London
EC2V 7HR
Secretary Name | Mrs Tracy Rix |
---|---|
Status | Current |
Appointed | 18 March 2021(10 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 5 Aldermanbury Square Level 11 London EC2V 7HR |
Secretary Name | Miss Tracy Wheeler |
---|---|
Status | Current |
Appointed | 18 March 2021(10 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 5 Aldermanbury Square Level 11 London EC2V 7HR |
Director Name | Mr Matthew Aaron Hollingsworth |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 21 October 2021(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Head Of Trading |
Country of Residence | England |
Correspondence Address | 52-54 St. John Street First Floor London EC1M 4HF |
Director Name | Mrs Tracy Rix |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2021(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | 5 Aldermanbury Square Level 11 London EC2V 7HR |
Director Name | Miss Tracy Wheeler |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2021(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | 52-54 St. John Street First Floor London EC1M 4HF |
Director Name | Mr Denis Jackson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Role | Regional Manager |
Country of Residence | United Kingdom |
Correspondence Address | Level 12 5 Aldermanbury Square London EC2V 7HR |
Director Name | Mr Razman Aziz Azmir |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Role | Trader |
Country of Residence | England |
Correspondence Address | Level 12 5 Aldermanbury Square London EC2V 7HR |
Director Name | Mr Campbell Terence Norwood |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 12 5 Aldermanbury Square London EC2V 7HR |
Secretary Name | Denis Jackson |
---|---|
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Level 12 5 Aldermanbury Square London EC2V 7HR |
Secretary Name | Timothy Edward Knipe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 March 2021) |
Role | Company Director |
Correspondence Address | Level 12 5 Aldermanbury Square London EC2V 7HR |
Director Name | Thea Clare Hoskin |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(3 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Aldermanbury Square London EC2V 7HR |
Director Name | Mr Daniel John Sladen |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 February 2017) |
Role | Tax Advisor |
Country of Residence | England |
Correspondence Address | 5 Aldermanbury Square London EC2V 7HR |
Director Name | Ms Jane Penwarden |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 March 2015(3 years, 12 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 December 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Aldermanbury Square London EC2V 7HR |
Director Name | Mr Hugo Hesse |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 December 2015(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 October 2021) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 5 Aldermanbury Square London EC2V 7HR |
Director Name | Ms Jennifer Abad Baltazar |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 March 2019(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 October 2021) |
Role | Senior Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Aldermanbury Square Level 11 London EC2V 7HR |
Website | www.tibra.com/ |
---|---|
Telephone | 020 31009000 |
Telephone region | London |
Registered Address | 52-54 St. John Street First Floor London EC1M 4HF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £910 |
Net Worth | £25,720 |
Cash | £25,720 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
14 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
25 October 2023 | Registered office address changed from 5 Aldermanbury Square Level 11 London EC2V 7HR to 52-54 st. John Street First Floor London EC1M 4HF on 25 October 2023 (1 page) |
21 March 2023 | Director's details changed for Mrs Tracy Rix on 15 December 2022 (2 pages) |
21 March 2023 | Secretary's details changed for Mrs Tracy Rix on 15 December 2022 (1 page) |
21 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
21 March 2023 | Change of details for Mrs Tracy Rix as a person with significant control on 15 December 2022 (2 pages) |
8 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
21 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 October 2021 | Termination of appointment of Jennifer Abad Baltazar as a director on 21 October 2021 (1 page) |
21 October 2021 | Termination of appointment of Hugo Hesse as a director on 21 October 2021 (1 page) |
21 October 2021 | Cessation of Hugo Hesse as a person with significant control on 21 October 2021 (1 page) |
21 October 2021 | Appointment of Mr Matthew Aaron Hollingsworth as a director on 21 October 2021 (2 pages) |
21 October 2021 | Notification of Tracy Rix as a person with significant control on 21 October 2021 (2 pages) |
21 October 2021 | Notification of Matthew Aaron Hollingsworth as a person with significant control on 21 October 2021 (2 pages) |
