) |
6 June 2019 | Appointment of Mr Alexander Lorke as a director on 27 March 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
20 November 2018 | Full accounts made up to 25 March 2018 (14 pages) |
9 October 2018 | Termination of appointment of Simon Courtenay Mott as a director on 20 September 2018 (1 page) |
26 June 2018 | Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary on 18 May 2018 (2 pages) |
26 June 2018 | Termination of appointment of Nicola Carroll as a secretary on 18 May 2018 (1 page) |
22 May 2018 | Confirmation statement made on 6 May 2018 with updates (4 pages) |
9 October 2017 | Full accounts made up to 26 March 2017 (13 pages) |
9 October 2017 | Full accounts made up to 26 March 2017 (13 pages) |
20 September 2017 | Termination of appointment of Charles Max Herbert as a director on 1 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Charles Max Herbert as a director on 1 September 2017 (1 page) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
14 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
14 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
22 September 2016 | Appointment of Ms Nicola Carroll as a secretary on 21 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 21 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 21 September 2016 (1 page) |
22 September 2016 | Appointment of Ms Nicola Carroll as a secretary on 21 September 2016 (2 pages) |
12 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
8 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
10 December 2015 | Termination of appointment of Richard Simon Snowdon as a director on 30 September 2015 (1 page) |
10 December 2015 | Appointment of Mr Simon Courtenay Mott as a director on 1 October 2015 (2 pages) |
10 December 2015 | Termination of appointment of Richard Simon Snowdon as a director on 30 September 2015 (1 page) |
10 December 2015 | Appointment of Mr Simon Courtenay Mott as a director on 1 October 2015 (2 pages) |
28 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
24 March 2015 | Appointment of Charlie Herbert as a director on 20 February 2015 (3 pages) |
24 March 2015 | Appointment of Kulbinder Kaur Dosanjh as a secretary on 10 March 2015 (3 pages) |
24 March 2015 | Registered office address changed from 1a Bonington Road Mapperley Nottingham NG3 5JR to 100 Victoria Embankment London EC4Y 0HQ on 24 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Simon Hugh Napier as a director on 20 February 2015 (2 pages) |
24 March 2015 | Termination of appointment of Simon Hugh Napier as a director on 20 February 2015 (2 pages) |
24 March 2015 | Appointment of Charlie Herbert as a director on 20 February 2015 (3 pages) |
24 March 2015 | Appointment of Richard Simon Snowdon as a director on 20 February 2015 (2 pages) |
24 March 2015 | Registered office address changed from 1a Bonington Road Mapperley Nottingham NG3 5JR to 100 Victoria Embankment London EC4Y 0HQ on 24 March 2015 (2 pages) |
24 March 2015 | Appointment of Richard Simon Snowdon as a director on 20 February 2015 (2 pages) |
24 March 2015 | Appointment of Nicholas John Reed Landon as a director on 20 February 2015 (3 pages) |
24 March 2015 | Appointment of Kulbinder Kaur Dosanjh as a secretary on 10 March 2015 (3 pages) |
24 March 2015 | Appointment of Nicholas John Reed Landon as a director on 20 February 2015 (3 pages) |
18 March 2015 | Resolutions
|
18 March 2015 | Resolutions
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
25 February 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 February 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 February 2014 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
20 February 2014 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
31 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
14 February 2013 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
12 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
12 October 2012 | Appointment of Mr Brian Williamson as a director (2 pages) |
12 October 2012 | Appointment of Mr Brian Williamson as a director (2 pages) |
12 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
12 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
20 July 2012 | Change of name notice (2 pages) |
20 July 2012 | Company name changed webcatch LIMITED\certificate issued on 20/07/12
|
20 July 2012 | Company name changed webcatch LIMITED\certificate issued on 20/07/12
|
20 July 2012 | Change of name notice (2 pages) |
31 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
3 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Director's details changed for Mr Simon Hugh Napier on 6 May 2011 (2 pages) |
3 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Director's details changed for Mr Simon Hugh Napier on 6 May 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Simon Hugh Napier on 6 May 2011 (2 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
12 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
28 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
9 January 2009 | Director appointed mr simon hugh napier (1 page) |
9 January 2009 | Director appointed mr simon hugh napier (1 page) |
7 May 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
7 May 2008 | Appointment terminated director incorporate directors LIMITED (1 page) |
7 May 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
7 May 2008 | Appointment terminated director incorporate directors LIMITED (1 page) |
6 May 2008 | Incorporation (15 pages) |
6 May 2008 | Incorporation (15 pages) |