London
EC3A 5AF
Director Name | Mr David Stuart Roberts |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Pavilion Way Ruislip Middlesex HA4 9JN |
Director Name | Mr Philip Tee |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 11 August 2023) |
Role | Software Developer |
Country of Residence | United States |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Charles Michael Silvey |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 11 August 2023) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 1st & Part 2nd Floor One Creechurch Place London EC3A 5AF |
Director Name | Mr Jason Heine |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 2014(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 April 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1265 Battery Street Floor 2 San Francisco California 94111 |
Director Name | Monique Yiran Ho |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2018(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2020) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1265 Battery Street, 2nd Fl. San Francisco California 94111 |
Director Name | Raman Kapur |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2020(9 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 June 2020) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 1265 Battery Street Floor 2 San Francisco California 94111 |
Director Name | Matteo Marchetta |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2020(9 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 February 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | C/O Bdo Llp 150 Aldersgate Street London EC1A 4AB |
Director Name | Ms Fiona Margaret Dibley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2023(12 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 April 2024) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1st & Part 2nd Floor One Creechurch Place London EC3A 5AF |
Registered Address | 1st & Part 2nd Floor One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Moogsoft (Herd) Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,892,474 |
Cash | £116,862 |
Current Liabilities | £4,201,290 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
10 April 2019 | Delivered on: 12 April 2019 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: Among others, a lease dated 19 november 2015 between the chargor (as tenant)and imperial tobacco pension trustees limited and imperial investments limited (as landlord) in respect of first floor, river reach house, 31-35 high street, kingston upon thames for a term of 10 years. Please refer to the debenture for further information. Outstanding |
---|---|
10 April 2019 | Delivered on: 11 April 2019 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: Among others, a lease dated 19 november 2015 between the chargor (as tenant)and imperial tobacco pension trustees limited and imperial investments limited (as landlord) in respect of first floor, river reach house, 31-35 high street, kingston upon thames for a term of 10 years. Please refer to the debenture for further information. Outstanding |
10 May 2016 | Delivered on: 19 May 2016 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
18 April 2012 | Delivered on: 21 April 2012 Persons entitled: Ralebridge Financial Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's interest in the deposit account and an initial deposit of £2,125.00 and all money from time to time deposited in the account see image for full details. Outstanding |
12 September 2023 | Director's details changed for Mr Christopher Alan Garcia on 11 September 2023 (2 pages) |
---|---|
14 August 2023 | Notification of Dell Technologies Inc. as a person with significant control on 11 August 2023 (2 pages) |
11 August 2023 | Appointment of Mr Christopher Alan Garcia as a director on 11 August 2023 (2 pages) |
11 August 2023 | Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to 1st & Part 2nd Floor One Creechurch Place London EC3A 5AF on 11 August 2023 (1 page) |
11 August 2023 | Termination of appointment of Philip Tee as a director on 11 August 2023 (1 page) |
11 August 2023 | Withdrawal of a person with significant control statement on 11 August 2023 (2 pages) |
11 August 2023 | Termination of appointment of Charles Michael Silvey as a director on 11 August 2023 (1 page) |
11 August 2023 | Appointment of Ms Fiona Margaret Dibley as a director on 11 August 2023 (2 pages) |
10 August 2023 | Statement of capital following an allotment of shares on 10 August 2023
|
9 August 2023 | Satisfaction of charge 1 in full (1 page) |
5 August 2023 | Satisfaction of charge 075282530004 in full (1 page) |
5 August 2023 | Satisfaction of charge 075282530003 in full (1 page) |
20 July 2023 | Accounts for a small company made up to 31 January 2022 (23 pages) |
7 March 2023 | Satisfaction of charge 075282530002 in full (1 page) |
