Company NameAirportr Technologies Ltd
Company StatusActive
Company Number08119088
CategoryPrivate Limited Company
Incorporation Date26 June 2012(11 years, 10 months ago)
Previous NamesBagdrop Limited and Portr Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Randel Hugh Darby
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2012(5 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWework 1 Mark Square
London
EC2A 4EG
Director NameMr Christopher Hadley Samler
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2017(4 years, 12 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWework 1 Mark Square
London
EC2A 4EG
Director NameMr Nicholas Anthony Dilworth
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(7 years after company formation)
Appointment Duration4 years, 10 months
RoleChief Operating Officer, Stobart Group
Country of ResidenceEngland
Correspondence AddressWework 1 Mark Square
London
EC2A 4EG
Director NameMr John Stewart Robinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed26 June 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
Director NameMr Darren Payne
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(9 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 14 August 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address11-14 Grafton Street
London
W1S 4EW
Director NameMr Christopher Richard Walsh
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 August 2017)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address6-7 Rudolf Place
Miles Street
London
SW8 1RP
Director NameMichael Sean James McDonald
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2017(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 2018)
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor North 70 South Lambeth Road
London
SW8 1RL
Director NameMr Mark Richard Owens
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(5 years, 2 months after company formation)
Appointment Duration3 months (resigned 15 December 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6-7 Rudolf Place
Miles Street
London
SW8 1RP
Director NameMs Charmain Manning
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2018(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 June 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor North 70 South Lambeth Road
London
SW8 1RL
Director NameMr Thomas Richard Scott
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2018(5 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 September 2018)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address2nd Floor North 70 South Lambeth Road
London
SW8 1RL
Director NameMr John Frederick Story
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2018(5 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Stratford Place
London
W1C 1BE

Contact

Websitewww.portr.com
Telephone020 33846677
Telephone regionLondon

Location

Registered Address45-47 Clerkenwell House
45-47 Clerkenwell Grn
London
EC1R 0EB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

170.7k at £0.0001Cielo Azul Equity LTD
8.37%
Ordinary
154.6k at £0.0001Eugene Semeniuk
7.58%
Ordinary
136.1k at £0.0001Darren Payne
6.67%
Ordinary
120.7k at £0.0001Avi Partners LTD
5.92%
Ordinary
92.3k at £0.0001Alistair Duncan
4.53%
Ordinary
87.7k at £0.0001Vela Technologies PLC
4.30%
Ordinary
513.2k at £0.0001Randel Hugh Darby
25.17%
Ordinary
53.2k at £0.0001Christopher Walsh
2.61%
Ordinary
51.2k at £0.0001Bryan Killip
2.51%
Ordinary
51k at £0.0001Anna Prior
2.50%
Ordinary
47.1k at £0.0001John Garner
2.31%
Ordinary
-OTHER
17.41%
-
34.5k at £0.0001Julian Morse
1.69%
Ordinary
29k at £0.0001Roundtable
1.42%
Ordinary
25.6k at £0.0001Herbert Hitt
1.26%
Ordinary
23.3k at £0.0001James Hay Pension Trustees LTD
1.14%
Ordinary
21.3k at £0.0001David Radford
1.05%
Ordinary
20.9k at £0.0001Peter John Sutton Brooks
1.02%
Ordinary
17.5k at £0.0001Geoffrey Emmerson
0.86%
Ordinary
17.2k at £0.0001Mirdas LTD
0.85%
Ordinary
17.1k at £0.0001John Tudor
0.84%
Ordinary

Financials

Year2014
Net Worth£386,973
Cash£487,100
Current Liabilities£155,042

Accounts

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

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

7 September 2017Delivered on: 20 September 2017
Persons entitled: Stobart Group Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

