London
SW19 1RD
Director Name | Mr Rob William Albert Dobson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2013(9 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 11 months (closed 21 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dick Place Edinburgh EH9 2JL Scotland |
Director Name | Mr Keith Reed |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2016(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 21 November 2023) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Printer's Yard 90a The Broadway London SW19 1RD |
Director Name | Ms Maria Dramalioti |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 26 April 2019(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 21 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Printer's Yard 90a The Broadway London SW19 1RD |
Director Name | Mr Toby Rowan Jaffey |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Stoney Lane Barrow Bury St Edmunds Suffolk IP29 5DD |
Website | 1248.io |
---|
Registered Address | 2 Printer's Yard 90a The Broadway London SW19 1RD |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
640k at £0.0001 | Pilgrim Giles Beart 71.11% Ordinary |
---|---|
250k at £0.0001 | Rob Dobson 27.78% Ordinary |
1 at £1 | University Of Cambridge 1.11% Golden |
Year | 2014 |
---|---|
Net Worth | £139,780 |
Cash | £92,245 |
Current Liabilities | £16,795 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 February 2021 | Confirmation statement made on 21 February 2021 with updates (9 pages) |
---|---|
24 February 2021 | Director's details changed for Ms Maria Dramalioti-Taylor on 12 November 2020 (2 pages) |
12 November 2020 | Appointment of Ms Maria Dramalioti-Taylor as a director on 26 April 2019 (2 pages) |
22 October 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
28 April 2020 | Statement of capital following an allotment of shares on 3 April 2020
|
28 April 2020 | Statement of capital following an allotment of shares on 14 April 2020
|
3 March 2020 | Confirmation statement made on 21 February 2020 with updates (9 pages) |
27 February 2020 | Change of details for Mr Pilgrim Beart as a person with significant control on 20 February 2020 (2 pages) |
6 November 2019 | Statement of capital following an allotment of shares on 7 October 2019
|
17 September 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
1 August 2019 | Statement of capital following an allotment of shares on 22 July 2019
|
15 May 2019 | Resolutions
|
29 April 2019 | Statement of capital following an allotment of shares on 29 April 2019
|
25 February 2019 | Confirmation statement made on 21 February 2019 with updates (5 pages) |
11 July 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
6 July 2018 | Director's details changed for Mr Pilgrim Giles William Beart on 6 July 2018 (2 pages) |
21 June 2018 | Director's details changed for Mr Pilgrim Giles William Beart on 21 June 2018 (2 pages) |
21 June 2018 | Director's details changed for Mr Pilgrim Giles William Beart on 21 June 2018 (2 pages) |
6 June 2018 | Second filing of a statement of capital following an allotment of shares on 5 April 2017
|
2 March 2018 | Confirmation statement made on 21 February 2018 with updates (8 pages) |
28 February 2018 | Statement of capital following an allotment of shares on 5 April 2017
|
28 February 2018 | Statement of capital following an allotment of shares on 30 May 2017
|
4 January 2018 | Registered office address changed from 35 Royston Road Harston Cambridge Cambridgeshire CB22 7NH to 14 Rosebery Avenue London EC1R 4TD on 4 January 2018 (1 page) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
8 August 2017 | Resolutions
|
8 August 2017 | Resolutions
|
17 July 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
17 July 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
12 July 2017 | Resolutions
|
12 July 2017 | Resolutions
|
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
29 November 2016 | Micro company accounts made up to 28 February 2016 (3 pages) |
29 November 2016 | Micro company accounts made up to 28 February 2016 (3 pages) |
16 August 2016 | Sub-division of shares on 8 June 2016 (5 pages) |
16 August 2016 | Sub-division of shares on 8 June 2016 (5 pages) |
6 July 2016 | Particulars of variation of rights attached to shares (3 pages) |
6 July 2016 | Particulars of variation of rights attached to shares (3 pages) |
17 June 2016 | Resolutions
|
17 June 2016 | Resolutions
|
16 June 2016 | Change of share class name or designation (2 pages) |
16 June 2016 | Resolutions
|
16 June 2016 | Resolutions
|
16 June 2016 | Change of share class name or designation (2 pages) |
15 June 2016 | Appointment of Mr Keith Reed as a director on 20 May 2016 (2 pages) |
15 June 2016 | Appointment of Mr Keith Reed as a director on 20 May 2016 (2 pages) |
19 May 2016 | Statement of capital following an allotment of shares on 27 April 2016
|
19 May 2016 | Statement of capital following an allotment of shares on 27 April 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 12 April 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 12 April 2016
|
29 April 2016 | Resolutions
|
29 April 2016 | Termination of appointment of Toby Rowan Jaffey as a director on 8 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Toby Rowan Jaffey as a director on 8 April 2016 (1 page) |
29 April 2016 | Resolutions
|
7 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
16 April 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 April 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
21 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
9 October 2014 | Resolutions
|
9 October 2014 | Resolutions
|
19 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
1 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
1 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
10 January 2014 | Appointment of Rob Dobson as a director (3 pages) |
10 January 2014 | Appointment of Rob Dobson as a director (3 pages) |
7 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
7 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
29 May 2013 | Statement of capital following an allotment of shares on 24 April 2013
|
29 May 2013 | Sub-division of shares on 24 April 2013 (5 pages) |
29 May 2013 | Statement of capital following an allotment of shares on 24 April 2013
|
29 May 2013 | Sub-division of shares on 24 April 2013 (5 pages) |
16 May 2013 | Resolutions
|
16 May 2013 | Resolutions
|
14 May 2013 | Appointment of Toby Rowan Jaffey as a director (3 pages) |
14 May 2013 | Appointment of Toby Rowan Jaffey as a director (3 pages) |
21 February 2013 | Incorporation
|
21 February 2013 | Incorporation
|