Company NameHead Of Zeus Limited
Company StatusActive
Company Number07769235
CategoryPrivate Limited Company
Incorporation Date9 September 2011(12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicolas Edward Valerian Cheetham
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed02 June 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RolePublisher; Ceo
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMr Ian Victor Rutland
Date of BirthAugust 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed02 June 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMr Anthony John Valerian Cheetham
Date of BirthApril 1943 (Born 81 years ago)
NationalityEnglish
StatusCurrent
Appointed02 June 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RolePublisher
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMs Kathleen Farrar
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleGroup Sales & Marketing Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMr Ian Hudson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleExecutive Director And Managing Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMr Nigel Newton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleFounder And Chief Executive
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameMrs Maya Abu-Deeb
StatusCurrent
Appointed07 February 2023(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameAnthony John Valerian Cheetham
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Charlotte Building 17 Gresse Street
London
W1T 1QL
Director NameMr Chris Downham
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(1 year after company formation)
Appointment Duration1 year (resigned 01 October 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameMrs Laura Margaret Palmer
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(1 year after company formation)
Appointment Duration8 years, 8 months (resigned 02 June 2021)
RolePublishing Director, Fiction
Country of ResidenceEngland
Correspondence Address6th Floor Charlotte Building 17 Gresse Street
London
W1T 1QL
Director NameMr Nicolas Edward Valerian Cheetham
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2012(1 year after company formation)
Appointment Duration8 years, 8 months (resigned 02 June 2021)
RoleCeo And Publisher
Country of ResidenceEngland
Correspondence Address6th Floor Charlotte Building 17 Gresse Street
London
W1T 1QL
Secretary NameMr Ian Victor Rutland
NationalityBritish
StatusResigned
Appointed01 October 2012(1 year after company formation)
Appointment Duration8 years, 8 months (resigned 02 June 2021)
RoleCompany Director
Correspondence Address6th Floor Charlotte Building 17 Gresse Street
London
W1T 1QL
Director NameSimon Lindley Keswick
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(1 year, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Matheson & Co 3 Lombard Street
London
EC3V 9AQ
Director NameMr David Arthur John Van Dyke
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 2013(1 year, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 June 2021)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressApt 47 The Sails Tower Queensway Quay Marina
Gibraltar
GX11 1AA
Director NameMr Clive Victor Kintoff
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 June 2014)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameMs Amanda Jane Ridout
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameDaniel Willem Thomas Groenewald
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(3 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 June 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence Address6th Floor Charlotte Building 17 Gresse Street
London
W1T 1QL
Director NameRonald Strunck
Date of BirthNovember 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed10 February 2015(3 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Charlotte Building 17 Gresse Street
London
W1T 1QL
Director NameMr Ian Victor Rutland
Date of BirthAugust 1983 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2016(5 years after company formation)
Appointment Duration4 years, 8 months (resigned 02 June 2021)
RoleFinance Director & Coo
Country of ResidenceEngland
Correspondence Address6th Floor Charlotte Building 17 Gresse Street
London
W1T 1QL
Director NameMs Marie-Paule Clemence Jacquinet
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed17 December 2020(9 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 June 2021)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address6th Floor Charlotte Building 17 Gresse Street
London
W1T 1QL
Director NameMr Daniel Jones
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2021(9 years, 4 months after company formation)
Appointment Duration4 months (resigned 02 June 2021)
RoleHistorian
Country of ResidenceEngland
Correspondence Address6th Floor Charlotte Building 17 Gresse Street
London
W1T 1QL
Secretary NameMr Ian Rutland
StatusResigned
Appointed02 June 2021(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 February 2023)
RoleCompany Director
Correspondence Address6th Floor Charlotte Building 17 Gresse Street
London
W1T 1QL