30 October 2023Statement of capital following an allotment of shares on 31 July 2023
  • GBP 830.4583
(5 pages)
27 July 2023Registered office address changed from Wework 1 Mark Square London EC2A 4EG United Kingdom to 45-47 Clerkenwell House 45-47 Clerkenwell Grn London EC1R 0EB on 27 July 2023 (1 page)
5 July 2023Confirmation statement made on 26 June 2023 with updates (16 pages)
14 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 July 2022Accounts for a small company made up to 31 December 2021 (15 pages)
28 June 2022Confirmation statement made on 26 June 2022 with updates (19 pages)
28 June 2022Director's details changed for Mr Randel Hugh Darby on 28 June 2022 (2 pages)
6 July 2021Confirmation statement made on 26 June 2021 with updates (17 pages)
27 May 2021Accounts for a small company made up to 31 December 2020 (17 pages)
30 March 2021Registered office address changed from 2nd Floor North 70 South Lambeth Road London SW8 1RL England to Wework Wework 1 Mark Square London EC2A 4EG on 30 March 2021 (1 page)
30 March 2021Registered office address changed from Wework Wework 1 Mark Square London EC2A 4EG England to Wework 1 Mark Square London EC2A 4EG on 30 March 2021 (1 page)
14 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-06
(3 pages)
5 January 2021Statement of capital following an allotment of shares on 30 November 2020
  • GBP 824.8892
(4 pages)
10 November 2020Current accounting period extended from 26 December 2020 to 31 December 2020 (1 page)
17 August 2020Accounts for a small company made up to 26 December 2019 (13 pages)
2 July 2020Confirmation statement made on 26 June 2020 with updates (16 pages)
28 June 2020Termination of appointment of Charmain Manning as a director on 10 June 2020 (1 page)
11 February 2020Statement of capital following an allotment of shares on 23 January 2020
  • GBP 814.2927
(4 pages)
20 November 2019Statement of capital following an allotment of shares on 7 November 2019
  • GBP 811.7927
(4 pages)
14 October 2019Accounts for a small company made up to 26 December 2018 (13 pages)
25 July 2019Statement of capital following an allotment of shares on 28 June 2019
  • GBP 711.7889
(4 pages)
15 July 2019Appointment of Mr Nicholas Anthony Dilworth as a director on 28 June 2019 (2 pages)
12 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
4 July 2019Confirmation statement made on 26 June 2019 with updates (15 pages)
13 March 2019Termination of appointment of John Frederick Story as a director on 4 February 2019 (1 page)
28 November 2018Notification of a person with significant control statement (2 pages)
27 November 2018Termination of appointment of Michael Sean James Mcdonald as a director on 20 November 2018 (1 page)
21 November 2018Statement of capital following an allotment of shares on 1 November 2018
  • GBP 538.60
(5 pages)
6 November 2018Accounts for a small company made up to 26 December 2017 (10 pages)
23 October 2018Termination of appointment of Thomas Richard Scott as a director on 21 September 2018 (1 page)
2 July 2018Confirmation statement made on 26 June 2018 with updates (15 pages)
28 June 2018Cessation of Randel Hugh Darby as a person with significant control on 31 March 2018 (1 page)
26 June 2018Registered office address changed from 6-7 Rudolf Place Miles Street London SW8 1RP England to 2nd Floor North 70 South Lambeth Road London SW8 1RL on 26 June 2018 (1 page)
2 May 2018Appointment of Mrs Charmain Manning as a director on 5 February 2018 (2 pages)
27 April 2018Statement of capital following an allotment of shares on 23 April 2018
  • GBP 529.1425
(4 pages)
20 March 2018Statement of capital following an allotment of shares on 2 March 2018
  • GBP 507.8029
(4 pages)
16 March 2018Appointment of Michael Sean James Mcdonald as a director on 7 September 2017 (2 pages)
15 March 2018Statement of capital following an allotment of shares on 2 March 2018
  • GBP 364.8783
(4 pages)
14 March 2018Appointment of Mr Thomas Richard Scott as a director on 2 March 2018 (2 pages)
14 March 2018Appointment of Mr John Frederick Story as a director on 2 March 2018 (2 pages)
13 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
9 March 2018Satisfaction of charge 081190880001 in full (1 page)
15 December 2017Termination of appointment of Mark Richard Owens as a director on 15 December 2017 (1 page)
15 December 2017Termination of appointment of Mark Richard Owens as a director on 15 December 2017 (1 page)
17 October 2017Accounts for a small company made up to 26 December 2016 (8 pages)
17 October 2017Accounts for a small company made up to 26 December 2016 (8 pages)
22 September 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 301.3204
(3 pages)
22 September 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 301.3204
(3 pages)
20 September 2017Registration of charge 081190880001, created on 7 September 2017 (23 pages)
20 September 2017Registration of charge 081190880001, created on 7 September 2017 (23 pages)
12 September 2017Appointment of Mr Mark Owens as a director on 12 September 2017 (2 pages)
12 September 2017Appointment of Mr Mark Owens as a director on 12 September 2017 (2 pages)
31 August 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 300.2819
(3 pages)
31 August 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 300.2819
(3 pages)
17 August 2017Termination of appointment of Christopher Richard Walsh as a director on 17 August 2017 (1 page)
17 August 2017Termination of appointment of Darren Payne as a director on 14 August 2017 (1 page)
17 August 2017Termination of appointment of Darren Payne as a director on 14 August 2017 (1 page)
17 August 2017Termination of appointment of Christopher Richard Walsh as a director on 17 August 2017 (1 page)
16 August 2017Director's details changed for Mr Randel Hugh Darby on 16 August 2017 (2 pages)
16 August 2017Director's details changed for Mr Randel Hugh Darby on 16 August 2017 (2 pages)
11 August 2017Registered office address changed from 214 West Building, Westminster Business Square 1-45 Durham Street Vauxhall London SE11 5JH England to 6-7 Rudolf Place Miles Street London SW8 1RP on 11 August 2017 (1 page)
11 August 2017Registered office address changed from 214 West Building, Westminster Business Square 1-45 Durham Street Vauxhall London SE11 5JH England to 6-7 Rudolf Place Miles Street London SW8 1RP on 11 August 2017 (1 page)
2 August 2017Notification of Randel Hugh Darby as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Randel Hugh Darby as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 26 June 2017 with updates (10 pages)
7 July 2017Confirmation statement made on 26 June 2017 with updates (10 pages)
