Amport
Andover
Hampshire
SP11 8BN
Director Name | Mr Mark Louis Harvie-Watt |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(11 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Georgia Down House Georgia Lane Amport Andover Hampshire SP11 8BN |
Director Name | Mr Daihei Shiohama |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 07 February 2022(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Stag Gates House 63/64 The Avenue Southampton Hampshire SO17 1XS |
Director Name | Mr Hiro Tokuda |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 07 February 2022(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Stag Gates House 63/64 The Avenue Southampton Hampshire SO17 1XS |
Director Name | Mr Francis Toolan, Jr |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 February 2022(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Stag Gates House 63/64 The Avenue Southampton Hampshire SO17 1XS |
Director Name | Ms Sarah Francis Harriet Arbuthnot |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(13 years, 2 months after company formation) |
Appointment Duration | 10 months |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | 10 York Road London SE1 7ND |
Director Name | Mr Geoffrey Bartlett Metzger |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 May 2012) |
Role | Managing Director Software Company |
Country of Residence | United Kingdom |
Correspondence Address | Octagon House 81-83 Fulham High Street London SW6 3JW |
Director Name | Mr Kevin William Kinsella |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 St George's Square St George's Lane Southwold Suffolk IP18 6HT |
Director Name | Mr Neil Blackley |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 07 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Forge Warren Lane Priors Dean Petersfield Hampshire GU32 1BN |
Director Name | Mr Marc Harris |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 February 2022) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Swan Mews London SW6 4QT |
Director Name | Mr Steven Ronson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2017(6 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Wework 30 Stamford Street London SE1 9LQ |
Director Name | Ms Sarah Francis Harriet Arbuthnot |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 February 2022) |
Role | Head Of Sales |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wolseley Road Godalming Surrey |
Director Name | Angela Bole |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2023(12 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Wework 30 Stamford Street London SE1 9LQ |
Website | supadu.com |
---|
Registered Address | 10 York Road London SE1 7ND |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
356.1k at £0.0001 | Geoff Metzger 3.99% Ordinary B |
---|---|
356.1k at £0.0001 | Kevin Kinsella 3.99% Ordinary B |
295.7k at £0.0001 | Neil Blackley 3.31% Ordinary A |
279.2k at £0.0001 | Crispin Davis 3.13% Ordinary A |
279.2k at £0.0001 | Mike Luckwell 3.13% Ordinary A |
2.2m at £0.0001 | Mark Harvie-watt 24.56% Ordinary A |
2.1m at £0.0001 | Miranda Harvie-watt 23.49% Ordinary A |
237.6k at £0.0001 | Neil Blackley 2.66% Ordinary B |
228.9k at £0.0001 | Mark Christie 2.56% Ordinary A |
200k at £0.0001 | Marc Harris 2.24% Ordinary A |
181.3k at £0.0001 | Mark Harvie-watt 2.03% Ordinary B |
- | OTHER 12.68% - |
155.5k at £0.0001 | Mike Waterson 1.74% Ordinary A |
150.6k at £0.0001 | Sean Paterson 1.69% Ordinary B |
127.2k at £0.0001 | Kevin Kinsella 1.42% Ordinary A |
114.5k at £0.0001 | Chris Drake 1.28% Ordinary A |
114.5k at £0.0001 | Niall Curran 1.28% Ordinary A |
114.5k at £0.0001 | Patrick Mckenna 1.28% Ordinary A |
114.5k at £0.0001 | Richard Wolfe 1.28% Ordinary A |
114.5k at £0.0001 | Tim Yetman 1.28% Ordinary A |
86.1k at £0.0001 | Grant Duncan 0.96% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£31,737 |
Cash | £81,640 |
Current Liabilities | £70,979 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
16 March 2011 | Delivered on: 29 March 2011 Persons entitled: Miranda Harvie-Watt, Mark Harvie-Watt Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge all properties equipment securities debts, goodwill and uncalled capital all intellectual property, undertaking and property assets and rights, see image for full details. Outstanding |
---|
28 September 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
---|---|
29 August 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
12 July 2023 | Appointment of Ms. Sarah Francis Harriet Arbuthnot as a director on 3 July 2023 (2 pages) |
30 June 2023 | Termination of appointment of Angela Bole as a director on 30 June 2023 (1 page) |
13 April 2023 | Appointment of Angela Bole as a director on 1 April 2023 (2 pages) |
19 December 2022 | Current accounting period shortened from 31 January 2023 to 31 December 2022 (1 page) |
27 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
28 July 2022 | Confirmation statement made on 15 July 2022 with updates (9 pages) |
9 May 2022 | Previous accounting period shortened from 31 March 2022 to 31 January 2022 (1 page) |
4 April 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
