Company NamePaysme Limited
DirectorDerek George Stewart
Company StatusActive - Proposal to Strike off
Company Number07435577
CategoryPrivate Limited Company
Incorporation Date10 November 2010(13 years, 5 months ago)
Previous NameCab:App Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Derek George Stewart
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Luke Street
London
EC2A 4DP
Director NameMr Stephen John Fuller
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressQueens House 55/56 Lincoln's Inn Fields
London
WC2A 3LJ
Director NamePeter Oscar David Schive
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 60 Gray's Inn Road
London
WC1X 8AQ
Director NameMs Jane Anne Van Aken
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 July 2016)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 60 Gray's Inn Road
London
WC1X 8AQ
Director NameMr Andrew William Hull
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(5 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 24 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Luke Street
London
EC2A 4DP
Director NameMr Richard David Abbott
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2017(6 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 60 Gray's Inn Road
London
WC1X 8AQ
Director NameMr Stuart Walsh
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2017(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Luke Street
London
EC2A 4DP
Director NameMs Eleanor Preston-Gill
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(7 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Luke Street
London
EC2A 4DP
Director NameMs Maria Cilliers
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(7 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 September 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address41 Luke Street
London
EC2A 4DP
Director NameMs Eleena Joy Broadfoot
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(7 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Luke Street
London
EC2A 4DP

Contact

Websitecabapp.net

Location

Registered Address41 Luke Street
London
EC2A 4DP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

460k at £1Derek George Stewart
99.97%
Preference
4.3k at £0.01Derek George Stewart
0.01%
Ordinary
4.3k at £0.01Peter Schive
0.01%
Ordinary
416 at £0.01Alan Mearns
0.00%
Ordinary
166 at £0.01Andrew William Hull
0.00%
Ordinary
32 at £0.01Dominic Sikking
0.00%
Ordinary
134 at £0.01George Sikking
0.00%
Ordinary
250 at £0.01Greenhill Llc
0.00%
Ordinary
1000 at £0.01Jane Van Aken
0.00%
Ordinary
250 at £0.01Jean-paul Lim
0.00%
Ordinary
166 at £0.01John O'neill
0.00%
Ordinary
32 at £0.01John Paul Sikking
0.00%
Ordinary
32 at £0.01Joseph Sikking
0.00%
Ordinary
32 at £0.01Luke Sikking
0.00%
Ordinary
250 at £0.01Pocket App LTD
0.00%
Ordinary
500 at £0.01Sponge Worldwide LTD
0.00%
Ordinary
208 at £0.01W. David & B. Kippen
0.00%
Ordinary

Financials

Year2014
Net Worth-£33,786
Cash£15,877
Current Liabilities£40,091

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Charges

13 May 2013Delivered on: 24 May 2013
Satisfied on: 10 July 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
14 August 2012Delivered on: 16 August 2012
Satisfied on: 4 July 2014
Persons entitled: Santander UK PLC

Classification: Charge on cash deposit
Secured details: All monies due or to become due to the chargee on any account whatsoever.
Particulars: The sum of £150,000 deposited and such other sums from time to time deposited.
Fully Satisfied
14 August 2012Delivered on: 16 August 2012
Satisfied on: 10 July 2014
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