3 July 2017Appointment of Mr Christopher Hadley Samler as a director on 23 June 2017 (2 pages)
3 July 2017Appointment of Mr Christopher Hadley Samler as a director on 23 June 2017 (2 pages)
28 March 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 285.7434
(3 pages)
28 March 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 285.7434
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 262.3354
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 264.2258
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 278.7962
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 274.0703
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 264.2258
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 279.8359
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 279.3633
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 282.6715
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 262.0991
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 282.1989
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 282.6715
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 261.8628
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 282.9078
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 265.171
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 262.0991
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 261.8628
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 262.3354
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 265.5491
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 265.5491
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 265.4073
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 278.7962
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 274.0703
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 265.171
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 282.4352
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 282.4352
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 279.8359
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 265.4073
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 282.1989
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 279.3633
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 282.9078
(3 pages)
24 January 2017Registered office address changed from 128/9 West Building Westminster Business Square 1-45 Durham Street London SE11 5JH United Kingdom to 214 West Building, Westminster Business Square 1-45 Durham Street Vauxhall London SE11 5JH on 24 January 2017 (1 page)
24 January 2017Registered office address changed from 128/9 West Building Westminster Business Square 1-45 Durham Street London SE11 5JH United Kingdom to 214 West Building, Westminster Business Square 1-45 Durham Street Vauxhall London SE11 5JH on 24 January 2017 (1 page)
21 September 2016Registered office address changed from Cooper House 3P1 Michael Road London SW6 2AD to 128/9 West Building Westminster Business Square 1-45 Durham Street London SE11 5JH on 21 September 2016 (1 page)
21 September 2016Registered office address changed from Cooper House 3P1 Michael Road London SW6 2AD to 128/9 West Building Westminster Business Square 1-45 Durham Street London SE11 5JH on 21 September 2016 (1 page)
12 August 2016Total exemption small company accounts made up to 26 December 2015 (8 pages)
12 August 2016Total exemption small company accounts made up to 26 December 2015 (8 pages)
18 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 261.7682
(12 pages)
18 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 261.7682
(12 pages)
5 July 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 259.9723
(3 pages)
5 July 2016Statement of capital following an allotment of shares on 30 May 2016
  • GBP 261.7682
(3 pages)
5 July 2016Statement of capital following an allotment of shares on 18 May 2016
  • GBP 260.3504
(3 pages)
5 July 2016Statement of capital following an allotment of shares on 18 May 2016
  • GBP 260.3504
(3 pages)
5 July 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 259.9723
(3 pages)
5 July 2016Statement of capital following an allotment of shares on 30 May 2016
  • GBP 261.7682
(3 pages)
12 May 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 258.271
(6 pages)
12 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 238.7688
(5 pages)
12 May 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 259.7223
(7 pages)
12 May 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 258.319
(6 pages)
12 May 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 259.7223
(7 pages)
12 May 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 258.4391
(6 pages)
12 May 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 258.4541
(7 pages)
12 May 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 258.9745
(7 pages)
12 May 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 258.3591
(6 pages)
12 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 237.8236
(5 pages)
12 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 237.4749
(4 pages)
12 May 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 258.4391
(6 pages)
12 May 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 258.271
(6 pages)
12 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 256.8406
(6 pages)
12 May 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 258.5019
(7 pages)
12 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 237.4749
(4 pages)
12 May 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 258.9745
(7 pages)
12 May 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 258.5019
(7 pages)
12 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 237.8236
(5 pages)
12 May 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 258.4541
(7 pages)
12 May 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 258.3591
(6 pages)
12 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 238.7688
(5 pages)
12 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 256.8406
(6 pages)
12 May 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 258.319
(6 pages)
11 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 237.7735
(5 pages)
11 May 2016Statement of capital following an allotment of shares on 18 March 2016
  • GBP 236.2509
(3 pages)
11 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 237.7735
(5 pages)
11 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 237.7234
(5 pages)
11 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 236.5562
(3 pages)
11 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 236.5963
(3 pages)
11 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 236.7565
(4 pages)
