Leatherhead
Surrey
KT22 8DY
Director Name | Mr Simon Scott Drakeford |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2013(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Director Name | Mr Llewellyn Richard Dodds John |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2022(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 7-9 Swallow Street London W1B 4DE |
Director Name | Chris Kay |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2022(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 7-9 Swallow Street London W1B 4DE |
Director Name | Mr Roger David Taylor |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2023(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Director Name | Sergey Maltsev |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2023(13 years, 11 months after company formation) |
Appointment Duration | 7 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Registered Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
102k at £0.01 | Thomas Cox 71.58% Ordinary A |
---|---|
25.5k at £0.01 | Simon Hunt 17.89% Ordinary B |
15k at £0.01 | Simon Drakeford 10.53% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £319,942 |
Cash | £215,825 |
Current Liabilities | £171,866 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
11 March 2020 | Delivered on: 17 March 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
31 May 2018 | Delivered on: 5 June 2018 Persons entitled: Growth Street Provision Limited Classification: A registered charge Outstanding |
27 September 2023 | Purchase of own shares. (4 pages) |
---|---|
27 September 2023 | Change of share class name or designation (2 pages) |
26 September 2023 | Cancellation of shares. Statement of capital on 8 September 2023
|
19 September 2023 | Statement of capital following an allotment of shares on 8 September 2023
|
31 August 2023 | Previous accounting period shortened from 30 November 2023 to 30 June 2023 (1 page) |
30 August 2023 | Full accounts made up to 30 November 2022 (30 pages) |
30 August 2023 | Previous accounting period shortened from 31 December 2022 to 30 November 2022 (1 page) |
26 June 2023 | Confirmation statement made on 10 June 2023 with updates (7 pages) |
15 June 2023 | Change of share class name or designation (2 pages) |
15 June 2023 | Resolutions
|
5 June 2023 | Statement of capital following an allotment of shares on 12 May 2023
|
18 April 2023 | Appointment of Mr Roger David Taylor as a director on 15 March 2023 (2 pages) |
24 January 2023 | Change of share class name or designation (2 pages) |
14 January 2023 | Memorandum and Articles of Association (50 pages) |
14 January 2023 | Resolutions
|
10 January 2023 | Statement of capital following an allotment of shares on 20 December 2022
|
9 January 2023 | Appointment of Mr Llewellyn Richard Dodds John as a director on 20 December 2022 (2 pages) |
9 January 2023 | Appointment of Chris Kay as a director on 20 December 2022 (2 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with updates (5 pages) |
9 May 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
15 December 2021 | Second filing of Confirmation Statement dated 10 June 2021 (3 pages) |
10 December 2021 | Statement of capital following an allotment of shares on 15 November 2021
|
10 December 2021 | Second filing of Confirmation Statement dated 10 June 2021 (3 pages) |
8 December 2021 | Resolutions
|
15 June 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
11 June 2021 | Confirmation statement made on 10 June 2021 with updates
|
22 July 2020 | Particulars of variation of rights attached to shares (2 pages) |
22 July 2020 | Statement of capital following an allotment of shares on 19 June 2020
|
22 July 2020 | Resolutions
|
22 July 2020 | Change of share class name or designation (2 pages) |
22 July 2020 | Statement of capital following an allotment of shares on 19 June 2020
|
24 June 2020 | Confirmation statement made on 10 June 2020 with updates (4 pages) |
18 June 2020 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
20 April 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
17 March 2020 | Registration of charge 070395250002, created on 11 March 2020 (51 pages) |
11 March 2020 | Satisfaction of charge 070395250001 in full (1 page) |
4 October 2019 | Second filing of Confirmation Statement dated 10/06/2019 (5 pages) |
19 September 2019 | Change of details for Mr Thomas Peter Cox as a person with significant control on 30 June 2016 (2 pages) |
24 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
24 June 2019 | Director's details changed for Mr Thomas Peter Cox on 24 June 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 10 June 2019 with no updates
|
24 June 2019 | Change of details for Mr Thomas Peter Cox as a person with significant control on 24 June 2019 (2 pages) |
24 December 2018 | Statement of capital following an allotment of shares on 19 November 2018
|
7 December 2018 | Statement of capital following an allotment of shares on 19 November 2018
|
4 December 2018 | Particulars of variation of rights attached to shares (2 pages) |
4 December 2018 | Memorandum and Articles of Association (43 pages) |
4 December 2018 | Change of share class name or designation (2 pages) |
4 December 2018 | Resolutions
|
6 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
19 June 2018 | Cessation of Simon Scott Drakeford as a person with significant control on 30 June 2016 (1 page) |
