Company NameYocuda Network UK Ltd
DirectorsSimon Benjamin Clegg and Edward Quintin Drax
Company StatusActive
Company Number07498792
CategoryPrivate Limited Company
Incorporation Date19 January 2011(13 years, 3 months ago)
Previous NamesPaperless Receipts Limited and Onemarket Network UK Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 63120Web portals

Directors

Director NameMr Simon Benjamin Clegg
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(9 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, 52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Edward Quintin Drax
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(9 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, 52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Michael William Cairns
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Wood Way
Great Notley
Essex
CM77 7JS
Secretary NameMichael William Cairns
StatusResigned
Appointed19 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address40 Wood Way
Great Notley
Essex
CM77 7JS
Director NameMr Andrew Peter Lyon Carroll
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(4 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 28 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 White Lion Court
Cornhill
London
EC3V 3NP
Director NameAlex Giles Hankinson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(9 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 18 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hesketh Park Mansions Queens Road
Southport
Merseyside
PR9 9JE
Director NamePeter Fulton Gardner
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(9 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 16 September 2015)
RolePrivate Investor
Country of ResidenceUnited Kingdom
Correspondence Address2 White Lion Court
Cornhill
London
EC3V 3NP
Director NameShishir Bankapur
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(9 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 25 March 2013)
RoleTechnology Director
Country of ResidenceUnited Kingdom
Correspondence Address11a St Loo Court St Loo Avenue
London
SW3 5TJ
Director NameMr William Francis Frewen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(9 months, 4 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 28 September 2017)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address12 Neville Street
London
SW7 3AR
Director NameLord Ian Charter Mac Laurin
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(9 months, 4 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 28 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowley Grange Farleigh Hungerford
Bath
BA2 7RS
Director NameClive Andrew Whistler Baker
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 10 April 2016)
RoleIT Director
Country of ResidenceEngland
Correspondence Address81 Buckingham Road
Borehamwood
Hertfordshire
WD6 2RA
Director NameMr Neville David Wright
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(2 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Office Village Forder Way
Hampton
Peterborough
Cambs
PE7 8GX
Director NameMr Edward Quintin Drax
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(2 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 White Lion Court
Cornhill
London
EC3V 3NP
Director NameMr Robert Howard Diamond
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(2 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 White Lion Court
Cornhill
London
EC3V 3NP
Director NameMr Simon Benjamin Clegg
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 2017)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address2 White Lion Court
Cornhill
London
EC3V 3NP
Director NameMr Jonathan Andrew Hodes
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(6 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 24 May 2018)
RoleChartered Accountant And Chartered Tax Advisor
Country of ResidenceEngland
Correspondence Address6th Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Peter Howard Miller
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(6 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Leon Shelley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(6 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Secretary NameLeon Shelley
StatusResigned
Appointed28 September 2017(6 years, 8 months after company formation)
Appointment Duration2 months (resigned 30 November 2017)
RoleCompany Director
Correspondence Address6th Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Secretary NameMrs Gillian Claire Houinato
StatusResigned
Appointed30 November 2017(6 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 May 2018)
RoleCompany Director
Correspondence Address6th Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr James Vincent Strabo
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameTodd Andrew Suko
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2018(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 2019)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMrs Katherine Louisa Patricia Lyon Carroll
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2019(8 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKatherine Lyon Carroll (C&C), 2 White Lion Court
London
EC3V 3NP
Director NameMr Andrew Peter Lyon Carroll
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2019(8 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr James Vincent Strabo
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2020(9 years after company formation)
Appointment Duration2 years, 10 months (resigned 21 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 52 Grosvenor Gardens
London
SW1W 0AU

