Ring Way
Bounds Green
London
N11 2NW
Director Name | Mr Patrick McHale |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 June 2021(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW |
Director Name | Mr Matt Tomlinson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2021(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW |
Secretary Name | Mr Patrick McHale |
---|---|
Status | Current |
Appointed | 21 June 2021(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW |
Director Name | Mr Nicholas Roger Scott |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Victoria Park Road Exeter Devon EX2 4NT |
Director Name | Mr Jason Paul Simper |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thatch Cottage Winchester Road Chawton Hampshire GU34 1SL |
Secretary Name | Mr Nicholas Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Victoria Park Road Exeter Devon EX2 4NT |
Director Name | Mr Sean Rooney |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2017(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 05 December 2018) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Integrity360, 3rd Floor, Block D The Concourse Beacon Court Sandyford Dublin 18 Ireland |
Director Name | Mr Anthony David Walsh |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2017(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 05 December 2018) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Integrity360, 3rd Floor, Block D The Concourse Beacon Court Sandyford Dublin 18 Ireland |
Director Name | Mr Eoin Goulding |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2017(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Integrity360, 3rd Floor, Block D The Concourse Beacon Court Sandyford Dublin 18 Ireland |
Secretary Name | Mr Eoin Goulding |
---|---|
Status | Resigned |
Appointed | 28 November 2017(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 June 2021) |
Role | Company Director |
Correspondence Address | Integrity360, 3rd Floor, Block D The Concourse Beacon Court Sandyford Dublin 18 Ireland |
Director Name | Mr Padraig Carley |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 December 2018(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 September 2020) |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | The Concourse Integrity Communications Ltd 3rd Floor, Block D, The Concourse, Beacon Court Sandyford Dublin 18 D18p6n4 |
Website | molditservices.com |
---|
Registered Address | Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Blend It Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
29 January 2024 | Termination of appointment of Eoin Goulding as a director on 1 January 2024 (1 page) |
---|---|
17 December 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
28 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
3 August 2023 | Change of details for I360 Cyber Ltd as a person with significant control on 2 August 2023 (2 pages) |
2 August 2023 | Registered office address changed from Horizon Trade Park 4 Ring Way Bounds Green London N11 2NW United Kingdom to Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW on 2 August 2023 (1 page) |
30 March 2023 | Change of details for I360 Cyber Ltd as a person with significant control on 28 March 2023 (2 pages) |
29 March 2023 | Registered office address changed from 46 New Broad Street London Ecm 1Jh United Kingdom to Horizon Trade Park 4 Ring Way Bounds Green London N11 2NW on 29 March 2023 (1 page) |
22 December 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
28 September 2022 | Confirmation statement made on 23 September 2022 with updates (4 pages) |
13 September 2022 | Change of details for I360 Cyber Ltd as a person with significant control on 8 September 2022 (2 pages) |
13 September 2022 | Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ England to 46 New Broad Street London Ecm 1Jh on 13 September 2022 (1 page) |
7 June 2022 | Cessation of Gleelation Investments Limited as a person with significant control on 21 June 2021 (1 page) |
7 June 2022 | Cessation of Eoin Goulding as a person with significant control on 21 June 2021 (1 page) |
7 June 2022 | Notification of I360 Cyber Ltd as a person with significant control on 21 June 2021 (2 pages) |
6 December 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
17 November 2021 | Confirmation statement made on 23 September 2021 with updates (12 pages) |
9 August 2021 | Termination of appointment of Eoin Goulding as a secretary on 21 June 2021 (1 page) |
9 August 2021 | Appointment of Mr Patrick Mchale as a director on 21 June 2021 (2 pages) |
