London
EC1V 2NX
Director Name | Mr Charles Jepson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2014(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 70 Hever Road West Kingsdown Sevenoaks Kent TN15 6ED |
Director Name | Mr Nikodem Sebastian Lacki |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2014(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Chief Technical Officer |
Country of Residence | England |
Correspondence Address | 60 Linton Gardens London E6 5SQ |
Director Name | Mr Cosmo Patrick Spens |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 June 2015) |
Role | Chief Communications Officer |
Country of Residence | England |
Correspondence Address | 12 Linden Avenue London NW10 5QY |
Director Name | Mr Przemyslaw Wojciech Berlinski |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 October 2015(3 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 02 January 2016) |
Role | User Interaction Lead |
Country of Residence | England |
Correspondence Address | Flat 74 Cinnabar Wharf East 28 Wapping High Street London E1W 1NG |
Director Name | Mr Aleksander Piotr Kowalczyk |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 October 2015(3 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 02 January 2016) |
Role | Technical Lead |
Country of Residence | England |
Correspondence Address | Flat 74 Cinnabar Wharf East 28 Wapping High Street London E1W 1NG |
Registered Address | Kemp House City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 3,000 other UK companies use this postal address |
35.1k at £2.5 | Dagmara Lacka 35.10% Ordinary |
---|---|
25k at £2.5 | Nikodem Lacki 25.00% Ordinary |
20k at £2.5 | Cosmo Spens 20.00% Ordinary |
19.9k at £2.5 | Sipp - Wpp - O.c.c. Jepson 19.90% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
17 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
21 August 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
9 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
29 November 2022 | Change of details for Ms Dagmara Anna Lacka as a person with significant control on 29 November 2022 (2 pages) |
31 August 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
5 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
21 October 2021 | Director's details changed for Ms Dagmara Lacka on 18 October 2021 (2 pages) |
21 October 2021 | Director's details changed for Mr Nikodem Sebastian Lacki on 18 October 2021 (2 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
8 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
12 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
11 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
21 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
16 August 2018 | Registered office address changed from Kemp House City Road London EC1V 2NX England to Kemp House City Road London EC1V 2NX on 16 August 2018 (1 page) |
7 August 2018 | Registered office address changed from L39, 1 Canada Square 1 Canada Square L39 London E14 5AB to Kemp House City Road London EC1V 2NX on 7 August 2018 (1 page) |
3 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
13 April 2018 | Statement of capital following an allotment of shares on 27 March 2018
|
17 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
10 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
10 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
23 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
19 January 2017 | Statement of capital following an allotment of shares on 22 July 2016
|
19 January 2017 | Statement of capital following an allotment of shares on 22 July 2016
|
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 10 January 2016 (22 pages) |
9 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 10 January 2016 (22 pages) |
25 April 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
25 April 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
25 April 2016 | Resolutions
|
25 April 2016 | Resolutions
|
17 February 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
17 February 2016 | Resolutions
|
17 February 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
17 February 2016 | Resolutions
|
9 February 2016 | Amended total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 February 2016 | Amended total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Statement of capital following an allotment of shares on 3 January 2016
|
7 February 2016 | Statement of capital following an allotment of shares on 3 January 2016
|
7 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
1 February 2016 | Termination of appointment of Aleksander Piotr Kowalczyk as a director on 2 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Przemyslaw Wojciech Berlinski as a director on 2 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Przemyslaw Wojciech Berlinski as a director on 2 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Aleksander Piotr Kowalczyk as a director on 2 January 2016 (1 page) |
9 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 10 January 2015 (18 pages) |
9 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 10 January 2015 (18 pages) |
2 November 2015 | Appointment of Mr Przemyslaw Wojciech Berlinski as a director on 1 October 2015 (2 pages) |