Contact

Websiteereceipts.co.uk
Telephone020 74000240
Telephone regionLondon

Location

Registered Address7th Floor, 52 Grosvenor Gardens
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1.3k at £95.39Andrew Beeson
5.66%
Ordinary
1.3k at £95.39Joanne Beeson
5.66%
Ordinary
1.3k at £95.39Marilyn Wright
5.66%
Ordinary
1.3k at £95.39Neville Wright
5.66%
Ordinary
1.3k at £95.39William Frewen
5.50%
Ordinary
1.5k at £59.91Constant Tedder
3.94%
Ordinary 2
878 at £95.39Robert Diamond
3.71%
Ordinary
810 at £95.39Patrick Dumas
3.43%
Ordinary
1.3k at £59.91Peter Lee & Lynn Lee
3.40%
Ordinary 2
768 at £95.39Peter Gardner
3.25%
Ordinary
754 at £95.39Jie Dong & Manish Singh
3.19%
Ordinary
-OTHER
24.73%
-
629 at £95.39Edward Drax
2.66%
Ordinary
564 at £95.39Sir Ian Lowson
2.38%
Ordinary
834 at £59.91Carroll & Carroll LTD
2.21%
Ordinary 2
3.2k at £95.39Smith Williamson Nominees LTD
13.64%
Ordinary
680 at £59.91Lord Ian Mclaurin
1.81%
Ordinary 2
655 at £59.91Stephen Wragg
1.74%
Ordinary 2
525 at £59.91Flure Grossart
1.39%
Ordinary 2
5.6k at £1Mr Andrew Carroll
0.25%
Ordinary 1
3.4k at £1Giles Hankinson
0.15%
Ordinary 1

Financials

Year2014
Net Worth£179,858
Cash£66,073
Current Liabilities£62,747

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

31 January 2013Delivered on: 16 February 2013
Persons entitled: Breanstar Limited

Classification: Lease
Secured details: £6,875.00 due or to become due.
Particulars: Charge of the rent deposit.
Outstanding

