Company NameAAA Mtd Ltd
DirectorAlastair Grant
Company StatusActive
Company Number08029827
CategoryPrivate Limited Company
Incorporation Date13 April 2012(11 years, 11 months ago)
Previous Names2D Emotion Limited and Jellymoon Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Alastair Grant
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2012(same day as company formation)
RoleVideo Game Developer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 13 Charles Ii Street
London
SW1Y 4QU
Secretary NameMr Alastair Grant
StatusCurrent
Appointed13 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor 13 Charles Ii Street
London
SW1Y 4QU
Director NameMr George Abdallah
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(same day as company formation)
RoleVideo Game Developer
Country of ResidenceEngland
Correspondence Address500 High Road
Woodford Green
Essex
IG8 0PN

Contact

Website2demotion.com

Location

Registered AddressGround Floor
13 Charles Ii Street
London
SW1Y 4QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

34 at £1George Abdallah
34.00%
Ordinary
33 at £1Alastair Grant
33.00%
Ordinary
33 at £1Michael Hudson
33.00%
Ordinary

Financials

Year2014
Net Worth-£1,807
Cash£133
Current Liabilities£2,146

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return11 August 2023 (7 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months, 4 weeks from now)

Filing History

29 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
29 April 2020Change of details for Mr Michael Antonio Hudson as a person with significant control on 29 April 2020 (2 pages)
27 April 2020Change of details for Mr Alastair Grant as a person with significant control on 13 April 2020 (2 pages)
13 April 2020Director's details changed for Mr Alastair Grant on 13 April 2020 (2 pages)
17 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
29 April 2019Confirmation statement made on 13 April 2019 with updates (4 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
19 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
19 April 2018Director's details changed for Mr Alastair Grant on 15 April 2018 (2 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
8 January 2018Cessation of George Abdallah as a person with significant control on 31 December 2017 (1 page)
8 January 2018Termination of appointment of George Abdallah as a director on 31 December 2017 (1 page)
6 June 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
1 March 2017Director's details changed for Mr Alastair Grant on 24 February 2017 (2 pages)
1 March 2017Director's details changed for Mr Alastair Grant on 24 February 2017 (2 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 August 2014Registered office address changed from 600 High Road Woodford Green Essex IG8 0PS to C/O Brassington & Co 500 High Road Woodford Green Essex IG8 0PN on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 600 High Road Woodford Green Essex IG8 0PS to C/O Brassington & Co 500 High Road Woodford Green Essex IG8 0PN on 28 August 2014 (1 page)
23 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
31 October 2012Registered office address changed from C/O Alastair Grant Jareth Watling Lane Thaxted Essex CM6 2QY United Kingdom on 31 October 2012 (2 pages)
31 October 2012Registered office address changed from C/O Alastair Grant Jareth Watling Lane Thaxted Essex CM6 2QY United Kingdom on 31 October 2012 (2 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)