London
EC2M 6UR
Director Name | Mr David Bryan |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2022(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 120 Moorgate London EC2M 6UR |
Director Name | Mr Matthew David Phillips |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2023(14 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 120 Moorgate London EC2M 6UR |
Director Name | Mr Graham John Anthony Dolan |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Buckingham Way Frimley Camberley Surrey GU16 8XF |
Director Name | Mr Michael Loizou |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Moorgate London EC2M 6UR |
Director Name | Mr Aristide John Stavropoulos |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Moorgate London EC2M 6UR |
Secretary Name | Mr Graham John Anthony Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Buckingham Way Frimley Camberley Surrey GU16 8XF |
Director Name | Ms Catherine Lewis |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2022(13 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 September 2023) |
Role | COO |
Country of Residence | England |
Correspondence Address | 120 Moorgate London EC2M 6UR |
Director Name | Mr Timothy Alexander Wakefield |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2022(13 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 June 2023) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 120 Moorgate London EC2M 6UR |
Registered Address | 120 Moorgate London EC2M 6UR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Aristide John Stavropoulos 50.00% Ordinary |
---|---|
1 at £1 | Michael Loizou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (1 week, 3 days from now) |
14 January 2022 | Delivered on: 21 January 2022 Persons entitled: Rc Caspian LLP and Scaleup Capital Limited (Both in Its Own Capacity and in Its Capacity as Manager of Root Capital Fund Iii LP) Classification: A registered charge Particulars: All the company’s present and future patents, rights to inventions, copyright and neighbouring and related rights, moral rights, trade marks and service marks, business names and domain names, rights in get-up and trade dress, goodwill and the right to sue for passing off or unfair competition, rights in designs, rights in computer software, database rights, rights to use, and protect the confidentiality of confidential information (including know-how and trade secrets) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|---|
6 February 2019 | Delivered on: 7 February 2019 Persons entitled: Rc Caspian LLP Classification: A registered charge Outstanding |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
---|---|
8 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
7 April 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
7 April 2019 | Notification of Rc Caspian Llp as a person with significant control on 6 February 2019 (2 pages) |
7 April 2019 | Cessation of Aristide John Stavropoulos as a person with significant control on 6 February 2019 (1 page) |
7 April 2019 | Cessation of Michael Loizou as a person with significant control on 6 February 2019 (1 page) |
29 March 2019 | Registered office address changed from 6 Conduit Street C/O Ridgeway Capital Llp London W1S 2XE England to Moor Place 1 Fore Street Avenue London EC2Y 9DT on 29 March 2019 (1 page) |
7 February 2019 | Registration of charge 068597320001, created on 6 February 2019 (34 pages) |
30 January 2019 | Resolutions
|
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
2 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
2 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 June 2017 | Registered office address changed from C/O Ridgeway Capital Llp Liberty House 222 Regent Street London W1B 5TR to 6 Conduit Street C/O Ridgeway Capital Llp London W1S 2XE on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from C/O Ridgeway Capital Llp Liberty House 222 Regent Street London W1B 5TR to 6 Conduit Street C/O Ridgeway Capital Llp London W1S 2XE on 30 June 2017 (1 page) |
6 June 2017 | Director's details changed for Mr Michael Loizou on 25 May 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Michael Loizou on 25 May 2017 (2 pages) |
9 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
9 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
24 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
24 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
18 January 2016 | Director's details changed for Mr Aristide John Stavropoulos on 15 May 2015 (2 pages) |
18 January 2016 | Director's details changed for Mr Aristide John Stavropoulos on 15 May 2015 (2 pages) |
15 January 2016 | Director's details changed for Mr Aristide John Stavropoulos on 15 May 2015 (2 pages) |
15 January 2016 | Director's details changed for Mr Aristide John Stavropoulos on 15 May 2015 (2 pages) |
12 January 2016 | Company name changed RC1 (wet) LIMITED\certificate issued on 12/01/16 (3 pages) |
12 January 2016 | Company name changed RC1 (wet) LIMITED\certificate issued on 12/01/16 (3 pages) |
30 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
30 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
23 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 June 2013 | Registered office address changed from 20 Hanover Square London W1S 1JY England on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 20 Hanover Square London W1S 1JY England on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 20 Hanover Square London W1S 1JY England on 4 June 2013 (1 page) |
19 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
19 January 2013 | Termination of appointment of Graham Dolan as a secretary (1 page) |
19 January 2013 | Termination of appointment of Graham Dolan as a secretary (1 page) |
19 January 2013 | Registered office address changed from 32 Buckingham Way Frimley Camberley Surrey GU16 8XF on 19 January 2013 (1 page) |
19 January 2013 | Registered office address changed from 32 Buckingham Way Frimley Camberley Surrey GU16 8XF on 19 January 2013 (1 page) |
6 December 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
11 December 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
11 December 2010 | Previous accounting period shortened from 31 March 2010 to 31 January 2010 (1 page) |
11 December 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
11 December 2010 | Previous accounting period shortened from 31 March 2010 to 31 January 2010 (1 page) |
28 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
2 April 2009 | Secretary appointed graham john anthony dolan (2 pages) |
2 April 2009 | Secretary appointed graham john anthony dolan (2 pages) |
1 April 2009 | Director appointed aristide john stavropoulos logged form (3 pages) |
1 April 2009 | Director appointed aristide john stavropoulos logged form (3 pages) |
1 April 2009 | Director appointed michael loizou logged form (3 pages) |
1 April 2009 | Director appointed michael loizou logged form (3 pages) |
31 March 2009 | Director appointed aristide john stavropoulos (2 pages) |
31 March 2009 | Director appointed michael loizou (2 pages) |
31 March 2009 | Director appointed aristide john stavropoulos (2 pages) |
31 March 2009 | Director appointed michael loizou (2 pages) |
30 March 2009 | Appointment terminated director graham dolan (1 page) |
30 March 2009 | Appointment terminated director graham dolan (1 page) |
26 March 2009 | Incorporation (17 pages) |
26 March 2009 | Incorporation (17 pages) |