Company NameWattstor Limited
DirectorsStephan Marty and Paul Michael Barritt
Company StatusActive
Company Number08344409
CategoryPrivate Limited Company
Incorporation Date2 January 2013(11 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameStephan Marty
Date of BirthAugust 1977 (Born 46 years ago)
NationalitySwiss,British
StatusCurrent
Appointed25 January 2021(8 years after company formation)
Appointment Duration3 years, 3 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNew Broad Street House 35 New Broad Street
London
EC2M 1NH
Director NameMr Paul Michael Barritt
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(9 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNew Broad Street House 35 New Broad Street
London
EC2M 1NH
Director NameMr Peter Joseph Cunningham
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed02 January 2013(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address52 Sea Road
Carlyon Bay
St. Austell
PL25 3SG
Secretary NamePeter Joseph Cunningham
StatusResigned
Appointed02 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address52 Sea Road
Carlyon Bay
St. Austell
PL25 3SG
Director NameMr Matthew Thomas Cunningham
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2013(8 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 November 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Sea Road
Carlyon Bay
St. Austell
Cornwall
PL25 3SG
Director NameMr Mark Allan Smith
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(10 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 28 March 2017)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressTremough Innovations Centre Tremough Campus
Penryn
Cornwall
TR10 9TA
Director NameMr Robert Such
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(11 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 22 October 2015)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence Address13 Templar Close
Sandhurst
Berkshire
GU47 8JD
Director NameMr Mark Scibor-Rylski
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 September 2016)
RoleBusiness Mentor
Country of ResidenceUnited Kingdom
Correspondence Address12 Barclay Road
London
SW6 1EH
Director NameMr Mark Edwards
Date of BirthOctober 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2014(1 year, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 January 2023)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressSummer Barn Lidcutt Farm
Kirland
Bodmin
Cornwall
PL30 5BD
Director NameMr David Anthony Roberts
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(1 year, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTresibbett Altarnun
Launceston
Cornwall
PL15 7RF
Director NameMr Michael Philip Danes
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 March 2017)
RoleDirector Of Sales
Country of ResidenceUnited Kingdom
Correspondence AddressPeat House Newham Road
Truro
Cornwall
TR1 2DP
Director NameMr Trevor Howard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 2017)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressTremough Innovation Centre Penryn Campus
Penryn
Cornwall
TR10 9TA
Director NameMr Andrew James Knott
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTremough Innovation Centre Penryn Campus
Penryn
TR10 9TA
Director NameMr Daniel Smigura
Date of BirthMay 1981 (Born 43 years ago)
NationalitySlovak
StatusResigned
Appointed22 December 2016(3 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 January 2023)
RoleManaging Director
Country of ResidenceSlovenia
Correspondence AddressJanom S.R.O Dohnany 464
020 51 Dohnany
Slovak Republic
Director NameMr Jiri Pitron
Date of BirthJune 1990 (Born 33 years ago)
NationalityCzech
StatusResigned
Appointed28 March 2017(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 2018)
RoleEngineer
Country of ResidenceCzech Republic
Correspondence AddressDohnany 464
Dohnany
02051
Director NameMr Stephen Lincoln Stanley Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 March 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
HA7 1JS
Director NameMartin Borcin
Date of BirthFebruary 1987 (Born 37 years ago)
NationalitySlovak
StatusResigned
Appointed01 June 2019(6 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 March 2022)
RoleBusiness Administration
Country of ResidenceEngland
Correspondence AddressNew Broad Street House 35 New Broad Street
London
EC2M 1NH

