Company NameIncopro Limited
DirectorsSimon Baggs and Stephen Mark Leith
Company StatusActive
Company Number07861474
CategoryPrivate Limited Company
Incorporation Date25 November 2011(12 years, 5 months ago)
Previous NameCheltrading 2011 Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameSimon Baggs
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2012(5 months, 2 weeks after company formation)
Appointment Duration11 years, 12 months
RolePresident, Brand Protection
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dwf Company Secretarial Services Limited 1 Sco
2 Hardman Street
Manchester
M3 3AA
Director NameMr Stephen Mark Leith
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityNew Zealander
StatusCurrent
Appointed28 September 2023(11 years, 10 months after company formation)
Appointment Duration7 months, 1 week
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address111 Broadway
Suite 603
New York
10002
Director NameMr Adrian Mark Jones
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Glos
GL50 3WG
Wales
Director NameMr Michael Hilton Charles Brader
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(5 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 12 April 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Glos
GL50 3WG
Wales
Director NameJason Morgan Chess
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(5 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 12 April 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJessop House
Jessop Avenue
Cheltenham
Glos
GL50 3SH
Wales
Director NameMr Sean St John James
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(5 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 13 April 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJessop House
Jessop Avenue
Cheltenham
Glos
GL50 3SH
Wales
Director NameCaroline Mary Kean
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(5 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 18 November 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Glos
GL50 3WG
Wales
Director NameMr Miles Jonathan Ketley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(5 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 18 November 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJessop House
Jessop Avenue
Cheltenham
Glos
GL50 3SH
Wales
Director NameMr Shaun Reg Lowde
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(5 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 13 April 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Glos
GL50 3WG
Wales
Director NameMr Charles Henry Moore
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(5 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 16 April 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJessop House
Jessop Avenue
Cheltenham
Glos
GL50 3SH
Wales
Director NameSyed David Ralph Quli
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(5 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 12 April 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Glos
GL50 3WG
Wales
Director NameMr John Richard Banister
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(5 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 12 April 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Glos
GL50 3WG
Wales
Director NameMr Bret Arthur Boivin
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(5 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 30 September 2021)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
WA14 2DT
Director NameMr Benjamin Miles Whitelock
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(1 year, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 April 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, The Met Building 22 Percy Street
London
W1T 2BU
Director NameNeil Desmond Gillard
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(1 year, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 May 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, The Met Building 22 Percy Street
London
W1T 2BU
Director NameMr Giles Alexander Thorley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(3 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, The Met Building 22 Percy Street
London
W1T 2BU
Director NameMr Gajan Rajanathan
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(6 years, 6 months after company formation)
Appointment Duration3 years (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Golden Square
London
W1F 9JE
Director NameMr Ian Gibson Wilson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed30 May 2018(6 years, 6 months after company formation)
Appointment Duration3 years (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor, The Met Building 22 Percy Street
London
W1T 2BU
Director NameMr Samuel Woodworth Brooks
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish,American
StatusResigned
Appointed30 May 2018(6 years, 6 months after company formation)
Appointment Duration3 years (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Golden Square
London
W1F 9JE
Director NameSatoru Johan Ogawa
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 October 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressC/O Dwf Company Secretarial Services Limited 1 Sco
2 Hardman Street
Manchester
M3 3AA
Secretary NameNeptune Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 2011(same day as company formation)
Correspondence AddressJessop House
Jessop Avenue
Cheltenham
Glos
GL50 3SH
Wales

