Kennington Park
London
SW9 6DE
Director Name | Prof Peter Robin Nicholas Childs |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Director Design Engineering Imperial |
Country of Residence | United Kingdom |
Correspondence Address | 5a Canterbury Court, 1-3 Brixton Road Kennington Park London SW9 6DE |
Director Name | Mr Ilian Petkov Iliev |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British,Bulgarian |
Status | Current |
Appointed | 18 June 2014(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 5a Canterbury Court, 1-3 Brixton Road Kennington Park London SW9 6DE |
Director Name | Mr Maurice James Malcolm Groat |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British,Maltese |
Status | Current |
Appointed | 07 March 2024(12 years after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | 5a Canterbury Court, 1-3 Brixton Road Kennington Park London SW9 6DE |
Director Name | Mathew Leon Holloway |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 04 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Block G Riverside Business Centre Bendon Valley Wandsworth SW18 4UQ |
Director Name | Tomas Selva |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 04 February 2016(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Block G Riverside Business Centre Bendon Valley Wandsworth SW18 4UQ |
Director Name | Mr Andrea Pisoni |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2016(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Block G Riverside Business Centre Bendon Valley Wandsworth SW18 4UQ |
Director Name | Ms Roberta Benedetti Del Rio |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 July 2017(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2019) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Block G Riverside Business Centre Bendon Valley Wandsworth SW18 4UQ |
Director Name | Mr Matthew Ian Purcell |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2018(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Block G Riverside Business Centre Bendon Valley Wandsworth SW18 4UQ |
Director Name | Mr Stephen Iain Murdoch |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 01 April 2019(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 August 2021) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Block G Riverside Business Centre Bendon Valley Wandsworth SW18 4UQ |
Director Name | Mr Stuart John Black |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2020(8 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 April 2021) |
Role | Non-Executive Chair |
Country of Residence | England |
Correspondence Address | Block G Riverside Business Centre Bendon Valley Wandsworth SW18 4UQ |
Secretary Name | Mr Anthony Michael Blaiklock |
---|---|
Status | Resigned |
Appointed | 16 December 2020(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 March 2022) |
Role | Company Director |
Correspondence Address | Block G Riverside Business Centre Bendon Valley Wandsworth SW18 4UQ |
Director Name | Mr John Kennedy |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2023(11 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5a Canterbury Court, 1-3 Brixton Road Kennington Park London SW9 6DE |
Website | q-bot.net |
---|---|
Telephone | 020 88772709 |
Telephone region | London |
Registered Address | 5a Canterbury Court, 1-3 Brixton Road Kennington Park London SW9 6DE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Vassall |
Built Up Area | Greater London |
926 at £0.01 | Ecomachines Incubator 6.90% Ordinary |
---|---|
7.5k at £0.01 | Tomasz Bartlomiej Lipinski 55.86% Ordinary |
2.5k at £0.01 | Matthew Holloway 18.62% Ordinary |
2.5k at £0.01 | Peter R.n Childs 18.62% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,709 |
Cash | £19,404 |
Current Liabilities | £106,062 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
20 April 2018 | Delivered on: 8 May 2018 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
---|
21 September 2023 | Statement of capital following an allotment of shares on 11 August 2023
|
---|---|
8 August 2023 | Total exemption full accounts made up to 31 March 2023 (23 pages) |
20 July 2023 | Withdrawal of a person with significant control statement on 20 July 2023 (2 pages) |
20 July 2023 | Notification of Emv Capital Ltd as a person with significant control on 20 July 2023 (2 pages) |
14 June 2023 | Confirmation statement made on 13 June 2023 with updates (14 pages) |
14 June 2023 | Director's details changed for Mr Tomasz Bartlomiej Lipinski on 1 April 2023 (2 pages) |
24 May 2023 | Confirmation statement made on 23 May 2023 with updates (15 pages) |
2 May 2023 | Statement of capital following an allotment of shares on 4 April 2023
|
30 March 2023 | Statement of capital following an allotment of shares on 23 November 2022
|
12 January 2023 | Total exemption full accounts made up to 31 March 2022 (25 pages) |
16 December 2022 | Registered office address changed from Block G Riverside Business Centre Bendon Valley Wandsworth SW18 4UQ to 5a Canterbury Court, 1-3 Brixton Road Kennington Park London SW9 6DE on 16 December 2022 (1 page) |
18 November 2022 | Cessation of Tomasz Bartlomiej Lipinski as a person with significant control on 5 April 2022 (1 page) |
