Company NameOr Not Limited
DirectorsMariko O'Shea and Christopher Joseph Rosas
Company StatusActive
Company Number07976476
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years, 1 month ago)
Previous NameBadoo Acquisition Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMariko O'Shea
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(7 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1105 W 41st Street
Austin
Texas
78756
Director NameChristopher Joseph Rosas
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed16 March 2022(10 years after company formation)
Appointment Duration2 years, 1 month
RoleVice President Of Tax & Treasury
Country of ResidenceUnited States
Correspondence Address1105 W 41st Street
Austin
Texas
78756
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed21 March 2017(5 years after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Amit Shafrir
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIsraeli
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12 Red Lion Square
London
WC1R 4QD
Director NameAndrew Mark Metson Parker
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address13 Hawley Crescent
London
NW1 8NP
Secretary NameMichelle Theresa Kennedy
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address13 Hawley Crescent
London
NW1 8NP
Director NameMr Mark Rowley McGuinness-Smith
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 May 2015)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressMedia Village 131-151 Great Titchfield Street
London
W1W 5BB
Director NameMr Vladimir Kornilovski
Date of BirthJune 1977 (Born 46 years ago)
NationalityEstonian
StatusResigned
Appointed05 July 2016(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 January 2020)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressK1, Upper Ground Floor Forni Complex
Triq Xatt
Valletta Waterfront
Floriana
Frn 1913
Director NameMr Idan Wallichman
Date of BirthJuly 1980 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed17 November 2016(4 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 February 2022)
RolePrincipal, Office Of The President
Country of ResidenceUnited Kingdom
Correspondence Address1105 W 41st Street
Austin
Texas
78756
Director NameMr Duncan Farrall
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2020(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 18 February 2022)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address1105 W 41st Street
Austin
Texas
78756

Contact

Telephone020 78717190
Telephone regionLondon

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Worldwide Vision LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

