Sutton
Surrey
SM1 1SH
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Secretary Name | Mrs Caroline Louise Dansie |
---|---|
Status | Resigned |
Appointed | 19 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Casino 28 Fourth Avenue Hove BN3 2PJ |
Director Name | Mr Jermaine Weeden |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Casino 28 Fourth Avenue Hove BN3 2PJ |
Website | inflectiontech.net |
---|---|
Telephone | 020 87630252 |
Telephone region | London |
Registered Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Caroline Dansie 50.00% Ordinary |
---|---|
50 at £1 | Mark Dansie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £467 |
Cash | £7,852 |
Current Liabilities | £35,155 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
15 June 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
---|---|
15 March 2023 | Confirmation statement made on 22 February 2023 with updates (5 pages) |
1 April 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
22 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
11 May 2021 | Confirmation statement made on 28 April 2021 with updates (4 pages) |
10 March 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
24 June 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
7 April 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
3 September 2019 | Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 3 September 2019 (1 page) |
28 August 2019 | Termination of appointment of Jermaine Weeden as a director on 1 August 2019 (1 page) |
28 August 2019 | Cessation of Jermaine Weeden as a person with significant control on 1 August 2019 (1 page) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
28 January 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
28 November 2018 | Micro company accounts made up to 30 June 2018 (6 pages) |
24 October 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
25 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
7 February 2017 | Confirmation statement made on 19 January 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 19 January 2017 with updates (7 pages) |
16 January 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
16 January 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
10 January 2017 | Appointment of Mr Jermaine Weeden as a director on 1 December 2016 (2 pages) |
10 January 2017 | Termination of appointment of Caroline Louise Dansie as a secretary on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Caroline Louise Dansie as a secretary on 31 December 2016 (1 page) |
10 January 2017 | Registered office address changed from Parker House 44 Stafford Road Wallington Surrey SM6 9AA to The Old Casino 28 Fourth Avenue Hove BN3 2PJ on 10 January 2017 (1 page) |
10 January 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
10 January 2017 | Appointment of Mr Jermaine Weeden as a director on 1 December 2016 (2 pages) |
10 January 2017 | Registered office address changed from Parker House 44 Stafford Road Wallington Surrey SM6 9AA to The Old Casino 28 Fourth Avenue Hove BN3 2PJ on 10 January 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
29 January 2013 | Registered office address changed from 2 Harestone Valley Road Caterham Surrey CR3 6HB United Kingdom on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from 2 Harestone Valley Road Caterham Surrey CR3 6HB United Kingdom on 29 January 2013 (1 page) |
29 January 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
3 May 2012 | Statement of capital following an allotment of shares on 19 January 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 19 January 2012
|
27 April 2012 | Appointment of Mr Mark John Dansie as a director (2 pages) |
27 April 2012 | Appointment of Mr Mark John Dansie as a director (2 pages) |
27 April 2012 | Appointment of Mrs Caroline Louise Dansie as a secretary (1 page) |
27 April 2012 | Appointment of Mrs Caroline Louise Dansie as a secretary (1 page) |
23 January 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 January 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 January 2012 | Incorporation
|
19 January 2012 | Incorporation
|
19 January 2012 | Incorporation
|