Contact

Websitewattstor.com

Location

Registered AddressNew Broad Street House
35 New Broad Street
London
EC2M 1NH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1St & I Partnerships LTD
8.93%
Ordinary
70 at £1Robert Such
6.25%
Ordinary
60 at £1Caitlin Perrie
5.36%
Ordinary
60 at £1Sean Perrie
5.36%
Ordinary
50 at £1Brenda Mallett
4.46%
Ordinary
315 at £1Mark A. Smith
28.13%
Ordinary
315 at £1Peter Joseph Cunningham
28.13%
Ordinary
30 at £1David A. Roberts
2.68%
Ordinary
30 at £1Michael Philip Danes
2.68%
Ordinary
30 at £1Paul E. Brocklebank & Patricia M. Brocklebank
2.68%
Ordinary
20 at £1Anthony Rowe
1.79%
Ordinary
20 at £1David Goldin
1.79%
Ordinary
10 at £1Nicholas Ritchie
0.89%
Ordinary
10 at £1Richard R. Tamblyn
0.89%
Ordinary

Financials

Year2014
Net Worth£14,123
Cash£29,638
Current Liabilities£17,637

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

9 December 2015Delivered on: 9 December 2015
Persons entitled: South West Investment Group (Capital) Limited

Classification: A registered charge
Outstanding

Filing History

16 May 2023Statement of capital following an allotment of shares on 16 May 2023
  • GBP 13,779
(3 pages)
11 May 2023Reduction of iss capital and minute (oc) (2 pages)
11 May 2023Statement of capital on 11 May 2023
  • GBP 13,778
(5 pages)
11 May 2023Certificate of reduction of issued capital (1 page)
18 April 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
17 April 2023Resolutions
  • RES13 ‐ Conflict of interest/cancellaion of shares 04/04/2023
(5 pages)
21 February 2023Statement of capital following an allotment of shares on 27 January 2023
  • GBP 14,148
(3 pages)
21 February 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2023Withdrawal of a person with significant control statement on 17 February 2023 (2 pages)
17 February 2023Notification of Wattstor Holdings Limited as a person with significant control on 27 January 2023 (2 pages)
16 February 2023Second filing of the annual return made up to 2 January 2014 (23 pages)
14 February 2023Resolutions
  • RES13 ‐ Directors of the company authorised to be counted as part of quorum at board meeting and to vote at board meeting 27/01/2023
(4 pages)
14 February 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
10 February 2023Statement of capital following an allotment of shares on 27 January 2023
  • GBP 13,148
(3 pages)
10 February 2023Termination of appointment of Mark Edwards as a director on 27 January 2023 (1 page)
10 February 2023Termination of appointment of Daniel Smigura as a director on 27 January 2023 (1 page)
21 December 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re:the company members are giving consent to the rights issue according to the offer of the board of directors, to provide additional funding to the equity of the company in amount of £261,314.80./ for the purposes of the shareholders agreement dated 11 december 2016, consent is given for the issue of up to a further 10,870 new ordinary shares of £1 pursuant to an offer to existing shareholders on 21 october 2020 21/09/2020
(1 page)
14 December 2022Notification of a person with significant control statement (2 pages)
14 December 2022Second filing of a statement of capital following an allotment of shares on 17 December 2014
  • GBP 1,000
(4 pages)
14 December 2022Second filing of a statement of capital following an allotment of shares on 23 December 2016
  • GBP 1,691
(4 pages)
14 December 2022Second filing of a statement of capital following an allotment of shares on 9 September 2016
  • GBP 1,251
(4 pages)
14 December 2022Second filing of a statement of capital following an allotment of shares on 2 March 2015
  • GBP 1,120
(4 pages)
14 December 2022Withdrawal of a person with significant control statement on 14 December 2022 (2 pages)
13 December 2022Notification of a person with significant control statement (2 pages)
13 December 2022Cessation of Aksl Development S.R.O as a person with significant control on 20 January 2021 (1 page)
13 December 2022Cessation of Janom Cz A.S. as a person with significant control on 20 January 2021 (1 page)
13 December 2022Cancellation of shares. Statement of capital on 6 September 2016
  • GBP 1,026
(6 pages)
13 December 2022Statement of capital following an allotment of shares on 27 August 2014
  • GBP 960
(3 pages)
13 December 2022Statement of capital following an allotment of shares on 20 July 2014
  • GBP 850
(3 pages)
13 December 2022Second filing of Confirmation Statement dated 26 September 2017 (4 pages)
13 December 2022Statement of capital following an allotment of shares on 16 June 2014
  • GBP 800
(3 pages)
