London
EC2M 1NH
Director Name | Mr Paul Michael Barritt |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2022(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | New Broad Street House 35 New Broad Street London EC2M 1NH |
Director Name | Mr Peter Joseph Cunningham |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 January 2013(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 52 Sea Road Carlyon Bay St. Austell PL25 3SG |
Secretary Name | Peter Joseph Cunningham |
---|---|
Status | Resigned |
Appointed | 02 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Sea Road Carlyon Bay St. Austell PL25 3SG |
Director Name | Mr Matthew Thomas Cunningham |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 November 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Sea Road Carlyon Bay St. Austell Cornwall PL25 3SG |
Director Name | Mr Mark Allan Smith |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 March 2017) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Tremough Innovations Centre Tremough Campus Penryn Cornwall TR10 9TA |
Director Name | Mr Robert Such |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 October 2015) |
Role | Engineering Consultant |
Country of Residence | England |
Correspondence Address | 13 Templar Close Sandhurst Berkshire GU47 8JD |
Director Name | Mr Mark Scibor-Rylski |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 September 2016) |
Role | Business Mentor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Barclay Road London SW6 1EH |
Director Name | Mr Mark Edwards |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2014(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 January 2023) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Summer Barn Lidcutt Farm Kirland Bodmin Cornwall PL30 5BD |
Director Name | Mr David Anthony Roberts |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tresibbett Altarnun Launceston Cornwall PL15 7RF |
Director Name | Mr Michael Philip Danes |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2015(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 March 2017) |
Role | Director Of Sales |
Country of Residence | United Kingdom |
Correspondence Address | Peat House Newham Road Truro Cornwall TR1 2DP |
Director Name | Mr Trevor Howard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 December 2017) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Tremough Innovation Centre Penryn Campus Penryn Cornwall TR10 9TA |
Director Name | Mr Andrew James Knott |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tremough Innovation Centre Penryn Campus Penryn TR10 9TA |
Director Name | Mr Daniel Smigura |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 22 December 2016(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 January 2023) |
Role | Managing Director |
Country of Residence | Slovenia |
Correspondence Address | Janom S.R.O Dohnany 464 020 51 Dohnany Slovak Republic |
Director Name | Mr Jiri Pitron |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 28 March 2017(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 July 2018) |
Role | Engineer |
Country of Residence | Czech Republic |
Correspondence Address | Dohnany 464 Dohnany 02051 |
Director Name | Mr Stephen Lincoln Stanley Jones |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 March 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 582 Honeypot Lane Stanmore HA7 1JS |
Director Name | Martin Borcin |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 01 June 2019(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 March 2022) |
Role | Business Administration |
Country of Residence | England |
Correspondence Address | New Broad Street House 35 New Broad Street London EC2M 1NH |
Website | wattstor.com |
---|
Registered Address | New Broad Street House 35 New Broad Street London EC2M 1NH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | St & I Partnerships LTD 8.93% Ordinary |
---|---|
70 at £1 | Robert Such 6.25% Ordinary |
60 at £1 | Caitlin Perrie 5.36% Ordinary |
60 at £1 | Sean Perrie 5.36% Ordinary |
50 at £1 | Brenda Mallett 4.46% Ordinary |
315 at £1 | Mark A. Smith 28.13% Ordinary |
315 at £1 | Peter Joseph Cunningham 28.13% Ordinary |
30 at £1 | David A. Roberts 2.68% Ordinary |
30 at £1 | Michael Philip Danes 2.68% Ordinary |
30 at £1 | Paul E. Brocklebank & Patricia M. Brocklebank 2.68% Ordinary |
20 at £1 | Anthony Rowe 1.79% Ordinary |
20 at £1 | David Goldin 1.79% Ordinary |
10 at £1 | Nicholas Ritchie 0.89% Ordinary |
