Company NameNeardesk Limited
Company StatusDissolved
Company Number07900409
CategoryPrivate Limited Company
Incorporation Date6 January 2012(12 years, 3 months ago)
Dissolution Date28 August 2018 (5 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Tom Daniel Ball
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address254 Pentonville Road
London
N1 9JY
Secretary NameMrs Helen Maureen Romain
StatusClosed
Appointed06 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address36 Dents Close Dents Close
Letchworth Garden City
SG6 2TP
Director NameMr Edward Rudd
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 July 2017)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address254 Pentonville Road
London
N1 9JY
Director NameMs Melody Sarah Slinn
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 August 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address254 Pentonville Road
London
N1 9JY
Director NameMr Harry Platt
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 January 2018)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address254 Pentonville Road
London
N1 9JY

Contact

Websiteneardesk.com
Telephone020 70607069
Telephone regionLondon

Location

Registered Address254 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

89.3k at £0.01Mark Denby
7.45%
Ordinary
75k at £0.01Renaissance Capital Partners LTD
6.26%
Ordinary
609.8k at £0.01Tom Daniel Ball
50.91%
Ordinary
49k at £0.01Stefan Finch
4.09%
Ordinary
38.9k at £0.01Workspace LTD
3.25%
Ordinary
34.2k at £0.01Paul Trendell
2.85%
Ordinary
138.9k at £0.01Seedrs Nominees LTD
11.59%
Ordinary
124.6k at £0.01City Partnership Nominee LTD
10.40%
Ordinary
15k at £0.01Adam Knight
1.25%
Ordinary
15k at £0.01Harry Platt
1.25%
Ordinary
8.2k at £0.01Melody Slinn
0.69%
Ordinary