12 December 2022Statement of capital following an allotment of shares on 4 March 2013
  • GBP 100
(3 pages)
27 September 2022Confirmation statement made on 24 September 2022 with updates (6 pages)
31 August 2022Accounts for a small company made up to 31 December 2021 (12 pages)
18 May 2022Termination of appointment of Martin Borcin as a director on 15 March 2022 (1 page)
12 April 2022Change of details for Janom Cz A.S. as a person with significant control on 11 April 2022 (2 pages)
11 April 2022Director's details changed for Mr Paul Michael Barritt on 11 April 2022 (2 pages)
11 April 2022Change of details for Aksl Development S.R.O. as a person with significant control on 11 April 2022 (2 pages)
11 April 2022Director's details changed for Martin Borcin on 11 April 2022 (2 pages)
11 April 2022Director's details changed for Mr Daniel Smigura on 11 April 2022 (2 pages)
18 March 2022Appointment of Mr Paul Michael Barritt as a director on 15 March 2022 (2 pages)
18 November 2021Registered 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 2021Accounts for a small company made up to 31 December 2020 (10 pages)
28 September 2021Confirmation statement made on 24 September 2021 with updates (5 pages)
27 September 2021Notification of Janom Cz A.S. as a person with significant control on 20 January 2021 (2 pages)
27 September 2021Cessation of Janom Cz A.S. as a person with significant control on 20 January 2021 (1 page)
27 September 2021Notification of Aksl Development S.R.O. as a person with significant control on 20 January 2021 (2 pages)
25 January 2021Appointment of Stephan Marty as a director on 25 January 2021 (2 pages)
6 January 2021Satisfaction of charge 083444090001 in full (1 page)
18 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
9 December 2020Statement of capital following an allotment of shares on 26 November 2020
  • GBP 9,861
(3 pages)
9 December 2020Change of details for Janom Cz A.S. as a person with significant control on 26 November 2020 (2 pages)
30 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
4 May 2020Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
30 April 2020Accounts for a small company made up to 30 June 2019 (10 pages)
19 December 2019Registered 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 2019Registered 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 2019Confirmation statement made on 26 September 2019 with updates (5 pages)
12 September 2019Director's details changed for Martin Borcin on 31 August 2019 (2 pages)
5 June 2019Appointment of Martin Borcin as a director on 1 June 2019 (2 pages)
10 April 2019Change of details for Janom Cz A.S. as a person with significant control on 8 August 2017 (2 pages)
9 April 2019Notification of Janom Cz A.S. as a person with significant control on 15 December 2016 (2 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
22 March 2019Termination of appointment of Stephen Lincoln Stanley Jones as a director on 22 March 2019 (1 page)
1 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
28 August 2018Termination of appointment of Jiri Pitron as a director on 18 July 2018 (1 page)
22 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
22 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
19 December 2017Registered 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 2017Registered 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 2017Registered 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 2017Termination of appointment of Trevor Howard as a director on 6 December 2017 (1 page)
6 December 2017Appointment of Mr Stephen Lincoln Stanley Jones as a director on 21 November 2017 (2 pages)
6 December 2017Appointment of Mr Stephen Lincoln Stanley Jones as a director on 21 November 2017 (2 pages)
6 December 2017Termination of appointment of Trevor Howard as a director on 6 December 2017 (1 page)
1 November 2017Termination of appointment of Andrew James Knott as a director on 30 October 2017 (1 page)
1 November 2017Termination of appointment of Andrew James Knott as a director on 30 October 2017 (1 page)
24 October 2017Registered 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 2017Confirmation statement made on 26 September 2017 with updates (6 pages)
24 October 2017Confirmation statement made on 26 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/12/2022.
(7 pages)
24 October 2017Statement of capital following an allotment of shares on 8 August 2017
  • GBP 5,435
(3 pages)
24 October 2017Confirmation statement made on 26 September 2017 with updates (6 pages)