22 January 2021Sub-division of shares on 7 September 2020 (6 pages)
22 January 2021Memorandum and Articles of Association (29 pages)
22 January 2021Resolutions
  • RES13 ‐ Sub division 07/09/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 January 2021Confirmation statement made on 20 January 2021 with updates (10 pages)
20 January 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 460,211.16
(3 pages)
20 January 2021Statement of capital following an allotment of shares on 15 September 2020
  • GBP 460,207.43
(3 pages)
20 January 2021Statement of capital following an allotment of shares on 16 November 2020
  • GBP 460,208.76
(3 pages)
20 January 2021Statement of capital following an allotment of shares on 18 January 2021
  • GBP 460,211.85
(3 pages)
31 December 2020Termination of appointment of Eleanor Preston-Gill as a director on 31 December 2020 (1 page)
9 May 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 460,206.09
(3 pages)
9 May 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 460,197.56
(3 pages)
9 May 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 460,203.51
(3 pages)
30 April 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
2 January 2020Confirmation statement made on 10 November 2019 with updates (8 pages)
1 January 2020Statement of capital following an allotment of shares on 30 September 2019
  • GBP 460,190.65
(3 pages)
1 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 460,196.29
(3 pages)
1 January 2020Statement of capital following an allotment of shares on 31 July 2019
  • GBP 460,188.15
(3 pages)
1 January 2020Statement of capital following an allotment of shares on 30 November 2019
  • GBP 460,192.5
(3 pages)
1 January 2020Statement of capital following an allotment of shares on 30 April 2019
  • GBP 460,186.65
(3 pages)
1 January 2020Statement of capital following an allotment of shares on 10 September 2019
  • GBP 460,195.49
(3 pages)
1 January 2020Statement of capital following an allotment of shares on 31 August 2019
  • GBP 460,188.55
(3 pages)
1 January 2020Statement of capital following an allotment of shares on 31 May 2019
  • GBP 460,187.34
(3 pages)
1 January 2020Statement of capital following an allotment of shares on 24 May 2019
  • GBP 460,194.91
(3 pages)
1 January 2020Statement of capital following an allotment of shares on 31 October 2019
  • GBP 460,192.06
(3 pages)
1 January 2020Statement of capital following an allotment of shares on 28 August 2019
  • GBP 460,195.45
(3 pages)
6 March 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 February 2019Statement of capital following an allotment of shares on 11 November 2018
  • GBP 460,183.14
(3 pages)
26 February 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 460,184.81
(3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 December 2018Confirmation statement made on 10 November 2018 with updates (8 pages)
4 December 2018Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page)
4 December 2018Change of details for Mr Derek George Stewart as a person with significant control on 6 April 2016 (2 pages)
4 December 2018Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page)
28 November 2018Statement of capital following an allotment of shares on 27 September 2018
  • GBP 460,181.30
(4 pages)
28 November 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 460,165.43
(4 pages)
28 November 2018Statement of capital following an allotment of shares on 1 October 2018
  • GBP 460,181.77
(4 pages)
2 November 2018Second filing for the appointment of Eleena Broadfoot as a director (6 pages)
12 October 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 460,159.10
(4 pages)
12 October 2018Statement of capital following an allotment of shares on 10 February 2018
  • GBP 460,159.77
(4 pages)
12 October 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 460,163.31
(4 pages)
12 October 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 460,165.33
(4 pages)
12 October 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 460,158.09
(4 pages)
12 October 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 460,167.49
(4 pages)
12 October 2018Statement of capital following an allotment of shares on 31 July 2018
  • GBP 460,174.76
(4 pages)
12 October 2018Statement of capital following an allotment of shares on 6 September 2018
  • GBP 460,180.80
(4 pages)
12 October 2018Statement of capital following an allotment of shares on 30 June 2018
  • GBP 460,173.09
(4 pages)
12 October 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 460,160.44
(4 pages)
12 October 2018Statement of capital following an allotment of shares on 3 April 2018
  • GBP 460,164.11
(4 pages)
12 October 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 460,174.76
(4 pages)
12 October 2018Statement of capital following an allotment of shares on 2 March 2018
  • GBP 460,161.11
(4 pages)
12 October 2018Statement of capital following an allotment of shares on 5 September 2017
  • GBP 460,156.25
(4 pages)
7 September 2018Termination of appointment of Stuart Walsh as a director on 31 August 2018 (1 page)
19 February 2018Appointment of Ms Eleena Joy Broadfoot as a director on 14 February 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 02/11/2018.
(3 pages)
19 February 2018Appointment of Ms Maria Cilliers as a director on 14 February 2018 (2 pages)
12 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Changed of name 07/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
1 February 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
20 January 2018Appointment of Ms Eleanor Preston-Gill as a director on 18 January 2018 (2 pages)
