C/O Smartbridge Ltd
London
WC1B 3HH
Director Name | Mr Marco Pissarello |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 06 March 2020(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | 13 Via Federico Faruffini Milano 20149 |
Director Name | Mr Fabio Salvadori |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Olympic Way C/O M Jaffer & Co Wembley Middlesex HA9 0NP |
Website | notanum.co.uk |
---|---|
Telephone | 07 769265064 |
Telephone region | Mobile |
Registered Address | 2nd Floor 33 Newman Street London W1T 1PY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Fabio Salvadori 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,019 |
Cash | £9,115 |
Current Liabilities | £6,939 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
23 November 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
---|---|
11 November 2020 | Confirmation statement made on 11 November 2020 with updates (4 pages) |
11 November 2020 | Cessation of Antongiulio La Corte as a person with significant control on 18 October 2020 (1 page) |
11 November 2020 | Change of details for Mr Marco Pissarello as a person with significant control on 18 October 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 18 October 2020 with updates (5 pages) |
18 October 2020 | Registered office address changed from 3 Deanery Court Preston Deanery Northampton NN7 2DT England to 1/1a Telegraph Street Sgs & Partners Limited London EC2R 7AR on 18 October 2020 (1 page) |
18 October 2020 | Director's details changed for Mr Antongiulio La Corte on 18 October 2020 (2 pages) |
18 October 2020 | Change of details for Mr Antongiulio La Corte as a person with significant control on 18 October 2020 (2 pages) |
18 October 2020 | Notification of Marco Pissarello as a person with significant control on 18 October 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
9 March 2020 | Registered office address changed from 95 Cheyneys Avenue Edgware Middlesex HA8 6SD England to 3 Deanery Court Preston Deanery Northampton NN7 2DT on 9 March 2020 (1 page) |
8 March 2020 | Change of details for Mr Antongiulio La Corte as a person with significant control on 8 March 2020 (2 pages) |
6 March 2020 | Appointment of Mr Marco Pissarello as a director on 6 March 2020 (2 pages) |
15 July 2019 | Confirmation statement made on 15 July 2019 with updates (4 pages) |
15 July 2019 | Cessation of Fabio Salvadori as a person with significant control on 11 July 2019 (1 page) |
15 July 2019 | Termination of appointment of Fabio Salvadori as a director on 11 July 2019 (1 page) |
5 April 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
3 July 2018 | Registered office address changed from C/O M Jaffer & Co No.1 Olympic Way Wembley Middlesex HA9 0NP England to 95 Cheyneys Avenue Edgware Middlesex HA8 6SD on 3 July 2018 (1 page) |
5 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
5 May 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
5 May 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
31 January 2017 | Director's details changed for Mr Fabio Salvadori on 31 January 2017 (2 pages) |
31 January 2017 | Director's details changed for Mr Antongiulio La Corte on 31 January 2017 (2 pages) |
31 January 2017 | Director's details changed for Mr Antongiulio La Corte on 31 January 2017 (2 pages) |
31 January 2017 | Director's details changed for Mr Fabio Salvadori on 31 January 2017 (2 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
17 June 2016 | Resolutions
|
17 June 2016 | Resolutions
|
17 June 2016 | Change of share class name or designation (2 pages) |
17 June 2016 | Change of share class name or designation (2 pages) |
1 June 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O M Jaffer & Co No.1 Olympic Way Wembley Middlesex HA9 0NP on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O M Jaffer & Co No.1 Olympic Way Wembley Middlesex HA9 0NP on 1 June 2016 (1 page) |
2 February 2016 | Registered office address changed from 20-22 Wenlock Road Islington London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2 February 2016 (1 page) |
2 February 2016 | Director's details changed for Mr Antongiulio La Corte on 2 February 2016 (2 pages) |
2 February 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 2 February 2016 (1 page) |
2 February 2016 | Director's details changed for Mr Fabio Salvadori on 2 February 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Antongiulio La Corte on 2 February 2016 (2 pages) |
2 February 2016 | Registered office address changed from 20-22 Wenlock Road Islington London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2 February 2016 (1 page) |
2 February 2016 | Director's details changed for Mr Fabio Salvadori on 2 February 2016 (2 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
3 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Director's details changed for Mr Fabio Salvadori on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr Fabio Salvadori on 16 February 2015 (2 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
10 May 2014 | Director's details changed for Mr Fabio Salvadori on 10 May 2014 (2 pages) |
10 May 2014 | Director's details changed for Mr Fabio Salvadori on 10 May 2014 (2 pages) |
12 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
18 May 2013 | Director's details changed for Mr Fabio Salvadori on 18 May 2013 (2 pages) |
18 May 2013 | Director's details changed for Mr Fabio Salvadori on 18 May 2013 (2 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Director's details changed for Mr Fabio Salvadori on 16 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Mr Fabio Salvadori on 16 January 2013 (2 pages) |
31 January 2012 | Incorporation
|
31 January 2012 | Incorporation
|