Company NameTopia Limited
DirectorShawn Farshchi
Company StatusActive
Company Number07185976
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years, 1 month ago)
Previous NameMove Guides Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameShawn Farshchi
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed03 May 2019(9 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address2443 Fillmore S
No. 380-1704
San Francisco
Ca 9411
United States
Director NameMr Samuel Gordon Herbert
Date of BirthNovember 1982 (Born 41 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Great Portland Street
London
W1W 7LA
Director NameMiss Brynne Shanahan Kennedy
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameSteve Black
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2012(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 29 February 2016)
RoleCOO
Country of ResidenceEngland
Correspondence Address33 Queen Street
Level 2
London
EC4R 1AP
Director NameMr Alex John Viall
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 October 2014)
RoleAngel Investor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks 2 Erica Close
Woking
Surry
GU24 9PE
Secretary NameBrynne Shanahan Kennedy
StatusResigned
Appointed31 July 2012(2 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 May 2019)
RoleCompany Director
Correspondence AddressAlbert House Topia Limited
256-260 Old Street
London
EC1V 9DD
Director NameJos White
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(3 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 October 2021)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Ravi Viswanathan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2014(4 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 August 2019)
RoleVenture Capitalist
Country of ResidenceUnited States
Correspondence Address2855 Sand Hill Road
Menlo Park
Ca
94025
Director NameMr James Drill
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2016(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 09 March 2018)
RolePresident
Country of ResidenceUnited States
Correspondence AddressAlbert House 256-260 Old Street
London
EC1V 9DD
Director NameMr Jonathan Chadwick
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(7 years after company formation)
Appointment Duration5 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6 Ramillies Street
London
W1F 7TY
Director NameMr Michael Ernest Ettling
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(7 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 February 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address777 Brickell Ave #500-93359
Miami
Florida
33131
Director NameMr Shashank Shankar Samant
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 2017(7 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 February 2021)
RoleCeo, Global Logic Inc.
Country of ResidenceUnited States
Correspondence Address4294 Watson Circle
Santa Clara
California
95054
Secretary NameElaine Foreman
StatusResigned
Appointed03 May 2019(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2022)
RoleCompany Director
Correspondence AddressAlbert House, Topia Limited 256-260 Old Street
London
EC1V 9DD
Director NameMs Jazmin Medina
Date of BirthNovember 1986 (Born 37 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2019(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 March 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 319 Newview Capital
1290 Howard St.
Burlingame
Ca
94010
Director NameMr Ian Leathley Milbourn
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2021(11 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 March 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street Wimpole Street
London
W1G 0EF

Contact

Websitemoveguides.com
Email address[email protected]
Telephone07 489351582
Telephone regionMobile