10 at £1 | Richard R. Tamblyn 0.89% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,123 |
Cash | £29,638 |
Current Liabilities | £17,637 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
9 December 2015 | Delivered on: 9 December 2015 Persons entitled: South West Investment Group (Capital) Limited Classification: A registered charge Outstanding |
---|
16 May 2023 | Statement of capital following an allotment of shares on 16 May 2023
|
---|---|
11 May 2023 | Reduction of iss capital and minute (oc) (2 pages) |
11 May 2023 | Statement of capital on 11 May 2023
|
11 May 2023 | Certificate of reduction of issued capital (1 page) |
18 April 2023 | Resolutions
|
17 April 2023 | Resolutions
|
21 February 2023 | Statement of capital following an allotment of shares on 27 January 2023
|
21 February 2023 | Resolutions
|
17 February 2023 | Withdrawal of a person with significant control statement on 17 February 2023 (2 pages) |
17 February 2023 | Notification of Wattstor Holdings Limited as a person with significant control on 27 January 2023 (2 pages) |
16 February 2023 | Second filing of the annual return made up to 2 January 2014 (23 pages) |
14 February 2023 | Resolutions
|
14 February 2023 | Resolutions
|
10 February 2023 | Statement of capital following an allotment of shares on 27 January 2023
|
10 February 2023 | Termination of appointment of Mark Edwards as a director on 27 January 2023 (1 page) |
10 February 2023 | Termination of appointment of Daniel Smigura as a director on 27 January 2023 (1 page) |
21 December 2022 | Resolutions
|
14 December 2022 | Notification of a person with significant control statement (2 pages) |
14 December 2022 | Second filing of a statement of capital following an allotment of shares on 17 December 2014
|
14 December 2022 | Second filing of a statement of capital following an allotment of shares on 23 December 2016
|
14 December 2022 | Second filing of a statement of capital following an allotment of shares on 9 September 2016
|
14 December 2022 | Second filing of a statement of capital following an allotment of shares on 2 March 2015
|
14 December 2022 | Withdrawal of a person with significant control statement on 14 December 2022 (2 pages) |
13 December 2022 | Notification of a person with significant control statement (2 pages) |
13 December 2022 | Cessation of Aksl Development S.R.O as a person with significant control on 20 January 2021 (1 page) |
13 December 2022 | Cessation of Janom Cz A.S. as a person with significant control on 20 January 2021 (1 page) |
13 December 2022 | Cancellation of shares. Statement of capital on 6 September 2016
|
13 December 2022 | Statement of capital following an allotment of shares on 27 August 2014
|
13 December 2022 | Statement of capital following an allotment of shares on 20 July 2014
|
13 December 2022 | Second filing of Confirmation Statement dated 26 September 2017 (4 pages) |
13 December 2022 | Statement of capital following an allotment of shares on 16 June 2014
|
12 December 2022 | Statement of capital following an allotment of shares on 4 March 2013
|
27 September 2022 | Confirmation statement made on 24 September 2022 with updates (6 pages) |
31 August 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
18 May 2022 | Termination of appointment of Martin Borcin as a director on 15 March 2022 (1 page) |
12 April 2022 | Change of details for Janom Cz A.S. as a person with significant control on 11 April 2022 (2 pages) |
11 April 2022 | Director's details changed for Mr Paul Michael Barritt on 11 April 2022 (2 pages) |
11 April 2022 | Change of details for Aksl Development S.R.O. as a person with significant control on 11 April 2022 (2 pages) |
11 April 2022 | Director's details changed for Martin Borcin on 11 April 2022 (2 pages) |
11 April 2022 | Director's details changed for Mr Daniel Smigura on 11 April 2022 (2 pages) |
18 March 2022 | Appointment of Mr Paul Michael Barritt as a director on 15 March 2022 (2 pages) |
18 November 2021 | Registered office address changed from , 30 Churchill Place, London, E14 5EU, England to New Broad Street House 35 New Broad Street London EC2M 1NH on 18 November 2021 (1 page) |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
28 September 2021 | Confirmation statement made on 24 September 2021 with updates (5 pages) |
27 September 2021 | Notification of Janom Cz A.S. as a person with significant control on 20 January 2021 (2 pages) |
