Company NameSUB2 Technologies Limited
Company StatusActive
Company Number07783861
CategoryPrivate Limited Company
Incorporation Date22 September 2011(12 years, 7 months ago)
Previous NameSUB2 Trading Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Christopher Lee Morris
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Baker Street
London
W1U 6RT
Director NameMr Jonathan Keith Hinkley
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Baker Street
London
W1U 6RT
Director NameMr Anthony Mario Charles Lawes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2012(1 year after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Baker Street
London
W1U 6RT
Director NameMr Brendan Pey
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed22 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Baker Street
London
W1U 6RT

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Sub2 Technologies LLP
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

26 January 2022Delivered on: 3 February 2022
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
21 August 2018Delivered on: 29 August 2018
Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lendingcrowd)

Classification: A registered charge
Outstanding

Filing History

13 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (16 pages)
29 August 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
9 August 2023Change of share class name or designation (2 pages)
9 January 2023Termination of appointment of Brendan Pey as a director on 11 November 2022 (1 page)
11 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
11 October 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
12 August 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 5
(4 pages)
3 February 2022Registration of charge 077838610002, created on 26 January 2022 (18 pages)
19 November 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
20 July 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
1 June 2021Registered 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 2021Registered 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 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
24 August 2020Satisfaction of charge 077838610001 in full (1 page)
5 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
24 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
19 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
9 October 2018Director's details changed for Mr Jonathan Hinkley on 9 October 2018 (2 pages)
9 October 2018Director's details changed for Mr Brendan Pey on 9 October 2018 (2 pages)
9 October 2018Director's details changed for Mr Christopher Lee Morris on 9 October 2018 (2 pages)
9 October 2018Director's details changed for Mr Anthony Mario Charles Lawes on 9 October 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
29 August 2018Registration of charge 077838610001, created on 21 August 2018 (23 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
9 November 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
21 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
21 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
15 April 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
15 April 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
5 April 2016Director's details changed for Mr Christopher Lee Morris on 5 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Anthony Mario Charles Lawes on 5 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Jonathan Hinkley on 5 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Christopher Lee Morris on 5 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Brendan Pey on 5 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Brendan Pey on 5 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Jonathan Hinkley on 5 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Anthony Mario Charles Lawes on 5 April 2016 (2 pages)
1 April 2016Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(8 pages)
1 April 2016Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(8 pages)
31 March 2016Statement of capital following an allotment of shares on 12 November 2014
  • GBP 99.7
(3 pages)
31 March 2016Statement of capital following an allotment of shares on 12 November 2014
  • GBP 99.7
(3 pages)
17 March 2016Statement of capital following an allotment of shares on 28 November 2014
  • GBP 79.50
(4 pages)
17 March 2016Change of share class name or designation (2 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
17 March 2016Sub-division of shares on 10 November 2014 (5 pages)
17 March 2016Statement of capital following an allotment of shares on 28 November 2014
  • GBP 99.70
(4 pages)
17 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
17 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
17 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 March 2016Change of share class name or designation (2 pages)
17 March 2016Statement of capital following an allotment of shares on 28 November 2014
  • GBP 99.70
(4 pages)
17 March 2016Sub-division of shares on 10 November 2014 (5 pages)
17 March 2016Statement of capital following an allotment of shares on 28 November 2014
  • GBP 79.50
(4 pages)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016Change of name notice (2 pages)
5 January 2016Company name changed SUB2 trading LIMITED\certificate issued on 05/01/16
  • RES15 ‐ Change company name resolution on 2015-12-01
(2 pages)
5 January 2016Change of name notice (2 pages)
5 January 2016Company name changed SUB2 trading LIMITED\certificate issued on 05/01/16
  • RES15 ‐ Change company name resolution on 2015-12-01
(2 pages)
23 December 2015Statement of capital following an allotment of shares on 5 November 2014
  • GBP 4
(4 pages)
23 December 2015Statement of capital following an allotment of shares on 5 November 2014
  • GBP 4
(4 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
5 December 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(6 pages)
5 December 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(6 pages)
10 February 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
10 February 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
5 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(6 pages)
5 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(6 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page)
29 May 2013Appointment of Mr Anthony Mario Charles Lawes as a director (2 pages)
29 May 2013Appointment of Mr Anthony Mario Charles Lawes as a director (2 pages)
29 May 2013Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
23 January 2013Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 September 2011Incorporation (22 pages)
22 September 2011Incorporation (22 pages)