Filing History

14 December 2023Confirmation statement made on 22 November 2023 with updates (4 pages)
4 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
8 December 2022Confirmation statement made on 22 November 2022 with updates (4 pages)
7 December 2022Change of details for Yocuda Uk Holdings Limited as a person with significant control on 21 November 2022 (2 pages)
7 December 2022Termination of appointment of James Vincent Strabo as a director on 21 November 2022 (1 page)
1 December 2022Registered office address changed from 41 Dovehouse Street London SW3 6JY England to 7th Floor, 52 Grosvenor Gardens London SW1W 0AU on 1 December 2022 (1 page)
1 December 2022Termination of appointment of Andrew Peter Lyon Carroll as a director on 21 November 2022 (1 page)
30 November 2022Director's details changed for Mr Simon Benjamin Clegg on 21 November 2022 (2 pages)
30 November 2022Director's details changed for Mr James Vincent Strabo on 30 November 2022 (2 pages)
30 November 2022Director's details changed for Mr Andrew Peter Lyon Carroll on 21 November 2022 (2 pages)
30 November 2022Director's details changed for Mr Edward Quintin Drax on 30 November 2022 (2 pages)
23 November 2022Director's details changed for Mr Simon Benjamin Clegg on 6 October 2022 (2 pages)
6 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
13 December 2021Notification of Global Blue S.A as a person with significant control on 6 September 2021 (2 pages)
13 December 2021Confirmation statement made on 22 November 2021 with updates (5 pages)
13 December 2021Change of details for Onemarket Network Uk Holdings Limited as a person with significant control on 6 December 2020 (2 pages)
30 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
28 January 2021Confirmation statement made on 22 November 2020 with updates (4 pages)
6 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-04
(3 pages)
2 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
31 July 2020Termination of appointment of Katherine Louisa Patricia Lyon Carroll as a director on 14 July 2020 (1 page)
30 January 2020Appointment of Mr James Vincent Strabo as a director on 20 January 2020 (2 pages)
30 January 2020Appointment of Mr Simon Benjamin Clegg as a director on 20 January 2020 (2 pages)
30 January 2020Appointment of Mr Edward Quintin Drax as a director on 20 January 2020 (2 pages)
16 December 2019Appointment of Katherine Louisa Patricia Lyon Carroll as a director on 27 November 2019 (2 pages)
16 December 2019Termination of appointment of Todd Andrew Suko as a director on 27 November 2019 (1 page)
16 December 2019Registered office address changed from 54 Portland Place London W1B 1DY England to 41 Dovehouse Street London SW3 6JY on 16 December 2019 (1 page)
16 December 2019Change of details for Onemarket Network Uk Holdings Limited as a person with significant control on 16 December 2019 (2 pages)
16 December 2019Termination of appointment of James Vincent Strabo as a director on 27 November 2019 (1 page)
16 December 2019Appointment of Mr Andrew Peter Lyon Carroll as a director on 27 November 2019 (2 pages)
16 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
27 November 2019Accounts for a small company made up to 31 December 2018 (21 pages)
29 March 2019Registered office address changed from 57 Greek Street First Floor London W1D 3DX England to 54 Portland Place London W1B 1DY on 29 March 2019 (1 page)
4 December 2018Confirmation statement made on 22 November 2018 with updates (5 pages)
4 December 2018Change of details for Onemarket Network Uk Holdings Limited as a person with significant control on 22 November 2018 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (27 pages)
17 July 2018Registered office address changed from 6th Floor Midcity Place 71 High Holborn London WC1V 6EA United Kingdom to 57 Greek Street First Floor London W1D 3DX on 17 July 2018 (1 page)
19 June 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 195,270
(4 pages)
29 May 2018Appointment of Mr James Vincent Strabo as a director on 24 May 2018 (2 pages)
24 May 2018Termination of appointment of Jonathan Andrew Hodes as a director on 24 May 2018 (1 page)
24 May 2018Termination of appointment of Peter Howard Miller as a director on 24 May 2018 (1 page)
24 May 2018Termination of appointment of Gillian Claire Houinato as a secretary on 24 May 2018 (1 page)
24 May 2018Termination of appointment of Leon Shelley as a director on 24 May 2018 (1 page)
24 May 2018Appointment of Todd Andrew Suko as a director on 24 May 2018 (2 pages)
11 January 2018Statement of capital following an allotment of shares on 29 December 2017
  • GBP 113,312
(3 pages)
7 December 2017Company name changed paperless receipts LIMITED\certificate issued on 07/12/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
7 December 2017Company name changed paperless receipts LIMITED\certificate issued on 07/12/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
6 December 2017Appointment of Mrs Gillian Claire Houinato as a secretary on 30 November 2017 (2 pages)
6 December 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
6 December 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
6 December 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
6 December 2017Termination of appointment of Leon Shelley as a secretary on 30 November 2017 (1 page)
6 December 2017Termination of appointment of Leon Shelley as a secretary on 30 November 2017 (1 page)
6 December 2017Appointment of Mrs Gillian Claire Houinato as a secretary on 30 November 2017 (2 pages)
6 December 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
29 November 2017Change of details for Westfield Retail Solutions Holdings Limited as a person with significant control on 23 November 2017 (2 pages)
