London
W1U 6RT
Director Name | Mr Jonathan Keith Hinkley |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Baker Street London W1U 6RT |
Director Name | Mr Anthony Mario Charles Lawes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2012(1 year after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Baker Street London W1U 6RT |
Director Name | Mr Brendan Pey |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Baker Street London W1U 6RT |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Sub2 Technologies LLP 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
26 January 2022 | Delivered on: 3 February 2022 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|---|
21 August 2018 | Delivered on: 29 August 2018 Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lendingcrowd) Classification: A registered charge Outstanding |
13 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (16 pages) |
29 August 2023 | Resolutions
|
9 August 2023 | Change of share class name or designation (2 pages) |
9 January 2023 | Termination of appointment of Brendan Pey as a director on 11 November 2022 (1 page) |
11 October 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
11 October 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
12 August 2022 | Purchase of own shares. Shares purchased into treasury:
|
3 February 2022 | Registration of charge 077838610002, created on 26 January 2022 (18 pages) |
19 November 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
20 July 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
1 June 2021 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
1 June 2021 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
30 November 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
24 August 2020 | Satisfaction of charge 077838610001 in full (1 page) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
24 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
19 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
9 October 2018 | Director's details changed for Mr Jonathan Hinkley on 9 October 2018 (2 pages) |
9 October 2018 | Director's details changed for Mr Brendan Pey on 9 October 2018 (2 pages) |
9 October 2018 | Director's details changed for Mr Christopher Lee Morris on 9 October 2018 (2 pages) |
9 October 2018 | Director's details changed for Mr Anthony Mario Charles Lawes on 9 October 2018 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
29 August 2018 | Registration of charge 077838610001, created on 21 August 2018 (23 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
9 November 2016 | Confirmation statement made on 22 September 2016 with updates (7 pages) |
9 November 2016 | Confirmation statement made on 22 September 2016 with updates (7 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
15 April 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
15 April 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
5 April 2016 | Director's details changed for Mr Christopher Lee Morris on 5 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Anthony Mario Charles Lawes on 5 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Jonathan Hinkley on 5 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Christopher Lee Morris on 5 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Brendan Pey on 5 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Brendan Pey on 5 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Jonathan Hinkley on 5 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Anthony Mario Charles Lawes on 5 April 2016 (2 pages) |
1 April 2016 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2016-04-01
|
31 March 2016 | Statement of capital following an allotment of shares on 12 November 2014
|
31 March 2016 | Statement of capital following an allotment of shares on 12 November 2014
|
17 March 2016 | Statement of capital following an allotment of shares on 28 November 2014
|
17 March 2016 | Change of share class name or designation (2 pages) |
17 March 2016 | Resolutions
|
17 March 2016 | Sub-division of shares on 10 November 2014 (5 pages) |
17 March 2016 | Statement of capital following an allotment of shares on 28 November 2014
|
17 March 2016 | Resolutions
|
17 March 2016 | Resolutions
|
17 March 2016 | Resolutions
|
17 March 2016 | Change of share class name or designation (2 pages) |
17 March 2016 | Statement of capital following an allotment of shares on 28 November 2014
|
17 March 2016 | Sub-division of shares on 10 November 2014 (5 pages) |
17 March 2016 | Statement of capital following an allotment of shares on 28 November 2014
|
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | Change of name notice (2 pages) |
5 January 2016 | Company name changed SUB2 trading LIMITED\certificate issued on 05/01/16
|
5 January 2016 | Change of name notice (2 pages) |
5 January 2016 | Company name changed SUB2 trading LIMITED\certificate issued on 05/01/16
|
23 December 2015 | Statement of capital following an allotment of shares on 5 November 2014
|
23 December 2015 | Statement of capital following an allotment of shares on 5 November 2014
|
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
5 December 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
10 February 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
10 February 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
5 November 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 May 2013 | Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page) |
29 May 2013 | Appointment of Mr Anthony Mario Charles Lawes as a director (2 pages) |
29 May 2013 | Appointment of Mr Anthony Mario Charles Lawes as a director (2 pages) |
29 May 2013 | Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2013 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2011 | Incorporation (22 pages) |
22 September 2011 | Incorporation (22 pages) |