London
SW5 9HR
Director Name | Mr Michael Lockyer |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2018(5 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 282 Old Brompton Road London SW5 9HR |
Director Name | Symvan Capital Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 April 2018(5 years, 2 months after company formation) |
Appointment Duration | 6 years |
Correspondence Address | Symvan Capital Limited 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Mr Supitcha Chierakul |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(same day as company formation) |
Role | Osteopath |
Country of Residence | United Kingdom |
Correspondence Address | 282 Old Brompton Road London SW5 9HR |
Website | digitalclipboard.com |
---|---|
Telephone | 01451 829930 |
Telephone region | Stow-on-the-Wold |
Registered Address | 282 Old Brompton Road London SW5 9HR |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
109.5k at £0.01 | Mark Humphries 8.60% Ordinary |
---|---|
900k at £0.01 | Brian James 70.65% Ordinary |
100k at £0.01 | Peter Chierakul 7.85% Ordinary |
54.8k at £0.01 | John Kelly 4.30% Ordinary |
21.9k at £0.01 | Delaney Brown 1.72% Ordinary |
15.6k at £0.01 | Colin Leymann 1.23% Ordinary |
15.6k at £0.01 | David Rothenberg 1.23% Ordinary |
15.6k at £0.01 | Nigel Ashfield 1.23% Ordinary |
15.6k at £0.01 | Robert Rothenberg 1.23% Ordinary |
7.8k at £0.01 | Barry O'connell 0.61% Ordinary |
7.8k at £0.01 | Luke Burdess 0.61% Ordinary |
4.7k at £0.01 | Jonathan Pierce 0.37% Ordinary |
4.7k at £0.01 | Matt Penneycard 0.37% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,093 |
Cash | £2,583 |
Current Liabilities | £12,247 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week from now) |
27 April 2015 | Delivered on: 16 May 2015 Persons entitled: University of East Anglia, as Operator of the Low Carbon Innovation Fund Classification: A registered charge Outstanding |
---|
27 January 2021 | Statement of capital following an allotment of shares on 21 December 2020
|
---|---|
10 November 2020 | Statement of capital following an allotment of shares on 13 August 2020
|
10 November 2020 | Micro company accounts made up to 30 September 2020 (5 pages) |
10 November 2020 | Statement of capital following an allotment of shares on 5 April 2020
|
14 October 2020 | Previous accounting period shortened from 31 January 2021 to 30 September 2020 (1 page) |
20 May 2020 | Statement of capital following an allotment of shares on 27 February 2020
|
20 May 2020 | Statement of capital following an allotment of shares on 29 November 2019
|
20 May 2020 | Statement of capital following an allotment of shares on 27 September 2019
|
20 May 2020 | Statement of capital following an allotment of shares on 3 April 2020
|
20 May 2020 | Statement of capital following an allotment of shares on 1 November 2019
|
20 May 2020 | Statement of capital following an allotment of shares on 20 December 2019
|
20 May 2020 | Confirmation statement made on 20 April 2020 with updates (7 pages) |
30 March 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
20 December 2019 | Director's details changed for Symvan Capital Limited on 16 December 2019 (1 page) |
10 December 2019 | Statement of capital following an allotment of shares on 23 October 2019
|
17 October 2019 | Statement of capital following an allotment of shares on 26 June 2019
|
20 June 2019 | Second filing of Confirmation Statement dated 20/04/2019 (12 pages) |
3 June 2019 | Statement of capital following an allotment of shares on 4 April 2019
|
3 June 2019 | 20/04/19 Statement of Capital gbp 21084.62
|
2 May 2019 | Satisfaction of charge 083544340001 in full (1 page) |
4 April 2019 | Statement of capital following an allotment of shares on 15 February 2019
|
8 March 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
14 February 2019 | Statement of capital following an allotment of shares on 28 December 2018
|
16 December 2018 | Statement of capital following an allotment of shares on 29 October 2018
|
4 December 2018 | Statement of capital following an allotment of shares on 23 August 2018
|
7 August 2018 | Statement of capital following an allotment of shares on 25 June 2018
|
6 June 2018 | Registered office address changed from C/O Mail Box Etc PO Box 300 Dorset House Duke Street Chelmsford CM1 1TB to 282 Old Brompton Road London SW5 9HR on 6 June 2018 (1 page) |
29 May 2018 | Confirmation statement made on 20 April 2018 with updates (11 pages) |
24 May 2018 | Notification of Nicholas Alexander Nicolaides as a person with significant control on 4 April 2018 (2 pages) |
24 May 2018 | Notification of Kealan John Wilaims Doyle as a person with significant control on 4 April 2018 (2 pages) |
14 May 2018 | Appointment of Symvan Capital Limited as a director on 4 April 2018 (2 pages) |
26 April 2018 | Statement of capital following an allotment of shares on 4 April 2018
|
21 March 2018 | Appointment of Mr Michael Lockyer as a director on 15 January 2018 (2 pages) |
2 March 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
9 February 2018 | Statement of capital following an allotment of shares on 5 May 2017
|
9 February 2018 | Statement of capital following an allotment of shares on 2 February 2017