20 December 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 460,150.92
(3 pages)
20 December 2017Statement of capital following an allotment of shares on 19 April 2017
  • GBP 460,150.92
(3 pages)
7 December 2017Confirmation statement made on 10 November 2017 with updates (6 pages)
7 December 2017Confirmation statement made on 10 November 2017 with updates (6 pages)
24 July 2017Termination of appointment of Andrew William Hull as a director on 24 July 2017 (1 page)
24 July 2017Termination of appointment of Andrew William Hull as a director on 24 July 2017 (1 page)
1 June 2017Registered office address changed from 3rd Floor 60 Gray's Inn Road London WC1X 8AQ to 41 Luke Street London EC2A 4DP on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 3rd Floor 60 Gray's Inn Road London WC1X 8AQ to 41 Luke Street London EC2A 4DP on 1 June 2017 (1 page)
3 April 2017Termination of appointment of Richard David Abbott as a director on 6 March 2017 (1 page)
3 April 2017Termination of appointment of Richard David Abbott as a director on 6 March 2017 (1 page)
23 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-07
(3 pages)
23 February 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 460,147.82
(4 pages)
23 February 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 460,147.82
(4 pages)
23 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-07
(3 pages)
14 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 January 2017Appointment of Mr Stuart Walsh as a director on 11 January 2017 (2 pages)
22 January 2017Appointment of Mr Richard David Abbott as a director on 11 January 2017 (2 pages)
22 January 2017Appointment of Mr Richard David Abbott as a director on 11 January 2017 (2 pages)
22 January 2017Appointment of Mr Stuart Walsh as a director on 11 January 2017 (2 pages)
15 December 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
10 December 2016Appointment of Mr Andrew William Hull as a director on 29 September 2016 (2 pages)
10 December 2016Appointment of Mr Andrew William Hull as a director on 29 September 2016 (2 pages)
1 December 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 460,129.82
(3 pages)
1 December 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 460,129.82
(3 pages)
10 October 2016Termination of appointment of Peter Oscar David Schive as a director on 29 September 2016 (1 page)
10 October 2016Termination of appointment of Peter Oscar David Schive as a director on 29 September 2016 (1 page)
5 September 2016Termination of appointment of Jane Anne Van Aken as a director on 28 July 2016 (1 page)
5 September 2016Termination of appointment of Jane Anne Van Aken as a director on 28 July 2016 (1 page)
10 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 460,119.68
(6 pages)
10 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 460,119.68
(6 pages)
3 November 2015Registered office address changed from Lincoln House High Holborn London WC1V 7JH England to 3rd Floor 60 Gray's Inn Road London WC1X 8AQ on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Lincoln House High Holborn London WC1V 7JH England to 3rd Floor 60 Gray's Inn Road London WC1X 8AQ on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Lincoln House High Holborn London WC1V 7JH England to 3rd Floor 60 Gray's Inn Road London WC1X 8AQ on 3 November 2015 (1 page)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 June 2015Registered office address changed from Asta House 65 Whitfield Street London W1T 4HE to Lincoln House High Holborn London WC1V 7JH on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Asta House 65 Whitfield Street London W1T 4HE to Lincoln House High Holborn London WC1V 7JH on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Asta House 65 Whitfield Street London W1T 4HE to Lincoln House High Holborn London WC1V 7JH on 9 June 2015 (1 page)
20 April 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 April 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 460,119.68
(3 pages)
1 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 460,119.68
(3 pages)
27 January 2015Statement of capital following an allotment of shares on 15 September 2014
  • GBP 119.68
(3 pages)
27 January 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 119.68
(7 pages)
27 January 2015Registered office address changed from Asta House 2Nd Floor, Asta House 65 Whitfield Street London W1T 4Hew1T 4He to Asta House 65 Whitfield Street London W1T 4HE on 27 January 2015 (1 page)
27 January 2015Registered office address changed from Asta House 2Nd Floor, Asta House 65 Whitfield Street London W1T 4Hew1T 4He to Asta House 65 Whitfield Street London W1T 4HE on 27 January 2015 (1 page)
27 January 2015Statement of capital following an allotment of shares on 15 September 2014
  • GBP 119.68
(3 pages)
27 January 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 119.68
(7 pages)
7 January 2015Registered office address changed from Fleetfoot Farm Best Terrace Stones Cross Road Swanley Kent BR8 8LU to Asta House 2Nd Floor, Asta House 65 Whitfield Street London W1T 4HE W1T 4HE on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Fleetfoot Farm Best Terrace Stones Cross Road Swanley Kent BR8 8LU to Asta House 2Nd Floor, Asta House 65 Whitfield Street London W1T 4HE W1T 4HE on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Fleetfoot Farm Best Terrace Stones Cross Road Swanley Kent BR8 8LU to Asta House 2Nd Floor, Asta House 65 Whitfield Street London W1T 4HE W1T 4HE on 7 January 2015 (1 page)
17 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment 12/05/2014