Contact

Websiteheadofzeus.com/
Telephone020 72535557
Telephone regionLondon

Location

Registered Address50 Bedford Square
London
WC1B 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.4m at £0.1Anthony John Valerian Cheetham
8.51%
Ordinary A
62.5k at £2Emma Bridget Keswick
7.35%
Ordinary B
62.5k at £2Mr Simon Lindley Keswick
7.35%
Ordinary B
50k at £2Christopher Little
5.88%
Ordinary B
50k at £2Henrietta Cheetham
5.88%
Ordinary B
50k at £2Iona Joseph
5.88%
Ordinary B
50k at £2Paul Peters
5.88%
Ordinary B
50k at £2Rachel Rhodes
5.88%
Ordinary B
50k at £2Rosemary Dickens
5.88%
Ordinary B
25k at £2Hugh Dickens
2.94%
Ordinary B
25k at £2Maggie Mckernan
2.94%
Ordinary B
25k at £2Michael Stephen Heyworth
2.94%
Ordinary B
25k at £2Mr David Van Dyke
2.94%
Ordinary B
125k at £2Anthony John Valerian Cheetham
14.71%
Ordinary B
100k at £2Ronald Strunck
11.77%
Ordinary B
12.5k at £2Anthony Tennant & Kevin John Rondel
1.47%
Ordinary B
133.3k at £0.1Rosemary De Courcy
0.78%
Ordinary A
101.7k at £0.1Nicolas Edward Valerian Cheetham
0.60%
Ordinary A
26.7k at £0.1Laura Palmer
0.16%
Ordinary A
13.3k at £0.1Richard Milbank
0.08%
Ordinary A
13.3k at £0.06Anthony John Valerian Cheetham
0.05%
Ordinary D
6.7k at £0.1Mr Ian Victor Rutland
0.04%
Ordinary A
4.7k at £0.1Mr David Van Dyke
0.03%
Ordinary A
3.3k at £0.1Clemence Jacquinet
0.02%
Ordinary A
3.2k at £0.1Karen Harrison
0.02%
Ordinary A

