Company NameSendible Limited
DirectorsAlice Song and Nicolas Pierre Watson
Company StatusActive
Company Number06815657
CategoryPrivate Limited Company
Incorporation Date11 February 2009(15 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Alice Song
Date of BirthMay 1989 (Born 35 years ago)
NationalityAmerican
StatusCurrent
Appointed10 February 2021(12 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor
311 Ballards Lane
London
N12 8LY
Director NameMr Nicolas Pierre Watson
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(14 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
311 Ballards Lane
London
N12 8LY
Director NameMr Graeme Michael Burnham
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Corringham Road
London
NW11 7BS
Director NameMr Gavin Eric Hammar
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address21 High Street
Elstree
Borehamwood
Hertfordshire
WD6 3RZ
Secretary NameMr Harry Jerome Glasstone
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13a The Grove
London
N3 1QN
Director NameMr Jake Brodsky
Date of BirthJuly 1991 (Born 32 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2021(12 years after company formation)
Appointment Duration3 weeks, 1 day (resigned 04 March 2021)
RolePrincipal
Country of ResidenceUnited States
Correspondence Address3rd Floor
311 Ballards Lane
London
N12 8LY
Director NameMr James Linden
Date of BirthMay 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2021(12 years after company formation)
Appointment Duration3 weeks, 1 day (resigned 04 March 2021)
RoleGroup Cfo
Country of ResidenceUnited States
Correspondence Address3rd Floor
311 Ballards Lane
London
N12 8LY
Director NameMr William Maguy
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2021(12 years after company formation)
Appointment Duration3 weeks, 1 day (resigned 04 March 2021)
RolePartner
Country of ResidenceUnited States
Correspondence Address3rd Floor
311 Ballards Lane
London
N12 8LY
Director NameMs Alice Song
Date of BirthMay 1989 (Born 35 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2021(12 years after company formation)
Appointment Duration2 years (resigned 25 February 2023)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address3rd Floor
311 Ballards Lane
London
N12 8LY
Director NameMrs Katelyn Sorensen
Date of BirthDecember 1989 (Born 34 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2021(12 years after company formation)
Appointment Duration2 years (resigned 25 February 2023)
RoleCEO
Country of ResidenceUnited States
Correspondence Address3rd Floor
311 Ballards Lane
London
N12 8LY

Contact

Websitesendible.com
Email address[email protected]
Telephone020 81231526
Telephone regionLondon

Location

Registered Address3rd Floor
311 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2013
Net Worth£344,590
Cash£394,416
Current Liabilities£90,302

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

12 March 2021Delivered on: 29 March 2021
Persons entitled: Medley Capital Llc

Classification: A registered charge
Particulars: For intellectual property, see schedule 4, section iii (trademarks and trademark licenses) in relation to the trademark with registration number 3277712.
Outstanding
12 March 2021Delivered on: 25 March 2021
Persons entitled: Medley Capital Llc

Classification: A registered charge
Outstanding

Filing History

11 February 2021Appointment of Mr Jake Brodsky as a director on 10 February 2021 (2 pages)
11 February 2021Cessation of Gavin Hammar as a person with significant control on 10 February 2021 (1 page)
11 February 2021Termination of appointment of Harry Jerome Glasstone as a secretary on 10 February 2021 (1 page)
11 February 2021Cessation of Martine Hammar as a person with significant control on 10 February 2021 (1 page)
11 February 2021Termination of appointment of Gavin Eric Hammar as a director on 10 February 2021 (1 page)
11 February 2021Appointment of Mr William Maguy as a director on 10 February 2021 (2 pages)
11 February 2021Appointment of Mr James Linden as a director on 10 February 2021 (2 pages)
11 February 2021Notification of a person with significant control statement (2 pages)
11 February 2021Appointment of Mrs Katelyn Sorensen as a director on 10 February 2021 (2 pages)
11 February 2021Appointment of Ms Alice Song as a director on 10 February 2021 (2 pages)
10 February 2021Previous accounting period shortened from 28 February 2021 to 9 February 2021 (1 page)
18 January 2021Change of details for Mr Gavin Hammar as a person with significant control on 18 January 2021 (2 pages)
18 January 2021Change of details for Mrs Martine Hammar as a person with significant control on 18 January 2021 (2 pages)
18 January 2021Director's details changed for Mr Gavin Eric Hammar on 18 January 2021 (2 pages)
8 December 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
13 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
18 February 2019Change of details for Mr Gavin Hammar as a person with significant control on 18 February 2019 (2 pages)
18 February 2019Director's details changed for Mr Gavin Eric Hammar on 18 February 2019 (2 pages)
18 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
20 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
23 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
15 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
9 August 2016Second filing of the annual return made up to 11 February 2016 (22 pages)
9 August 2016Second filing of the annual return made up to 11 February 2016 (22 pages)
9 August 2016Second filing of the annual return made up to 11 February 2015 (22 pages)
9 August 2016Second filing of the annual return made up to 11 February 2015 (22 pages)
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Annual return
Statement of capital on 2016-02-16
  • GBP 100