|
19 October 2017 | Statement of capital following an allotment of shares on 12 October 2017
|
19 October 2017 | Statement of capital following an allotment of shares on 12 October 2017
|
3 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
3 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
16 June 2017 | Confirmation statement made on 20 April 2017 with updates (9 pages) |
16 June 2017 | Confirmation statement made on 20 April 2017 with updates (9 pages) |
9 February 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
9 February 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
13 January 2017 | Confirmation statement made on 10 January 2017 with updates (9 pages) |
13 January 2017 | Confirmation statement made on 10 January 2017 with updates (9 pages) |
26 July 2016 | Statement of capital following an allotment of shares on 14 July 2016
|
26 July 2016 | Statement of capital following an allotment of shares on 14 July 2016
|
25 February 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
5 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Previous accounting period shortened from 31 May 2016 to 31 January 2016 (1 page) |
5 February 2016 | Previous accounting period shortened from 31 May 2016 to 31 January 2016 (1 page) |
6 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
17 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
29 June 2015 | Resolutions
|
29 June 2015 | Resolutions
|
16 May 2015 | Registration of charge 083544340001, created on 27 April 2015 (52 pages) |
16 May 2015 | Registration of charge 083544340001, created on 27 April 2015 (52 pages) |
28 April 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
28 April 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
12 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders (5 pages) |
12 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders (5 pages) |
9 March 2015 | Statement of capital following an allotment of shares on 28 February 2015
|
9 March 2015 | Statement of capital following an allotment of shares on 28 February 2015
|
10 December 2014 | Registered office address changed from 282 Old Brompton Road London SW5 9HR England to C/O Mail Box Etc Po Box 300 Dorset House Duke Street Chelmsford CM1 1TB on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from 282 Old Brompton Road London SW5 9HR England to C/O Mail Box Etc Po Box 300 Dorset House Duke Street Chelmsford CM1 1TB on 10 December 2014 (1 page) |
4 December 2014 | Registered office address changed from C/O Mail Box Etc Po Box 300 Dorset House Duke Street Chelmsford CM1 1TB England to 282 Old Brompton Road London SW5 9HR on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from C/O Mail Box Etc Po Box 300 Dorset House Duke Street Chelmsford CM1 1TB England to 282 Old Brompton Road London SW5 9HR on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from C/O Mail Box Etc Po Box 300 Dorset House Duke Street Chelmsford CM1 1TB England to 282 Old Brompton Road London SW5 9HR on 4 December 2014 (1 page) |
13 November 2014 | Registered office address changed from 282 Old Brompton Road London SW5 9HR to C/O Mail Box Etc Po Box 300 Dorset House Duke Street Chelmsford CM1 1TB on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from 282 Old Brompton Road London SW5 9HR to C/O Mail Box Etc Po Box 300 Dorset House Duke Street Chelmsford CM1 1TB on 13 November 2014 (1 page) |
22 October 2014 | Termination of appointment of Supitcha Chierakul as a director on 1 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Supitcha Chierakul as a director on 1 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Supitcha Chierakul as a director on 1 October 2014 (1 page) |
13 October 2014 | Statement of capital following an allotment of shares on 5 April 2014
|
13 October 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
13 October 2014 | Statement of capital following an allotment of shares on 5 April 2014
|
13 October 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
13 October 2014 | Statement of capital following an allotment of shares on 5 April 2014
|
20 August 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 May 2014 | Current accounting period extended from 31 January 2014 to 31 May 2014 (1 page) |
27 May 2014 | Current accounting period extended from 31 January 2014 to 31 May 2014 (1 page) |
23 March 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
6 February 2014 | Company name changed clinical notetaker LIMITED\certificate issued on 06/02/14
|
6 February 2014 | Company name changed clinical notetaker LIMITED\certificate issued on 06/02/14
|
29 August 2013 | Company name changed digital clipboard LIMITED\certificate issued on 29/08/13
|
29 August 2013 | Company name changed digital clipboard LIMITED\certificate issued on 29/08/13
|
9 July 2013 | Company name changed notetaker LIMITED\certificate issued on 09/07/13
|
9 July 2013 | Company name changed notetaker LIMITED\certificate issued on 09/07/13
|
23 January 2013 | Appointment of Mr Supitcha Chierakul as a director (2 pages) |
23 January 2013 | Appointment of Mr Supitcha Chierakul as a director (2 pages) |
10 January 2013 | Incorporation
|
10 January 2013 | Incorporation
|