5 Southampton Street
London
WC2E 7HA
Director Name | Mr Matthew John Hopkinson |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2021(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Mr Roderick Harry Martin |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2021(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Website | doubleprecisionconsultancy.com |
---|---|
Email address | [email protected] |
Telephone | 01223 334341 |
Telephone region | Cambridge |
Registered Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
75 at £0.1 | James Dean 75.00% Ordinary |
---|---|
25 at £0.1 | Rachael Moxon 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,407 |
Cash | £1,691 |
Current Liabilities | £18,517 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
13 January 2024 | Accounts for a small company made up to 31 December 2022 (20 pages) |
---|---|
25 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (113 pages) |
25 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
25 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
12 October 2023 | Accounts for a small company made up to 31 December 2021 (24 pages) |
27 September 2023 | Appointment of Ms Claire Rose Collins as a director on 21 September 2023 (2 pages) |
4 August 2023 | Appointment of Mrs Sheena Isobel Cantley as a director on 4 August 2023 (2 pages) |
17 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
24 May 2023 | Director's details changed for Mr Matthew John Hopkinson on 10 March 2021 (2 pages) |
19 May 2023 | Termination of appointment of Roderick Harry Martin as a director on 5 May 2023 (1 page) |
14 March 2023 | Termination of appointment of James Dean as a director on 31 December 2022 (1 page) |
27 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
23 November 2021 | Director's details changed for Mr Roderick Harry Martin on 1 October 2021 (2 pages) |
23 November 2021 | Change of details for Element Materials Technology Holding Uk Limited as a person with significant control on 1 October 2021 (2 pages) |
1 October 2021 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN England to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 1 October 2021 (1 page) |
26 July 2021 | Confirmation statement made on 13 July 2021 with updates (6 pages) |
30 June 2021 | Resolutions
|
24 June 2021 | Current accounting period extended from 31 July 2021 to 31 December 2021 (1 page) |
29 April 2021 | Notification of Element Materials Technology Holding Uk Limited as a person with significant control on 20 January 2021 (2 pages) |
29 April 2021 | Cessation of Rachael Moxon as a person with significant control on 20 January 2021 (1 page) |
29 March 2021 | Director's details changed for Mr Matthew John Hopkinson on 10 March 2021 (2 pages) |
20 January 2021 | Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA to 10 Lower Grosvenor Place London SW1W 0EN on 20 January 2021 (1 page) |
20 January 2021 | Appointment of Mr Matthew John Hopkinson as a director on 20 January 2021 (2 pages) |
20 January 2021 | Appointment of Mr Roderick Harry Martin as a director on 20 January 2021 (2 pages) |
18 January 2021 | Notification of Rachael Moxon as a person with significant control on 18 January 2021 (2 pages) |
18 January 2021 | Cessation of James Dean as a person with significant control on 18 January 2021 (1 page) |
14 October 2020 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
5 March 2020 | Change of details for Dr James Dean as a person with significant control on 25 July 2019 (2 pages) |
4 March 2020 | Change of details for Dr James Dean as a person with significant control on 25 July 2019 (2 pages) |
4 March 2020 | Change of details for Mr James Dean as a person with significant control on 6 April 2016 (2 pages) |
4 March 2020 | Change of details for Dr James Dean as a person with significant control on 6 April 2016 (2 pages) |
3 March 2020 | Cessation of James Dean as a person with significant control on 6 April 2016 (1 page) |
20 February 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
30 January 2020 | Second filing of Confirmation Statement dated 13/07/2019 (5 pages) |
25 July 2019 | 13/07/19 Statement of Capital gbp 40.000
|
24 June 2019 | Sub-division of shares on 11 March 2019 (4 pages) |
10 June 2019 | Statement of capital following an allotment of shares on 17 May 2019
|
10 June 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
22 March 2019 | Resolutions
|
21 March 2019 | Change of share class name or designation (2 pages) |
20 March 2019 | Statement of capital following an allotment of shares on 11 March 2019
|
6 December 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
1 August 2018 | Confirmation statement made on 13 July 2018 with updates (5 pages) |
23 November 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
23 November 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
20 July 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
20 July 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
6 July 2017 | Notification of James Dean as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of James Dean as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Director's details changed for Dr James Dean on 5 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Dr James Dean on 5 July 2017 (2 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
3 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
1 May 2015 | Sub-division of shares on 10 April 2015 (5 pages) |
1 May 2015 | Change of share class name or designation (2 pages) |
1 May 2015 | Sub-division of shares on 10 April 2015 (5 pages) |
1 May 2015 | Resolutions
|
1 May 2015 | Resolutions
|
1 May 2015 | Change of share class name or designation (2 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
8 October 2012 | Registered office address changed from 40 Reinwood Avenue Leeds West Yorkshire LS8 3DP United Kingdom on 8 October 2012 (2 pages) |
8 October 2012 | Registered office address changed from 40 Reinwood Avenue Leeds West Yorkshire LS8 3DP United Kingdom on 8 October 2012 (2 pages) |
8 October 2012 | Registered office address changed from 40 Reinwood Avenue Leeds West Yorkshire LS8 3DP United Kingdom on 8 October 2012 (2 pages) |
13 July 2012 | Incorporation
|
13 July 2012 | Incorporation
|