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
35.1k at £0Aaron Jocobson
0.00%
Ordinary A
1.6m at £0Alex Viall
0.00%
Ordinary
285.9k at £0Alex Viall
0.00%
Ordinary A
135k at £0Alexander Taylor
0.00%
Ordinary
87.7k at £0Andrew Leaver
0.00%
Ordinary A
194.4k at £0Ariel Eckstein
0.00%
Ordinary A
291k at £0Ariel Eckstein
0.00%
Ordinary
152k at £0Bray Ventures
0.00%
Ordinary
344.4k at £0Bray Ventures
0.00%
Ordinary A
10m at £0Brynne Herbert
0.00%
Ordinary
715k at £0Charles Bott
0.00%
Ordinary
254k at £0Christopher Mairs
0.00%
Ordinary
507k at £0Dale Murray
0.00%
Ordinary
71.5k at £0Dale Murray
0.00%
Ordinary A
87.7k at £0David Windley
0.00%
Ordinary A
285.9k at £0Denis Reichman
0.00%
Ordinary A
485k at £0Denis Reichman
0.00%
Ordinary
203k at £0Dionysia Kaplan
0.00%
Ordinary
242k at £0Eduardo Jacob
0.00%
Ordinary
85.8k at £0Eduardo Jacob
0.00%
Ordinary A
57.2k at £0Emily Black
0.00%
Ordinary A
97k at £0Emily Black
0.00%
Ordinary
142.9k at £0George Anson
0.00%
Ordinary A
485k at £0George Anson
0.00%
Ordinary
145k at £0Ioanna Papastaikoudi
0.00%
Ordinary
32.5k at £0Ioanna Papastaikoudi
0.00%
Ordinary A
1.4m at £0Jeremy Yap
0.00%
Ordinary
106k at £0John Lazar
0.00%
Ordinary
106k at £0John Mullins
0.00%
Ordinary
70.8k at £0John Mullins
0.00%
Ordinary A
379k at £0Jonathan Howell
0.00%
Ordinary
106k at £0Joysy John
0.00%
Ordinary
1.5m at £0Kevin Eyres
0.00%
Ordinary
217k at £0Mario Branciforti
0.00%
Ordinary
18.4m at £0New Enterprise Associates (14 Lp)
0.00%
Ordinary A
1.8m at £0New Enterprise Associates (Nea Seed Ii)
0.00%
Ordinary
35.1k at £0New Enterprise Associates (Nea Ventures)
0.00%
Ordinary A
215.7k at £0Nicole Gardner
0.00%
Ordinary A
323k at £0Nicole Gardner
0.00%
Ordinary
3.4m at £0Notion Capital
0.00%
Ordinary
7.3m at £0Notion Capital (Notion Nominees Uk)
0.00%
Ordinary A
1.6m at £0Perfect Venture Enterprises LTD
0.00%
Ordinary
242k at £0Renato Jacob
0.00%
Ordinary
85.8k at £0Renato Jacob
0.00%
Ordinary A
10m at £0Samuel Herbert
0.00%
Ordinary
300k at £0Sean Park
0.00%
Ordinary A
700k at £0Sean Park
0.00%
Ordinary
285.9k at £0Sherry Coutu
0.00%
Ordinary A
454k at £0Sherry Coutu
0.00%
Ordinary
265k at £0Simon Murray
0.00%
Ordinary
71.5k at £0Simon Murray
0.00%
Ordinary A
19k at £0Stephanie Richardson
0.00%
Ordinary
2.7m at £0Steve Black
0.00%
Ordinary
733k at £0Steven Bild
0.00%
Ordinary
878k at £0Tom Hulme
0.00%
Ordinary
135.6k at £0Whiterose Holdings LTD
0.00%
Ordinary A
121k at £0William Uppington
0.00%
Ordinary
80.8k at £0William Uppington
0.00%
Ordinary A

Financials

Year2014
Turnover£287,441
Gross Profit£167,500
Net Worth£4,781,095
Cash£4,716,606
Current Liabilities£394,015

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

12 October 2021Delivered on: 2 November 2021
Persons entitled: Orix Growth Capital, Llc

Classification: A registered charge
Outstanding
12 October 2021Delivered on: 2 November 2021
Persons entitled: Orix Growth Capital, Llc

Classification: A registered charge
Outstanding
12 October 2021Delivered on: 2 November 2021
Persons entitled: Orix Growth Capital, Llc

Classification: A registered charge
Particulars: Trademarks with registration numbers 4,909,410 (us), 4,778,462 (us), 4,882,302, 017949931 (eu), UK00003335603 (UK) and 5,766,867 and a registered patent with the number us 11,016,976 B1 as well as a patent application numbered 16901703. for more details please refer to schedules b and c of the instrument.
Outstanding
30 September 2020Delivered on: 19 October 2020
Persons entitled: Horizon Technology Finance Corporation

Classification: A registered charge
Particulars: The debenture secures all intellectual property of the chargor, including the registered trade marks ‘teleport’ and ‘topia’ in various territories, as well as patent 16901703 and 13/872,730, more details of which are included in schedule 2 of the debenture dated 30 september 2020.
Outstanding
28 October 2015Delivered on: 6 November 2015
Persons entitled: Triplepoint Capital Llc

Classification: A registered charge
Outstanding
28 October 2015Delivered on: 6 November 2015
Persons entitled: Triplepoint Capital Llc

Classification: A registered charge
Particulars: Tm number 2629943 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
28 October 2015Delivered on: 6 November 2015
Persons entitled: Triplepoint Capital Llc

Classification: A registered charge
Particulars: Tm number 2629943 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

