1 St. Katharines Way
London
E1W 1UN
Secretary Name | Mr Julien Mandart |
---|---|
Status | Current |
Appointed | 10 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Wework H.A.M. Digital Ltd 1 St. Katharines Way London E1W 1UN |
Director Name | Mrs Emma Jane Mandart |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2015(2 years after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wework H.A.M. Digital Ltd 1 St. Katharines Way London E1W 1UN |
Registered Address | 23 Dorset Road C/O Severin Finance London SW8 1EF |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
80 at £1 | Julien Mandart 80.00% Ordinary |
---|---|
20 at £1 | Emma Mandart 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £89,884 |
Gross Profit | £89,314 |
Net Worth | £9,759 |
Cash | £14,336 |
Current Liabilities | £20,437 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
21 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
6 May 2020 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
13 February 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
10 September 2019 | Registered office address changed from 54 Hornminster Glen Hornchurch Essex RM11 3XL to 50 Argyle Gardens Upminster RM14 3HJ on 10 September 2019 (1 page) |
7 March 2019 | Total exemption full accounts made up to 31 January 2019 (13 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 January 2018 (14 pages) |
15 January 2018 | Confirmation statement made on 10 January 2018 with updates (5 pages) |
8 June 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
8 June 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
29 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
29 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
16 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
21 June 2016 | Total exemption full accounts made up to 31 January 2016 (13 pages) |
21 June 2016 | Total exemption full accounts made up to 31 January 2016 (13 pages) |
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
18 November 2015 | Appointment of Mrs Emma Jane Mandart as a director on 10 January 2015 (2 pages) |
18 November 2015 | Appointment of Mrs Emma Jane Mandart as a director on 10 January 2015 (2 pages) |
24 July 2015 | Total exemption full accounts made up to 31 January 2015 (12 pages) |
24 July 2015 | Total exemption full accounts made up to 31 January 2015 (12 pages) |
27 February 2015 | Director's details changed for Mr Julien Mandart on 1 January 2015 (2 pages) |
27 February 2015 | Secretary's details changed for Mr Julien Mandart on 1 January 2015 (1 page) |
27 February 2015 | Director's details changed for Mr Julien Mandart on 1 January 2015 (2 pages) |
27 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Secretary's details changed for Mr Julien Mandart on 1 January 2015 (1 page) |
27 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Director's details changed for Mr Julien Mandart on 1 January 2015 (2 pages) |
27 February 2015 | Secretary's details changed for Mr Julien Mandart on 1 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 54 54 Hornminster Glen Hornchurch Essex RM11 3XL England to 54 Hornminster Glen Hornchurch Essex RM11 3XL on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 54 54 Hornminster Glen Hornchurch Essex RM11 3XL England to 54 Hornminster Glen Hornchurch Essex RM11 3XL on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 54 54 Hornminster Glen Hornchurch Essex RM11 3XL England to 54 Hornminster Glen Hornchurch Essex RM11 3XL on 8 January 2015 (1 page) |
7 October 2014 | Micro company accounts made up to 31 January 2014 (2 pages) |
7 October 2014 | Micro company accounts made up to 31 January 2014 (2 pages) |
2 June 2014 | Registered office address changed from 4 Branfill Road Upminster, Essex RM1 2YX on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 4 Branfill Road Upminster, Essex RM1 2YX on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 4 Branfill Road Upminster, Essex RM1 2YX on 2 June 2014 (1 page) |
7 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
10 January 2013 | Incorporation (25 pages) |
10 January 2013 | Incorporation (25 pages) |