27 September 2021 | Cessation of Janom Cz A.S. as a person with significant control on 20 January 2021 (1 page) |
27 September 2021 | Notification of Aksl Development S.R.O. as a person with significant control on 20 January 2021 (2 pages) |
25 January 2021 | Appointment of Stephan Marty as a director on 25 January 2021 (2 pages) |
6 January 2021 | Satisfaction of charge 083444090001 in full (1 page) |
18 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
9 December 2020 | Statement of capital following an allotment of shares on 26 November 2020
|
9 December 2020 | Change of details for Janom Cz A.S. as a person with significant control on 26 November 2020 (2 pages) |
30 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
4 May 2020 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
30 April 2020 | Accounts for a small company made up to 30 June 2019 (10 pages) |
19 December 2019 | Registered office address changed from , Devonshire House 582 Honeypot Lane, Stanmore, London, HA7 1JS, England to New Broad Street House 35 New Broad Street London EC2M 1NH on 19 December 2019 (1 page) |
19 December 2019 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore London HA7 1JS England to 30 Churchill Place London E14 5EU on 19 December 2019 (1 page) |
25 November 2019 | Confirmation statement made on 26 September 2019 with updates (5 pages) |
12 September 2019 | Director's details changed for Martin Borcin on 31 August 2019 (2 pages) |
5 June 2019 | Appointment of Martin Borcin as a director on 1 June 2019 (2 pages) |
10 April 2019 | Change of details for Janom Cz A.S. as a person with significant control on 8 August 2017 (2 pages) |
9 April 2019 | Notification of Janom Cz A.S. as a person with significant control on 15 December 2016 (2 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
22 March 2019 | Termination of appointment of Stephen Lincoln Stanley Jones as a director on 22 March 2019 (1 page) |
1 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
28 August 2018 | Termination of appointment of Jiri Pitron as a director on 18 July 2018 (1 page) |
22 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
22 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
19 December 2017 | Registered office address changed from The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG England to Devonshire House 582 Honeypot Lane Stanmore London HA7 1JS on 19 December 2017 (1 page) |
19 December 2017 | Registered office address changed from The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG England to Devonshire House 582 Honeypot Lane Stanmore London HA7 1JS on 19 December 2017 (1 page) |
19 December 2017 | Registered office address changed from , the Old Carriage Works Moresk Road, Truro, Cornwall, TR1 1DG, England to New Broad Street House 35 New Broad Street London EC2M 1NH on 19 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Trevor Howard as a director on 6 December 2017 (1 page) |
6 December 2017 | Appointment of Mr Stephen Lincoln Stanley Jones as a director on 21 November 2017 (2 pages) |
6 December 2017 | Appointment of Mr Stephen Lincoln Stanley Jones as a director on 21 November 2017 (2 pages) |
6 December 2017 | Termination of appointment of Trevor Howard as a director on 6 December 2017 (1 page) |
1 November 2017 | Termination of appointment of Andrew James Knott as a director on 30 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Andrew James Knott as a director on 30 October 2017 (1 page) |
24 October 2017 | Registered office address changed from PO Box TR15 1SR Wattstor Ltd Unit C Cardrew Industrial Estate Redruth TR15 1SR United Kingdom to The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG on 24 October 2017 (1 page) |
24 October 2017 | Confirmation statement made on 26 September 2017 with updates (6 pages) |
24 October 2017 | Confirmation statement made on 26 September 2017 with updates
|
24 October 2017 | Statement of capital following an allotment of shares on 8 August 2017
|
24 October 2017 | Confirmation statement made on 26 September 2017 with updates (6 pages) |
24 October 2017 | Registered office address changed from PO Box TR15 1SR Wattstor Ltd Unit C Cardrew Industrial Estate Redruth TR15 1SR United Kingdom to The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from , PO Box TR15 1SR, Wattstor Ltd Unit C, Cardrew Industrial Estate, Redruth, TR15 1SR, United Kingdom to New Broad Street House 35 New Broad Street London EC2M 1NH on 24 October 2017 (1 page) |
24 October 2017 | Statement of capital following an allotment of shares on 8 August 2017