1 May 2020Delivered on: 5 May 2020
Persons entitled: Citibank, N.A. (As Collateral Agent)

Classification: A registered charge
Outstanding

Filing History

19 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
7 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
17 October 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
23 September 2022Director's details changed for Mariko O'shea on 16 September 2022 (2 pages)
18 March 2022Appointment of Christopher Joseph Rosas as a director on 16 March 2022 (2 pages)
7 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
28 February 2022Director's details changed for Mariko O'shea on 26 July 2021 (2 pages)
28 February 2022Termination of appointment of Duncan Farrall as a director on 18 February 2022 (1 page)
11 February 2022Termination of appointment of Idan Wallichman as a director on 11 February 2022 (1 page)
8 February 2022Director's details changed for Mariko O'shea on 3 February 2022 (2 pages)
8 February 2022Director's details changed for Mr Duncan Farrall on 3 February 2022 (2 pages)
8 February 2022Director's details changed for Mr Idan Wallichman on 3 February 2022 (2 pages)
25 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
5 August 2021Director's details changed for Mr Idan Wallichman on 22 July 2021 (2 pages)
6 July 2021Cessation of Stephen Allen Schwarzman as a person with significant control on 11 February 2021 (1 page)
6 July 2021Notification of Bumble Inc. as a person with significant control on 11 February 2021 (2 pages)
16 April 2021Confirmation statement made on 5 March 2021 with updates (4 pages)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (8 pages)
16 September 2020Director's details changed for Mariko O'shea on 1 February 2020 (2 pages)
20 May 2020Memorandum and Articles of Association (15 pages)
20 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 May 2020Memorandum and Articles of Association (15 pages)
5 May 2020Registration of charge 079764760001, created on 1 May 2020 (41 pages)
5 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
17 February 2020Cessation of Andrey Ogandzhanyants as a person with significant control on 29 January 2020 (1 page)
17 February 2020Notification of Stephen Allen Schwarzman as a person with significant control on 29 January 2020 (2 pages)
4 February 2020Appointment of Mr Duncan Farrall as a director on 29 January 2020 (2 pages)
4 February 2020Termination of appointment of Vladimir Kornilovski as a director on 29 January 2020 (1 page)
4 February 2020Appointment of Mariko O'shea as a director on 29 January 2020 (2 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
12 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
9 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
13 February 2018Change of details for Andrey Ogandzhanyants as a person with significant control on 30 January 2018 (2 pages)
12 February 2018Notification of a person with significant control statement (2 pages)
12 February 2018Withdrawal of a person with significant control statement on 12 February 2018 (2 pages)
12 February 2018Notification of Andrey Ogandzhanyants as a person with significant control on 15 April 2016 (2 pages)
12 February 2018Cessation of Andrey Ogandzhanyants as a person with significant control on 6 April 2016 (1 page)
30 October 2017Change of details for Mr Andrey Ogandzhanyants as a person with significant control on 27 March 2017 (2 pages)
30 October 2017Change of details for Mr Andrey Ogandzhanyants as a person with significant control on 27 March 2017 (2 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
7 June 2017Director's details changed for Mr Idan Wallichman on 23 March 2017 (2 pages)
7 June 2017Director's details changed for Mr Idan Wallichman on 23 March 2017 (2 pages)
15 May 2017Second filing to change the details of Michelle Kennedy as a secretary (6 pages)
15 May 2017Second filing to change the details of Michelle Kennedy as a secretary (6 pages)
29 March 2017Secretary's details changed
  • ANNOTATION Clarification a second filed CH03 was registered on 15/05/17.
(2 pages)
29 March 2017Secretary's details changed
  • ANNOTATION Clarification a second filed CH03 was registered on 15/05/17.
(2 pages)
27 March 2017Director's details changed for Mr Idan Wallichman on 23 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Idan Wallichman on 23 March 2017 (2 pages)
27 March 2017Registered office address changed from 13 Hawley Crescent London NW1 8NP England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 27 March 2017 (1 page)
27 March 2017Director's details changed for Mr Vladimir Kornilovski on 23 March 2017 (2 pages)
27 March 2017Registered office address changed from 13 Hawley Crescent London NW1 8NP England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 27 March 2017 (1 page)
27 March 2017Director's details changed for Mr Vladimir Kornilovski on 23 March 2017 (2 pages)
23 March 2017Termination of appointment of Michelle Kennedy as a secretary on 21 March 2017 (1 page)
23 March 2017Termination of appointment of Michelle Kennedy as a secretary on 21 March 2017 (1 page)
22 March 2017Appointment of Reed Smith Corporate Services Limited as a secretary on 21 March 2017 (2 pages)
22 March 2017Appointment of Reed Smith Corporate Services Limited as a secretary on 21 March 2017 (2 pages)
16 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
22 November 2016Appointment of Mr Idan Wallichman as a director on 17 November 2016 (2 pages)
22 November 2016Appointment of Mr Idan Wallichman as a director on 17 November 2016 (2 pages)
14 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
14 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
30 September 2016Termination of appointment of Andrew Mark Metson Parker as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Andrew Mark Metson Parker as a director on 30 September 2016 (1 page)
31 August 2016Registered office address changed from 70 Kingsway Africa House London WC2B 6AH England to 13 Hawley Crescent London NW1 8NP on 31 August 2016 (1 page)
31 August 2016Registered office address changed from 70 Kingsway Africa House London WC2B 6AH England to 13 Hawley Crescent London NW1 8NP on 31 August 2016 (1 page)
5 July 2016Appointment of Mr Vladimir Kornilovski as a director on 5 July 2016 (2 pages)
5 July 2016Appointment of Mr Vladimir Kornilovski as a director on 5 July 2016 (2 pages)
4 July 2016Registered office address changed from Media Village 131-151 Great Titchfield Street London W1W 5BB to 70 Kingsway Africa House London WC2B 6AH on 4 July 2016 (1 page)
4 July 2016Registered office address changed from Media Village 131-151 Great Titchfield Street London W1W 5BB to 70 Kingsway Africa House London WC2B 6AH on 4 July 2016 (1 page)
24 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 May 2015Termination of appointment of Mark Rowley Mcguinness-Smith as a director on 27 May 2015 (1 page)
28 May 2015Termination of appointment of Mark Rowley Mcguinness-Smith as a director on 27 May 2015 (1 page)
30 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
8 July 2014Director's details changed for Andrew Mark Metson Parker on 31 October 2012 (2 pages)
8 July 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Director's details changed for Andrew Mark Metson Parker on 31 October 2012 (2 pages)
8 July 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Secretary's details changed for Michelle Kennedy on 31 October 2012 (1 page)
8 July 2014Secretary's details changed for Michelle Kennedy on 31 October 2012 (1 page)
8 July 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
9 October 2013Appointment of Mr Mark Rowley Mcguinness-Smith as a director (2 pages)
9 October 2013Appointment of Mr Mark Rowley Mcguinness-Smith as a director (2 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 September 2013Termination of appointment of Amit Shafrir as a director (1 page)
25 September 2013Termination of appointment of Amit Shafrir as a director (1 page)
5 April 2013Company name changed badoo acquisition LIMITED\certificate issued on 05/04/13
  • RES15 ‐ Change company name resolution on 2013-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2013Company name changed badoo acquisition LIMITED\certificate issued on 05/04/13
  • RES15 ‐ Change company name resolution on 2013-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
13 March 2013Registered office address changed from 12 Red Lion Square London WC1R 4QD United Kingdom on 13 March 2013 (1 page)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
13 March 2013Registered office address changed from 12 Red Lion Square London WC1R 4QD United Kingdom on 13 March 2013 (1 page)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
24 August 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
24 August 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)