Contact

Telephone020 30510494
Telephone regionLondon

Location

Registered AddressSecond Floor
1 Carey Lane
London
EC2V 8AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Bret Arthur Boivin
6.90%
Ordinary B
8.2k at £1Adrian Mark Jones
5.64%
Ordinary B
8.2k at £1Benjamin Miles Whitelock
5.64%
Ordinary B
8.2k at £1Caroline Mary Kean
5.64%
Ordinary B
8.2k at £1Charles Henry Moore
5.64%
Ordinary B
8.2k at £1Jason Morgan Chess
5.64%
Ordinary B
8.2k at £1John Richard Banister
5.64%
Ordinary B
8.2k at £1Michael Hilton Charles Brader
5.64%
Ordinary B
8.2k at £1Miles Jonathan Ketley
5.64%
Ordinary B
8.2k at £1Neil Desmond Gillard
5.64%
Ordinary B
8.2k at £1Sean St John James
5.64%
Ordinary B
8.2k at £1Shaun Reg Lowde
5.64%
Ordinary B
8.2k at £1Simon James Robert John Baggs
5.64%
Ordinary B
8.2k at £1Syed David Ralph Quli
5.64%
Ordinary B
5.1k at £1Ian Wilson
3.55%
Ordinary D
5.1k at £1Mike Anderson
3.55%
Ordinary D
4.7k at £1Mr Giles Alexander Thorleu
3.27%
Ordinary D
3.3k at £1Graham Turner
2.27%
Ordinary D
2.4k at £1Dean Thomas
1.63%
Ordinary D
2.4k at £1Louise Nicole Nicholson-smith
1.63%
Ordinary D
2.1k at £1Mrs Katie Anderson
1.42%
Ordinary D
1k at £1Miguel Perry
0.71%
Ordinary D
823 at £1Mr Mohan Mansigani
0.57%
Ordinary D
411 at £1Paul King
0.28%
Ordinary D
10k at £0.01Noriko Nagaoka
0.07%
Ordinary A
10.3k at £0.01Simon James Robert Baggs
0.07%
Ordinary C
8.2k at £0.01Caroline Mary Kean
0.06%
Ordinary A
8.2k at £0.01Chloe Jones
0.06%
Ordinary A
8.2k at £0.01Claire Louise Chess
0.06%
Ordinary A
8.2k at £0.01Elizabeth Moore
0.06%
Ordinary A
8.2k at £0.01Hilary Banister
0.06%
Ordinary A
8.2k at £0.01Jennifer Glass
0.06%
Ordinary A
8.2k at £0.01Joanna Lowde
0.06%
Ordinary A
8.2k at £0.01Katie Brader
0.06%
Ordinary A
8.2k at £0.01Miranda Taylor
0.06%
Ordinary A
8.2k at £0.01Mrs Bronwen Whitelock
0.06%
Ordinary A
8.2k at £0.01Mrs Kate Gillard
0.06%
Ordinary A
8.2k at £0.01Rebecca Ketley
0.06%
Ordinary A
8.2k at £0.01Victoria James
0.06%
Ordinary A

Financials

Year2014
Turnover£404,165
Net Worth-£78,460
Cash£614,214
Current Liabilities£866,761

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Charges

28 July 2021Delivered on: 2 August 2021
Persons entitled: Antares Capital LP, as Collateral Agent

Classification: A registered charge
Particulars: The security document includes a charge over all intellectual property of incopro limited, including the trademark "incopro" registered in the united kingdom with registration number 3469727. for further details of intellectual property charged, please refer to the security document.
Outstanding
17 April 2019Delivered on: 24 April 2019
Persons entitled: Triplepoint Capital Llc

Classification: A registered charge
Particulars: The trade mark text "incopro" with trademark number 2610395 registered under classes 9, 35, 42 and 45 and others, for more details please refer to the instrument.
Outstanding
17 April 2019Delivered on: 24 April 2019
Persons entitled: Triplepoint Capital Llc

Classification: A registered charge
Outstanding
17 April 2019Delivered on: 24 April 2019
Persons entitled: Triplepoint Capital Llc

Classification: A registered charge
Particulars: The trade mark text "incopro" with trademark number 2610395 registered under classes 9, 35, 42 and 45 and others, for more details please refer to the instrument.
Outstanding

