Melton
Woodbridge
Suffolk
IP12 1SY
Director Name | Mr Andre Brown |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2019(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Pegasus House 90 Great Suffolk Stree London SE1 0BE |
Director Name | Mr Christopher Holdsworth |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2019(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 145 Haverstock Hill London NW3 4RU |
Director Name | Mrs Amanda Louise Jackson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2021(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Pegasus House 90 Great Suffolk Stree London SE1 0BE |
Secretary Name | Mr Robert John Mears |
---|---|
Status | Current |
Appointed | 18 August 2021(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | Second Floor, Pegasus House 90 Great Suffolk Stree London SE1 0BE |
Director Name | Mr Andrew Neil Sumner |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2021(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Second Floor, Pegasus House 90 Great Suffolk Stree London SE1 0BE |
Secretary Name | Mrs Amanda Louise Jackson |
---|---|
Status | Resigned |
Appointed | 17 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Georgian House St. Audrys Park Road Melton Woodbridge Suffolk IP12 1SY |
Director Name | Mr Mark Alexander Hanington |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(7 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 03 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Jonathan Simon Edward Landau |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2021(10 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 18 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Davis Street London W1K 5JF |
Website | www.watchmycompetitor.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0337864 |
Telephone region | Freephone |
Registered Address | Second Floor, Pegasus House 90 Great Suffolk Street London SE1 0BE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
100 at £1 | Richard Edmund Jackson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,479 |
Cash | £742 |
Current Liabilities | £40,221 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
16 May 2019 | Delivered on: 17 May 2019 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
---|
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
1 August 2023 | Second filing of a statement of capital following an allotment of shares on 11 May 2023
|
27 June 2023 | Confirmation statement made on 5 June 2023 with updates (6 pages) |
22 June 2023 | Second filing of a statement of capital following an allotment of shares on 11 May 2022
|
30 May 2023 | Resolutions
|
24 May 2023 | Resolutions
|
23 May 2023 | Statement of capital following an allotment of shares on 13 May 2023
|
17 May 2023 | Memorandum and Articles of Association (53 pages) |
3 April 2023 | Statement of capital following an allotment of shares on 31 March 2023
|
28 March 2023 | Appointment of Ms Samantha Faye Tubb as a director on 21 March 2023 (2 pages) |
21 March 2023 | Appointment of Mr Mark Slade as a director on 21 March 2023 (2 pages) |
20 March 2023 | Termination of appointment of Andrew Neil Sumner as a director on 19 January 2023 (1 page) |
17 November 2022 | Second filing of Confirmation Statement dated 5 June 2022 (5 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
5 July 2022 | Confirmation statement made on 5 June 2022 with updates
|
24 February 2022 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to Second Floor, Pegasus House 90 Great Suffolk Street London SE1 0BE on 24 February 2022 (1 page) |
24 February 2022 | Director's details changed for Mr Andre Brown on 24 February 2022 (2 pages) |
26 October 2021 | Appointment of Mr Andrew Neil Sumner as a director on 4 October 2021 (2 pages) |
13 October 2021 | Statement of capital following an allotment of shares on 4 October 2021
|
8 October 2021 | Second filing of a statement of capital following an allotment of shares on 18 August 2021
|
7 October 2021 | Statement of capital following an allotment of shares on 17 August 2021
|
6 October 2021 | Second filing of a statement of capital following an allotment of shares on 18 August 2021
|
4 October 2021 | Appointment of Mr Robert John Mears as a secretary on 18 August 2021 (2 pages) |
4 October 2021 | Appointment of Mrs Amanda Louise Jackson as a director on 18 August 2021 (2 pages) |
4 October 2021 | Termination of appointment of Amanda Louise Jackson as a secretary on 18 August 2021 (1 page) |
4 October 2021 | Termination of appointment of Jonathan Simon Edward Landau as a director on 18 August 2021 (1 page) |
4 October 2021 | Director's details changed for Mr Richard Edmund Jackson on 4 October 2021 (2 pages) |