23 August 2023Compulsory strike-off action has been discontinued (1 page)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
14 April 2023Confirmation statement made on 31 March 2023 with updates (22 pages)
4 October 2022Statement of capital on 5 May 2022
  • GBP 29.151029
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 5 May 2022
(12 pages)
9 August 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 0.099914
(3 pages)
6 May 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 May 2022Statement by Directors (1 page)
6 May 2022Solvency Statement dated 05/05/22 (1 page)
6 May 2022Statement of capital on 6 May 2022
  • GBP 29.158029
(10 pages)
6 May 2022Satisfaction of charge 071859760004 in full (1 page)
26 April 2022Confirmation statement made on 31 March 2022 with updates (39 pages)
11 April 2022Memorandum and Articles of Association (26 pages)
11 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 April 2022Termination of appointment of Ian Leathley Milbourn as a director on 14 March 2022 (1 page)
7 April 2022Termination of appointment of Jazmin Medina as a director on 14 March 2022 (1 page)
4 April 2022Scheme of arrangement (9 pages)
21 February 2022Termination of appointment of Elaine Foreman as a secretary on 31 January 2022 (1 page)
4 January 2022Director's details changed for Shawn Farshchi on 4 January 2022 (2 pages)
4 November 2021Confirmation statement made on 31 March 2021 with updates (37 pages)
2 November 2021Registration of charge 071859760007, created on 12 October 2021 (34 pages)
2 November 2021Registration of charge 071859760005, created on 12 October 2021 (11 pages)
2 November 2021Registration of charge 071859760006, created on 12 October 2021 (13 pages)
21 October 2021Statement of capital following an allotment of shares on 17 May 2021
  • GBP 28.669529
(12 pages)
13 October 2021Second filing of Confirmation Statement dated 31 March 2020 (30 pages)
11 October 2021Group of companies' accounts made up to 31 January 2020 (36 pages)
7 October 2021Termination of appointment of Jos White as a director on 7 October 2021 (1 page)
7 October 2021Appointment of Mr. Ian Milbourn as a director on 7 October 2021 (2 pages)
18 February 2021Termination of appointment of Shashank Shankar Samant as a director on 10 February 2021 (1 page)
18 February 2021Termination of appointment of Michael Ettling as a director on 17 February 2021 (1 page)
18 February 2021Termination of appointment of Brynne Shanahan Kennedy as a director on 17 February 2021 (1 page)
27 October 2020Satisfaction of charge 071859760002 in full (1 page)
27 October 2020Satisfaction of charge 071859760001 in full (1 page)
27 October 2020Satisfaction of charge 071859760003 in full (1 page)
19 October 2020Registration of charge 071859760004, created on 30 September 2020 (42 pages)
14 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(50 pages)
17 July 2020Registered office address changed from Albert House Topia Limited 256-260 Old Street London EC1V 9DD United Kingdom to 5 New Street Square London EC4A 3TW on 17 July 2020 (1 page)
16 July 2020Memorandum and Articles of Association (63 pages)
16 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 July 2020Change of share class name or designation (2 pages)
16 July 2020Memorandum and Articles of Association (62 pages)
30 June 2020Confirmation statement made on 31 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/10/2021.
(22 pages)
30 June 2020Statement of capital following an allotment of shares on 11 June 2020
  • GBP 87.745286
(6 pages)
30 June 2020Confirmation statement made on 31 March 2020 with updates (21 pages)
30 June 2020Statement of capital following an allotment of shares on 11 March 2020
  • GBP 23.747042
(7 pages)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020Group of companies' accounts made up to 31 January 2019 (38 pages)
18 February 2020Compulsory strike-off action has been suspended (1 page)
3 February 2020Director's details changed for Mr Michael Ettling on 1 February 2020 (2 pages)
14 January 2020Particulars of variation of rights attached to shares (3 pages)
14 January 2020Statement of capital following an allotment of shares on 10 December 2019
  • GBP 23.309657
(8 pages)
14 January 2020Particulars of variation of rights attached to shares (3 pages)
6 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2020Change of share class name or designation (2 pages)
6 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(64 pages)
6 January 2020Change of share class name or designation (2 pages)
6 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
21 December 2019Director's details changed for Shawn B Farshchi on 12 September 2019 (2 pages)
21 December 2019Director's details changed for Sharyar B Farshchi on 12 September 2019 (2 pages)
3 September 2019Termination of appointment of Ravi Viswanathan as a director on 14 August 2019 (1 page)
3 September 2019Appointment of Ms. Jazmin Medina as a director on 14 August 2019 (2 pages)
28 May 2019Termination of appointment of Brynne Shanahan Kennedy as a secretary on 3 May 2019 (2 pages)