Filing History

23 January 2024Registered office address changed from C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to Second Floor 1 Carey Lane London EC2V 8AE on 23 January 2024 (1 page)
10 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (39 pages)
10 January 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
10 January 2024Audit exemption subsidiary accounts made up to 31 December 2022 (22 pages)
10 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
25 October 2023Director's details changed for Simon Baggs on 1 July 2021 (2 pages)
24 October 2023Change of details for Foreigner Uk Bidco Limited as a person with significant control on 18 October 2023 (2 pages)
18 October 2023Termination of appointment of Satoru Johan Ogawa as a director on 11 October 2023 (1 page)
18 October 2023Registered office address changed from 3rd Floor 1 Ashley Road Altrincham WA14 2DT England to C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA on 18 October 2023 (1 page)
3 October 2023Appointment of Mr Stephen Mark Leith as a director on 28 September 2023 (2 pages)
29 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
18 April 2023Full accounts made up to 31 December 2021 (33 pages)
1 July 2022Cessation of Simon Baggs as a person with significant control on 25 May 2022 (1 page)
30 June 2022Appointment of Satoru Johan Ogawa as a director on 25 May 2022 (2 pages)
23 June 2022Second filing for the appointment of Mr Simon Baggs as a director (3 pages)
22 June 2022Confirmation statement made on 22 June 2022 with updates (23 pages)
13 June 2022Memorandum and Articles of Association (52 pages)
7 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 May 2022Second filing for the withdrawal of a person with significant control statement (6 pages)
23 May 2022Notification of Foreigner Uk Bidco Limited as a person with significant control on 18 June 2021 (2 pages)
22 March 2022Group of companies' accounts made up to 31 December 2020 (38 pages)
11 February 2022Notification of Simon James Robert John Baggs as a person with significant control on 30 September 2021 (2 pages)
11 February 2022Withdrawal of a person with significant control statement on 11 February 2022
  • ANNOTATION Clarification a second filed PSC09 was registered on 25/05/22
(3 pages)
7 January 2022Confirmation statement made on 25 November 2021 with updates (19 pages)
6 January 2022Termination of appointment of Bret Arthur Boivin as a director on 30 September 2021 (1 page)
7 October 2021Director's details changed for Bret Arthur Boivin on 7 October 2021 (2 pages)
7 October 2021Director's details changed for Mr Simon James Robert John Baggs on 7 October 2021 (2 pages)
6 October 2021Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU to 3rd Floor 1 Ashley Road Altrincham WA14 2DT on 6 October 2021 (1 page)
5 August 2021Statement of capital following an allotment of shares on 15 July 2021
  • GBP 296,548.37
(18 pages)
2 August 2021Registration of charge 078614740004, created on 28 July 2021 (15 pages)
19 July 2021Satisfaction of charge 078614740002 in full (1 page)
19 July 2021Satisfaction of charge 078614740003 in full (1 page)
19 July 2021Satisfaction of charge 078614740001 in full (1 page)
16 July 2021Termination of appointment of Giles Alexander Thorley as a director on 18 June 2021 (1 page)
16 July 2021Termination of appointment of Samuel Woodworth Brooks as a director on 18 June 2021 (1 page)
16 July 2021Termination of appointment of Gajan Rajanathan as a director on 18 June 2021 (1 page)
16 July 2021Termination of appointment of Ian Gibson Wilson as a director on 18 June 2021 (1 page)
16 July 2021Termination of appointment of Neptune Secretaries Limited as a secretary on 18 June 2021 (1 page)
16 July 2021Termination of appointment of Adrian Mark Jones as a director on 18 June 2021 (1 page)
17 December 2020Group of companies' accounts made up to 31 December 2019 (34 pages)
1 December 2020Director's details changed for Bret Arthur Boivin on 24 November 2020 (2 pages)
1 December 2020Director's details changed for Mr Simon James Robert John Baggs on 24 November 2020 (2 pages)
1 December 2020Confirmation statement made on 25 November 2020 with updates (17 pages)
20 August 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(21 pages)
20 August 2020Memorandum and Articles of Association (45 pages)
16 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
28 November 2019Confirmation statement made on 25 November 2019 with updates (11 pages)
10 October 2019Group of companies' accounts made up to 31 December 2018 (24 pages)
20 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2019Registration of charge 078614740001, created on 17 April 2019 (8 pages)
24 April 2019Registration of charge 078614740002, created on 17 April 2019 (14 pages)
24 April 2019Registration of charge 078614740003, created on 17 April 2019 (53 pages)
16 January 2019Statement of capital following an allotment of shares on 30 May 2018
  • GBP 295,711.01
(9 pages)
16 January 2019Sub-division of shares on 15 May 2018 (9 pages)
15 January 2019Particulars of variation of rights attached to shares (3 pages)
15 January 2019Change of share class name or designation (2 pages)
15 January 2019Particulars of variation of rights attached to shares (3 pages)
