Company NameMailsphere Limited
Company StatusActive
Company Number08395895
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Thomas Graham Roberts
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(6 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridges Court
London
SW11 3BB
Director NameMr Lee Henry Burgess
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(6 years after company formation)
Appointment Duration5 years, 2 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address1 Bridges Court
London
SW11 3BB
Director NameMr Peter Thomas Charles Groucutt
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(6 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridges Court
London
SW11 3BB
Director NameMr Oliver Gordon James Mather
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(6 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridges Court
London
SW11 3BB
Director NameMr Graham York
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridges Court
London
SW11 3BB

Location

Registered Address1 Bridges Court
London
SW11 3BB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100k at £0.001Seedcloud Nominees LTD
48.13%
Ordinary
4.7k at £0.001Rosemary Macaire
2.27%
Ordinary
33.3k at £0.001Oliver Mather
16.04%
Ordinary
33.3k at £0.001Peter Groucutt
16.04%
Ordinary
33.3k at £0.001Thomas Roberts
16.04%
Ordinary
2.4k at £0.001Stephen Chandler
1.13%
Ordinary
706 at £0.001Ian Milbourn
0.34%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£70,538
Cash£90,124
Current Liabilities£149,976

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return8 February 2024 (2 months, 4 weeks ago)
Next Return Due22 February 2025 (9 months, 3 weeks from now)

Charges

30 April 2021Delivered on: 30 April 2021
Persons entitled: Growth Lending 2020 Limited

Classification: A registered charge
Particulars: By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower's present and future 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, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding

Filing History

30 March 2017Micro company accounts made up to 28 February 2017 (5 pages)
15 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
11 May 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 241.005
(5 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Micro company accounts made up to 29 February 2016 (5 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
12 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
12 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 207.765
(4 pages)
12 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 207.765
(4 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
18 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 207.765
(4 pages)
18 March 2014Registered office address changed from 3Rd Floor Accurist House 44 Baker Street London W1U 7AL on 18 March 2014 (1 page)
18 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 207.765
(4 pages)
23 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 200.000
(5 pages)
23 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 207.77
(5 pages)
23 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 207.77
(5 pages)
23 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 200.000
(5 pages)
23 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
8 February 2013Incorporation (54 pages)