28 May 2019Appointment of Sharyar B Farshchi as a director on 3 May 2019 (2 pages)
28 May 2019Appointment of Elaine Foreman as a secretary on 3 May 2019 (3 pages)
1 May 2019Confirmation statement made on 31 March 2019 with updates (18 pages)
24 April 2019Group of companies' accounts made up to 31 January 2018 (38 pages)
11 April 2019Registered office address changed from Albert House 256-260 Old Street London EC1V 9DD United Kingdom to Albert House Topia Limited 256-260 Old Street London EC1V 9DD on 11 April 2019 (1 page)
26 November 2018Termination of appointment of James Drill as a director on 9 March 2018 (1 page)
21 November 2018Appointment of Mr Shashank Shankar Samant as a director on 8 December 2017 (2 pages)
20 November 2018Appointment of Mr Michael Ettling as a director on 8 December 2017 (2 pages)
29 October 2018Statement of capital following an allotment of shares on 21 September 2018
  • GBP 20.777289
(7 pages)
31 July 2018Registered office address changed from 6 Ramillies Street London W1F 7TY to Albert House 256-260 Old Street London EC1V 9DD on 31 July 2018 (1 page)
25 June 2018Statement of capital following an allotment of shares on 18 May 2018
  • GBP 207,713,047
(7 pages)
9 May 2018Statement of capital following an allotment of shares on 15 February 2018
  • GBP 20.771301
(8 pages)
2 May 2018Confirmation statement made on 31 March 2018 with updates (16 pages)
27 April 2018Auditor's resignation (1 page)
19 April 2018Change of name notice (2 pages)
19 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-10
(2 pages)
7 March 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 167,316,670
(9 pages)
26 February 2018Statement of capital following an allotment of shares on 8 December 2017
  • GBP 17.782452
(7 pages)
20 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
14 February 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 20.706176
(8 pages)
9 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
27 November 2017Termination of appointment of Jonathan Chadwick as a director on 1 September 2017 (2 pages)
27 November 2017Termination of appointment of Jonathan Chadwick as a director on 1 September 2017 (2 pages)
21 November 2017Statement of capital following an allotment of shares on 22 August 2017
  • GBP 17.778433
(9 pages)
21 November 2017Statement of capital following an allotment of shares on 22 August 2017
  • GBP 17.778433
(9 pages)
29 August 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 17.772900
(7 pages)
29 August 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 17.772900
(7 pages)
25 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(71 pages)
25 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(71 pages)
9 August 2017Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (5 pages)
9 August 2017Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (5 pages)
21 July 2017Statement of capital following an allotment of shares on 18 May 2017
  • GBP 12.152425
(6 pages)
21 July 2017Statement of capital following an allotment of shares on 18 May 2017
  • GBP 12.152425
(6 pages)
18 July 2017Director's details changed for Miss Brynne Kennedy Herbert on 18 July 2017 (2 pages)
18 July 2017Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (5 pages)
18 July 2017Secretary's details changed for Brynne Herbert on 18 July 2017 (1 page)
18 July 2017Secretary's details changed for Brynne Herbert on 18 July 2017 (1 page)
18 July 2017Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (5 pages)
18 July 2017Director's details changed for Miss Brynne Kennedy Herbert on 18 July 2017 (2 pages)
6 July 2017Group of companies' accounts made up to 31 January 2017 (31 pages)
6 July 2017Group of companies' accounts made up to 31 January 2017 (31 pages)
22 June 2017Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (5 pages)
22 June 2017Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (5 pages)
16 June 2017Appointment of Mr Jonathan Chadwick as a director on 4 April 2017 (2 pages)
16 June 2017Appointment of Mr Jonathan Chadwick as a director on 4 April 2017 (2 pages)
15 June 2017Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (4 pages)
15 June 2017Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (4 pages)
15 June 2017Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (5 pages)
15 June 2017Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (5 pages)
15 June 2017Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (5 pages)
15 June 2017Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (5 pages)
15 June 2017Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (5 pages)
15 June 2017Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (5 pages)
15 June 2017Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (5 pages)
15 June 2017Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (5 pages)
15 June 2017Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (5 pages)
15 June 2017Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (5 pages)
15 June 2017Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (5 pages)
15 June 2017Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (5 pages)