15 January 2019Consolidation of shares on 15 May 2018 (7 pages)
15 January 2019Change of share class name or designation (2 pages)
15 January 2019Particulars of variation of rights attached to shares (3 pages)
15 January 2019Change of share class name or designation (2 pages)
15 January 2019Particulars of variation of rights attached to shares (3 pages)
15 January 2019Change of share class name or designation (2 pages)
13 December 2018Confirmation statement made on 25 November 2018 with updates (21 pages)
27 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increased share capital 16/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(79 pages)
9 July 2018Appointment of Mr Samuel Woodworth Brooks as a director on 30 May 2018 (2 pages)
9 July 2018Appointment of Mr Gajan Rajanathan as a director on 30 May 2018 (2 pages)
9 July 2018Appointment of Mr Ian Gibson Wilson as a director on 30 May 2018 (2 pages)
18 June 2018Resolutions
  • RES13 ‐ Sub division 15/05/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
18 June 2018Group of companies' accounts made up to 31 December 2017 (23 pages)
8 December 2017Confirmation statement made on 25 November 2017 with updates (12 pages)
8 December 2017Confirmation statement made on 25 November 2017 with updates (12 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
14 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 June 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 275,149.34
(5 pages)
13 June 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 275,149.34
(5 pages)
12 May 2017Statement of capital following an allotment of shares on 12 May 2017
  • GBP 268,520.34
(5 pages)
12 May 2017Statement of capital following an allotment of shares on 12 May 2017
  • GBP 268,520.34
(5 pages)
11 April 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 268,187.34
(5 pages)
11 April 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 268,187.34
(5 pages)
3 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 267,002.34
(5 pages)
3 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 267,002.34
(5 pages)
27 March 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 262,646.34
(5 pages)
27 March 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 262,646.34
(5 pages)
3 March 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 March 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 December 2016Statement of capital following an allotment of shares on 20 December 2016
  • GBP 261,598.34
(5 pages)
20 December 2016Statement of capital following an allotment of shares on 20 December 2016
  • GBP 261,598.34
(5 pages)
20 December 2016Statement of capital following an allotment of shares on 20 December 2016
  • GBP 261,598.34
(5 pages)
20 December 2016Statement of capital following an allotment of shares on 20 December 2016
  • GBP 261,598.34
(5 pages)
19 December 2016Statement of capital following an allotment of shares on 19 December 2016
  • GBP 207,962.34
(5 pages)
19 December 2016Statement of capital following an allotment of shares on 16 December 2016
  • GBP 207,266.34
(5 pages)
19 December 2016Statement of capital following an allotment of shares on 16 December 2016
  • GBP 207,266.34
(5 pages)
19 December 2016Statement of capital following an allotment of shares on 19 December 2016
  • GBP 207,962.34
(5 pages)
29 November 2016Confirmation statement made on 25 November 2016 with updates (13 pages)
29 November 2016Confirmation statement made on 25 November 2016 with updates (13 pages)
18 November 2016Termination of appointment of Caroline Mary Kean as a director on 18 November 2016 (1 page)
18 November 2016Termination of appointment of Miles Jonathan Ketley as a director on 18 November 2016 (1 page)
18 November 2016Termination of appointment of Caroline Mary Kean as a director on 18 November 2016 (1 page)
18 November 2016Termination of appointment of Miles Jonathan Ketley as a director on 18 November 2016 (1 page)
13 October 2016Termination of appointment of Neil Desmond Gillard as a director on 5 May 2016 (1 page)
13 October 2016Termination of appointment of Sean St John James as a director on 13 April 2016 (1 page)
13 October 2016Termination of appointment of Charles Henry Moore as a director on 16 April 2016 (1 page)
13 October 2016Termination of appointment of Syed David Ralph Quli as a director on 12 April 2016 (1 page)
13 October 2016Termination of appointment of Sean St John James as a director on 13 April 2016 (1 page)
13 October 2016Termination of appointment of Michael Hilton Charles Brader as a director on 12 April 2016 (1 page)
13 October 2016Termination of appointment of Michael Hilton Charles Brader as a director on 12 April 2016 (1 page)
13 October 2016Termination of appointment of Neil Desmond Gillard as a director on 5 May 2016 (1 page)
13 October 2016Termination of appointment of Shaun Reg Lowde as a director on 13 April 2016 (1 page)
13 October 2016Termination of appointment of Jason Morgan Chess as a director on 12 April 2016 (1 page)
13 October 2016Termination of appointment of John Richard Banister as a director on 12 April 2016 (1 page)
13 October 2016Termination of appointment of Benjamin Miles Whitelock as a director on 12 April 2016 (1 page)
13 October 2016Termination of appointment of John Richard Banister as a director on 12 April 2016 (1 page)