29 November 2017Change of details for Westfield Retail Solutions Holdings Limited as a person with significant control on 23 November 2017 (2 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (11 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (11 pages)
17 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
17 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
5 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 53,610
(4 pages)
5 October 2017Appointment of Mr Leon Shelley as a director on 28 September 2017 (2 pages)
5 October 2017Termination of appointment of Simon Benjamin Clegg as a director on 28 September 2017 (1 page)
5 October 2017Termination of appointment of Robert Howard Diamond as a director on 28 September 2017 (1 page)
5 October 2017Registered office address changed from 2 White Lion Court Cornhill London EC3V 3NP to 6th Floor Midcity Place 71 High Holborn London WC1V 6EA on 5 October 2017 (1 page)
5 October 2017Appointment of Leon Shelley as a secretary on 28 September 2017 (2 pages)
5 October 2017Appointment of Mr Jonathan Andrew Hodes as a director on 28 September 2017 (2 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
5 October 2017Appointment of Leon Shelley as a secretary on 28 September 2017 (2 pages)
5 October 2017Appointment of Mr Peter Howard Miller as a director on 28 September 2017 (2 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
5 October 2017Termination of appointment of Simon Benjamin Clegg as a director on 28 September 2017 (1 page)
5 October 2017Notification of Westfield Retail Solutions Holdings Limited as a person with significant control on 28 September 2017 (2 pages)
5 October 2017Termination of appointment of Neville David Wright as a director on 28 September 2017 (1 page)
5 October 2017Termination of appointment of Ian Charter Mac Laurin as a director on 28 September 2017 (1 page)
5 October 2017Termination of appointment of Andrew Peter Lyon Carroll as a director on 28 September 2017 (1 page)
5 October 2017Termination of appointment of Michael William Cairns as a secretary on 28 September 2017 (1 page)
5 October 2017Termination of appointment of Michael William Cairns as a secretary on 28 September 2017 (1 page)
5 October 2017Termination of appointment of Edward Quintin Drax as a director on 28 September 2017 (1 page)
5 October 2017Termination of appointment of Robert Howard Diamond as a director on 28 September 2017 (1 page)
5 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 53,610
(4 pages)
5 October 2017Appointment of Mr Peter Howard Miller as a director on 28 September 2017 (2 pages)
5 October 2017Appointment of Mr Jonathan Andrew Hodes as a director on 28 September 2017 (2 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
5 October 2017Termination of appointment of William Francis Frewen as a director on 28 September 2017 (1 page)
5 October 2017Termination of appointment of Ian Charter Mac Laurin as a director on 28 September 2017 (1 page)
5 October 2017Termination of appointment of Michael William Cairns as a director on 28 September 2017 (1 page)
5 October 2017Termination of appointment of Michael William Cairns as a director on 28 September 2017 (1 page)
5 October 2017Termination of appointment of Neville David Wright as a director on 28 September 2017 (1 page)
5 October 2017Registered office address changed from 2 White Lion Court Cornhill London EC3V 3NP to 6th Floor Midcity Place 71 High Holborn London WC1V 6EA on 5 October 2017 (1 page)
5 October 2017Termination of appointment of William Francis Frewen as a director on 28 September 2017 (1 page)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
5 October 2017Termination of appointment of Andrew Peter Lyon Carroll as a director on 28 September 2017 (1 page)
5 October 2017Appointment of Mr Leon Shelley as a director on 28 September 2017 (2 pages)
5 October 2017Termination of appointment of Edward Quintin Drax as a director on 28 September 2017 (1 page)
5 October 2017Notification of Westfield Retail Solutions Holdings Limited as a person with significant control on 28 September 2017 (2 pages)
27 September 2017Confirmation statement made on 25 September 2017 with updates (11 pages)
27 September 2017Confirmation statement made on 25 September 2017 with updates (11 pages)
30 August 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 3,369,099.593401
(4 pages)
30 August 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 3,369,099.593401
(4 pages)
24 July 2017Satisfaction of charge 1 in full (1 page)
24 July 2017Satisfaction of charge 1 in full (1 page)
23 February 2017Confirmation statement made on 19 January 2017 with updates (13 pages)
23 February 2017Confirmation statement made on 19 January 2017 with updates (13 pages)
11 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
15 June 2016Termination of appointment of Clive Andrew Whistler Baker as a director on 10 April 2016 (1 page)
15 June 2016Termination of appointment of Clive Andrew Whistler Baker as a director on 10 April 2016 (1 page)
15 June 2016Appointment of Mr Simon Benjamin Clegg as a director on 1 May 2016 (2 pages)
15 June 2016Appointment of Mr Simon Benjamin Clegg as a director on 1 May 2016 (2 pages)
1 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,712,173.574536
(17 pages)
1 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,712,173.574536
(17 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 September 2015Termination of appointment of Peter Fulton Gardner as a director on 16 September 2015 (1 page)
16 September 2015Termination of appointment of Peter Fulton Gardner as a director on 16 September 2015 (1 page)
17 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
17 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
16 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 2,255,923.094536
(4 pages)
16 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 2,255,923.094536
(4 pages)