|
16 October 2017 | Registered office address changed from , C/O Robinson, Reed & Layton, Peat House Newham Road, Truro, Cornwall, TR1 2DP to New Broad Street House 35 New Broad Street London EC2M 1NH on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from C/O Robinson, Reed & Layton Peat House Newham Road Truro Cornwall TR1 2DP to PO Box TR15 1SR Wattstor Ltd Unit C Cardrew Industrial Estate Redruth TR15 1SR on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from C/O Robinson, Reed & Layton Peat House Newham Road Truro Cornwall TR1 2DP to PO Box TR15 1SR Wattstor Ltd Unit C Cardrew Industrial Estate Redruth TR15 1SR on 16 October 2017 (1 page) |
4 September 2017 | Appointment of Mr Jiri Pitron as a director on 28 March 2017 (2 pages) |
4 September 2017 | Appointment of Mr Jiri Pitron as a director on 28 March 2017 (2 pages) |
31 August 2017 | Cessation of Michael Philip Danes as a person with significant control on 1 March 2017 (1 page) |
31 August 2017 | Cessation of Mark Allan Smith as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Cessation of Michael Philip Danes as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Cessation of Mark Allan Smith as a person with significant control on 1 March 2017 (1 page) |
31 August 2017 | Cessation of Mark Allan Smith as a person with significant control on 1 March 2017 (1 page) |
31 August 2017 | Cessation of Michael Philip Danes as a person with significant control on 1 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Michael Philip Danes as a director on 28 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Mark Allan Smith as a director on 28 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Mark Allan Smith as a director on 28 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Michael Philip Danes as a director on 28 March 2017 (1 page) |
30 January 2017 | Resolutions
|
30 January 2017 | Resolutions
|
19 January 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
19 January 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
19 January 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
4 January 2017 | Appointment of Mr Daniel Smigura as a director on 22 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr Daniel Smigura as a director on 22 December 2016 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 October 2016 | Statement of capital following an allotment of shares on 6 September 2016
|
31 October 2016 | Statement of capital following an allotment of shares on 6 September 2016
|
31 October 2016 | Statement of capital following an allotment of shares on 6 September 2016
|
13 October 2016 | Appointment of Mr Trevor Howard as a director on 1 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Mr Andrew James Knott on 2 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr Trevor Howard as a director on 1 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Mr Andrew James Knott on 2 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr Andrew James Knott as a director on 1 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr Andrew James Knott as a director on 1 October 2016 (2 pages) |
6 October 2016 | Confirmation statement made on 26 September 2016 with updates (8 pages) |
6 October 2016 | Confirmation statement made on 26 September 2016 with updates (8 pages) |
5 October 2016 | Purchase of own shares. (3 pages) |
5 October 2016 | Purchase of own shares. (3 pages) |
20 September 2016 | Termination of appointment of Mark Scibor-Rylski as a director on 20 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Mark Scibor-Rylski as a director on 20 September 2016 (1 page) |
1 September 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
1 September 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 December 2015 | Registration of charge 083444090001, created on 9 December 2015 (34 pages) |
9 December 2015 | Registration of charge 083444090001, created on 9 December 2015 (34 pages) |
17 November 2015 | Termination of appointment of Robert Such as a director on 22 October 2015 (1 page) |
17 November 2015 | Termination of appointment of Robert Such as a director on 22 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Peter Joseph Cunningham as a director on 2 September 2015 (1 page) |
26 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Termination of appointment of Peter Joseph Cunningham as a director on 2 September 2015 (1 page) |
26 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
