Company NameRestless Enterprise Ltd
Company StatusActive
Company Number08227520
CategoryPrivate Limited Company
Incorporation Date25 September 2012(11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Natasha Kate Muhwezi
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressFourth Floor, 35-41 Lower Marsh
London
SE1 7RL
Director NameMs Alex Kent
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressFourth Floor, 35-41 Lower Marsh
London
SE1 7RL
Secretary NameMr Sunil Mahawar
StatusCurrent
Appointed07 June 2022(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressFourth Floor, 35-41 Lower Marsh
London
SE1 7RL
Director NameMiss Jenny Wilson
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(10 years, 10 months after company formation)
Appointment Duration9 months, 1 week
RoleCommunications Officer
Country of ResidenceEngland
Correspondence AddressFourth Floor, 35-41 Lower Marsh
London
SE1 7RL
Director NameMr Karl James Askew
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Tufton Street
London
SW1P 3QB
Director NameMiss Jessica Harris
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Tufton Street
London
SW1P 3QB
Director NameBarry Richard Hamilton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Tufton Street
London
SW1P 3QB
Director NameMr Nicholas John Hartley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor, 35-41 Lower Marsh
London
SE1 7RL
Director NameMr Martin Heathcote Hayman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Tufton Street
London
SW1P 3QB
Secretary NameMr Karl James Askew
StatusResigned
Appointed07 October 2013(1 year after company formation)
Appointment Duration3 months, 4 weeks (resigned 03 February 2014)
RoleCompany Director
Correspondence Address7 Wootton Street
London
SE1 8TG
Director NameMrs Gemma Louise Graham
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(1 year, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 24 May 2022)
RoleInvestments & Partnerships Director
Country of ResidenceEngland
Correspondence AddressFourth Floor, 35-41 Lower Marsh
London
SE1 7RL
Secretary NameMr Benedict Robert Sheahan
StatusResigned
Appointed03 February 2014(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2017)
RoleCompany Director
Correspondence Address7 Wootton Street
London
SE1 8TG
Secretary NameMr James Hugh Sole
StatusResigned
Appointed01 July 2017(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 November 2019)
RoleCompany Director
Correspondence AddressFourth Floor, 35-41 Lower Marsh
London
SE1 7RL
Director NameMr Perry Clyial Maddox
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2018(5 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 August 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFourth Floor, 35-41 Lower Marsh
London
SE1 7RL
Director NameMrs Charlotte Claire Eaton
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 August 2023)
RoleEmployee
Country of ResidenceEngland
Correspondence AddressFourth Floor, 35-41 Lower Marsh
London
SE1 7RL
Secretary NameMrs Natasha Kate Muhwezi
StatusResigned
Appointed08 November 2019(7 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 January 2020)
RoleCompany Director
Correspondence AddressFourth Floor, 35-41 Lower Marsh
London
SE1 7RL
Secretary NameMr Segun Olowookere
StatusResigned
Appointed23 January 2020(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 June 2022)
RoleCompany Director
Correspondence AddressFourth Floor, 35-41 Lower Marsh
London
SE1 7RL

Location

Registered AddressFourth Floor, 35-41 Lower Marsh
London
SE1 7RL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months from now)

Filing History

19 September 2023Compulsory strike-off action has been discontinued (1 page)
18 September 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
3 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
8 June 2022Termination of appointment of Segun Olowookere as a secretary on 8 June 2022 (1 page)
7 June 2022Appointment of Mr Sunil Mahawar as a secretary on 7 June 2022 (2 pages)
7 June 2022Appointment of Ms Alex Kent as a director on 7 June 2022 (2 pages)
27 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
24 May 2022Termination of appointment of Gemma Louise Graham as a director on 24 May 2022 (1 page)
24 May 2022Appointment of Mrs Natasha Kate Muhwezi as a director on 24 May 2022 (2 pages)
6 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
24 August 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
24 August 2021Termination of appointment of Perry Clyial Maddox as a director on 20 August 2021 (1 page)
25 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
23 January 2020Termination of appointment of Natasha Kate Muhwezi as a secretary on 22 January 2020 (1 page)
23 January 2020Appointment of Mr Segun Olowookere as a secretary on 23 January 2020 (2 pages)
8 November 2019Termination of appointment of James Hugh Sole as a secretary on 8 November 2019 (1 page)
8 November 2019Micro company accounts made up to 30 September 2019 (2 pages)
8 November 2019Appointment of Mrs Natasha Kate Muhwezi as a secretary on 8 November 2019 (2 pages)
26 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
28 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
8 June 2018Appointment of Miss Charlotte Claire Eaton as a director on 31 May 2018 (2 pages)
8 June 2018Termination of appointment of Martin Heathcote Hayman as a director on 31 May 2018 (1 page)
5 June 2018Termination of appointment of Nicholas John Hartley as a director on 31 May 2018 (1 page)
5 June 2018Appointment of Mr Perry Clyial Maddox as a director on 31 May 2018 (2 pages)
4 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
31 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
31 October 2017Director's details changed for Mr Nicholas John Hartley on 20 October 2017 (2 pages)
31 October 2017Registered office address changed from 7 Wootton Street London SE1 8TG to Fourth Floor, 35-41 Lower Marsh London SE1 7RL on 31 October 2017 (1 page)
31 October 2017Director's details changed for Mr Nicholas John Hartley on 20 October 2017 (2 pages)
31 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
31 October 2017Registered office address changed from 7 Wootton Street London SE1 8TG to Fourth Floor, 35-41 Lower Marsh London SE1 7RL on 31 October 2017 (1 page)
4 July 2017Termination of appointment of Benedict Robert Sheahan as a secretary on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Benedict Robert Sheahan as a secretary on 30 June 2017 (1 page)
4 July 2017Appointment of Mr James Hugh Sole as a secretary on 1 July 2017 (2 pages)
4 July 2017Appointment of Mr James Hugh Sole as a secretary on 1 July 2017 (2 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
22 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
22 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(5 pages)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(5 pages)
13 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
13 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
2 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
2 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
25 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
25 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
29 May 2014Termination of appointment of Barry Hamilton as a director (1 page)
29 May 2014Termination of appointment of Barry Hamilton as a director (1 page)
14 February 2014Appointment of Mrs Gemma Louise Graham as a director (2 pages)
14 February 2014Appointment of Mrs Gemma Louise Graham as a director (2 pages)
10 February 2014Appointment of Mr Benedict Robert Sheahan as a secretary (2 pages)
10 February 2014Termination of appointment of Jessica Harris as a director (1 page)
10 February 2014Termination of appointment of Jessica Harris as a director (1 page)
10 February 2014Termination of appointment of Karl Askew as a secretary (1 page)
10 February 2014Appointment of Mr Benedict Robert Sheahan as a secretary (2 pages)
10 February 2014Termination of appointment of Karl Askew as a secretary (1 page)
30 January 2014Registered office address changed from 7 Tufton Street London SW1P 3QB on 30 January 2014 (1 page)
30 January 2014Registered office address changed from 7 Tufton Street London SW1P 3QB on 30 January 2014 (1 page)
21 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(7 pages)
21 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(7 pages)
7 October 2013Appointment of Mr Karl James Askew as a secretary (1 page)
7 October 2013Appointment of Mr Karl James Askew as a secretary (1 page)
7 October 2013Termination of appointment of Karl Askew as a director (1 page)
7 October 2013Termination of appointment of Karl Askew as a director (1 page)
25 September 2012Incorporation (14 pages)
25 September 2012Incorporation (14 pages)