18 November 2022 | Notification of a person with significant control statement (2 pages) |
18 November 2022 | Confirmation statement made on 4 November 2022 with updates (15 pages) |
2 November 2022 | Statement of capital following an allotment of shares on 10 May 2022
|
25 October 2022 | Statement of capital following an allotment of shares on 5 April 2022
|
28 June 2022 | Satisfaction of charge 079722990001 in full (1 page) |
29 March 2022 | Termination of appointment of Anthony Michael Blaiklock as a secretary on 29 March 2022 (1 page) |
1 February 2022 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
22 November 2021 | Resolutions
|
15 November 2021 | Confirmation statement made on 4 November 2021 with updates (14 pages) |
15 November 2021 | Termination of appointment of Mathew Leon Holloway as a director on 4 November 2021 (1 page) |
24 August 2021 | Termination of appointment of Stephen Iain Murdoch as a director on 11 August 2021 (1 page) |
11 August 2021 | Second filing of a statement of capital following an allotment of shares on 31 January 2021
|
9 June 2021 | Director's details changed for Mr Tomasz Bartlomiej Lipinski on 1 June 2021 (2 pages) |
9 June 2021 | Director's details changed for Mr Ilian Petkov Iliev on 1 June 2021 (2 pages) |
9 June 2021 | Director's details changed for Mr Tomasz Bartlomiej Lipinski on 1 June 2021 (2 pages) |
9 June 2021 | Director's details changed for Professor Peter Robin Nicholas Childs on 1 June 2021 (2 pages) |
9 April 2021 | Termination of appointment of Stuart John Black as a director on 7 April 2021 (1 page) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
9 February 2021 | Statement of capital following an allotment of shares on 31 January 2021
|
9 February 2021 | Statement of capital following an allotment of shares on 31 January 2021
|
19 January 2021 | Statement of capital following an allotment of shares on 11 January 2021
|
8 January 2021 | Confirmation statement made on 4 November 2020 with updates (13 pages) |
16 December 2020 | Appointment of Mr Anthony Michael Blaiklock as a secretary on 16 December 2020 (2 pages) |
22 October 2020 | Appointment of Mr Stuart John Black as a director on 25 September 2020 (2 pages) |
23 September 2020 | Statement of capital following an allotment of shares on 14 September 2020
|
23 September 2020 | Statement of capital following an allotment of shares on 23 September 2020
|
11 June 2020 | Statement of capital following an allotment of shares on 18 May 2020
|
10 June 2020 | Termination of appointment of Matthew Ian Purcell as a director on 31 May 2020 (1 page) |
10 February 2020 | Second filing of Confirmation Statement dated 04/11/2019 (16 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
10 December 2019 | Statement of capital following an allotment of shares on 2 December 2019
|
25 November 2019 | Statement of capital following an allotment of shares on 15 November 2019
|
24 November 2019 | Confirmation statement made on 4 November 2019 with updates
|
20 May 2019 | Statement of capital following an allotment of shares on 17 May 2019
|
8 May 2019 | Statement of capital following an allotment of shares on 7 May 2019
|
2 May 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
17 April 2019 | Statement of capital following an allotment of shares on 5 April 2019
|
1 April 2019 | Appointment of Mr Stephen Murdoch as a director on 1 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of Roberta Benedetti Del Rio as a director on 1 April 2019 (1 page) |
1 March 2019 | Resolutions
|
25 January 2019 | Director's details changed for Mr Ilian Petkov Iliev on 25 January 2019 (2 pages) |
23 January 2019 | Statement of capital following an allotment of shares on 14 January 2019
|
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
28 November 2018 | Director's details changed for Mathew Leon Holloway on 27 November 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 4 November 2018 with updates (7 pages) |
5 November 2018 | Statement of capital following an allotment of shares on 1 November 2018
|
22 October 2018 | Appointment of Mr Matthew Ian Purcell as a director on 28 September 2018 (2 pages) |
22 October 2018 | Termination of appointment of Andrea Pisoni as a director on 30 September 2018 (1 page) |
8 May 2018 | Registration of charge 079722990001, created on 20 April 2018 (6 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 November 2017 | Confirmation statement made on 4 November 2017 with updates (7 pages) |
6 November 2017 | Confirmation statement made on 4 November 2017 with updates (7 pages) |
5 October 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 October 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 August 2017 | Appointment of Ms Roberta Benedetti Del Rio as a director on 31 July 2017 (2 pages) |
24 August 2017 | Termination of appointment of Tomas Selva as a director on 31 July 2017 (1 page) |
24 August 2017 | Appointment of Ms Roberta Benedetti Del Rio as a director on 31 July 2017 (2 pages) |
24 August 2017 | Termination of appointment of Tomas Selva as a director on 31 July 2017 (1 page) |
17 July 2017 | Statement of capital following an allotment of shares on 10 July 2017