11 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 236.7565
(4 pages)
11 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 237.7234
(5 pages)
11 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 237.3849
(4 pages)
11 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 237.0541
(4 pages)
11 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 242.5495
(5 pages)
11 May 2016Statement of capital following an allotment of shares on 1 September 2015
  • GBP 231.2446
(3 pages)
11 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 237.0541
(4 pages)
11 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 237.3849
(4 pages)
11 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 242.5495
(5 pages)
11 May 2016Statement of capital following an allotment of shares on 18 March 2016
  • GBP 236.2509
(3 pages)
11 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 236.5562
(3 pages)
11 May 2016Statement of capital following an allotment of shares on 1 September 2015
  • GBP 231.2446
(3 pages)
11 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 236.5963
(3 pages)
23 September 2015Total exemption small company accounts made up to 26 December 2014 (7 pages)
23 September 2015Total exemption small company accounts made up to 26 December 2014 (7 pages)
21 August 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 229.637
(3 pages)
21 August 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 229.637
(3 pages)
24 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 203.913
(10 pages)
24 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 203.913
(10 pages)
8 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
8 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
12 February 2015Statement of capital following an allotment of shares on 14 January 2015
  • GBP 190.746
(3 pages)
12 February 2015Statement of capital following an allotment of shares on 14 January 2015
  • GBP 190.746
(3 pages)
17 September 2014Statement of capital following an allotment of shares on 14 August 2014
  • GBP 179.484
(3 pages)
17 September 2014Statement of capital following an allotment of shares on 14 August 2014
  • GBP 179.484
(3 pages)
16 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 25/06/2014
(4 pages)
16 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 25/06/2014
(4 pages)
16 September 2014Second filing of AR01 previously delivered to Companies House made up to 26 June 2014 (17 pages)
16 September 2014Second filing of AR01 previously delivered to Companies House made up to 26 June 2014 (17 pages)
31 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 26/03/2014.
(6 pages)
31 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 26/03/2014.
(6 pages)
24 July 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 171.8368
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2014
(4 pages)
24 July 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 171.8368
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2014
(4 pages)
22 July 2014Annual return made up to 26 June 2014 with a full list of shareholders (9 pages)
22 July 2014Annual return made up to 26 June 2014 with a full list of shareholders (9 pages)
12 May 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 165.459
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2014
(4 pages)
12 May 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 165.459
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2014
(4 pages)
12 May 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 165.459
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2014
(4 pages)
29 April 2014Appointment of Mr Christopher Richard Walsh as a director (2 pages)
29 April 2014Appointment of Mr Christopher Richard Walsh as a director (2 pages)
25 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 142.8374
  • ANNOTATION Clarification a second filed SH01 was registered on 31/08/2014.
(4 pages)
25 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 142.8374
  • ANNOTATION Clarification a second filed SH01 was registered on 31/08/2014.
(4 pages)
17 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 March 2014Total exemption small company accounts made up to 26 December 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 26 December 2013 (4 pages)
25 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 142.84
(3 pages)
25 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 142.84
(3 pages)
14 January 2014Registered office address changed from , 7 Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ, United Kingdom to Cooper House 3P1 Michael Road London SW6 2AD on 14 January 2014 (1 page)
14 January 2014Registered office address changed from , 7 Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ, United Kingdom to Cooper House 3P1 Michael Road London SW6 2AD on 14 January 2014 (1 page)
23 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 128.21
(3 pages)
23 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 128.21
(3 pages)
21 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 107.69
(3 pages)
21 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 107.69
(3 pages)
15 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 96.58
(3 pages)
15 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 96.58
(3 pages)
12 August 2013Sub-division of shares on 31 July 2013 (5 pages)
12 August 2013Sub-division of shares on 31 July 2013 (5 pages)
12 August 2013Resolutions
  • RES13 ‐ Sub-division of shares 31/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 August 2013Resolutions
  • RES13 ‐ Sub-division of shares 31/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
9 April 2013Appointment of Mr Darren Payne as a director (2 pages)
9 April 2013Appointment of Mr Darren Payne as a director (2 pages)
9 April 2013Current accounting period extended from 30 June 2013 to 26 December 2013 (1 page)
9 April 2013Current accounting period extended from 30 June 2013 to 26 December 2013 (1 page)
28 February 2013Company name changed bagdrop LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-26
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2013Company name changed bagdrop LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-26
  • NM01 ‐ Change of name by resolution
(3 pages)
8 December 2012Termination of appointment of John Robinson as a director (1 page)
8 December 2012Termination of appointment of John Robinson as a director (1 page)
8 December 2012Appointment of Mr Randel Hugh Darby as a director (2 pages)
8 December 2012Appointment of Mr Randel Hugh Darby as a director (2 pages)
26 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
26 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)