19 June 2018 | Confirmation statement made on 10 June 2018 with updates (5 pages) |
19 June 2018 | Change of details for Mr Thomas Peter Cox as a person with significant control on 30 June 2016 (2 pages) |
7 June 2018 | Registered office address changed from C/O Ozkan Accountants Ltd 2nd Floor, Suite 12 Vantage Point, New England Road Brighton BN1 4GW England to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 7 June 2018 (1 page) |
5 June 2018 | Registration of charge 070395250001, created on 31 May 2018 (9 pages) |
10 April 2018 | Registered office address changed from 4th Floor, Castle Square House 9 Castle Square Brighton East Sussex BN1 1EG to C/O Ozkan Accountants Ltd 2nd Floor, Suite 12 Vantage Point, New England Road Brighton BN1 4GW on 10 April 2018 (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
15 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
28 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
13 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 July 2015 | Director's details changed for Mr Thomas Peter Cox on 30 November 2014 (2 pages) |
14 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Mr Thomas Peter Cox on 30 November 2014 (2 pages) |
14 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Mr Thomas Peter Holywell Cox on 30 November 2014 (3 pages) |
14 July 2015 | Director's details changed for Mr Thomas Peter Holywell Cox on 30 November 2014 (3 pages) |
13 July 2015 | Director's details changed for Mr Simon Scott Drakeford on 9 June 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Simon Scott Drakeford on 9 June 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Simon Scott Drakeford on 9 June 2015 (2 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 October 2014 | Registered office address changed from Brunswick Studios 29 Brunswick Street East Hove East Sussex BN3 1AU to 4Th Floor, Castle Square House 9 Castle Square Brighton East Sussex BN1 1EG on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from Brunswick Studios 29 Brunswick Street East Hove East Sussex BN3 1AU to 4Th Floor, Castle Square House 9 Castle Square Brighton East Sussex BN1 1EG on 20 October 2014 (1 page) |
30 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
4 June 2014 | Annual return made up to 13 October 2012 with a full list of shareholders
|
4 June 2014 | Annual return made up to 13 October 2012 with a full list of shareholders
|
3 June 2014 | Annual return made up to 13 October 2013 with a full list of shareholders
|
3 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 October 2010 (16 pages) |
3 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 October 2010 (16 pages) |
3 June 2014 | Annual return made up to 13 October 2013 with a full list of shareholders
|
29 April 2014 | Appointment of Mr Simon Scott Drakeford as a director (3 pages) |
29 April 2014 | Change of share class name or designation (2 pages) |
29 April 2014 | Change of share class name or designation (2 pages) |
29 April 2014 | Appointment of Mr Simon Scott Drakeford as a director (3 pages) |
28 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 October 2011 (16 pages) |
28 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 October 2011 (16 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
11 February 2014 | Sub-division of shares on 18 December 2013 (5 pages) |
11 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
11 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
11 February 2014 | Sub-division of shares on 18 December 2013 (5 pages) |
11 February 2014 | Resolutions
|
11 February 2014 | Resolutions
|
11 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
14 October 2013 | Registered office address changed from , Suite 1 the Werks, 45 Church Road, Hove, East Sussex, BN3 2BE, United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders
|
14 October 2013 | Director's details changed for Mr Thomas Peter Holywell Cox on 13 October 2013 (2 pages) |
14 October 2013 | Registered office address changed from , Suite 1 the Werks, 45 Church Road, Hove, East Sussex, BN3 2BE, United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Director's details changed for Mr Thomas Peter Holywell Cox on 13 October 2013 (2 pages) |
14 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders
|
20 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
2 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders
|
2 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders
|
29 October 2012 | Registered office address changed from , Sundial House Bernards Close, Great Missenden, Bucks, HP16 0BU, England on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from , Sundial House Bernards Close, Great Missenden, Bucks, HP16 0BU, England on 29 October 2012 (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 January 2012 | Annual return made up to 13 October 2011 with a full list of shareholders
|
4 January 2012 | Annual return made up to 13 October 2011 with a full list of shareholders
|
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 April 2011 | Annual return made up to 13 October 2010 with a full list of shareholders
|
13 April 2011 | Annual return made up to 13 October 2010 with a full list of shareholders
|
27 September 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
13 October 2009 | Incorporation
|
13 October 2009 | Incorporation
|