9 August 2021 | Appointment of Mr Patrick Mchale as a secretary on 21 June 2021 (2 pages) |
9 August 2021 | Appointment of Mr Matt Tomlinson as a director on 21 June 2021 (2 pages) |
9 August 2021 | Appointment of Mr Ian Christopher Brown as a director on 21 June 2021 (2 pages) |
25 June 2021 | Notification of Eoin Goulding as a person with significant control on 5 December 2018 (2 pages) |
22 June 2021 | Second filing of Confirmation Statement dated 30 September 2019 (7 pages) |
14 June 2021 | Confirmation statement made on 23 September 2020 with updates (12 pages) |
19 May 2021 | Statement of capital following an allotment of shares on 5 December 2018
|
14 April 2021 | Termination of appointment of Padraig Carley as a director on 18 September 2020 (1 page) |
4 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2021 | Accounts for a small company made up to 31 December 2019 (10 pages) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2020 | Registered office address changed from Ts2 Pinewood Court Coleshill Road Marston Green Birmingham B37 7HG England to 90 Long Acre Covent Garden London WC2E 9RZ on 29 July 2020 (1 page) |
3 December 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
20 November 2019 | Confirmation statement made on 30 September 2019 with updates
|
29 July 2019 | Notification of Gleelation Investments Limited as a person with significant control on 5 December 2018 (2 pages) |
29 July 2019 | Termination of appointment of Anthony David Walsh as a director on 5 December 2018 (1 page) |
29 July 2019 | Termination of appointment of Sean Rooney as a director on 5 December 2018 (1 page) |
29 July 2019 | Resolutions
|
29 July 2019 | Appointment of Mr. Padraig Carley as a director on 5 December 2018 (2 pages) |
29 July 2019 | Termination of appointment of Jason Paul Simper as a director on 5 December 2018 (1 page) |
29 July 2019 | Cessation of Blend It Group Limited as a person with significant control on 5 December 2018 (1 page) |
17 October 2018 | Confirmation statement made on 23 September 2018 with updates (12 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
4 January 2018 | Appointment of Mr Sean Rooney as a director on 28 November 2017 (2 pages) |
4 January 2018 | Termination of appointment of Nicholas Roger Scott as a director on 28 November 2017 (1 page) |
4 January 2018 | Termination of appointment of Nicholas Scott as a secretary on 28 November 2017 (1 page) |
4 January 2018 | Appointment of Mr Eoin Goulding as a secretary on 28 November 2017 (2 pages) |
4 January 2018 | Registered office address changed from 30 Wellington Street Covent Garden London WC2E 7BD to Ts2 Pinewood Court Coleshill Road Marston Green Birmingham B37 7HG on 4 January 2018 (1 page) |
4 January 2018 | Appointment of Mr Anthony Walsh as a director on 28 November 2017 (2 pages) |
4 January 2018 | Appointment of Mr Eoin Goulding as a director on 28 November 2017 (2 pages) |
27 December 2017 | Resolutions
|
27 December 2017 | Resolutions
|
5 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
30 September 2013 | Secretary's details changed for Mr Nicholas Scott on 1 September 2013 (3 pages) |
30 September 2013 | Registered office address changed from 25 Garrick Street London WC2E 9AX on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Nicholas Scott on 1 September 2013 (3 pages) |
30 September 2013 | Secretary's details changed for Mr Nicholas Scott on 1 September 2013 (3 pages) |
30 September 2013 | Director's details changed for Mr Nicholas Scott on 1 September 2013 (3 pages) |
30 September 2013 | Registered office address changed from 25 Garrick Street London WC2E 9AX on 30 September 2013 (2 pages) |
30 September 2013 | Secretary's details changed for Mr Nicholas Scott on 1 September 2013 (3 pages) |
30 September 2013 | Director's details changed for Mr Nicholas Scott on 1 September 2013 (3 pages) |
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
7 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
27 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
12 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages) |
21 December 2009 | Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages) |
13 October 2009 | Registered office address changed from 17 Waldeck Road Ealing London W13 8LY on 13 October 2009 (2 pages) |
13 October 2009 | Registered office address changed from 17 Waldeck Road Ealing London W13 8LY on 13 October 2009 (2 pages) |
23 September 2009 | Incorporation (16 pages) |
23 September 2009 | Incorporation (16 pages) |