Epsom
Surrey
KT17 4RH
Director Name | Mr Jack Bastow |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(same day as company formation) |
Role | Programmer |
Country of Residence | England |
Correspondence Address | 2a The Quadrant Epsom Surrey KT17 4RH |
Director Name | Mr Frank Robert Derek Bastow |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 2012(same day as company formation) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 2a The Quadrant Epsom Surrey KT17 4RH |
Director Name | Mr Andrew Raymond Mildner |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2a The Quadrant Epsom Surrey KT17 4RH |
Website | hindsightsoftware.com |
---|---|
Telephone | 020 31377674 |
Telephone region | London |
Registered Address | 2a The Quadrant Epsom Surrey KT17 4RH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
19 at £1 | Jack Bastow 9.50% Ordinary |
---|---|
16 at £1 | Andrew Mildner 8.00% Ordinary |
10 at £1 | Charlie Dowler 5.00% Ordinary |
10 at £1 | George Mccreadie 5.00% Ordinary |
83 at £1 | Alan Parkinson 41.50% Ordinary |
62 at £1 | Frank Bastow 31.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,997 |
Cash | £7,301 |
Current Liabilities | £20,315 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 30 April 2024 (4 days ago) |
---|---|
Next Return Due | 14 May 2025 (1 year from now) |
18 November 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
14 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
13 August 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
11 June 2019 | Change of details for Mr Alan Gordon Parkinson as a person with significant control on 11 June 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
29 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
15 March 2018 | Director's details changed for Mr Alan Gordon Parkinson on 15 March 2018 (2 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
5 May 2017 | Statement of capital following an allotment of shares on 13 April 2017
|
5 May 2017 | Statement of capital following an allotment of shares on 13 April 2017
|
3 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 June 2016 | Termination of appointment of Jack Bastow as a director on 1 June 2016 (1 page) |
26 June 2016 | Termination of appointment of Jack Bastow as a director on 1 June 2016 (1 page) |
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 June 2015 | Statement of capital following an allotment of shares on 16 June 2015
|
16 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders (5 pages) |
16 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders (5 pages) |
16 June 2015 | Statement of capital following an allotment of shares on 16 June 2015
|
12 June 2015 | Registered office address changed from 2 the Quadrant Epsom Surrey KT17 4RH England to 2a the Quadrant Epsom Surrey KT17 4RH on 12 June 2015 (1 page) |
12 June 2015 | Registered office address changed from 2 the Quadrant Epsom Surrey KT17 4RH England to 2a the Quadrant Epsom Surrey KT17 4RH on 12 June 2015 (1 page) |
21 May 2015 | Registered office address changed from 12-14 Bridge Street Leatherhead Surrey KT22 8BZ to 2 the Quadrant Epsom Surrey KT17 4RH on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from 12-14 Bridge Street Leatherhead Surrey KT22 8BZ to 2 the Quadrant Epsom Surrey KT17 4RH on 21 May 2015 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 May 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
1 May 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
27 July 2012 | Director's details changed for Mildner Andrew on 30 April 2012 (2 pages) |
27 July 2012 | Director's details changed for Mildner Andrew on 30 April 2012 (2 pages) |
7 June 2012 | Company name changed spidey labs LIMITED\certificate issued on 07/06/12
|
7 June 2012 | Company name changed spidey labs LIMITED\certificate issued on 07/06/12
|
30 April 2012 | Incorporation
|
30 April 2012 | Incorporation
|