8 September 2021 | Memorandum and Articles of Association (51 pages) |
8 September 2021 | Resolutions
|
8 September 2021 | Statement of capital following an allotment of shares on 17 August 2021
|
28 July 2021 | Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 28 July 2021 (1 page) |
28 July 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
23 February 2021 | Appointment of Mr Jonathan Simon Edward Landau as a director on 20 January 2021 (2 pages) |
8 February 2021 | Termination of appointment of Mark Hanington as a director on 3 February 2021 (1 page) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
24 August 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
21 October 2019 | Second filing of Confirmation Statement dated 05/06/2019 (7 pages) |
27 August 2019 | Registered office address changed from Suite 501 the Print Rooms 164-180 Union Street London SE1 0LH England to St Magnus House 3 Lower Thames Street London EC3R 6HE on 27 August 2019 (1 page) |
29 July 2019 | Statement of capital following an allotment of shares on 22 March 2019
|
5 June 2019 | 05/06/19 Statement of Capital gbp 128.1575
|
5 June 2019 | Second filing of Confirmation Statement dated 22/11/2018 (7 pages) |
5 June 2019 | Appointment of Mr Christopher Holdsworth as a director on 10 May 2019 (2 pages) |
17 May 2019 | Registration of charge 074732290001, created on 16 May 2019 (36 pages) |
14 May 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
6 May 2019 | Appointment of Mr Andre Brown as a director on 24 January 2019 (2 pages) |
4 April 2019 | Statement of capital following an allotment of shares on 22 March 2019
|
18 December 2018 | Director's details changed for Mr Richard Edmund Jackson on 18 December 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 22 November 2018 with updates
|
18 December 2018 | Secretary's details changed for Mrs Amanda Louise Jackson on 18 December 2018 (1 page) |
18 December 2018 | Registered office address changed from Suite 501 164- 180 Union Street London SE1 0LH England to Suite 501 the Print Rooms 164-180 Union Street London SE1 0LH on 18 December 2018 (1 page) |
18 December 2018 | Change of details for Mr Richard Edmund Jackson as a person with significant control on 18 December 2018 (2 pages) |
24 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
6 June 2018 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to Suite 501 164- 180 Union Street London SE1 0LH on 6 June 2018 (1 page) |
16 February 2018 | Appointment of Mr Mark Hanington as a director on 25 January 2018 (2 pages) |
12 February 2018 | Resolutions
|
12 February 2018 | Statement of capital following an allotment of shares on 26 January 2018
|
17 January 2018 | Confirmation statement made on 22 November 2017 with updates (5 pages) |
17 January 2018 | Confirmation statement made on 22 November 2017 with updates (5 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 August 2017 | Sub-division of shares on 25 July 2017 (4 pages) |
18 August 2017 | Sub-division of shares on 25 July 2017 (4 pages) |
17 August 2017 | Resolutions
|
17 August 2017 | Resolutions
|
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
22 November 2016 | Secretary's details changed for Mrs Amanda Louise Jackson on 15 November 2016 (1 page) |
22 November 2016 | Director's details changed for Mr Richard Edmund Jackson on 15 November 2016 (2 pages) |
22 November 2016 | Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Finsgate 5-7 Cranwood Street London EC1V 9EE on 22 November 2016 (1 page) |
22 November 2016 | Director's details changed for Mr Richard Edmund Jackson on 15 November 2016 (2 pages) |
22 November 2016 | Secretary's details changed for Mrs Amanda Louise Jackson on 15 November 2016 (1 page) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
22 November 2016 | Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Finsgate 5-7 Cranwood Street London EC1V 9EE on 22 November 2016 (1 page) |
8 October 2016 | Unaudited abridged accounts made up to 31 December 2015 (7 pages) |
8 October 2016 | Unaudited abridged accounts made up to 31 December 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
21 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 July 2014 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 9 July 2014 (1 page) |
27 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
26 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Registered office address changed from Garden House Gordon Road Sevenoaks Kent TN13 1HE United Kingdom on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from Garden House Gordon Road Sevenoaks Kent TN13 1HE United Kingdom on 24 May 2011 (1 page) |
17 December 2010 | Incorporation (21 pages) |
17 December 2010 | Incorporation (21 pages) |