13 October 2016Termination of appointment of Syed David Ralph Quli as a director on 12 April 2016 (1 page)
13 October 2016Termination of appointment of Charles Henry Moore as a director on 16 April 2016 (1 page)
13 October 2016Termination of appointment of Shaun Reg Lowde as a director on 13 April 2016 (1 page)
13 October 2016Termination of appointment of Benjamin Miles Whitelock as a director on 12 April 2016 (1 page)
13 October 2016Termination of appointment of Jason Morgan Chess as a director on 12 April 2016 (1 page)
27 September 2016Statement of capital following an allotment of shares on 27 September 2016
  • GBP 196,848.34
(5 pages)
27 September 2016Statement of capital following an allotment of shares on 27 September 2016
  • GBP 196,848.34
(5 pages)
22 September 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
22 September 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
25 August 2016Statement of capital following an allotment of shares on 25 August 2016
  • GBP 195,439.34
(5 pages)
25 August 2016Statement of capital following an allotment of shares on 25 August 2016
  • GBP 195,439.34
(5 pages)
5 May 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 188,561.34
(7 pages)
5 May 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 190,908.34
(7 pages)
5 May 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 190,908.34
(7 pages)
5 May 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 188,561.34
(7 pages)
26 April 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 188,092.34
(7 pages)
26 April 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 188,092.34
(7 pages)
20 April 2016Statement of capital following an allotment of shares on 19 April 2016
  • GBP 184,134.34
(6 pages)
20 April 2016Statement of capital following an allotment of shares on 19 April 2016
  • GBP 184,134.34
(6 pages)
20 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
20 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
6 April 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 181,138.34
(6 pages)
6 April 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 181,138.34
(6 pages)
29 March 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 173,626.34
(6 pages)
29 March 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 173,626.34
(6 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 145,012.34
(22 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 145,012.34
(22 pages)
27 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
27 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
18 May 2015Appointment of Mr Giles Alexander Thorley as a director on 18 May 2015 (2 pages)
18 May 2015Appointment of Mr Giles Alexander Thorley as a director on 18 May 2015 (2 pages)
18 May 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 145,012.34
(5 pages)
18 May 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 145,012.34
(5 pages)
18 May 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 145,012.34
(5 pages)
18 May 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 145,012.34
(5 pages)
1 April 2015Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
1 April 2015Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 117,529.66
(20 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 117,529.66
(20 pages)
17 September 2014Registered office address changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3WG to 10Th Floor, the Met Building 22 Percy Street London W1T 2BU on 17 September 2014 (1 page)
17 September 2014Registered office address changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3WG to 10Th Floor, the Met Building 22 Percy Street London W1T 2BU on 17 September 2014 (1 page)
18 August 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
18 August 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
6 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 117,529.66
(20 pages)
6 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 117,529.66
(20 pages)
21 November 2013Appointment of Neil Desmond Gillard as a director (2 pages)
21 November 2013Appointment of Neil Desmond Gillard as a director (2 pages)
21 November 2013Appointment of Mr Benjamin Miles Whitelock as a director (2 pages)
21 November 2013Appointment of Mr Benjamin Miles Whitelock as a director (2 pages)
19 November 2013Statement of capital following an allotment of shares on 19 November 2013
  • GBP 117,529.66
(3 pages)
19 November 2013Statement of capital following an allotment of shares on 19 November 2013
  • GBP 117,529.66
(3 pages)
19 November 2013Statement of capital following an allotment of shares on 19 November 2013
  • GBP 117,529.66
(3 pages)
19 November 2013Statement of capital following an allotment of shares on 19 November 2013
  • GBP 117,529.66
(3 pages)
21 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
21 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
27 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (18 pages)
27 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (18 pages)
27 June 2012Director's details changed for Mr Adrian Mark Jones on 25 June 2012 (2 pages)
27 June 2012Secretary's details changed for Neptune Secretaries Limited on 25 June 2012 (2 pages)
27 June 2012Director's details changed for Mr Michael Hilton Charles Brader on 25 June 2012 (2 pages)
