London
N13 4JR
Director Name | Mr Peter Brown |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2011(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 16 Oakdale 16 Oakdale Nedderton Bedlington North East England NE22 6BE |
Website | piranha-mobile.com |
---|
Registered Address | 14 Stafford Place London SW1E 6NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
3k at £0.000002 | Natalia Lockett 30.00% Ordinary B |
---|---|
3k at £0.000002 | Peter Brown 30.00% Ordinary B |
333 at £0.000002 | Cliff Cogger 3.33% Ordinary B |
333 at £0.000002 | Lynn Strivens 3.33% Ordinary B |
210 at £0.00002 | N. Lockett 21.00% Ordinary A |
210 at £0.00002 | Peter Brown 21.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £9,600 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 4 weeks from now) |
30 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Micro company accounts made up to 30 June 2019 (9 pages) |
2 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (7 pages) |
27 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (7 pages) |
27 September 2017 | Notification of Peter Brown as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Notification of Nick Lockett as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Notification of Peter Brown as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Notification of Nick Lockett as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
19 May 2017 | Registered office address changed from 36 Monkfrith Way London N14 5nd England to 59 Broomfield Avenue London London N13 4JR on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from 36 Monkfrith Way London N14 5nd England to 59 Broomfield Avenue London London N13 4JR on 19 May 2017 (1 page) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
22 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
11 May 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
11 May 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
31 March 2016 | Registered office address changed from 59 Broomfield Avenue London N13 4JR to 36 Monkfrith Way London N14 5nd on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from 59 Broomfield Avenue London N13 4JR to 36 Monkfrith Way London N14 5nd on 31 March 2016 (1 page) |
23 September 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
12 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
12 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
23 February 2015 | Director's details changed for Dr Nicholas Lockett on 23 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Dr Nicholas Lockett on 23 February 2015 (2 pages) |
2 December 2014 | Amended total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 December 2014 | Amended total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Registered office address changed from C/O Atg Nominees Business Unit 59 Broomfield Avenue London N13 4JR United Kingdom to 59 Broomfield Avenue London N13 4JR on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from C/O Atg Nominees Business Unit 59 Broomfield Avenue London N13 4JR United Kingdom to 59 Broomfield Avenue London N13 4JR on 13 October 2014 (1 page) |
13 October 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
4 April 2014 | Amended accounts made up to 30 June 2013 (3 pages) |
4 April 2014 | Amended accounts made up to 30 June 2013 (3 pages) |
3 April 2014 | Amended accounts made up to 30 June 2013 (4 pages) |
3 April 2014 | Amended accounts made up to 30 June 2013 (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 August 2013 | Director's details changed for Dr Nicholas Lockett on 1 January 2013 (2 pages) |
27 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Director's details changed for Dr Nicholas Lockett on 1 January 2013 (2 pages) |
27 August 2013 | Director's details changed for Dr Nicholas Lockett on 1 January 2013 (2 pages) |
27 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
9 July 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Registered office address changed from , C/O Dl Legal Llp Business Unit 59 Broomfield Avenue, London, N13 4JR, England on 21 September 2012 (1 page) |
21 September 2012 | Registered office address changed from , C/O Dl Legal Llp Business Unit 59 Broomfield Avenue, London, N13 4JR, England on 21 September 2012 (1 page) |
21 September 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Resolutions
|
23 November 2011 | Resolutions
|
9 November 2011 | Appointment of Mr Peter Brown as a director (2 pages) |
9 November 2011 | Appointment of Mr Peter Brown as a director (2 pages) |
14 June 2011 | Incorporation
|
14 June 2011 | Incorporation
|