28 February 2022 | Second filing of the annual return made up to 20 June 2011 (24 pages) |
11 February 2022 | Change of share class name or designation (2 pages) |
10 February 2022 | Second filing of the annual return made up to 17 April 2016 (25 pages) |
10 February 2022 | Second filing of the annual return made up to 17 April 2015 (25 pages) |
10 February 2022 | Particulars of variation of rights attached to shares (2 pages) |
10 February 2022 | Memorandum and Articles of Association (9 pages) |
10 February 2022 | Resolutions
|
10 February 2022 | Second filing of the annual return made up to 4 May 2011 (23 pages) |
8 February 2022 | Cessation of Mark Louis Harvie-Watt as a person with significant control on 7 February 2022 (1 page) |
8 February 2022 | Appointment of Mr Francis Toolan, Jr as a director on 7 February 2022 (2 pages) |
8 February 2022 | Termination of appointment of Marc Harris as a director on 7 February 2022 (1 page) |
8 February 2022 | Appointment of Mr Hiro Tokuda as a director on 7 February 2022 (2 pages) |
8 February 2022 | Notification of Netgalley Uk Limited as a person with significant control on 7 February 2022 (2 pages) |
8 February 2022 | Termination of appointment of Neil Blackley as a director on 7 February 2022 (1 page) |
8 February 2022 | Cessation of Miranda Mary Neale Harvie-Watt as a person with significant control on 7 February 2022 (1 page) |
8 February 2022 | Appointment of Mr Daihei Shiohama as a director on 7 February 2022 (2 pages) |
8 February 2022 | Termination of appointment of Sarah Francis Harriet Arbuthnot as a director on 7 February 2022 (1 page) |
7 February 2022 | Change of share class name or designation (2 pages) |
4 February 2022 | Second filing of Confirmation Statement dated 20 November 2020 (7 pages) |
4 February 2022 | Second filing of Confirmation Statement dated 15 July 2021 (7 pages) |
3 February 2022 | Second filing of Confirmation Statement dated 20 November 2018 (7 pages) |
3 February 2022 | Second filing of a statement of capital following an allotment of shares on 16 March 2011
|
3 February 2022 | Second filing of Confirmation Statement dated 27 September 2017 (7 pages) |
3 February 2022 | Second filing of Confirmation Statement dated 20 November 2017 (7 pages) |
3 February 2022 | Second filing of Confirmation Statement dated 25 September 2017 (7 pages) |
3 February 2022 | Second filing of Confirmation Statement dated 20 November 2019 (7 pages) |
3 February 2022 | Second filing of Confirmation Statement dated 13 January 2017 (7 pages) |
2 February 2022 | Statement of capital following an allotment of shares on 17 April 2016
|
2 February 2022 | Statement of capital following an allotment of shares on 20 September 2012
|
2 February 2022 | Statement of capital following an allotment of shares on 8 March 2015
|
3 November 2021 | Satisfaction of charge 1 in full (1 page) |
1 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 July 2021 | Confirmation statement made on 15 July 2021 with updates
|
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
3 December 2020 | Confirmation statement made on 20 November 2020 with no updates
|
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 November 2019 | Termination of appointment of Steven Ronson as a director on 31 March 2018 (1 page) |
20 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
20 November 2019 | Confirmation statement made on 20 November 2019 with no updates
|
4 December 2018 | Change of details for Mr Mark Louis Harvie-Watt as a person with significant control on 3 December 2018 (2 pages) |
4 December 2018 | Change of details for Mrs Miranda Mary Neale Harvie-Watt as a person with significant control on 4 December 2018 (2 pages) |
30 November 2018 | Registered office address changed from , Apsley House 176 Upper Richmond Road, Putney, London, SW15 2SH to C/O Wework 30 Stamford Street London London SE1 9LQ on 30 November 2018 (1 page) |
30 November 2018 | Registered office address changed from Apsley House 176 Upper Richmond Road Putney London SW15 2SH to C/O Wework 30 Stamford Street London London SE1 9LQ on 30 November 2018 (1 page) |
20 November 2018 | Confirmation statement made on 20 November 2018 with no updates
|
20 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 November 2017 | Appointment of Mr Steven Ronson as a director on 1 March 2017 (2 pages) |
21 November 2017 | Appointment of Mr Steven Ronson as a director on 1 March 2017 (2 pages) |
20 November 2017 | 20/11/17 Statement of Capital gbp 925.3023
|
20 November 2017 | Confirmation statement made on 20 November 2017 with updates (10 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with updates (10 pages) |
19 October 2017 | Appointment of Ms Sarah Francis Harriet Arbuthnot as a director on 1 March 2017 (2 pages) |
19 October 2017 | Appointment of Ms Sarah Francis Harriet Arbuthnot as a director on 1 March 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 27 September 2017 with no updates
|
27 September 2017 | Confirmation statement made on 25 September 2017 with updates (9 pages) |
27 September 2017 | Confirmation statement made on 25 September 2017 with updates