15 June 2017Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (5 pages)
15 June 2017Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (5 pages)
14 June 2017Confirmation statement made on 11 March 2017 with updates (24 pages)
14 June 2017Confirmation statement made on 11 March 2017 with updates (24 pages)
12 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 12.081026
(6 pages)
12 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 12.081026
(6 pages)
17 March 2017Previous accounting period extended from 31 December 2016 to 31 January 2017 (3 pages)
17 March 2017Previous accounting period extended from 31 December 2016 to 31 January 2017 (3 pages)
16 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
16 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
10 March 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 11.822026
(7 pages)
10 March 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 11.822026
(7 pages)
3 January 2017Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (2 pages)
3 January 2017Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (2 pages)
3 January 2017Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (2 pages)
3 January 2017Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (2 pages)
20 December 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 11.807647
(6 pages)
20 December 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 11.807647
(6 pages)
20 September 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 0.000003
(6 pages)
20 September 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 0.000003
(6 pages)
18 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
15 July 2016Registered office address changed from 33 Queen Street Level 2 London EC4R 1AP England to 6 Ramillies Street London W1F 7TY on 15 July 2016 (2 pages)
15 July 2016Registered office address changed from 33 Queen Street Level 2 London EC4R 1AP England to 6 Ramillies Street London W1F 7TY on 15 July 2016 (2 pages)
7 July 2016Group of companies' accounts made up to 31 December 2015 (18 pages)
7 July 2016Group of companies' accounts made up to 31 December 2015 (18 pages)
27 April 2016Annual return made up to 11 March 2016 with a full list of shareholders (23 pages)
27 April 2016Annual return made up to 11 March 2016 with a full list of shareholders (23 pages)
20 April 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 10.1271
(4 pages)
20 April 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 10.1271
(4 pages)
14 April 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 10.119
(4 pages)
14 April 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 10.119
(4 pages)
10 March 2016Appointment of Mr James Drill as a director on 29 February 2016 (2 pages)
10 March 2016Appointment of Mr James Drill as a director on 29 February 2016 (2 pages)
9 March 2016Termination of appointment of Steve Black as a director on 29 February 2016 (1 page)
9 March 2016Termination of appointment of Steve Black as a director on 29 February 2016 (1 page)
19 February 2016Registered office address changed from 19-21 Hatton Garden Headspace London EC1N 8BA to 33 Queen Street Level 2 London EC4R 1AP on 19 February 2016 (1 page)
19 February 2016Registered office address changed from 19-21 Hatton Garden Headspace London EC1N 8BA to 33 Queen Street Level 2 London EC4R 1AP on 19 February 2016 (1 page)
6 November 2015Registration of charge 071859760002, created on 28 October 2015 (55 pages)
6 November 2015Registration of charge 071859760002, created on 28 October 2015 (55 pages)
6 November 2015Registration of charge 071859760003, created on 28 October 2015 (17 pages)
6 November 2015Registration of charge 071859760001, created on 28 October 2015 (11 pages)
6 November 2015Registration of charge 071859760003, created on 28 October 2015 (17 pages)
6 November 2015Registration of charge 071859760001, created on 28 October 2015 (11 pages)
4 November 2015Statement of capital following an allotment of shares on 22 September 2015
  • GBP 10.114088
(5 pages)
4 November 2015Statement of capital following an allotment of shares on 22 September 2015
  • GBP 10.114088
(5 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
17 September 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 7.154995
(5 pages)
17 September 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 7.154995
(5 pages)
11 September 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
11 September 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
9 September 2015Second filing of AR01 previously delivered to Companies House made up to 11 March 2015 (22 pages)
9 September 2015Second filing of AR01 previously delivered to Companies House made up to 11 March 2015 (22 pages)
14 August 2015Termination of appointment of Alex John Viall as a director on 6 October 2014 (1 page)
14 August 2015Termination of appointment of Alex John Viall as a director on 6 October 2014 (1 page)
14 August 2015Termination of appointment of Alex John Viall as a director on 6 October 2014 (1 page)
8 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 71.196646