Statement of capital on 2016-08-09
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/08/2016
(6 pages)
16 February 2016Annual return
Statement of capital on 2016-02-16
  • GBP 100

Statement of capital on 2016-08-09
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/08/2016
(6 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
8 April 2015Second filing of AR01 previously delivered to Companies House made up to 11 February 2015 (16 pages)
8 April 2015Second filing of AR01 previously delivered to Companies House made up to 11 February 2015 (16 pages)
3 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100

Statement of capital on 2015-04-08
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 8TH April 2015 and again on 09/08/2016
(5 pages)
3 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100

Statement of capital on 2015-04-08
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 8TH April 2015
(5 pages)
3 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100

Statement of capital on 2015-04-08
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 8TH April 2015 and again on 09/08/2016
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 June 2014Director's details changed for Mr Gavin Eric Hammar on 25 June 2014 (2 pages)
27 June 2014Director's details changed for Mr Gavin Eric Hammar on 25 June 2014 (2 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 December 2013Registered office address changed from , 311 3rd Floor, Ballards Lane, London, N12 8LY, England on 13 December 2013 (1 page)
13 December 2013Registered office address changed from , 311 3rd Floor, Ballards Lane, London, N12 8LY, England on 13 December 2013 (1 page)
13 December 2013Registered office address changed from 311 3Rd Floor Ballards Lane London N12 8LY England on 13 December 2013 (1 page)
4 December 2013Registered office address changed from , Northway House 7th Floor, High Road, London, N20 9LP, United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Northway House 7Th Floor High Road London N20 9LP United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from , Northway House 7th Floor, High Road, London, N20 9LP, United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Northway House 7Th Floor High Road London N20 9LP United Kingdom on 4 December 2013 (1 page)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 November 2013Director's details changed for Mr Gavin Eric Hammar on 2 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Gavin Eric Hammar on 2 November 2013 (2 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 November 2013Director's details changed for Mr Gavin Eric Hammar on 2 November 2013 (2 pages)
13 March 2013Registered office address changed from , C/O Gavin Hammar, 4th Floor Berkeley House, 18 - 24 High Street, Edgware, London, HA8 7RP, United Kingdom on 13 March 2013 (1 page)
13 March 2013Registered office address changed from C/O Gavin Hammar 4Th Floor Berkeley House 18 - 24 High Street Edgware London HA8 7RP United Kingdom on 13 March 2013 (1 page)
13 March 2013Registered office address changed from , C/O Gavin Hammar, 4th Floor Berkeley House, 18 - 24 High Street, Edgware, London, HA8 7RP, United Kingdom on 13 March 2013 (1 page)
25 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
15 February 2012Director's details changed for Mr Gavin Eric Hammar on 15 February 2012 (2 pages)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
15 February 2012Director's details changed for Mr Gavin Eric Hammar on 15 February 2012 (2 pages)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
3 January 2012Registered office address changed from , C/O Gavin Hammar, Suite 209 Churchill House, Bunns Lane, London, NW7 2AP, United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from C/O Gavin Hammar Suite 209 Churchill House Bunns Lane London NW7 2AP United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from C/O Gavin Hammar Suite 209 Churchill House Bunns Lane London NW7 2AP United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from , C/O Gavin Hammar, Suite 209 Churchill House, Bunns Lane, London, NW7 2AP, United Kingdom on 3 January 2012 (1 page)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 May 2011Registered office address changed from , Flat 501 100 Kingsway, London, N12 0EQ on 8 May 2011 (1 page)
8 May 2011Registered office address changed from Flat 501 100 Kingsway London N12 0EQ on 8 May 2011 (1 page)
8 May 2011Registered office address changed from , Flat 501 100 Kingsway, London, N12 0EQ on 8 May 2011 (1 page)
8 May 2011Registered office address changed from Flat 501 100 Kingsway London N12 0EQ on 8 May 2011 (1 page)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
19 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
29 April 2010Registered office address changed from , Second Floor Cardiff House, Tilling Road, London, NW2 1LJ on 29 April 2010 (1 page)
29 April 2010Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ on 29 April 2010 (1 page)
29 April 2010Registered office address changed from , Second Floor Cardiff House, Tilling Road, London, NW2 1LJ on 29 April 2010 (1 page)
25 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Mr Gavin Eric Hammar on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Gavin Eric Hammar on 25 February 2010 (2 pages)
12 March 2009Director appointed mr gavin eric hammar (1 page)
12 March 2009Ad 12/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 March 2009Director appointed mr gavin eric hammar (1 page)
12 March 2009Ad 12/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 March 2009Appointment terminated director graeme burnham (1 page)
12 March 2009Appointment terminated director graeme burnham (1 page)
11 February 2009Incorporation (19 pages)
11 February 2009Incorporation (19 pages)