  • ANNOTATION Clarification date of allotment 12/05/2014
(7 pages)
17 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment 04/04/2014
  • ANNOTATION Clarification date of allotment 04/04/2014
(7 pages)
17 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment 04/04/2014
  • ANNOTATION Clarification date of allotment 04/04/2014
(7 pages)
17 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment 30/04/2014
  • ANNOTATION Clarification date of allotment 30/04/2014
(7 pages)
17 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment 28/04/2014
  • ANNOTATION Clarification date of allotment 28/04/2014
(7 pages)
17 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment 12/05/2014
  • ANNOTATION Clarification date of allotment 12/05/2014
(7 pages)
17 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment 04/04/2014
  • ANNOTATION Clarification date of allotment 04/04/2014
(7 pages)
17 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment 28/04/2014
  • ANNOTATION Clarification date of allotment 28/04/2014
(7 pages)
17 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment 04/04/2014
  • ANNOTATION Clarification date of allotment 04/04/2014
(7 pages)
17 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment 30/04/2014
  • ANNOTATION Clarification date of allotment 30/04/2014
(7 pages)
10 July 2014Satisfaction of charge 1 in full (4 pages)
10 July 2014Satisfaction of charge 1 in full (4 pages)
10 July 2014Satisfaction of charge 074355770003 in full (4 pages)
10 July 2014Satisfaction of charge 074355770003 in full (4 pages)
4 July 2014Satisfaction of charge 2 in full (4 pages)
4 July 2014Satisfaction of charge 2 in full (4 pages)
12 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2014
(4 pages)
12 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2014
(4 pages)
30 April 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2014
(4 pages)
30 April 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2014
(4 pages)
28 April 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2014
(4 pages)
28 April 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2014
(4 pages)
5 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 110.4
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2014
(4 pages)
5 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 110.4
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2014
(4 pages)
5 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 110.4
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2014
(4 pages)
4 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2014
(4 pages)
4 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2014
(4 pages)
4 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2014
(4 pages)
13 January 2014Annual return made up to 10 November 2013 with a full list of shareholders (5 pages)
13 January 2014Annual return made up to 10 November 2013 with a full list of shareholders (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 June 2013Satisfaction of charge 2 in part (4 pages)
25 June 2013Satisfaction of charge 2 in part (4 pages)
24 May 2013Registration of charge 074355770003 (14 pages)
24 May 2013Registration of charge 074355770003 (14 pages)
28 January 2013Appointment of Ms Jane Anne Van Aken as a director (2 pages)
28 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
28 January 2013Appointment of Ms Jane Anne Van Aken as a director (2 pages)
28 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 November 2012Accounts for a dormant company made up to 11 November 2010 (2 pages)
1 November 2012Accounts for a dormant company made up to 11 November 2010 (2 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 August 2012Previous accounting period extended from 11 November 2011 to 31 March 2012 (1 page)
9 August 2012Previous accounting period extended from 11 November 2011 to 31 March 2012 (1 page)
8 August 2012Current accounting period shortened from 30 November 2011 to 11 November 2010 (1 page)
8 August 2012Current accounting period shortened from 30 November 2011 to 11 November 2010 (1 page)
2 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
2 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
23 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision of share into 200 share of £0.01 each 29/10/2011
(34 pages)
23 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision of share into 200 share of £0.01 each 29/10/2011
(34 pages)
23 November 2011Statement of capital following an allotment of shares on 18 November 2011
  • GBP 100
(4 pages)
23 November 2011Statement of capital following an allotment of shares on 18 November 2011
  • GBP 100
(4 pages)
17 May 2011Resolutions
  • RES13 ‐ Company business 11/05/2011
(5 pages)
17 May 2011Registered office address changed from Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ on 17 May 2011 (2 pages)
17 May 2011Registered office address changed from Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ on 17 May 2011 (2 pages)
17 May 2011Resolutions
  • RES13 ‐ Company business 11/05/2011
(5 pages)
16 May 2011Appointment of Peter Oscar David Schive as a director (3 pages)
16 May 2011Termination of appointment of Stephen Fuller as a director (2 pages)
16 May 2011Termination of appointment of Stephen Fuller as a director (2 pages)
16 May 2011Appointment of Peter Oscar David Schive as a director (3 pages)
16 May 2011Appointment of Derek George Stewart as a director (3 pages)
16 May 2011Appointment of Derek George Stewart as a director (3 pages)
10 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
10 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)