23 September 2015 | Termination of appointment of Peter Joseph Cunningham as a secretary on 2 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Peter Joseph Cunningham as a secretary on 2 September 2015 (1 page) |
7 September 2015 | Resolutions
|
7 September 2015 | Statement of company's objects (2 pages) |
7 September 2015 | Statement of company's objects (2 pages) |
7 September 2015 | Resolutions
|
19 August 2015 | Termination of appointment of David Anthony Roberts as a director on 7 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of David Anthony Roberts as a director on 7 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of David Anthony Roberts as a director on 7 August 2015 (2 pages) |
18 May 2015 | Appointment of Mr Michael Philip Danes as a director on 15 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Michael Philip Danes as a director on 15 May 2015 (2 pages) |
16 April 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
16 April 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
16 April 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
16 April 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
26 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
26 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
26 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
17 December 2014 | Appointment of Mr David Anthony Roberts as a director on 16 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr David Anthony Roberts as a director on 16 December 2014 (2 pages) |
7 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
30 September 2014 | Register inspection address has been changed to Tremough Innovation Centre Penryn Falmouth Cornwall TR10 9TA (1 page) |
30 September 2014 | Register inspection address has been changed to Tremough Innovation Centre Penryn Falmouth Cornwall TR10 9TA (1 page) |
16 September 2014 | Appointment of Mr Mark Edwards as a director on 1 August 2014 (2 pages) |
16 September 2014 | Registered office address changed from Tremough Innovation Centre Penryn Campus Penryn Cornwall TR10 9TA to C/O Robinson, Reed & Layton Peat House Newham Road Truro Cornwall TR1 2DP on 16 September 2014 (1 page) |
16 September 2014 | Appointment of Mr Mark Edwards as a director on 1 August 2014 (2 pages) |
16 September 2014 | Registered office address changed from Tremough Innovation Centre Penryn Campus Penryn Cornwall TR10 9TA to C/O Robinson, Reed & Layton Peat House Newham Road Truro Cornwall TR1 2DP on 16 September 2014 (1 page) |
16 September 2014 | Appointment of Mr Mark Edwards as a director on 1 August 2014 (2 pages) |
16 September 2014 | Registered office address changed from , Tremough Innovation Centre Penryn Campus, Penryn, Cornwall, TR10 9TA to New Broad Street House 35 New Broad Street London EC2M 1NH on 16 September 2014 (1 page) |
29 August 2014 | Previous accounting period extended from 31 January 2014 to 30 June 2014 (3 pages) |
29 August 2014 | Previous accounting period extended from 31 January 2014 to 30 June 2014 (3 pages) |
31 March 2014 | Appointment of Mr Mark Scibor-Rylski as a director (2 pages) |
31 March 2014 | Appointment of Mr Mark Scibor-Rylski as a director (2 pages) |
22 January 2014 | Registered office address changed from , 52 Sea Road, Carlyon Bay, St. Austell, PL25 3SG, United Kingdom on 22 January 2014 (1 page) |
22 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Registered office address changed from 52 Sea Road Carlyon Bay St. Austell PL25 3SG United Kingdom on 22 January 2014 (1 page) |
22 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Registered office address changed from 52 Sea Road Carlyon Bay St. Austell PL25 3SG United Kingdom on 22 January 2014 (1 page) |
17 December 2013 | Appointment of Mr Robert Such as a director (2 pages) |
17 December 2013 | Appointment of Mr Robert Such as a director (2 pages) |
22 November 2013 | Appointment of Mr Mark Allan Smith as a director (2 pages) |
22 November 2013 | Appointment of Mr Mark Allan Smith as a director (2 pages) |
11 November 2013 | Termination of appointment of Matthew Cunningham as a director (1 page) |
11 November 2013 | Termination of appointment of Matthew Cunningham as a director (1 page) |
28 September 2013 | Appointment of Mr Matthew Thomas Cunningham as a director (2 pages) |
28 September 2013 | Appointment of Mr Matthew Thomas Cunningham as a director (2 pages) |
2 January 2013 | Incorporation (37 pages) |
2 January 2013 | Incorporation (37 pages) |