|
27 September 2017 | Confirmation statement made on 25 September 2017 with updates (9 pages) |
24 February 2017 | Termination of appointment of Kevin William Kinsella as a director on 23 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Kevin William Kinsella as a director on 23 February 2017 (1 page) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates
|
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
27 March 2014 | Appointment of Mr Marc Harris as a director (2 pages) |
27 March 2014 | Appointment of Mr Marc Harris as a director (2 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 October 2013 | Resolutions
|
21 October 2013 | Memorandum and Articles of Association (24 pages) |
21 October 2013 | Memorandum and Articles of Association (24 pages) |
21 October 2013 | Resolutions
|
5 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (10 pages) |
5 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (10 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 May 2012 | Termination of appointment of Geoffrey Metzger as a director (1 page) |
9 May 2012 | Termination of appointment of Geoffrey Metzger as a director (1 page) |
17 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (10 pages) |
17 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (10 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
6 September 2011 | Registered office address changed from 3Rd Floor Octagon House Fulham High Street London SW6 3JW United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from , 3rd Floor Octagon House, Fulham High Street, London, SW6 3JW, United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from 3Rd Floor Octagon House Fulham High Street London SW6 3JW United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from 3Rd Floor Octagon House Fulham High Street London SW6 3JW United Kingdom on 6 September 2011 (1 page) |
20 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders
|
20 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (10 pages) |
20 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (10 pages) |
15 June 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
15 June 2011 | Director's details changed for Mr Kevin William Kinsella on 1 April 2011 (2 pages) |
15 June 2011 | Registered office address changed from 3Rd Floor Octagon House 81-83 Fulham High Street London SW6 3JW United Kingdom on 15 June 2011 (1 page) |
15 June 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
15 June 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
15 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (10 pages) |
15 June 2011 | Registered office address changed from , 3rd Floor Octagon House, 81-83 Fulham High Street, London, SW6 3JW, United Kingdom on 15 June 2011 (1 page) |
15 June 2011 | Director's details changed for Mr Kevin William Kinsella on 1 April 2011 (2 pages) |
15 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (10 pages) |
15 June 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
15 June 2011 | Appointment of Mr Mark Louis Harvie-Watt as a director (2 pages) |
15 June 2011 | Registered office address changed from 3Rd Floor Octagon House 81-83 Fulham High Street London SW6 3JW United Kingdom on 15 June 2011 (1 page) |
15 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders
|
15 June 2011 | Appointment of Mr Mark Louis Harvie-Watt as a director (2 pages) |
15 June 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
15 June 2011 | Director's details changed for Mr Kevin William Kinsella on 1 April 2011 (2 pages) |
15 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (10 pages) |
7 June 2011 | Resolutions
|
7 June 2011 | Resolutions
|
7 June 2011 | Sub-division of shares on 16 March 2011 (5 pages) |
7 June 2011 | Sub-division of shares on 16 March 2011 (5 pages) |
3 May 2011 | Appointment of Mr Neil Blackley as a director (2 pages) |
3 May 2011 | Appointment of Mr Neil Blackley as a director (2 pages) |
28 April 2011 | Director's details changed for Mrs Miranda Harvie-Watt on 1 August 2010 (2 pages) |
28 April 2011 | Registered office address changed from , Lindham House Farley Street, Nether Wallop, SO20 8EQ, United Kingdom on 28 April 2011 (1 page) |
28 April 2011 | Registered office address changed from Lindham House Farley Street Nether Wallop SO20 8EQ United Kingdom on 28 April 2011 (1 page) |
28 April 2011 | Director's details changed for Mrs Miranda Harvie-Watt on 1 August 2010 (2 pages) |
28 April 2011 | Appointment of Mr Kevin William Kinsella as a director (2 pages) |
28 April 2011 | Registered office address changed from Lindham House Farley Street Nether Wallop SO20 8EQ United Kingdom on 28 April 2011 (1 page) |
28 April 2011 | Appointment of Mr Kevin William Kinsella as a director (2 pages) |
28 April 2011 | Director's details changed for Mrs Miranda Harvie-Watt on 1 August 2010 (2 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
22 June 2010 | Appointment of Geoffrey Bartlett Metzger as a director (3 pages) |
22 June 2010 | Appointment of Geoffrey Bartlett Metzger as a director (3 pages) |
4 May 2010 | Incorporation (21 pages) |
4 May 2010 | Incorporation (21 pages) |