London
EC4M 7AU
Director Name | Mr Dominic Werner Lewis |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2012(3 weeks, 6 days after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Mazars 30 Old Bailey London EC4M 7AU |
Director Name | Mr Richard Waldron |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2012(3 weeks, 6 days after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mazars 30 Old Bailey London EC4M 7AU |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2016(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 February 2020) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Website | plannr.co.uk |
---|
Registered Address | Mazars 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
9.3k at £0.01 | Tray Io Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£455,489 |
Cash | £527,838 |
Current Liabilities | £1,000,051 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
31 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Director's details changed for Mr Alistair Russell on 30 September 2022 (2 pages) |
8 March 2023 | Accounts for a small company made up to 31 January 2022 (15 pages) |
5 May 2022 | Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on 5 May 2022 (1 page) |
25 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
22 March 2022 | Director's details changed for Mr Richard Waldron on 8 February 2021 (2 pages) |
15 February 2022 | Accounts for a small company made up to 31 January 2021 (14 pages) |
25 October 2021 | Second filing of the annual return made up to 15 March 2015 (23 pages) |
25 October 2021 | Second filing of the annual return made up to 15 March 2013 (23 pages) |
25 October 2021 | Second filing of the annual return made up to 15 March 2016 (23 pages) |
25 October 2021 | Second filing of the annual return made up to 15 March 2014 (23 pages) |
23 September 2021 | Second filing of Confirmation Statement dated 15 March 2017 (8 pages) |
22 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
4 March 2021 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
18 December 2020 | Confirmation statement made on 15 March 2020 with updates (5 pages) |
12 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2020 | Previous accounting period shortened from 31 March 2020 to 31 January 2020 (1 page) |
17 September 2020 | Director's details changed for Mr Richard Waldron on 11 June 2020 (2 pages) |
17 September 2020 | Director's details changed for Mr Dominic Werner Lewis on 11 June 2020 (2 pages) |
3 June 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
2 April 2020 | Termination of appointment of Ohs Secretaries Limited as a secretary on 4 February 2020 (1 page) |
11 February 2020 | Registered office address changed from The Boiler Room, Zetland House 5-25 Scrutton Street London EC2A 4HJ to Tower Bridge House St Katharine's Way London E1W 1DD on 11 February 2020 (1 page) |
11 February 2020 | Registered office address changed from , the Boiler Room, Zetland House 5-25 Scrutton Street, London, EC2A 4HJ to Tower Bridge House St Katharine's Way London E1W 1DD on 11 February 2020 (1 page) |
24 June 2019 | Registered office address changed from , 9th Floor 107 Cheapside, London, EC2V 6DN, England to Tower Bridge House St Katharine's Way London E1W 1DD on 24 June 2019 (2 pages) |
24 June 2019 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN England to The Boiler Room, Zetland House 5-25 Scrutton Street London EC2A 4HJ on 24 June 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
3 April 2019 | Director's details changed for Mr Alistair Russell on 1 September 2017 (2 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 June 2018 | Cessation of Alistair Russell as a person with significant control on 14 September 2016 (1 page) |
28 June 2018 | Cessation of Richard Waldron as a person with significant control on 14 September 2016 (1 page) |
28 June 2018 | Notification of Tray.Io Inc as a person with significant control on 14 September 2016 (2 pages) |
28 June 2018 | Cessation of Dominic Werner Lewis as a person with significant control on 14 September 2016 (1 page) |
16 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 March 2017 | Confirmation statement made on 15 March 2017 with updates (9 pages) |
27 March 2017 | Confirmation statement made on 15 March 2017 with updates (9 pages) |
27 March 2017 | Confirmation statement made on 15 March 2017 with updates
|
17 January 2017 | Statement of capital following an allotment of shares on 16 April 2012
|
17 January 2017 | Statement of capital following an allotment of shares on 16 April 2012
|
17 January 2017 | Statement of capital following an allotment of shares on 30 September 2012
|
17 January 2017 | Statement of capital following an allotment of shares on 30 September 2012
|
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 October 2016 | Appointment of Ohs Secretaries Limited as a secretary on 26 July 2016 (2 pages) |
27 October 2016 | Appointment of Ohs Secretaries Limited as a secretary on 26 July 2016 (2 pages) |
27 October 2016 | Registered office address changed from C/O Tray Unit G.01 the Tea Building Ustwo 56 Shoreditch High Street London E1 6JJ to 9th Floor 107 Cheapside London EC2V 6DN on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from , C/O Tray, Unit G.01 the Tea Building, Ustwo 56 Shoreditch High Street, London, E1 6JJ to Tower Bridge House St Katharine's Way London E1W 1DD on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from C/O Tray Unit G.01 the Tea Building Ustwo 56 Shoreditch High Street London E1 6JJ to 9th Floor 107 Cheapside London EC2V 6DN on 27 October 2016 (1 page) |
12 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 April 2015 | Director's details changed for Mr Dominic Werner Lewis on 1 March 2015 (2 pages) |
1 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Director's details changed for Richard Waldron on 1 March 2015 (2 pages) |
1 April 2015 | Director's details changed for Richard Waldron on 1 March 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Dominic Werner Lewis on 1 March 2015 (2 pages) |
1 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Director's details changed for Richard Waldron on 1 March 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Dominic Werner Lewis on 1 March 2015 (2 pages) |
1 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
31 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 June 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (16 pages) |
19 June 2013 | Annual return made up to 15 March 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (16 pages) |
22 May 2013 | Registered office address changed from Flat 9 Dekker House Dalston Square Dalston London E8 3FS England on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from , Flat 9 Dekker House, Dalston Square Dalston, London, E8 3FS, England on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from Flat 9 Dekker House Dalston Square Dalston London E8 3FS England on 22 May 2013 (1 page) |
17 April 2012 | Sub-division of shares on 12 April 2012 (6 pages) |
17 April 2012 | Sub-division of shares on 12 April 2012 (6 pages) |
13 April 2012 | Appointment of Richard Waldron as a director (2 pages) |
13 April 2012 | Appointment of Mr Dominic Werner Lewis as a director (2 pages) |
13 April 2012 | Appointment of Mr Dominic Werner Lewis as a director (2 pages) |
13 April 2012 | Appointment of Richard Waldron as a director (2 pages) |
12 April 2012 | Statement of capital following an allotment of shares on 12 April 2012
|
12 April 2012 | Statement of capital following an allotment of shares on 12 April 2012
|
15 March 2012 | Incorporation
|
15 March 2012 | Incorporation
|
15 March 2012 | Incorporation
|