3 March 2015Statement of capital following an allotment of shares on 28 March 2014
  • GBP 1,718,399.99836
(4 pages)
3 March 2015Statement of capital following an allotment of shares on 28 March 2014
  • GBP 1,718,399.99836
(4 pages)
2 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2,255,923.097748
(16 pages)
2 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2,255,923.097748
(16 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
8 July 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 1,718,399.99836
(4 pages)
8 July 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 1,718,399.99836
(4 pages)
2 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 1,718,399.99836
(4 pages)
2 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 1,718,399.99836
(4 pages)
24 February 2014Termination of appointment of Alex Hankinson as a director (1 page)
24 February 2014Termination of appointment of Alex Hankinson as a director (1 page)
21 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 1,718,400
(4 pages)
21 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 1,718,400
(4 pages)
17 February 2014Annual return made up to 19 January 2014 with a full list of shareholders (17 pages)
17 February 2014Annual return made up to 19 January 2014 with a full list of shareholders (17 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 August 2013Appointment of Mr Robert Howard Diamond as a director (2 pages)
29 August 2013Appointment of Mr Edward Quintin Drax as a director (2 pages)
29 August 2013Appointment of Mr Robert Howard Diamond as a director (2 pages)
29 August 2013Appointment of Mr Edward Quintin Drax as a director (2 pages)
15 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 1,653,195
(4 pages)
15 May 2013Appointment of Neville Wright as a director (3 pages)
15 May 2013Appointment of Neville Wright as a director (3 pages)
15 May 2013Appointment of Clive Andrew Whistler Baker as a director (3 pages)
15 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 1,653,195
(4 pages)
15 May 2013Appointment of Clive Andrew Whistler Baker as a director (3 pages)
4 April 2013Termination of appointment of Shishir Bankapur as a director (2 pages)
4 April 2013Termination of appointment of Shishir Bankapur as a director (2 pages)
25 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 1,593,211
(4 pages)
25 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 1,593,211
(4 pages)
20 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (14 pages)
20 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (14 pages)
15 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 1,443,258
(4 pages)
15 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 1,443,258
(4 pages)
15 March 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 01/03/2012 to 31/08/2012
(6 pages)
15 March 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 01/03/2012 to 31/08/2012
(6 pages)
19 February 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 10,001
  • ANNOTATION A second filed SH01 was registered on 15/03/2013
(4 pages)
19 February 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 10,001
  • ANNOTATION A second filed SH01 was registered on 15/03/2013
(4 pages)
19 February 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 10,001
  • ANNOTATION A second filed SH01 was registered on 15/03/2013
(4 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (21 pages)
20 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (21 pages)
7 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 January 2012Appointment of Mr William Francis Frewen as a director (2 pages)
3 January 2012Appointment of Mr William Francis Frewen as a director (2 pages)
21 December 2011Director's details changed for Alex Giles Hankinson on 20 December 2011 (2 pages)
21 December 2011Notice of Restriction on the Company's Articles (2 pages)
21 December 2011Memorandum and Articles of Association (25 pages)
21 December 2011Director's details changed for Alex Giles Hankinson on 20 December 2011 (2 pages)
21 December 2011Memorandum and Articles of Association (25 pages)
21 December 2011Notice of Restriction on the Company's Articles (2 pages)
20 December 2011Director's details changed for Alex Giles Giles Hankinson on 20 December 2011 (2 pages)
20 December 2011Director's details changed for Alex Giles Giles Hankinson on 20 December 2011 (2 pages)
20 December 2011Director's details changed for Lord Ian Charter Mac Laudin on 20 December 2011 (2 pages)
20 December 2011Director's details changed for Lord Ian Charter Mac Laudin on 20 December 2011 (2 pages)
12 December 2011Appointment of Shishir Bankapur as a director (3 pages)
12 December 2011Appointment of Shishir Bankapur as a director (3 pages)
12 December 2011Appointment of Peter Fulton Gardner as a director (3 pages)
12 December 2011Appointment of Lord Ian Charter Mac Laudin as a director (3 pages)
12 December 2011Appointment of Peter Fulton Gardner as a director (3 pages)
12 December 2011Appointment of Alex Giles Hankinson as a director (3 pages)
12 December 2011Appointment of Alex Giles Hankinson as a director (3 pages)
12 December 2011Appointment of Lord Ian Charter Mac Laudin as a director (3 pages)
19 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 14,005
(4 pages)
19 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 14,005
(4 pages)
19 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 14,005
(4 pages)
11 October 2011Statement of capital following an allotment of shares on 23 August 2011
  • GBP 10,000
(4 pages)
11 October 2011Statement of capital following an allotment of shares on 23 August 2011
  • GBP 10,000
(4 pages)
7 July 2011Appointment of Andrew Peter Lyon Carroll as a director (3 pages)
7 July 2011Appointment of Andrew Peter Lyon Carroll as a director (3 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)