London
SE1 1LB
Director Name | Mr Jason Gray |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 January 2023(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 180 Borough High Street London SE1 1LB |
Director Name | Mr Alastair Duncan Hadfield Crawford |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Commonwealth House 55-58 Pall Mall London SW1Y 5JH |
Director Name | Mr Keith Gordon Marsden |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(same day as company formation) |
Role | Chief Executive |
Country of Residence | Switzerland |
Correspondence Address | 5th Floor, Commonwealth House 55-58 Pall Mall London SW1Y 5JH |
Secretary Name | Bryan Foley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(8 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 23 March 2022) |
Role | Company Director |
Correspondence Address | 5th Floor, Commonwealth House 55-58 Pall Mall London SW1Y 5JH |
Director Name | Mr Max Carnecchia |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2022(12 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 180 Borough High Street London SE1 1LB |
Director Name | Mr Frank Teruel |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2022(12 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 180 Borough High Street London SE1 1LB |
Director Name | Vishnu Agrawal |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2022(12 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 31 January 2023) |
Role | Vp, Corporate Controller |
Country of Residence | United States |
Correspondence Address | 180 Borough High Street London SE1 1LB |
Director Name | Sanjay Gupta |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2022(12 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 31 January 2023) |
Role | Svp And Managing Director |
Country of Residence | United States |
Correspondence Address | 180 Borough High Street London SE1 1LB |
Website | www.192.com |
---|
Registered Address | 180 Borough High Street London SE1 1LB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
88.9k at £0.01 | Keith Marsden 8.98% Ordinary B |
---|---|
88k at £0.01 | Broughton LTD 8.88% Ordinary B |
607.8k at £0.01 | Alastair Crawford 61.33% Ordinary A |
148.7k at £0.01 | Lg Ventures Sarl 15.00% Growth A |
12k at £0.01 | Formax Bpo Beijing Inc. 1.21% Ordinary B |
11.3k at £0.01 | Andrew De Candole 1.14% Ordinary B |
11.3k at £0.01 | Charles Anthony Fry 1.14% Ordinary B |
8.7k at £0.01 | Bryan Foley 0.87% Ordinary B |
6.5k at £0.01 | Dominic Blackburn 0.66% Ordinary B |
6.5k at £0.01 | Tarlton Parsons 0.66% Ordinary B |
1.4k at £0.01 | Tracy Benjamin 0.14% Ordinary B |
1 at £0.01 | Keith Marsden 0.00% Growth B |
Year | 2014 |
---|---|
Turnover | £6,319,620 |
Gross Profit | £5,565,774 |
Net Worth | £6,250,370 |
Cash | £4,681,997 |
Current Liabilities | £959,696 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
23 November 2011 | Delivered on: 7 December 2011 Persons entitled: Quayside Lodge Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £44,859 and the balance including interest credited to the deposit account from time to time see image for full details. Part Satisfied |
---|
6 November 2023 | Full accounts made up to 30 September 2022 (33 pages) |
---|---|
20 March 2023 | Confirmation statement made on 24 February 2023 with updates (5 pages) |
3 February 2023 | Termination of appointment of Vishnu Agrawal as a director on 31 January 2023 (1 page) |
3 February 2023 | Appointment of Mr Maximus Scipio Carnecchia as a director on 31 January 2023 (2 pages) |
3 February 2023 | Termination of appointment of Sanjay Gupta as a director on 31 January 2023 (1 page) |
3 February 2023 | Appointment of Mr Jason Gray as a director on 31 January 2023 (2 pages) |
30 August 2022 | Second filing of a statement of capital following an allotment of shares on 22 March 2022
|
7 June 2022 | Second filing for the appointment of Vishnu Agrawal as a director (3 pages) |
1 June 2022 | Appointment of Vishnu Agrawal as a director on 31 May 2022
|
1 June 2022 | Termination of appointment of Max Carnecchia as a director on 31 May 2022 (1 page) |
1 June 2022 | Appointment of Sanjay Gupta as a director on 31 May 2022 (2 pages) |
1 June 2022 | Termination of appointment of Frank Teruel as a director on 31 May 2022 (1 page) |
25 May 2022 | Current accounting period extended from 31 March 2022 to 30 September 2022 (1 page) |
27 April 2022 | Registered office address changed from 5th Floor, Commonwealth House 55-58 Pall Mall London SW1Y 5JH United Kingdom to 180 Borough High Street London SE1 1LB on 27 April 2022 (1 page) |
5 April 2022 | Notification of Mitek Systems, Inc. as a person with significant control on 23 March 2022 (2 pages) |
5 April 2022 | Termination of appointment of Alastair Duncan Hadfield Crawford as a director on 23 March 2022 (1 page) |
5 April 2022 | Appointment of Mr Max Carnecchia as a director on 23 March 2022 (2 pages) |
5 April 2022 | Termination of appointment of Bryan Foley as a secretary on 23 March 2022 (1 page) |
5 April 2022 | Termination of appointment of Keith Gordon Marsden as a director on 23 March 2022 (1 page) |
5 April 2022 | Cessation of Alastair Duncan Hadfield Crawford as a person with significant control on 23 March 2022 (1 page) |
5 April 2022 | Appointment of Mr Frank Teruel as a director on 23 March 2022 (2 pages) |
29 March 2022 | Resolutions
|
