Ellerker
Brough
North Humberside
HU15 2DW
Director Name | Mr Aravinth Ratnakumar |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | German |
Status | Current |
Appointed | 16 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Palmerston Road Wimbledon London SW19 1PG |
Director Name | Mr Ben Buffone |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malvern Cottage Bonds Corner Grundisburgh IP13 6RT |
Director Name | Mr Alexander Johnson |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Osbourne House Ford Street Wigmore Leominster Herefordshire HR6 9UW Wales |
Director Name | Mr Omar El Habbal |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 New Walk North Ferriby North Humberside HU14 3AH |
Registered Address | 10 Baker's Yard Baker's Yard London EC1R 3DD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
8.5k at £0.01 | Ben Buffone 7.99% Ordinary |
---|---|
6.4k at £0.01 | Oliver Pawle 6.02% Ordinary |
47.5k at £0.01 | Finian O'kane 44.64% Ordinary |
31k at £0.01 | Omar El Habbal 29.14% Ordinary |
13k at £0.01 | Aravinth Ratnakumar 12.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,510 |
Cash | £49,178 |
Current Liabilities | £64,892 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
21 December 2018 | Delivered on: 2 January 2019 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
1 December 2017 | Delivered on: 7 December 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
5 August 2016 | Delivered on: 5 August 2016 Persons entitled: Growth Street Provision Limited Classification: A registered charge Particulars: Borrower's present and future registered patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, including in particular (but not limited to) the registered trade mark UK00003075866. Outstanding |
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
29 December 2023 | Confirmation statement made on 31 October 2023 with updates (6 pages) |
27 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
16 February 2023 | Memorandum and Articles of Association (21 pages) |
28 December 2022 | Confirmation statement made on 13 December 2022 with updates (4 pages) |
28 December 2022 | Resolutions
|
8 April 2022 | Cessation of Omar El Habbal as a person with significant control on 13 December 2021 (1 page) |
12 January 2022 | Termination of appointment of Omar El Habbal as a director on 13 December 2021 (1 page) |
12 January 2022 | Confirmation statement made on 13 December 2021 with updates (5 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
30 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
12 March 2021 | Director's details changed for Mr Aravinth Ratnakumar on 11 March 2021 (2 pages) |
24 February 2021 | Second filing of Confirmation Statement dated 24 May 2020 (7 pages) |
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
26 May 2020 | 24/05/20 Statement of Capital gbp 1122.8
|
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 July 2019 | Confirmation statement made on 24 May 2019 with updates (5 pages) |
13 February 2019 | Statement of capital following an allotment of shares on 30 November 2018
|
5 February 2019 | Resolutions
|
2 January 2019 | Registration of charge 083622940003, created on 21 December 2018 (39 pages) |
2 January 2019 | Satisfaction of charge 083622940002 in full (1 page) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
6 June 2018 | Registered office address changed from 10 Baker's Yard Bakers Row London EC1R 3DD United Kingdom to 10 Baker's Yard Baker's Yard London EC1R 3DD on 6 June 2018 (1 page) |
19 March 2018 | Registered office address changed from Clover House 147-149 Farringdon Road London EC1R 3HN United Kingdom to 10 Baker's Yard Bakers Row London EC1R 3DD on 19 March 2018 (1 page) |
8 March 2018 | Withdrawal of a person with significant control statement on 8 March 2018 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 December 2017 | Registration of charge 083622940002, created on 1 December 2017 (19 pages) |
7 December 2017 | Registration of charge 083622940002, created on 1 December 2017 (19 pages) |
5 October 2017 | Satisfaction of charge 083622940001 in full (1 page) |
5 October 2017 | Satisfaction of charge 083622940001 in full (1 page) |
30 August 2017 | Director's details changed for Mr Aravinth Ratnakumar on 29 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Mr Aravinth Ratnakumar on 29 August 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
31 May 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
5 August 2016 | Registration of charge 083622940001, created on 5 August 2016 (26 pages) |
5 August 2016 | Registration of charge 083622940001, created on 5 August 2016 (26 pages) |
