London
E8 4DG
Secretary Name | Ms Joanna Esther Alpe |
---|---|
Status | Closed |
Appointed | 22 March 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 17 November 2020) |
Role | Company Director |
Correspondence Address | 258 Kingsland Road London E8 4DG |
Director Name | Sarah Van'T Hof |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 102 Reihana Street Orakei Auckland New Zealand |
Director Name | Nicholas Redwood |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 July 2012(same day as company formation) |
Role | Techical Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Midland Terrace Cricklewood London NW2 6QH |
Director Name | Paul Van'T Hof |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 102 Reihana Street Orakei Auckland 1071 |
Secretary Name | Sarah Van'T Hof |
---|---|
Status | Resigned |
Appointed | 02 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | The Wayra Academy Shropshire House 2-10 Capper Street London WC1E 6JA |
Registered Address | 258 Kingsland Road London E8 4DG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
5m at £0.00001 | Joanna Esther Alpe 40.01% Ordinary A |
---|---|
500k at £0.00001 | Pau Van't Hof 4.00% Ordinary A |
500k at £0.00001 | Sarah Van't Hof 4.00% Ordinary A |
3m at £0.00001 | Nicholas Redwood 24.01% Ordinary A |
2.2m at £0.00001 | Reyker Nominees LTD 17.69% Ordinary B |
1.3m at £0.00001 | Wayra Uk LTD 10.29% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£40,352 |
Cash | £19,867 |
Current Liabilities | £98,676 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 January |
25 July 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
---|---|
11 July 2017 | Secretary's details changed for Ms Joanna Esther Alpe on 16 February 2017 (1 page) |
10 July 2017 | Secretary's details changed for Ms Joanna Esther Alpe on 1 January 2017 (1 page) |
10 July 2017 | Change of details for Joanna Esther Alpe as a person with significant control on 16 February 2017 (2 pages) |
10 July 2017 | Director's details changed for Joanna Esther Alpe on 1 January 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
10 July 2017 | Director's details changed for Joanna Esther Alpe on 16 February 2017 (2 pages) |
9 May 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (3 pages) |
8 August 2016 | Confirmation statement made on 2 July 2016 with updates (24 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
23 October 2015 | Change of share class name or designation (2 pages) |
23 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
13 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Termination of appointment of Nicholas Redwood as a director on 31 May 2015 (1 page) |
13 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
28 May 2015 | Termination of appointment of Paul Van't Hof as a director on 9 March 2015 (1 page) |
28 May 2015 | Termination of appointment of Paul Van't Hof as a director on 9 March 2015 (1 page) |
20 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 May 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (3 pages) |
10 March 2015 | Director's details changed for Paul Van't Hof on 10 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Nicholas Redwood on 10 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Joanna Alpe on 10 March 2015 (2 pages) |
10 March 2015 | Secretary's details changed for Ms Joanna Esther Alpe on 10 March 2015 (1 page) |
25 September 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Director's details changed for Nicholas Redwood on 5 January 2014 (2 pages) |
25 September 2014 | Director's details changed for Nicholas Redwood on 5 January 2014 (2 pages) |
25 September 2014 | Director's details changed for Joanna Alpe on 20 May 2013 (2 pages) |
25 September 2014 | Registered office address changed from The Wayra Academy Shropshire House 2-10 Capper Street London WC1E 6JA United Kingdom to 258 Kingsland Road London E8 4DG on 25 September 2014 (1 page) |
25 September 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
12 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
25 September 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
7 August 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
7 August 2013 | Resolutions
|
7 August 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
7 August 2013 | Sub-division of shares on 6 April 2013 (5 pages) |
7 August 2013 | Sub-division of shares on 6 April 2013 (5 pages) |
28 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
28 March 2013 | Resolutions
|
28 March 2013 | Sub-division of shares on 7 March 2013 (5 pages) |
28 March 2013 | Sub-division of shares on 7 March 2013 (5 pages) |
28 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
25 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
25 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
25 March 2013 | Appointment of Ms Joanna Esther Alpe as a secretary (2 pages) |
25 March 2013 | Termination of appointment of Sarah Van't Hof as a director (1 page) |
22 March 2013 | Termination of appointment of Sarah Van't Hof as a secretary (1 page) |
20 September 2012 | Change of share class name or designation (2 pages) |
20 September 2012 | Statement of capital following an allotment of shares on 13 August 2012
|
20 September 2012 | Resolutions
|
20 September 2012 | Particulars of variation of rights attached to shares (2 pages) |
2 July 2012 | Incorporation
|