23 March 2022 | Statement of capital following an allotment of shares on 22 March 2022
|
24 February 2022 | Confirmation statement made on 24 February 2022 with updates (5 pages) |
12 January 2022 | Satisfaction of charge 1 in full (1 page) |
2 January 2022 | Full accounts made up to 31 March 2021 (30 pages) |
18 October 2021 | Director's details changed for Mr Keith Gordon Marsden on 23 March 2020 (2 pages) |
14 September 2021 | Memorandum and Articles of Association (24 pages) |
14 September 2021 | Resolutions
|
25 June 2021 | Registered office address changed from Unit 8 Quayside Lodge William Morris Way London SW6 2UZ to 5th Floor, Commonwealth House 55-58 Pall Mall London SW1Y 5JH on 25 June 2021 (1 page) |
26 March 2021 | Accounts for a small company made up to 31 March 2020 (32 pages) |
10 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
10 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (12 pages) |
4 December 2019 | Director's details changed for Mr Keith Gordon Marsden on 23 November 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a small company made up to 31 March 2018 (16 pages) |
5 September 2018 | Resolutions
|
11 April 2018 | Resolutions
|
11 April 2018 | Change of name notice (2 pages) |
13 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
15 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
15 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
15 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
11 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Director's details changed for Mr Alastair Duncan Hadfield Crawford on 1 October 2015 (2 pages) |
11 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Director's details changed for Mr Alastair Duncan Hadfield Crawford on 1 October 2015 (2 pages) |
21 November 2015 | Full accounts made up to 31 March 2015 (18 pages) |
21 November 2015 | Full accounts made up to 31 March 2015 (18 pages) |
16 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
22 July 2014 | Full accounts made up to 31 March 2014 (19 pages) |
22 July 2014 | Full accounts made up to 31 March 2014 (19 pages) |
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
13 November 2013 | Satisfaction of charge 1 in part (1 page) |
13 November 2013 | Satisfaction of charge 1 in part (1 page) |
20 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
20 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
19 August 2013 | Director's details changed for Mr Alastair Duncan Hadfield Crawford on 1 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Mr Alastair Duncan Hadfield Crawford on 1 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Mr Keith Gordon Marsden on 1 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Mr Keith Gordon Marsden on 1 August 2013 (2 pages) |
8 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 March 2013 (17 pages) |
8 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 March 2013 (17 pages) |
8 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 March 2013 (17 pages) |
24 April 2013 | Resolutions
|
24 April 2013 | Resolutions
|
27 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders
|
27 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders
|
27 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders
|
6 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
20 July 2012 | Resolutions
|
20 July 2012 | Resolutions
|
2 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
11 August 2011 | Memorandum and Articles of Association (30 pages) |
11 August 2011 | Memorandum and Articles of Association (30 pages) |
27 July 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
27 July 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
7 July 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
7 July 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
22 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
22 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
18 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
18 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
18 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
8 February 2011 | Resolutions
|
8 February 2011 | Sub-division of shares on 31 January 2011 (5 pages) |
8 February 2011 | Sub-division of shares on 31 January 2011 (5 pages) |
8 February 2011 | Resolutions
|
1 February 2011 | Previous accounting period shortened from 31 March 2011 to 31 January 2011 (1 page) |
1 February 2011 | Previous accounting period shortened from 31 March 2011 to 31 January 2011 (1 page) |
7 December 2010 | Company name changed 192BUSINESS LTD\certificate issued on 07/12/10
|
7 December 2010 | Company name changed 192BUSINESS LTD\certificate issued on 07/12/10
|
2 December 2010 | Appointment of Bryan Foley as a secretary (3 pages) |
2 December 2010 | Registered office address changed from Unit 7 Quayside Lodge William Morris Way London SW6 2UZ United Kingdom on 2 December 2010 (2 pages) |
2 December 2010 | Appointment of Bryan Foley as a secretary (3 pages) |
2 December 2010 | Registered office address changed from Unit 7 Quayside Lodge William Morris Way London SW6 2UZ United Kingdom on 2 December 2010 (2 pages) |
2 December 2010 | Registered office address changed from Unit 7 Quayside Lodge William Morris Way London SW6 2UZ United Kingdom on 2 December 2010 (2 pages) |
30 November 2010 | Resolutions
|
30 November 2010 | Resolutions
|
5 March 2010 | Incorporation (38 pages) |
5 March 2010 | Incorporation (38 pages) |