27 June 2012Director's details changed for Mr Michael Hilton Charles Brader on 25 June 2012 (2 pages)
27 June 2012Director's details changed for Mr Shaun Reg Lowde on 25 June 2012 (2 pages)
27 June 2012Director's details changed for Mr Charles Henry Moore on 25 June 2012 (2 pages)
27 June 2012Director's details changed for Mr John Richard Banister on 25 June 2012 (2 pages)
27 June 2012Director's details changed for Syed David Ralph Quli on 25 June 2012 (2 pages)
27 June 2012Director's details changed for Caroline Mary Kean on 25 June 2012 (2 pages)
27 June 2012Director's details changed for Mr Adrian Mark Jones on 25 June 2012 (2 pages)
27 June 2012Director's details changed for Jason Morgan Chess on 25 June 2012 (2 pages)
27 June 2012Director's details changed for Mr Miles Jonathan Ketley on 25 June 2012 (2 pages)
27 June 2012Director's details changed for Mr John Richard Banister on 25 June 2012 (2 pages)
27 June 2012Director's details changed for Syed David Ralph Quli on 25 June 2012 (2 pages)
27 June 2012Director's details changed for Jason Morgan Chess on 25 June 2012 (2 pages)
27 June 2012Director's details changed for Mr Shaun Reg Lowde on 25 June 2012 (2 pages)
27 June 2012Director's details changed for Mr Simon James Robert John Baggs on 25 June 2012 (2 pages)
27 June 2012Director's details changed for Sean St John James on 25 June 2012 (2 pages)
27 June 2012Director's details changed for Mr Miles Jonathan Ketley on 25 June 2012 (2 pages)
27 June 2012Director's details changed for Mr Charles Henry Moore on 25 June 2012 (2 pages)
27 June 2012Director's details changed for Sean St John James on 25 June 2012 (2 pages)
27 June 2012Director's details changed for Caroline Mary Kean on 25 June 2012 (2 pages)
27 June 2012Secretary's details changed for Neptune Secretaries Limited on 25 June 2012 (2 pages)
27 June 2012Director's details changed for Mr Simon James Robert John Baggs on 25 June 2012 (2 pages)
26 June 2012Registered office address changed from 95 the Promenade Cheltenham Gloucestershire GL50 1WG United Kingdom on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 95 the Promenade Cheltenham Gloucestershire GL50 1WG United Kingdom on 26 June 2012 (1 page)
16 May 2012Change of share class name or designation (2 pages)
16 May 2012Change of share class name or designation (2 pages)
14 May 2012Appointment of Jason Morgan Chess as a director (2 pages)
14 May 2012Appointment of Syed David Ralph Quli as a director (2 pages)
14 May 2012Appointment of Jason Morgan Chess as a director (2 pages)
14 May 2012Appointment of Bret Arthur Boivin as a director (2 pages)
14 May 2012Appointment of Syed David Ralph Quli as a director (2 pages)
14 May 2012Appointment of Bret Arthur Boivin as a director (2 pages)
11 May 2012Appointment of Sean St John James as a director (2 pages)
11 May 2012Appointment of Caroline Mary Kean as a director (2 pages)
11 May 2012Appointment of Mr Shaun Reg Lowde as a director (2 pages)
11 May 2012Appointment of Mr Charles Henry Moore as a director (2 pages)
11 May 2012Appointment of Mr Shaun Reg Lowde as a director (2 pages)
11 May 2012Appointment of Mr John Richard Banister as a director (2 pages)
11 May 2012Appointment of Mr Miles Jonathan Ketley as a director (2 pages)
11 May 2012Appointment of Mr Michael Hilton Charles Brader as a director (2 pages)
11 May 2012Appointment of Mr Simon James Robert John Baggs as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 23.06.2022.
(3 pages)
11 May 2012Appointment of Mr Miles Jonathan Ketley as a director (2 pages)
11 May 2012Appointment of Mr Charles Henry Moore as a director (2 pages)
11 May 2012Appointment of Mr Simon James Robert John Baggs as a director (2 pages)
11 May 2012Appointment of Sean St John James as a director (2 pages)
11 May 2012Appointment of Mr Simon James Robert John Baggs as a director (2 pages)
11 May 2012Appointment of Mr Michael Hilton Charles Brader as a director (2 pages)
11 May 2012Appointment of Mr John Richard Banister as a director (2 pages)
11 May 2012Appointment of Caroline Mary Kean as a director (2 pages)
3 May 2012Statement of capital following an allotment of shares on 16 April 2012
  • GBP 101,002.02
(3 pages)
3 May 2012Statement of capital following an allotment of shares on 16 April 2012
  • GBP 101,002.02
(3 pages)
3 May 2012Statement of capital following an allotment of shares on 15 April 2012
  • GBP 101,002.02
(3 pages)
3 May 2012Statement of capital following an allotment of shares on 15 April 2012
  • GBP 101,002.02
(3 pages)
12 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
12 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
16 February 2012Change of name notice (2 pages)
16 February 2012Change of name notice (2 pages)
16 February 2012Company name changed cheltrading 2011 LIMITED\certificate issued on 16/02/12
  • RES15 ‐ Change company name resolution on 2012-02-07
(2 pages)
16 February 2012Company name changed cheltrading 2011 LIMITED\certificate issued on 16/02/12
  • RES15 ‐ Change company name resolution on 2012-02-07
(2 pages)
25 November 2011Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
25 November 2011Incorporation (22 pages)
25 November 2011Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
25 November 2011Incorporation (22 pages)