London
EC2A 4NE
Director Name | Ms Jemma Marie Bolland |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2019(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Director Name | Michael Mead |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 February 2022(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Consulting Officer |
Country of Residence | United Kingdom |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Director Name | Mr Michael Barnes Griffiths |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Broadfield Road London SE6 1NG |
Website | www.scalefactory.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 30957609 |
Telephone region | London |
Registered Address | 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
500 at £1 | Jonathan Mark Topper 50.00% Ordinary |
---|---|
500 at £1 | Michael Barnes Griffiths 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £149,860 |
Cash | £141,568 |
Current Liabilities | £63,048 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
9 July 2018 | Delivered on: 30 July 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
15 February 2021 | Registered office address changed from 72 2nd Floor, Hop Yard Studios 72 Borough High Street London SE1 1XF England to 72 Borough High Street 2nd Floor London SE1 1XF on 15 February 2021 (1 page) |
---|---|
4 February 2021 | Registered office address changed from 2nd Floor, Beckett House, 72 Borough High Street London SE1 1XF United Kingdom to 72 2nd Floor, Hop Yard Studios 72 Borough High Street London SE1 1XF on 4 February 2021 (1 page) |
19 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
4 August 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
18 December 2019 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
28 November 2019 | Appointment of Ms Jemma Marie Bolland as a director on 28 November 2019 (2 pages) |
7 August 2019 | Notification of Jon Mark Topper as a person with significant control on 10 July 2019 (2 pages) |
1 August 2019 | Cessation of Jonathan Mark Topper as a person with significant control on 10 July 2019 (1 page) |
1 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
1 August 2019 | Notification of Jon Topper Holdings Ltd as a person with significant control on 10 July 2019 (2 pages) |
23 July 2019 | Termination of appointment of Michael Barnes Griffiths as a director on 10 July 2019 (1 page) |
23 July 2019 | Cessation of Michael Barnes Griffiths as a person with significant control on 10 July 2019 (1 page) |
16 January 2019 | Confirmation statement made on 7 January 2019 with updates (5 pages) |
23 October 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
11 September 2018 | Notification of Jonathan Mark Topper as a person with significant control on 5 September 2018 (2 pages) |
3 August 2018 | Registered office address changed from 123a Borough High Street London SE1 1NP England to 2nd Floor, Beckett House, 72 Borough High Street London SE1 1XF on 3 August 2018 (1 page) |
30 July 2018 | Registration of charge 067849290001, created on 9 July 2018 (23 pages) |
28 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
19 February 2016 | Registered office address changed from 94 Broadfield Road London SE6 1NG to 123a Borough High Street London SE1 1NP on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from 94 Broadfield Road London SE6 1NG to 123a Borough High Street London SE1 1NP on 19 February 2016 (1 page) |
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
25 June 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 April 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
2 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
4 June 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 June 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
27 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
27 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Director's details changed for Jonathan Mark Topper on 1 December 2011 (2 pages) |
19 January 2012 | Director's details changed for Jonathan Mark Topper on 1 December 2011 (2 pages) |
19 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Director's details changed for Jonathan Mark Topper on 1 December 2011 (2 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 January 2010 | Director's details changed for Michael Barnes Griffiths on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Michael Barnes Griffiths on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Jonathan Mark Topper on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Jonathan Mark Topper on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Michael Barnes Griffiths on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Jonathan Mark Topper on 1 October 2009 (2 pages) |
20 February 2009 | Accounting reference date extended from 31/01/2010 to 30/04/2010 (1 page) |
20 February 2009 | Accounting reference date extended from 31/01/2010 to 30/04/2010 (1 page) |
7 January 2009 | Incorporation (14 pages) |
7 January 2009 | Incorporation (14 pages) |