21 October 2021 | Appointment of Mrs Tracy Rix as a director on 21 October 2021 (2 pages) |
21 October 2021 | Cessation of Jennifer Abad Baltazar as a person with significant control on 21 October 2021 (1 page) |
12 April 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
18 March 2021 | Appointment of Mrs Tracy Rix as a secretary on 18 March 2021 (2 pages) |
18 March 2021 | Termination of appointment of Timothy Edward Knipe as a secretary on 18 March 2021 (1 page) |
25 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
19 March 2019 | Termination of appointment of Campbell Terence Norwood as a director on 18 March 2019 (1 page) |
19 March 2019 | Cessation of Campbell Norwood as a person with significant control on 18 March 2019 (1 page) |
19 March 2019 | Appointment of Miss Jennifer Abad Baltazar as a director on 18 March 2019 (2 pages) |
19 March 2019 | Notification of Jennifer Abad Baltazar as a person with significant control on 18 March 2019 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
12 June 2017 | Registered office address changed from Level 12 5 Aldermanbury Square London EC2V 7HR to 5 Aldermanbury Square Level 11 London EC2V 7HR on 12 June 2017 (2 pages) |
12 June 2017 | Registered office address changed from Level 12 5 Aldermanbury Square London EC2V 7HR to 5 Aldermanbury Square Level 11 London EC2V 7HR on 12 June 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
13 February 2017 | Appointment of Miriam Knipe as a director on 3 February 2017 (3 pages) |
13 February 2017 | Appointment of Miriam Knipe as a director on 3 February 2017 (3 pages) |
13 February 2017 | Termination of appointment of Daniel John Sladen as a director on 3 February 2017 (2 pages) |
13 February 2017 | Termination of appointment of Daniel John Sladen as a director on 3 February 2017 (2 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
4 April 2016 | Annual return made up to 21 March 2016 no member list (5 pages) |
4 April 2016 | Annual return made up to 21 March 2016 no member list (5 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
8 January 2016 | Appointment of Hugo Hesse as a director on 18 December 2015 (3 pages) |
8 January 2016 | Appointment of Hugo Hesse as a director on 18 December 2015 (3 pages) |
8 January 2016 | Termination of appointment of Jane Penwarden as a director on 18 December 2015 (2 pages) |
8 January 2016 | Termination of appointment of Jane Penwarden as a director on 18 December 2015 (2 pages) |
10 April 2015 | Annual return made up to 21 March 2015 no member list (5 pages) |
10 April 2015 | Annual return made up to 21 March 2015 no member list (5 pages) |
1 April 2015 | Appointment of Ms Jane Penwarden as a director on 16 March 2015 (3 pages) |
1 April 2015 | Termination of appointment of Thea Clare Hoskin as a director on 9 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Thea Clare Hoskin as a director on 9 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Thea Clare Hoskin as a director on 9 March 2015 (2 pages) |
1 April 2015 | Appointment of Ms Jane Penwarden as a director on 16 March 2015 (3 pages) |
5 January 2015 | Appointment of Daniel John Sladen as a director on 18 December 2014 (3 pages) |
5 January 2015 | Appointment of Thea Clare Hoskin as a director on 18 December 2014 (3 pages) |
5 January 2015 | Appointment of Daniel John Sladen as a director on 18 December 2014 (3 pages) |
5 January 2015 | Appointment of Thea Clare Hoskin as a director on 18 December 2014 (3 pages) |
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
29 December 2014 | Termination of appointment of Razman Aziz Azmir as a director on 17 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Razman Aziz Azmir as a director on 17 December 2014 (2 pages) |
21 March 2014 | Annual return made up to 21 March 2014 no member list (4 pages) |
21 March 2014 | Annual return made up to 21 March 2014 no member list (4 pages) |
23 January 2014 | Appointment of Timothy Edward Knipe as a secretary (3 pages) |
23 January 2014 | Termination of appointment of Denis Jackson as a secretary (2 pages) |
23 January 2014 | Appointment of Timothy Edward Knipe as a secretary (3 pages) |
23 January 2014 | Termination of appointment of Denis Jackson as a secretary (2 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
13 November 2013 | Termination of appointment of Denis Jackson as a director (2 pages) |
13 November 2013 | Termination of appointment of Denis Jackson as a director (2 pages) |
21 March 2013 | Annual return made up to 21 March 2013 no member list (5 pages) |
21 March 2013 | Annual return made up to 21 March 2013 no member list (5 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
11 April 2012 | Annual return made up to 21 March 2012 no member list (5 pages) |
11 April 2012 | Annual return made up to 21 March 2012 no member list (5 pages) |
21 March 2011 | Incorporation (37 pages) |
21 March 2011 | Incorporation (37 pages) |