Financials

Year2014
Net Worth£2,152,653
Cash£16,805
Current Liabilities£850,456

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Charges

29 September 2017Delivered on: 29 September 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

30 January 2024First Gazette notice for compulsory strike-off (1 page)
2 October 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
7 February 2023Current accounting period extended from 31 December 2022 to 28 February 2023 (1 page)
7 February 2023Appointment of Mrs Maya Abu-Deeb as a secretary on 7 February 2023 (2 pages)
7 February 2023Termination of appointment of Ian Rutland as a secretary on 7 February 2023 (1 page)
26 September 2022Full accounts made up to 31 December 2021 (32 pages)
16 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
30 September 2021Statement of capital following an allotment of shares on 2 June 2021
  • GBP 558,961
(4 pages)
30 September 2021Change of details for Bloomsbury Publishing Plc as a person with significant control on 2 June 2021 (2 pages)
30 September 2021Confirmation statement made on 9 September 2021 with updates (10 pages)
13 September 2021Satisfaction of charge 077692350001 in full (1 page)
14 June 2021Appointment of Mr Nigel Newton as a director on 2 June 2021 (2 pages)
14 June 2021Appointment of Mr Ian Hudson as a director on 2 June 2021 (2 pages)
14 June 2021Appointment of Ms Kathleen Farrar as a director on 2 June 2021 (2 pages)
10 June 2021Notification of Bloomsbury Publishing Plc as a person with significant control on 2 June 2021 (2 pages)
10 June 2021Cessation of Anthony John Valerian Cheetham as a person with significant control on 2 June 2021 (1 page)
10 June 2021Appointment of Mr Ian Rutland as a secretary on 2 June 2021 (2 pages)
9 June 2021Appointment of Mr Nicolas Edward Valerian Cheetham as a director on 2 June 2021 (2 pages)
9 June 2021Termination of appointment of Nicolas Edward Valerian Cheetham as a director on 2 June 2021 (1 page)
8 June 2021Termination of appointment of Daniel Willem Thomas Groenewald as a director on 2 June 2021 (1 page)
8 June 2021Termination of appointment of Daniel Jones as a director on 2 June 2021 (1 page)
8 June 2021Termination of appointment of Marie-Paule Clemence Jacquinet as a director on 2 June 2021 (1 page)
8 June 2021Termination of appointment of Ian Victor Rutland as a director on 2 June 2021 (1 page)
8 June 2021Termination of appointment of Simon Lindley Keswick as a director on 2 June 2021 (1 page)
8 June 2021Termination of appointment of Laura Margaret Palmer as a director on 2 June 2021 (1 page)
8 June 2021Appointment of Mr Anthony John Valerian Cheetham as a director on 2 June 2021 (2 pages)
8 June 2021Appointment of Mr Ian Victor Rutland as a director on 2 June 2021 (2 pages)
8 June 2021Termination of appointment of Ian Victor Rutland as a secretary on 2 June 2021 (1 page)
8 June 2021Termination of appointment of David Arthur John Van Dyke as a director on 2 June 2021 (1 page)
8 June 2021Termination of appointment of Ronald Strunck as a director on 2 June 2021 (1 page)
8 June 2021Termination of appointment of Anthony John Valerian Cheetham as a director on 2 June 2021 (1 page)
25 May 2021Accounts for a small company made up to 31 December 2020 (16 pages)
17 May 2021Change of details for Mr Anthony John Valerian Cheetham as a person with significant control on 28 February 2019 (2 pages)
18 February 2021Appointment of Mr Daniel Jones as a director on 27 January 2021 (2 pages)
19 January 2021Appointment of Ms Marie-Paule Clemence Jacquinet as a director on 17 December 2020 (2 pages)
23 September 2020Confirmation statement made on 9 September 2020 with updates (8 pages)
11 August 2020Resolutions
  • RES13 ‐ Shareholder consent, investor consent 28/05/2020
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
27 July 2020Statement of capital following an allotment of shares on 15 July 2020
  • GBP 522,182.2
(3 pages)
23 July 2020Accounts for a small company made up to 31 December 2019 (19 pages)
4 May 2020Registered office address changed from 6th Floor Charlotte Buliding 17 Gresse Street London W1T 1QL to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 4 May 2020 (1 page)
30 September 2019Accounts for a small company made up to 31 December 2018 (17 pages)
25 September 2019Confirmation statement made on 9 September 2019 with updates (8 pages)
25 September 2019Statement of capital following an allotment of shares on 25 March 2019
  • GBP 438,848.8
(3 pages)
24 September 2019Statement of capital following an allotment of shares on 25 March 2019
  • GBP 435,369.4
(3 pages)
16 September 2019Director's details changed for Mr Nicolas Edward Valerian Cheetham on 9 September 2019 (2 pages)
16 September 2019Director's details changed for Mrs Laura Margaret Palmer on 9 September 2019 (2 pages)
12 September 2019Director's details changed for Ian Victor Rutland on 9 September 2019 (2 pages)
12 September 2019Director's details changed for Mr David Arthur John Van Dyke on 9 September 2019 (2 pages)
10 May 2019Statement by Directors (3 pages)
10 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Consolidation 06/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(46 pages)
10 May 2019Solvency Statement dated 07/03/19 (3 pages)
10 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
8 May 2019Consolidation and sub-division of shares on 7 March 2019 (4 pages)
7 May 2019Cancellation of shares. Statement of capital on 7 March 2019
  • GBP 391,441.00
(4 pages)
23 April 2019Director's details changed for Mr David Arthur John Van Dyke on 10 April 2019 (2 pages)
24 September 2018Change of details for Mr Anthony John Valerian Cheetham as a person with significant control on 3 September 2018 (2 pages)
24 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
24 August 2018Accounts for a small company made up to 31 December 2017 (16 pages)
8 June 2018Termination of appointment of Amanda Jane Ridout as a director on 1 June 2018 (1 page)
6 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
29 September 2017Registration of charge 077692350001, created on 29 September 2017 (25 pages)
29 September 2017Registration of charge 077692350001, created on 29 September 2017 (25 pages)
13 September 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
13 September 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
22 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
22 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
22 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 November 2016Appointment of Ian Victor Rutland as a director on 1 October 2016 (3 pages)
8 November 2016Appointment of Ian Victor Rutland as a director on 1 October 2016 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2016Director's details changed for Anthony John Valerian Cheetham on 1 September 2016 (2 pages)
23 September 2016Director's details changed for Daniel Willem Thomas Groenewald on 1 September 2016 (2 pages)
23 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