2 November 2015 | Appointment of Mr Przemyslaw Wojciech Berlinski as a director on 1 October 2015 (2 pages) |
2 November 2015 | Appointment of Mr Przemyslaw Wojciech Berlinski as a director on 1 October 2015 (2 pages) |
31 October 2015 | Appointment of Mr Aleksander Piotr Kowalczyk as a director on 1 October 2015 (2 pages) |
31 October 2015 | Appointment of Mr Aleksander Piotr Kowalczyk as a director on 1 October 2015 (2 pages) |
31 October 2015 | Appointment of Mr Aleksander Piotr Kowalczyk as a director on 1 October 2015 (2 pages) |
29 September 2015 | Accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
29 September 2015 | Accounts made up to 31 December 2014 (3 pages) |
17 September 2015 | Resolutions
|
17 September 2015 | Resolutions
|
15 September 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages) |
15 September 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages) |
2 September 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 September 2015 | Accounts made up to 30 June 2015 (2 pages) |
2 September 2015 | Accounts made up to 30 June 2015 (2 pages) |
17 August 2015 | Termination of appointment of Cosmo Patrick Spens as a director on 26 June 2015 (1 page) |
17 August 2015 | Termination of appointment of Cosmo Patrick Spens as a director on 26 June 2015 (1 page) |
6 August 2015 | Statement of capital following an allotment of shares on 9 September 2014
|
6 August 2015 | Statement of capital following an allotment of shares on 9 September 2014
|
6 August 2015 | Resolutions
|
6 August 2015 | Statement of capital following an allotment of shares on 23 October 2014
|
6 August 2015 | Statement of capital following an allotment of shares on 9 September 2014
|
6 August 2015 | Sub-division of shares on 9 September 2014 (5 pages) |
6 August 2015 | Sub-division of shares on 9 September 2014 (5 pages) |
6 August 2015 | Statement of capital following an allotment of shares on 23 October 2014
|
6 August 2015 | Resolutions
|
6 August 2015 | Sub-division of shares on 9 September 2014 (5 pages) |
22 July 2015 | Resolutions
|
22 July 2015 | Resolutions
|
22 July 2015 | Resolutions
|
22 July 2015 | Resolutions
|
22 July 2015 | Resolutions
|
22 July 2015 | Resolutions
|
31 March 2015 | Accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
1 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
Statement of capital on 2016-01-08
|
1 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
1 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
Statement of capital on 2016-01-08
|
8 December 2014 | Registered office address changed from , 60 Linton Gardens, London, E6 5SQ to L39, 1 Canada Square 1 Canada Square L39 London E14 5AB on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 60 Linton Gardens London E6 5SQ to L39, 1 Canada Square 1 Canada Square L39 London E14 5AB on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from , 60 Linton Gardens, London, E6 5SQ to L39, 1 Canada Square 1 Canada Square L39 London E14 5AB on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from , 60 Linton Gardens, London, E6 5SQ to L39, 1 Canada Square 1 Canada Square L39 London E14 5AB on 8 December 2014 (1 page) |
29 August 2014 | Appointment of Mr Cosmo Patrick Spens as a director on 20 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr Cosmo Patrick Spens as a director on 20 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Charles Jepson as a director on 20 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Nikodem Lacki as a director on 20 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Nikodem Lacki as a director on 20 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Charles Jepson as a director on 20 August 2014 (2 pages) |
21 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders (3 pages) |
21 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
21 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders (3 pages) |
9 April 2014 | Accounts made up to 30 June 2013 (2 pages) |
9 April 2014 | Accounts made up to 30 June 2013 (2 pages) |
9 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2014 | Annual return made up to 29 June 2013 with a full list of shareholders (3 pages) |
25 February 2014 | Annual return made up to 29 June 2013 with a full list of shareholders (3 pages) |
13 February 2014 | Registered office address changed from 6 Linton Gardens London E6 5SQ on 13 February 2014 (2 pages) |
13 February 2014 | Registered office address changed from , 6 Linton Gardens, London, E6 5SQ on 13 February 2014 (2 pages) |
13 February 2014 | Registered office address changed from , 6 Linton Gardens, London, E6 5SQ on 13 February 2014 (2 pages) |
7 February 2014 | Registered office address changed from 225 Marsh Wall London E14 9FW United Kingdom on 7 February 2014 (2 pages) |
7 February 2014 | Registered office address changed from , 225 Marsh Wall, London, E14 9FW, United Kingdom on 7 February 2014 (2 pages) |
7 February 2014 | Registered office address changed from , 225 Marsh Wall, London, E14 9FW, United Kingdom on 7 February 2014 (2 pages) |
7 February 2014 | Registered office address changed from , 225 Marsh Wall, London, E14 9FW, United Kingdom on 7 February 2014 (2 pages) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | Incorporation
|
29 June 2012 | Incorporation
|