|
17 July 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
17 July 2017 | Statement of capital following an allotment of shares on 10 July 2017
|
17 July 2017 | Statement of capital following an allotment of shares on 26 June 2017
|
17 July 2017 | Statement of capital following an allotment of shares on 12 June 2017
|
17 July 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
17 July 2017 | Statement of capital following an allotment of shares on 26 June 2017
|
17 July 2017 | Statement of capital following an allotment of shares on 12 June 2017
|
17 July 2017 | Statement of capital following an allotment of shares on 15 May 2017
|
17 July 2017 | Statement of capital following an allotment of shares on 15 May 2017
|
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 November 2016 | Statement of capital following an allotment of shares on 19 September 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 19 September 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
16 November 2016 | Confirmation statement made on 4 November 2016 with updates (8 pages) |
16 November 2016 | Confirmation statement made on 4 November 2016 with updates (8 pages) |
26 October 2016 | Statement of capital following an allotment of shares on 4 July 2016
|
26 October 2016 | Statement of capital following an allotment of shares on 4 July 2016
|
9 March 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
9 March 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
29 February 2016 | Appointment of Mr Andrea Pisoni as a director on 4 February 2016 (3 pages) |
29 February 2016 | Appointment of Tomas Selva as a director on 4 February 2016 (3 pages) |
29 February 2016 | Appointment of Tomas Selva as a director on 4 February 2016 (3 pages) |
29 February 2016 | Appointment of Mr Andrea Pisoni as a director on 4 February 2016 (3 pages) |
18 February 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
18 February 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
1 February 2016 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Block G Riverside Business Centre Bendon Valley Wandsworth SW18 4UQ on 1 February 2016 (4 pages) |
1 February 2016 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Block G Riverside Business Centre Bendon Valley Wandsworth SW18 4UQ on 1 February 2016 (4 pages) |
5 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 August 2015 | Resolutions
|
9 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 November 2014 | Statement of capital following an allotment of shares on 4 November 2014
|
12 November 2014 | Statement of capital following an allotment of shares on 23 June 2014
|
12 November 2014 | Statement of capital following an allotment of shares on 4 November 2014
|
12 November 2014 | Statement of capital following an allotment of shares on 23 June 2014
|
12 November 2014 | Statement of capital following an allotment of shares on 4 November 2014
|
10 November 2014 | Registered office address changed from F266-267 Riverside Business Centre Haldane Place, Bendon Valley London SW18 4UQ to Onega House 112 Main Road Sidcup Kent DA14 6NE on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from F266-267 Riverside Business Centre Haldane Place, Bendon Valley London SW18 4UQ to Onega House 112 Main Road Sidcup Kent DA14 6NE on 10 November 2014 (1 page) |
18 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
18 June 2014 | Resolutions
|
18 June 2014 | Appointment of Mr Ilian Petkov Iliev as a director (2 pages) |
18 June 2014 | Registered office address changed from 38a Cumberland Rd Hanwell W7 2EB on 18 June 2014 (1 page) |
18 June 2014 | Resolutions
|
18 June 2014 | Registered office address changed from 38a Cumberland Rd Hanwell W7 2EB on 18 June 2014 (1 page) |
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Appointment of Mr Ilian Petkov Iliev as a director (2 pages) |
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (6 pages) |
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (6 pages) |
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (6 pages) |
26 March 2014 | Appointment of Mathew Leon Holloway as a director (3 pages) |
26 March 2014 | Appointment of Mathew Leon Holloway as a director (3 pages) |
6 March 2014 | Resolutions
|
6 March 2014 | Statement of capital following an allotment of shares on 14 June 2013
|
6 March 2014 | Resolutions
|
6 March 2014 | Statement of capital following an allotment of shares on 14 June 2013
|
30 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Director's details changed for Prof Robin Nicholas Childs on 11 April 2013 (3 pages) |
18 April 2013 | Director's details changed for Prof Robin Nicholas Childs on 11 April 2013 (3 pages) |
16 January 2013 | Appointment of Prof Robin Nicholas Childs as a director (3 pages) |
16 January 2013 | Appointment of Prof Robin Nicholas Childs as a director (3 pages) |
9 January 2013 | Sub-division of shares on 1 November 2012 (5 pages) |
9 January 2013 | Sub-division of shares on 1 November 2012 (5 pages) |
9 January 2013 | Sub-division of shares on 1 November 2012 (5 pages) |
1 March 2012 | Incorporation (22 pages) |
1 March 2012 | Incorporation (22 pages) |