23 September 2016Director's details changed for Mr Nicolas Edward Valerian Cheetham on 1 September 2016 (2 pages)
23 September 2016Director's details changed for Mr Nicolas Edward Valerian Cheetham on 1 September 2016 (2 pages)
23 September 2016Director's details changed for David Van Dyke on 1 September 2016 (2 pages)
23 September 2016Director's details changed for David Van Dyke on 1 September 2016 (2 pages)
23 September 2016Director's details changed for Daniel Willem Thomas Groenewald on 1 September 2016 (2 pages)
23 September 2016Director's details changed for Mrs Laura Margaret Palmer on 1 September 2016 (2 pages)
23 September 2016Secretary's details changed for Mr Ian Victor Rutland on 1 September 2016 (1 page)
23 September 2016Director's details changed for Ronald Strunck on 1 September 2016 (2 pages)
23 September 2016Director's details changed for Ronald Strunck on 1 September 2016 (2 pages)
8 July 2016Registered office address changed from 131 Edgware Road London W2 2AP United Kingdom to 6th Floor Charlotte Buliding 17 Gresse Street London W1T 1QL on 8 July 2016 (2 pages)
8 July 2016Registered office address changed from 131 Edgware Road London W2 2AP United Kingdom to 6th Floor Charlotte Buliding 17 Gresse Street London W1T 1QL on 8 July 2016 (2 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
8 January 2016Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,699,879.706666
(22 pages)
8 January 2016Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,699,879.706666
(22 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 September 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 1,699,780
(4 pages)
10 September 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 1,699,780
(4 pages)
10 September 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 1,699,780
(4 pages)
12 May 2015Appointment of Ronald Strunck as a director on 10 February 2015 (3 pages)
12 May 2015Appointment of Ronald Strunck as a director on 10 February 2015 (3 pages)
6 May 2015Appointment of Daniel Willem Thomas Groenewald as a director on 10 February 2015 (3 pages)
6 May 2015Appointment of Daniel Willem Thomas Groenewald as a director on 10 February 2015 (3 pages)
19 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 1,693,113.0
(7 pages)
19 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 1,693,113.0
(7 pages)
2 December 2014Statement of capital following an allotment of shares on 20 November 2014
  • GBP 1,643,113.0
(4 pages)
2 December 2014Statement of capital following an allotment of shares on 20 November 2014
  • GBP 1,643,113.0
(4 pages)
9 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,343,112.98
(19 pages)
9 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,343,112.98
(19 pages)
9 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,343,112.98
(19 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 July 2014Termination of appointment of Clive Kintoff as a director on 26 June 2014 (2 pages)
31 July 2014Termination of appointment of Clive Kintoff as a director on 26 June 2014 (2 pages)
28 July 2014Statement of capital following an allotment of shares on 16 May 2014
  • GBP 1,343,113.0
(4 pages)
28 July 2014Statement of capital following an allotment of shares on 16 May 2014
  • GBP 1,343,113.0
(4 pages)
5 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-05
(20 pages)
5 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-05
(20 pages)
5 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-05
(20 pages)
24 October 2013Appointment of Amanda Jane Ridout as a director (3 pages)
24 October 2013Appointment of Amanda Jane Ridout as a director (3 pages)
17 October 2013Termination of appointment of Christopher Downham as a director (2 pages)
17 October 2013Termination of appointment of Christopher Downham as a director (2 pages)
18 September 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 966,446
(4 pages)
18 September 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 966,446
(4 pages)
16 August 2013Sub-division of shares on 26 February 2013 (5 pages)
16 August 2013Sub-division of shares on 26 February 2013 (5 pages)
15 August 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 27/03/2013
(6 pages)
15 August 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 26/02/2013
(6 pages)
15 August 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 26/02/2013
(6 pages)
15 August 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 27/03/2013
(6 pages)
24 July 2013Appointment of Simon Lindley Keswick as a director (3 pages)
24 July 2013Appointment of David Van Dyke as a director (3 pages)
24 July 2013Appointment of Clive Kintoff as a director (3 pages)
24 July 2013Appointment of David Van Dyke as a director (3 pages)
24 July 2013Appointment of Simon Lindley Keswick as a director (3 pages)
24 July 2013Appointment of Clive Kintoff as a director (3 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 May 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 975,889.66
  • ANNOTATION A second filed SH01 was registered on 15/08/2013
(5 pages)
31 May 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 975,889.66
  • ANNOTATION A second filed SH01 was registered on 15/08/2013
(5 pages)
17 May 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 2,023,498.98
  • ANNOTATION A second filed SH01 was registered on 15/08/2013
(5 pages)
17 May 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 2,023,498.98
  • ANNOTATION A second filed SH01 was registered on 15/08/2013
(5 pages)
17 May 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 2,023,498.98
  • ANNOTATION A second filed SH01 was registered on 15/08/2013
(5 pages)
3 April 2013Change of share class name or designation (2 pages)
3 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
3 April 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 825,889.66
(4 pages)
3 April 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 825,889.66
(4 pages)
3 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
3 April 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 825,889.66
(4 pages)
3 April 2013Change of share class name or designation (2 pages)
7 November 2012Appointment of Mrs Laura Margaret Palmer as a director (3 pages)
7 November 2012Appointment of Mr Ian Victor Rutland as a secretary (3 pages)
7 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
7 November 2012Appointment of Mr Christopher Downham as a director (3 pages)
7 November 2012Appointment of Mr Nicolas Edward Valerian Cheetham as a director (3 pages)
7 November 2012Appointment of Mr Christopher Downham as a director (3 pages)
7 November 2012Appointment of Mr Ian Victor Rutland as a secretary (3 pages)
7 November 2012Appointment of Mrs Laura Margaret Palmer as a director (3 pages)
7 November 2012Appointment of Mr Nicolas Edward Valerian Cheetham as a director (3 pages)
7 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
6 July 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
6 July 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
9 September 2011Incorporation (27 pages)
9 September 2011Incorporation (27 pages)