London
WC2A 2JR
Director Name | Mr Timothy John Barton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2018(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr Daniel John Howe |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2018(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr David Roy Christopher Loat |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 18 October 2018(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Executive |
Country of Residence | Canada |
Correspondence Address | 91 Tycos Drive Suite 202 Toronto Ontario A6b1w3 |
Director Name | Mr Andrew Blatherwick |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2019(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1.1 Lafone House The Leather Market 11/13 Weston Street London SE1 3ER |
Director Name | Mr Michael Hardy |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2021(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Robertson Road Brighton BN1 5NJ |
Director Name | Mr Austin James Armstrong |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 October 2018(8 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 17 July 2019) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 202-91 Tycos Drive Toronto Ontario M6b1w3 Canada |
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £5,346 |
Cash | £26,162 |
Current Liabilities | £26,019 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
31 March 2023 | Delivered on: 14 April 2023 Persons entitled: Silicon Valley Bank, a Division of First-Citizens Bank & Trust Company Classification: A registered charge Outstanding |
---|---|
4 February 2021 | Delivered on: 15 February 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
12 October 2023 | Confirmation statement made on 19 August 2023 with updates (4 pages) |
---|---|
4 July 2023 | Registration of charge 073509000003, created on 30 June 2023 (53 pages) |
15 June 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
19 April 2023 | Memorandum and Articles of Association (15 pages) |
19 April 2023 | Resolutions
|
14 April 2023 | Registration of charge 073509000002, created on 31 March 2023 (50 pages) |
7 March 2023 | Appointment of Mr Nishant Patel as a director on 24 February 2023 (2 pages) |
7 March 2023 | Appointment of Mr Steven Michael Mandell as a director on 24 February 2023 (2 pages) |
7 March 2023 | Appointment of Mr David Charles Moore as a director on 24 February 2023 (2 pages) |
7 March 2023 | Termination of appointment of Christopher Andrew Noble as a director on 24 February 2023 (1 page) |
6 March 2023 | Termination of appointment of Andrew Blatherwick as a director on 24 February 2023 (1 page) |
6 March 2023 | Termination of appointment of Michael Hardy as a director on 24 February 2023 (1 page) |
6 March 2023 | Termination of appointment of Timothy John Barton as a director on 24 February 2023 (1 page) |
6 March 2023 | Termination of appointment of Daniel John Howe as a director on 24 February 2023 (1 page) |
28 February 2023 | Cancellation of shares. Statement of capital on 21 February 2023
|
2 February 2023 | Satisfaction of charge 073509000001 in full (1 page) |
15 September 2022 | Confirmation statement made on 19 August 2022 with updates (4 pages) |
15 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
15 September 2022 | Director's details changed for Mr Christopher Andrew Noble on 28 September 2021 (2 pages) |
20 October 2021 | Resolutions
|
8 October 2021 | Cessation of Christopher Noble as a person with significant control on 7 October 2021 (1 page) |
8 October 2021 | Notification of Storeforce Solutions Inc as a person with significant control on 7 October 2021 (2 pages) |
1 October 2021 | Appointment of Mr Michael Hardy as a director on 28 September 2021 (2 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
20 September 2021 | Confirmation statement made on 19 August 2021 with updates (4 pages) |
15 February 2021 | Registration of charge 073509000001, created on 4 February 2021 (24 pages) |
5 February 2021 | Statement of capital following an allotment of shares on 20 December 2020
|
5 February 2021 | Resolutions
|
5 February 2021 | Change of share class name or designation (2 pages) |
5 February 2021 | Memorandum and Articles of Association (15 pages) |
7 December 2020 | Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to 7 Bell Yard London WC2A 2JR on 7 December 2020 (1 page) |
2 October 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
9 October 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
9 October 2019 | Director's details changed for Mr Andrew Slatherwick on 17 July 2019 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 August 2019 | Appointment of Mr Andrew Slatherwick as a director on 17 July 2019 (2 pages) |
31 July 2019 | Termination of appointment of Austin James Armstrong as a director on 17 July 2019 (1 page) |
8 April 2019 | Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 8 April 2019 (1 page) |
19 November 2018 | Appointment of Mr Austin James Armstrong as a director on 18 October 2018 (2 pages) |
15 November 2018 | Appointment of Mr Timothy John Barton as a director on 18 October 2018 (2 pages) |
15 November 2018 | Appointment of Mr Daniel John Howe as a director on 18 October 2018 (2 pages) |
30 October 2018 | Change of details for a person with significant control (2 pages) |
24 October 2018 | Appointment of Mr David Roy Christopher Loat as a director on 18 October 2018 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
5 September 2018 | Change of details for a person with significant control (2 pages) |
24 August 2018 | Change of details for a person with significant control (2 pages) |
23 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
30 July 2018 | Change of details for a person with significant control (2 pages) |
27 July 2018 | Cessation of Christopher Andrew Noble as a person with significant control on 1 July 2016 (1 page) |
26 July 2018 | Director's details changed for Mr Christopher Andrew Noble on 26 July 2018 (2 pages) |
1 June 2018 | Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 1 June 2018 (1 page) |
21 March 2018 | Registered office address changed from 4th Floor International House Queens Road Brighton BN1 3XE England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 21 March 2018 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
1 September 2017 | Confirmation statement made on 19 August 2017 with updates (5 pages) |
1 September 2017 | Director's details changed for Mr Christopher Andrew Noble on 1 September 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 19 August 2017 with updates (5 pages) |
1 September 2017 | Notification of Christopher Andrew Noble as a person with significant control on 1 July 2016 (2 pages) |
1 September 2017 | Notification of Christopher Andrew Noble as a person with significant control on 1 July 2016 (2 pages) |
1 September 2017 | Notification of Christopher Andrew Noble as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Christopher Andrew Noble on 1 September 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr Christopher Andrew Noble on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr Christopher Andrew Noble on 29 August 2017 (2 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 September 2016 | Registered office address changed from 174 Church Road 2nd Floor Hove East Sussex BN3 2DJ to 4th Floor International House Queens Road Brighton BN1 3XE on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from 174 Church Road 2nd Floor Hove East Sussex BN3 2DJ to 4th Floor International House Queens Road Brighton BN1 3XE on 7 September 2016 (1 page) |
7 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Director's details changed for Mr Christopher Andrew Noble on 18 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Christopher Andrew Noble on 18 July 2014 (2 pages) |
23 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 March 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
27 March 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
4 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 5 September 2011 (2 pages) |
5 September 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 5 September 2011 (2 pages) |
5 September 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 5 September 2011 (2 pages) |
19 August 2010 | Incorporation
|
19 August 2010 | Incorporation
|