11 July 2016 | Registered office address changed from 31-35 Kirby Street London EC1N 8TE to Clover House 147-149 Farringdon Road London EC1R 3HN on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from 31-35 Kirby Street London EC1N 8TE to Clover House 147-149 Farringdon Road London EC1R 3HN on 11 July 2016 (1 page) |
9 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
26 October 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
26 October 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
19 August 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
4 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
24 November 2014 | Director's details changed for Mr Finian O'kane on 1 July 2013 (2 pages) |
24 November 2014 | Director's details changed for Mr Finian O'kane on 1 July 2013 (2 pages) |
24 November 2014 | Director's details changed for Mr Omar El Habbal on 1 July 2013 (2 pages) |
24 November 2014 | Director's details changed for Mr Omar El Habbal on 1 July 2013 (2 pages) |
24 November 2014 | Director's details changed for Mr Omar El Habbal on 1 July 2013 (2 pages) |
24 November 2014 | Director's details changed for Mr Aravinth Ratnakumar on 1 July 2013 (2 pages) |
24 November 2014 | Director's details changed for Mr Finian O'kane on 1 July 2013 (2 pages) |
24 November 2014 | Director's details changed for Mr Aravinth Ratnakumar on 1 July 2013 (2 pages) |
24 November 2014 | Director's details changed for Mr Aravinth Ratnakumar on 1 July 2013 (2 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
7 October 2014 | Registered office address changed from 31-35 Kirby Street Kirby Street London EC1N 8TE England to 31-35 Kirby Street London EC1N 8TE on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 31-35 Kirby Street Kirby Street London EC1N 8TE England to 31-35 Kirby Street London EC1N 8TE on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 31-35 Kirby Street Kirby Street London EC1N 8TE England to 31-35 Kirby Street London EC1N 8TE on 7 October 2014 (1 page) |
22 August 2014 | Company name changed gradquiz LTD\certificate issued on 22/08/14 (2 pages) |
22 August 2014 | Change of name notice (2 pages) |
22 August 2014 | Registered office address changed from 40 Ulleswater Road London N14 7BS to 31-35 Kirby Street Kirby Street London EC1N 8TE on 22 August 2014 (1 page) |
22 August 2014 | Director's details changed for Mr Aravinth Ratnakumar on 22 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Mr Aravinth Ratnakumar on 22 August 2014 (2 pages) |
22 August 2014 | Company name changed gradquiz LTD\certificate issued on 22/08/14
|
22 August 2014 | Change of name notice (2 pages) |
22 August 2014 | Registered office address changed from 40 Ulleswater Road London N14 7BS to 31-35 Kirby Street Kirby Street London EC1N 8TE on 22 August 2014 (1 page) |
17 July 2014 | Resolutions
|
17 July 2014 | Resolutions
|
17 July 2014 | Appointment of Mr Ben Buffone as a director on 1 June 2014 (2 pages) |
17 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
17 July 2014 | Appointment of Mr Ben Buffone as a director on 1 June 2014 (2 pages) |
17 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
17 July 2014 | Resolutions
|
17 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
17 July 2014 | Sub-division of shares on 3 July 2014 (6 pages) |
17 July 2014 | Sub-division of shares on 3 July 2014 (6 pages) |
17 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
17 July 2014 | Resolutions
|
17 July 2014 | Appointment of Mr Ben Buffone as a director on 1 June 2014 (2 pages) |
17 July 2014 | Sub-division of shares on 3 July 2014 (6 pages) |
17 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
26 June 2014 | Sub-division of shares on 6 June 2014 (5 pages) |
26 June 2014 | Sub-division of shares on 6 June 2014 (5 pages) |
26 June 2014 | Sub-division of shares on 6 June 2014 (5 pages) |
6 June 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
6 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders (6 pages) |
6 June 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
6 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders (6 pages) |
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders (5 pages) |
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders (5 pages) |
21 February 2014 | Termination of appointment of Alexander Johnson as a director (1 page) |
21 February 2014 | Termination of appointment of Alexander Johnson as a director (1 page) |
14 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders (6 pages) |
14 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders (6 pages) |
16 January 2013 | Incorporation
|
16 January 2013 | Incorporation
|