Financials

Year2014
Net Worth£522,322
Cash£543,138
Current Liabilities£33,807

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
5 June 2018Application to strike the company off the register (3 pages)
22 January 2018Termination of appointment of Harry Platt as a director on 19 January 2018 (1 page)
15 January 2018Confirmation statement made on 6 January 2018 with updates (6 pages)
20 December 2017Director's details changed for Mr Tom Daniel Ball on 1 December 2017 (2 pages)
20 December 2017Director's details changed for Mr Tom Daniel Ball on 1 December 2017 (2 pages)
4 August 2017Termination of appointment of Melody Sarah Slinn as a director on 2 August 2017 (1 page)
4 August 2017Termination of appointment of Melody Sarah Slinn as a director on 2 August 2017 (1 page)
13 July 2017Termination of appointment of Edward Rudd as a director on 12 July 2017 (1 page)
13 July 2017Termination of appointment of Edward Rudd as a director on 12 July 2017 (1 page)
11 May 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
25 January 2017Register inspection address has been changed from 36 Bowershott Letchworth Garden City Hertfordshire SG6 2EU England to C/O Figures 4U Ltd 36 Dents Close Letchworth Garden City SG6 2TP (1 page)
25 January 2017Secretary's details changed for Mrs Helen Maureen Romain on 23 January 2017 (1 page)
25 January 2017Register inspection address has been changed from 36 Bowershott Letchworth Garden City Hertfordshire SG6 2EU England to C/O Figures 4U Ltd 36 Dents Close Letchworth Garden City SG6 2TP (1 page)
25 January 2017Secretary's details changed for Mrs Helen Maureen Romain on 23 January 2017 (1 page)
20 January 2017Confirmation statement made on 6 January 2017 with updates (8 pages)
20 January 2017Confirmation statement made on 6 January 2017 with updates (8 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 March 2016Register(s) moved to registered inspection location 36 Bowershott Letchworth Garden City Hertfordshire SG6 2EU (1 page)
31 March 2016Register(s) moved to registered inspection location 36 Bowershott Letchworth Garden City Hertfordshire SG6 2EU (1 page)
22 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 11,977.84
(7 pages)
22 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 11,977.84
(7 pages)
4 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 11,977.84
(8 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 11,977.84
(8 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 11,977.84
(8 pages)
31 January 2015Register(s) moved to registered office address C/O Office 113 254 Pentonville Road London N1 9JY (1 page)
31 January 2015Register(s) moved to registered office address C/O Office 113 254 Pentonville Road London N1 9JY (1 page)
3 October 2014Appointment of Mr Edward Rudd as a director on 3 September 2014 (2 pages)
3 October 2014Appointment of Mr Edward Rudd as a director on 3 September 2014 (2 pages)
3 October 2014Appointment of Mr Edward Rudd as a director on 3 September 2014 (2 pages)
9 September 2014Appointment of Ms Melody Sarah Slinn as a director on 3 September 2014 (2 pages)
9 September 2014Appointment of Ms Melody Sarah Slinn as a director on 3 September 2014 (2 pages)
9 September 2014Appointment of Mr Harry Platt as a director on 3 September 2014 (2 pages)
9 September 2014Appointment of Mr Harry Platt as a director on 3 September 2014 (2 pages)
9 September 2014Appointment of Mr Harry Platt as a director on 3 September 2014 (2 pages)
9 September 2014Appointment of Ms Melody Sarah Slinn as a director on 3 September 2014 (2 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 11,977.84
(3 pages)
17 July 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 9,545.37
(3 pages)
17 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 11,977.84
(3 pages)
17 July 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 9,545.37
(3 pages)
17 July 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 9,545.37
(3 pages)
17 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 11,977.84
(3 pages)
20 January 2014Register(s) moved to registered inspection location (1 page)
20 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-20
(6 pages)
20 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-20
(6 pages)
20 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-20
(6 pages)
20 January 2014Register(s) moved to registered inspection location (1 page)
17 January 2014Register inspection address has been changed (1 page)
17 January 2014Director's details changed for Mr Tom Daniel Ball on 1 January 2014 (2 pages)
17 January 2014Director's details changed for Mr Tom Daniel Ball on 1 January 2014 (2 pages)
17 January 2014Register inspection address has been changed (1 page)
17 January 2014Director's details changed for Mr Tom Daniel Ball on 1 January 2014 (2 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
25 September 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
9 September 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 8,724.8
(3 pages)
9 September 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 8,724.8
(3 pages)
6 September 2013Statement of capital following an allotment of shares on 4 September 2013
  • GBP 8,974.8
(3 pages)
6 September 2013Statement of capital following an allotment of shares on 4 September 2013
  • GBP 8,974.8
(3 pages)
6 September 2013Statement of capital following an allotment of shares on 4 September 2013
  • GBP 8,974.8
(3 pages)
15 May 2013Registered office address changed from 7 Hillbrow Letchworth Garden City Herts SG6 3RA United Kingdom on 15 May 2013 (1 page)
15 May 2013Registered office address changed from 7 Hillbrow Letchworth Garden City Herts SG6 3RA United Kingdom on 15 May 2013 (1 page)
7 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
7 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
1 May 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 8,317.3
(3 pages)
1 May 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 8,317.3
(3 pages)
21 February 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 February 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 February 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 February 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 February 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 805.23
(3 pages)
20 February 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 8,317.3
(3 pages)
20 February 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 831.73
(3 pages)
20 February 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 805.23
(3 pages)
20 February 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 8,317.3
(3 pages)
20 February 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 805.23
(3 pages)
20 February 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 831.73
(3 pages)
28 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
4 October 2012Sub-division of shares on 1 February 2012 (5 pages)
4 October 2012Sub-division of shares on 1 February 2012 (5 pages)
4 October 2012Sub-division of shares on 1 February 2012 (5 pages)
28 September 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 748
(3 pages)
28 September 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 700
(3 pages)
28 September 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 700
(3 pages)
28 September 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 748
(3 pages)
28 September 2012Statement of capital following an allotment of shares on 16 April 2012
  • GBP 788
(3 pages)
28 September 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 748
(3 pages)
28 September 2012Statement of capital following an allotment of shares on 16 April 2012
  • GBP 788
(3 pages)
28 September 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 700
(3 pages)
26 September 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 700
(3 pages)
26 September 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 700
(3 pages)
26 September 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 700
(3 pages)
6 January 2012Incorporation (44 pages)
6 January 2012Incorporation (44 pages)