24 October 2017Registered 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 2017Registered 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 2017Statement of capital following an allotment of shares on 8 August 2017
  • GBP 5,435
(3 pages)
16 October 2017Registered 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 2017Registered 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 2017Registered 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 2017Appointment of Mr Jiri Pitron as a director on 28 March 2017 (2 pages)
4 September 2017Appointment of Mr Jiri Pitron as a director on 28 March 2017 (2 pages)
31 August 2017Cessation of Michael Philip Danes as a person with significant control on 1 March 2017 (1 page)
31 August 2017Cessation of Mark Allan Smith as a person with significant control on 31 August 2017 (1 page)
31 August 2017Cessation of Michael Philip Danes as a person with significant control on 31 August 2017 (1 page)
31 August 2017Cessation of Mark Allan Smith as a person with significant control on 1 March 2017 (1 page)
31 August 2017Cessation of Mark Allan Smith as a person with significant control on 1 March 2017 (1 page)
31 August 2017Cessation of Michael Philip Danes as a person with significant control on 1 March 2017 (1 page)
28 March 2017Termination of appointment of Michael Philip Danes as a director on 28 March 2017 (1 page)
28 March 2017Termination of appointment of Mark Allan Smith as a director on 28 March 2017 (1 page)
28 March 2017Termination of appointment of Mark Allan Smith as a director on 28 March 2017 (1 page)
28 March 2017Termination of appointment of Michael Philip Danes as a director on 28 March 2017 (1 page)
30 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
30 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
19 January 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 1,691
  • ANNOTATION Clarification a second filed SH01 was registered on 14/12/2022.
(5 pages)
19 January 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 1,691
(4 pages)
19 January 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 1,691
(4 pages)
4 January 2017Appointment of Mr Daniel Smigura as a director on 22 December 2016 (2 pages)
4 January 2017Appointment of Mr Daniel Smigura as a director on 22 December 2016 (2 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 October 2016Statement of capital following an allotment of shares on 6 September 2016
  • GBP 1,251
  • ANNOTATION Clarification a second filed SH01 was registered on 14/12/2022.
(5 pages)
31 October 2016Statement of capital following an allotment of shares on 6 September 2016
  • GBP 1,251
(4 pages)
31 October 2016Statement of capital following an allotment of shares on 6 September 2016
  • GBP 1,251
(4 pages)
13 October 2016Appointment of Mr Trevor Howard as a director on 1 October 2016 (2 pages)
13 October 2016Director's details changed for Mr Andrew James Knott on 2 October 2016 (2 pages)
13 October 2016Appointment of Mr Trevor Howard as a director on 1 October 2016 (2 pages)
13 October 2016Director's details changed for Mr Andrew James Knott on 2 October 2016 (2 pages)
13 October 2016Appointment of Mr Andrew James Knott as a director on 1 October 2016 (2 pages)
13 October 2016Appointment of Mr Andrew James Knott as a director on 1 October 2016 (2 pages)
6 October 2016Confirmation statement made on 26 September 2016 with updates (8 pages)
6 October 2016Confirmation statement made on 26 September 2016 with updates (8 pages)
5 October 2016Purchase of own shares. (3 pages)
5 October 2016Purchase of own shares. (3 pages)
20 September 2016Termination of appointment of Mark Scibor-Rylski as a director on 20 September 2016 (1 page)
20 September 2016Termination of appointment of Mark Scibor-Rylski as a director on 20 September 2016 (1 page)
1 September 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 1,251
(4 pages)
1 September 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 1,251
(4 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 December 2015Registration of charge 083444090001, created on 9 December 2015 (34 pages)
9 December 2015Registration of charge 083444090001, created on 9 December 2015 (34 pages)
17 November 2015Termination of appointment of Robert Such as a director on 22 October 2015 (1 page)
17 November 2015Termination of appointment of Robert Such as a director on 22 October 2015 (1 page)
26 October 2015Termination of appointment of Peter Joseph Cunningham as a director on 2 September 2015 (1 page)
26 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,120
(8 pages)
26 October 2015Termination of appointment of Peter Joseph Cunningham as a director on 2 September 2015 (1 page)
26 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,120
