London
WC1V 6EA
Director Name | Mr Paul Gilbert |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2018(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Chris McGinnis |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 27 June 2022(10 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Ian James Ince |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2023(10 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Leon Oliver Dylan Sucharov |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(same day as company formation) |
Role | Information Technology |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 10 Lancaster Road Harrogate North Yorkshire HG2 0EZ |
Director Name | Mr Toby Alexander Sucharov |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(same day as company formation) |
Role | Information Technology |
Country of Residence | United Kingdom |
Correspondence Address | 48 Canterbury Road Farnborough Hampshire GU14 6NR |
Director Name | Mr Alexander Lancaster Ambrose |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor 61 Southwark Street London SE1 0HL |
Director Name | Mr Jeremy Samuel Schlachter |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 03 February 2015(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 June 2022) |
Role | Accountant |
Country of Residence | Cyprus |
Correspondence Address | Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Paul Gilbert |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 May 2023) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Midcity Place 71 High Holborn London WC1V 6EA |
Website | corosin.com |
---|
Registered Address | Midcity Place 71 High Holborn London WC1V 6EA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Technology Trading Iom Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,343 |
Cash | £32,610 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
9 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
7 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
11 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
9 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
6 June 2019 | Registered office address changed from 71 High Holborn Ground Floor Mid-City Place London WC1V 6DA England to Midcity Place 71 High Holborn London WC1V 6EA on 6 June 2019 (1 page) |
18 October 2018 | Registered office address changed from Ash Gaming Limited 4th Floor 61 Southwark Street London SE1 0HL to 71 High Holborn Ground Floor Mid-City Place London WC1V 6DA on 18 October 2018 (1 page) |
2 October 2018 | Notification of a person with significant control statement (2 pages) |
7 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
3 September 2018 | Termination of appointment of Alexander Lancaster Ambrose as a director on 31 August 2018 (1 page) |
3 September 2018 | Appointment of Mr Paul Gilbert as a director on 31 August 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
20 April 2018 | Director's details changed for Mr Alexander Lancaster Ambrose on 18 April 2018 (2 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
11 June 2015 | Appointment of Mr Brian Henry Moore as a secretary on 1 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr Brian Henry Moore as a secretary on 1 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr Brian Henry Moore as a secretary on 1 June 2015 (2 pages) |
25 February 2015 | Registered office address changed from 10th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA to 4th Floor 61 Southwark Street London SE1 0HL on 25 February 2015 (2 pages) |
25 February 2015 | Appointment of Jeremy Samuel Schlachter as a director on 3 February 2015 (3 pages) |
25 February 2015 | Termination of appointment of Toby Alexander Sucharov as a director on 3 February 2015 (2 pages) |
25 February 2015 | Appointment of Mr Alexander Lancaster Ambrose as a director on 3 February 2015 (3 pages) |
25 February 2015 | Termination of appointment of Toby Alexander Sucharov as a director on 3 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Leon Oliver Dylan Sucharov as a director on 3 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Leon Oliver Dylan Sucharov as a director on 3 February 2015 (2 pages) |
25 February 2015 | Appointment of Mr Alexander Lancaster Ambrose as a director on 3 February 2015 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 February 2015 | Appointment of Mr Alexander Lancaster Ambrose as a director on 3 February 2015 (3 pages) |
25 February 2015 | Appointment of Jeremy Samuel Schlachter as a director on 3 February 2015 (3 pages) |
25 February 2015 | Appointment of Jeremy Samuel Schlachter as a director on 3 February 2015 (3 pages) |
25 February 2015 | Termination of appointment of Leon Oliver Dylan Sucharov as a director on 3 February 2015 (2 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 February 2015 | Termination of appointment of Toby Alexander Sucharov as a director on 3 February 2015 (2 pages) |
25 February 2015 | Registered office address changed from 10th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA to 4th Floor 61 Southwark Street London SE1 0HL on 25 February 2015 (2 pages) |
13 February 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
13 February 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
12 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 July 2014 | Director's details changed for Mr Toby Alexander Sucharov on 17 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr Toby Alexander Sucharov on 14 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr Toby Alexander Sucharov on 14 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr Toby Alexander Sucharov on 17 July 2014 (2 pages) |
2 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
8 October 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
8 October 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
8 August 2013 | Director's details changed for Mr Toby Alexander Sucharov on 20 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Toby Alexander Sucharov on 20 July 2013 (2 pages) |
12 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Registered office address changed from 37th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA England on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 37th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA England on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 37th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA England on 7 February 2013 (1 page) |
26 June 2012 | Incorporation
|
26 June 2012 | Director's details changed for Leon Sucharov on 26 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Leon Sucharov on 26 June 2012 (2 pages) |
26 June 2012 | Incorporation
|