Statement of capital on 2015-09-09
  • GBP 71.196646
  • ANNOTATION Clarification a second filed AR01 was registered on 09/09/2015.
(13 pages)
8 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 71.196646
(12 pages)
8 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 71.196646

Statement of capital on 2015-09-09
  • GBP 71.196646
  • ANNOTATION Clarification a second filed AR01 was registered on 09/09/2015.
(13 pages)
3 December 2014Appointment of Mr Ravi Viswanathan as a director on 8 October 2014 (2 pages)
3 December 2014Appointment of Mr Ravi Viswanathan as a director on 8 October 2014 (2 pages)
3 December 2014Appointment of Mr Ravi Viswanathan as a director on 8 October 2014 (2 pages)
2 December 2014Sub-division of shares on 8 October 2014 (4 pages)
2 December 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 22,731.873964
(7 pages)
2 December 2014Sub-division of shares on 8 October 2014 (4 pages)
2 December 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 22,731.873964
(7 pages)
2 December 2014Sub-division of shares on 8 October 2014 (4 pages)
2 December 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 22,731.873964
(7 pages)
29 October 2014Statement of capital following an allotment of shares on 14 September 2014
  • GBP 4.2287
(3 pages)
29 October 2014Statement of capital following an allotment of shares on 14 September 2014
  • GBP 4.2287
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 4.2287
(8 pages)
24 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 4.2287
(8 pages)
19 February 2014Appointment of Jos White as a director (2 pages)
19 February 2014Appointment of Jos White as a director (2 pages)
17 February 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
17 February 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
3 January 2014Registered office address changed from , Victoria House 64 Paul St., London, EC2A 4NG, United Kingdom on 3 January 2014 (1 page)
3 January 2014Registered office address changed from Victoria House 64 Paul St. London EC2A 4NG United Kingdom on 3 January 2014 (1 page)
3 January 2014Registered office address changed from , Victoria House 64 Paul St., London, EC2A 4NG, United Kingdom on 3 January 2014 (1 page)
3 January 2014Registered office address changed from , Victoria House 64 Paul St., London, EC2A 4NG, United Kingdom on 3 January 2014 (1 page)
11 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
11 December 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 4.2287
(4 pages)
11 December 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 4.2287
(4 pages)
11 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
11 December 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 4.2287
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 September 2013Statement of capital following an allotment of shares on 22 August 2013
  • GBP 3.1398
(3 pages)
2 September 2013Statement of capital following an allotment of shares on 22 August 2013
  • GBP 3.1398
(3 pages)
16 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (8 pages)
16 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (8 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 November 2012Registered office address changed from , Victoria House Lower Ground Left, 64 Paul St, London, EC2A 4NG, United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from , Victoria House Lower Ground Left, 64 Paul St, London, EC2A 4NG, United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Victoria House Lower Ground Left 64 Paul St London EC2A 4NG United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from , Victoria House Lower Ground Left, 64 Paul St, London, EC2A 4NG, United Kingdom on 7 November 2012 (1 page)
28 September 2012Registered office address changed from , 41 Great Portland Street, London, W1W 7LA, United Kingdom on 28 September 2012 (1 page)
28 September 2012Registered office address changed from 41 Great Portland Street London W1W 7LA United Kingdom on 28 September 2012 (1 page)
28 September 2012Registered office address changed from , 41 Great Portland Street, London, W1W 7LA, United Kingdom on 28 September 2012 (1 page)
12 September 2012Appointment of Alex John Viall as a director (2 pages)
12 September 2012Appointment of Brynne Herbert as a secretary (2 pages)
12 September 2012Appointment of Alex John Viall as a director (2 pages)
12 September 2012Appointment of Brynne Herbert as a secretary (2 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
12 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 3.12
(4 pages)
12 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 3.12
(4 pages)
12 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 3.12
(4 pages)
8 June 2012Appointment of Steve Black as a director (2 pages)
8 June 2012Appointment of Steve Black as a director (2 pages)
1 June 2012Termination of appointment of Samuel Herbert as a director (1 page)
1 June 2012Termination of appointment of Samuel Herbert as a director (1 page)
3 May 2012Sub-division of shares on 23 April 2012 (5 pages)
3 May 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 2.27
(4 pages)
3 May 2012Sub-division of shares on 23 April 2012 (5 pages)
3 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divide 23/04/2011
(3 pages)
3 May 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 2.27
(4 pages)
3 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divide 23/04/2011
(3 pages)
12 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
19 November 2010Registered office address changed from , Dept 620 17 Piries Places, Horsham, West Sussex, RH12 1BF, England on 19 November 2010 (1 page)
19 November 2010Director's details changed for Mr Samuel Herbert on 11 March 2010 (2 pages)
19 November 2010Director's details changed for Mr Samuel Herbert on 17 September 2010 (2 pages)
19 November 2010Director's details changed for Miss Brynne Kennedy on 17 September 2010 (2 pages)
19 November 2010Director's details changed for Miss Brynne Kennedy on 17 September 2010 (2 pages)
19 November 2010Director's details changed for Mr Samuel Herbert on 17 September 2010 (2 pages)
19 November 2010Registered office address changed from , Dept 620 17 Piries Places, Horsham, West Sussex, RH12 1BF, England on 19 November 2010 (1 page)
19 November 2010Registered office address changed from Dept 620 17 Piries Places Horsham West Sussex RH12 1BF England on 19 November 2010 (1 page)
19 November 2010Director's details changed for Mr Samuel Herbert on 11 March 2010 (2 pages)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(46 pages)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)