8 January 2023 | Accounts for a small company made up to 31 January 2021 (23 pages) |
18 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2022 | Director's details changed for Mr Phil Tee on 23 February 2022 (2 pages) |
21 February 2022 | Director's details changed for Mr Phil Tee on 1 February 2022 (2 pages) |
18 February 2022 | Director's details changed for Mr Phil Tee on 1 February 2022 (2 pages) |
18 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
18 February 2022 | Director's details changed for Mr Charles Michael Silvey on 1 February 2022 (2 pages) |
16 February 2022 | Termination of appointment of Matteo Marchetta as a director on 19 February 2021 (1 page) |
17 May 2021 | Accounts for a small company made up to 31 January 2020 (23 pages) |
23 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
5 October 2020 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 5 October 2020 (1 page) |
19 August 2020 | Appointment of Matteo Marchetta as a director on 28 June 2020 (2 pages) |
19 August 2020 | Termination of appointment of Raman Kapur as a director on 28 June 2020 (1 page) |
2 April 2020 | Termination of appointment of Monique Yiran Ho as a director on 1 April 2020 (1 page) |
2 April 2020 | Appointment of Raman Kapur as a director on 1 April 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
23 July 2019 | Accounts for a small company made up to 31 January 2019 (24 pages) |
12 April 2019 | Registration of charge 075282530004, created on 10 April 2019 (38 pages) |
12 April 2019 | Resolutions
|
11 April 2019 | Registration of charge 075282530003, created on 10 April 2019 (39 pages) |
25 March 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
21 November 2018 | Current accounting period extended from 30 September 2018 to 31 January 2019 (1 page) |
3 September 2018 | Accounts for a small company made up to 30 September 2017 (26 pages) |
3 May 2018 | Termination of appointment of Jason Heine as a director on 18 April 2018 (1 page) |
3 May 2018 | Appointment of Monique Yiran Ho as a director on 18 April 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
10 May 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
10 May 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
2 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
19 May 2016 | Registration of charge 075282530002, created on 10 May 2016 (6 pages) |
19 May 2016 | Registration of charge 075282530002, created on 10 May 2016 (6 pages) |
30 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
29 March 2016 | Appointment of Mr. Jason James Heine as a director on 29 October 2014 (2 pages) |
29 March 2016 | Appointment of Mr. Jason James Heine as a director on 29 October 2014 (2 pages) |
24 March 2016 | Registered office address changed from C/O Dmc Accounting Olympic House Unit 1a Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6YJ to 150 Aldersgate Street London EC1A 4AB on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from C/O Dmc Accounting Olympic House Unit 1a Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6YJ to 150 Aldersgate Street London EC1A 4AB on 24 March 2016 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
14 April 2015 | Registered office address changed from Olympic House 63 Wallingford Road Uxbridge Middlesex UB8 2RW to C/O Dmc Accounting Olympic House Unit 1a Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6YJ on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from Olympic House 63 Wallingford Road Uxbridge Middlesex UB8 2RW to C/O Dmc Accounting Olympic House Unit 1a Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6YJ on 14 April 2015 (1 page) |
14 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Director's details changed for Mr Charles Michael Silvey on 14 February 2013 (2 pages) |
18 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Director's details changed for Mr Charles Michael Silvey on 14 February 2013 (2 pages) |
18 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
18 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 March 2012 | Appointment of Mr Charles Michael Silvey as a director (2 pages) |
19 March 2012 | Appointment of Mr Charles Michael Silvey as a director (2 pages) |
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
30 December 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
29 December 2011 | Previous accounting period shortened from 29 February 2012 to 30 September 2011 (1 page) |
29 December 2011 | Previous accounting period shortened from 29 February 2012 to 30 September 2011 (1 page) |
29 December 2011 | Termination of appointment of David Roberts as a director (1 page) |
29 December 2011 | Appointment of Mr Phil Tee as a director (2 pages) |
29 December 2011 | Termination of appointment of David Roberts as a director (1 page) |
29 December 2011 | Appointment of Mr Phil Tee as a director (2 pages) |
14 February 2011 | Incorporation
|
14 February 2011 | Incorporation
|