(8 pages)
23 September 2015Termination of appointment of Peter Joseph Cunningham as a secretary on 2 September 2015 (1 page)
23 September 2015Termination of appointment of Peter Joseph Cunningham as a secretary on 2 September 2015 (1 page)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
7 September 2015Statement of company's objects (2 pages)
7 September 2015Statement of company's objects (2 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
19 August 2015Termination of appointment of David Anthony Roberts as a director on 7 August 2015 (2 pages)
19 August 2015Termination of appointment of David Anthony Roberts as a director on 7 August 2015 (2 pages)
19 August 2015Termination of appointment of David Anthony Roberts as a director on 7 August 2015 (2 pages)
18 May 2015Appointment of Mr Michael Philip Danes as a director on 15 May 2015 (2 pages)
18 May 2015Appointment of Mr Michael Philip Danes as a director on 15 May 2015 (2 pages)
16 April 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 1,120
  • ANNOTATION Clarification a second filed SH01 was registered on 14/12/2022.
(5 pages)
16 April 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 1,120
(4 pages)
16 April 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 1,120
(4 pages)
16 April 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 1,120
(4 pages)
26 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 1,010
(4 pages)
26 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 1,010
(4 pages)
26 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 1,010
  • ANNOTATION Clarification a second filed SH01 was registered on the 14/12/2022.
(4 pages)
17 December 2014Appointment of Mr David Anthony Roberts as a director on 16 December 2014 (2 pages)
17 December 2014Appointment of Mr David Anthony Roberts as a director on 16 December 2014 (2 pages)
7 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 960
(13 pages)
3 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 960
(13 pages)
30 September 2014Register inspection address has been changed to Tremough Innovation Centre Penryn Falmouth Cornwall TR10 9TA (1 page)
30 September 2014Register inspection address has been changed to Tremough Innovation Centre Penryn Falmouth Cornwall TR10 9TA (1 page)
16 September 2014Appointment of Mr Mark Edwards as a director on 1 August 2014 (2 pages)
16 September 2014Registered 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 2014Appointment of Mr Mark Edwards as a director on 1 August 2014 (2 pages)
16 September 2014Registered 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 2014Appointment of Mr Mark Edwards as a director on 1 August 2014 (2 pages)
16 September 2014Registered 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 2014Previous accounting period extended from 31 January 2014 to 30 June 2014 (3 pages)
29 August 2014Previous accounting period extended from 31 January 2014 to 30 June 2014 (3 pages)
31 March 2014Appointment of Mr Mark Scibor-Rylski as a director (2 pages)
31 March 2014Appointment of Mr Mark Scibor-Rylski as a director (2 pages)
22 January 2014Registered office address changed from , 52 Sea Road, Carlyon Bay, St. Austell, PL25 3SG, United Kingdom on 22 January 2014 (1 page)
22 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 11,111.11
(7 pages)
22 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 11,111.11
(7 pages)
22 January 2014Registered office address changed from 52 Sea Road Carlyon Bay St. Austell PL25 3SG United Kingdom on 22 January 2014 (1 page)
22 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 11,111.11
(7 pages)
22 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 11,111.11
  • ANNOTATION Clarification a second filed AR01 was registered on 16/02/2023
(8 pages)
22 January 2014Registered office address changed from 52 Sea Road Carlyon Bay St. Austell PL25 3SG United Kingdom on 22 January 2014 (1 page)
17 December 2013Appointment of Mr Robert Such as a director (2 pages)
17 December 2013Appointment of Mr Robert Such as a director (2 pages)
22 November 2013Appointment of Mr Mark Allan Smith as a director (2 pages)
22 November 2013Appointment of Mr Mark Allan Smith as a director (2 pages)
11 November 2013Termination of appointment of Matthew Cunningham as a director (1 page)
11 November 2013Termination of appointment of Matthew Cunningham as a director (1 page)
28 September 2013Appointment of Mr Matthew Thomas Cunningham as a director (2 pages)
28 September 2013Appointment of Mr Matthew Thomas Cunningham as a director (2 pages)
2 January 2013Incorporation (37 pages)
2 January 2013Incorporation (37 pages)