London
NW11 7PE
Director Name | Mr Toby De Havilland |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Ceo Flipcode Ltd |
Country of Residence | England |
Correspondence Address | 12a Raglan Gardens Watford WD19 4LJ |
Website | flipcode.co.uk |
---|
Registered Address | 3rd Floor 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 600 other UK companies use this postal address |
100 at £1 | Toby De Havilland 98.04% Ordinary |
---|---|
1 at £1 | Dan Hyde 0.98% Ordinary C |
1 at £1 | Neil Murray 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £170 |
Cash | £35,977 |
Current Liabilities | £43,141 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
5 April 2023 | Confirmation statement made on 9 March 2023 with updates (5 pages) |
---|---|
7 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
14 September 2022 | Memorandum and Articles of Association (33 pages) |
13 September 2022 | Resolutions
|
13 September 2022 | Statement of capital following an allotment of shares on 15 July 2022
|
25 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
31 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
26 October 2021 | Registered office address changed from 925 Finchley Road London NW11 7PE England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 26 October 2021 (1 page) |
20 April 2021 | Confirmation statement made on 9 March 2021 with updates (4 pages) |
4 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
30 March 2020 | Confirmation statement made on 9 March 2020 with updates (4 pages) |
8 January 2020 | Cessation of Hiddenapp Ou as a person with significant control on 30 December 2019 (1 page) |
8 January 2020 | Notification of Richard Bjorn Hall as a person with significant control on 30 December 2019 (2 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 November 2019 | Notification of Hiddenapp Ou as a person with significant control on 12 November 2019 (2 pages) |
15 November 2019 | Cessation of Richard Bjorn Hall as a person with significant control on 12 November 2019 (1 page) |
12 November 2019 | Resolutions
|
24 October 2019 | Cessation of Toby De Havilland as a person with significant control on 11 October 2019 (1 page) |
24 October 2019 | Notification of Richard Bjorn Hall as a person with significant control on 11 October 2019 (2 pages) |
23 October 2019 | Termination of appointment of Toby De Havilland as a director on 11 October 2019 (1 page) |
23 October 2019 | Appointment of Mr Richard Bjorn Hall as a director on 11 October 2019 (2 pages) |
22 October 2019 | Registered office address changed from 12a Raglan Gardens Watford WD19 4LJ to 925 Finchley Road London NW11 7PE on 22 October 2019 (1 page) |
26 September 2019 | Restoration by order of the court (2 pages) |
26 September 2019 | Confirmation statement made on 9 March 2019 with no updates (2 pages) |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2019 | Application to strike the company off the register (3 pages) |
20 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 June 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
5 May 2014 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 5 May 2014 (1 page) |
5 May 2014 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 5 May 2014 (1 page) |
5 May 2014 | Registered office address changed from 12a Raglan Gardens Watford Hertfordshire WD19 4LJ England on 5 May 2014 (1 page) |
5 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders (3 pages) |
5 May 2014 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 5 May 2014 (1 page) |
5 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders (3 pages) |
5 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders (3 pages) |
5 May 2014 | Registered office address changed from 12a Raglan Gardens Watford Hertfordshire WD19 4LJ England on 5 May 2014 (1 page) |
5 May 2014 | Registered office address changed from 12a Raglan Gardens Watford Hertfordshire WD19 4LJ England on 5 May 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 June 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Director's details changed for Mr Toby De Havilland on 7 June 2013 (2 pages) |
7 June 2013 | Director's details changed for Mr Toby De Havilland on 7 June 2013 (2 pages) |
7 June 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Director's details changed for Mr Toby De Havilland on 7 June 2013 (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 August 2011 | Registered office address changed from C/O Crunch Accounting Ltd Suite 1, Dubarry House Hove Park Villas Hove East Sussex BN3 6HP United Kingdom on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from C/O Crunch Accounting Ltd Suite 1, Dubarry House Hove Park Villas Hove East Sussex BN3 6HP United Kingdom on 19 August 2011 (1 page) |
12 April 2011 | Director's details changed for Mr Toby De Havilland on 6 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Mr Toby De Havilland on 6 April 2011 (2 pages) |
12 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Director's details changed for Mr Toby De Havilland on 6 April 2011 (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 June 2010 | Registered office address changed from 16 Parkfield Chorleywood Herts WD3 5AY on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from 16 Parkfield Chorleywood Herts WD3 5AY on 29 June 2010 (1 page) |
29 March 2010 | Director's details changed for Toby De Havilland on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Toby De Havilland on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
9 March 2009 | Incorporation (12 pages) |
9 March 2009 | Incorporation (12 pages) |