London
SW10 0SR
Secretary Name | Kathryn Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2011(3 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 48 Uverdale Road London SW10 0SR |
Director Name | Mr Mark Michael Gerhard |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gees Court St Christophers Place London W1U 1JD |
Director Name | Mr Riaan Henning Hodgson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Gees Court St Christophers Place London W1U 1JD |
Website | https://rsbuddy.com/orion/ |
---|---|
Telephone | 020 76177993 |
Telephone region | London |
Registered Address | 80 Charlotte Street London W1T 4DF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Christopher's Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,893 |
Cash | £45,705 |
Current Liabilities | £6,207 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
21 February 2019 | Delivered on: 26 February 2019 Persons entitled: Improbable Worlds Limited Classification: A registered charge Outstanding |
---|
15 February 2024 | Total exemption full accounts made up to 31 May 2023 (5 pages) |
---|---|
3 February 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
24 February 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
6 February 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
31 January 2023 | Director's details changed for Mr James Alexander Basil Thompson on 31 January 2023 (2 pages) |
31 January 2023 | Change of details for Mr James Alexander Basil Thompson as a person with significant control on 31 January 2023 (2 pages) |
31 January 2023 | Secretary's details changed for Kathryn Thompson on 8 January 2021 (1 page) |
21 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
3 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
9 March 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
8 February 2021 | Confirmation statement made on 20 January 2021 with updates (4 pages) |
23 September 2020 | Registered office address changed from 4 Gees Court St Christophers Place London W1U 1JD to 80 Charlotte Street London W1T 4DF on 23 September 2020 (1 page) |
19 March 2020 | Change of details for Mr James Alexander Basil Thompson as a person with significant control on 1 August 2019 (2 pages) |
12 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
1 March 2019 | Resolutions
|
26 February 2019 | Registration of charge 074994750001, created on 21 February 2019 (42 pages) |
5 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
4 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
1 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
15 January 2018 | Termination of appointment of Mark Michael Gerhard as a director on 14 June 2017 (1 page) |
15 January 2018 | Termination of appointment of Riaan Henning Hodgson as a director on 14 June 2017 (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
3 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
1 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Appointment of Mr. Riaan Henning Hodgson as a director on 20 March 2015 (2 pages) |
1 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Appointment of Mr. Riaan Henning Hodgson as a director on 20 March 2015 (2 pages) |
1 March 2016 | Appointment of Mark Gerhard as a director on 20 March 2015 (2 pages) |
1 March 2016 | Appointment of Mark Gerhard as a director on 20 March 2015 (2 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 October 2015 | Company name changed automaton software LIMITED\certificate issued on 02/10/15
|
2 October 2015 | Change of name notice (2 pages) |
2 October 2015 | Company name changed automaton software LIMITED\certificate issued on 02/10/15
|
2 October 2015 | Change of name notice (2 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
6 February 2013 | Secretary's details changed for Kathryn Thompson on 6 February 2013 (2 pages) |
6 February 2013 | Secretary's details changed for Kathryn Thompson on 6 February 2013 (2 pages) |
6 February 2013 | Director's details changed for Mr James Alexander Basil Thompson on 6 February 2013 (2 pages) |
6 February 2013 | Director's details changed for Mr James Alexander Basil Thompson on 6 February 2013 (2 pages) |
6 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Director's details changed for Mr James Alexander Basil Thompson on 6 February 2013 (2 pages) |
6 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Secretary's details changed for Kathryn Thompson on 6 February 2013 (2 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 October 2012 | Previous accounting period extended from 31 January 2012 to 31 May 2012 (3 pages) |
11 October 2012 | Previous accounting period extended from 31 January 2012 to 31 May 2012 (3 pages) |
22 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (14 pages) |
22 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (14 pages) |
11 April 2011 | Registered office address changed from Greengarden House 15-22 St Christopher's Place London W1U 1NL United Kingdom on 11 April 2011 (2 pages) |
11 April 2011 | Registered office address changed from Greengarden House 15-22 St Christopher's Place London W1U 1NL United Kingdom on 11 April 2011 (2 pages) |
15 February 2011 | Appointment of Kathryn Thompson as a secretary (3 pages) |
15 February 2011 | Appointment of Kathryn Thompson as a secretary (3 pages) |
20 January 2011 | Incorporation (43 pages) |
20 January 2011 | Incorporation (43 pages) |