London
WC1N 3AX
Director Name | Mr Ian William Petzer |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | South African |
Status | Current |
Appointed | 15 December 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Chief Technology Officer |
Country of Residence | South Africa |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Giles Robert Trotter |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2015(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southbrook Farm Rook Lane Micheldever Hampshire SO21 3DE |
Director Name | Mr Julian Ghinn |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Finian Osullivan |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 July 2021) |
Role | Oil Executive |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm House Hursley Hants SO21 2JL |
Registered Address | 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
- | OTHER 100.00% - |
---|---|
1 at £0.001 | Ian Petzer 0.00% Ordinary |
1 at £0.001 | Jonathan Prince 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,344 |
Cash | £4,822 |
Current Liabilities | £32,609 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 25 March 2023 (1 year ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
1 April 2024 | Confirmation statement made on 25 March 2024 with updates (4 pages) |
---|---|
1 April 2024 | Director's details changed for Mr Ian William Petzer on 31 January 2024 (2 pages) |
3 March 2024 | Total exemption full accounts made up to 31 May 2023 (13 pages) |
11 May 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
31 March 2023 | Registered office address changed from 124 City Road London EC1V 2NX England to 27 Old Gloucester Street London WC1N 3AX on 31 March 2023 (1 page) |
31 March 2023 | Confirmation statement made on 25 March 2023 with updates (4 pages) |
4 July 2022 | Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom to 124 City Road London EC1V 2NX on 4 July 2022 (1 page) |
28 March 2022 | Confirmation statement made on 25 March 2022 with updates (4 pages) |
21 October 2021 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
25 August 2021 | Appointment of Mr Julian Ghinn as a director on 27 July 2021 (2 pages) |
27 July 2021 | Termination of appointment of Finian Osullivan as a director on 21 July 2021 (1 page) |
2 June 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
31 March 2021 | Confirmation statement made on 25 March 2021 with updates (4 pages) |
7 April 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
2 April 2020 | Confirmation statement made on 25 March 2020 with updates (4 pages) |
2 April 2020 | Director's details changed for Mr Giles Robert Trotter on 25 March 2020 (2 pages) |
4 March 2020 | Director's details changed for Mr Jonathan William Carr Prince on 4 March 2020 (2 pages) |
31 May 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
29 April 2019 | Registered office address changed from Hazelpits Farm Ulcombe Road Headcorn Kent TN27 9LD to Kemp House 152 - 160 City Road London EC1V 2NX on 29 April 2019 (1 page) |
26 April 2019 | Director's details changed for Mr Jonathan William Carr Prince on 26 April 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 25 March 2019 with updates (5 pages) |
5 April 2018 | Confirmation statement made on 25 March 2018 with updates (5 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
19 April 2017 | Confirmation statement made on 25 March 2017 with updates (7 pages) |
19 April 2017 | Confirmation statement made on 25 March 2017 with updates (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
1 August 2016 | Resolutions
|
1 August 2016 | Resolutions
|
17 June 2016 | Previous accounting period shortened from 30 August 2016 to 31 May 2016 (1 page) |
17 June 2016 | Previous accounting period shortened from 30 August 2016 to 31 May 2016 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 30 August 2015 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 August 2015 (7 pages) |
13 May 2016 | Appointment of Mr Giles Trotter as a director on 15 December 2015 (2 pages) |
13 May 2016 | Appointment of Mr Giles Trotter as a director on 15 December 2015 (2 pages) |
20 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
18 May 2015 | Appointment of Finian Osullivan as a director on 20 March 2015 (2 pages) |
18 May 2015 | Appointment of Finian Osullivan as a director on 20 March 2015 (2 pages) |
13 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
23 March 2015 | Statement of capital following an allotment of shares on 15 December 2013
|
23 March 2015 | Total exemption small company accounts made up to 30 August 2014 (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 August 2014 (4 pages) |
23 March 2015 | Statement of capital following an allotment of shares on 15 December 2013
|
26 January 2015 | Resolutions
|
26 January 2015 | Sub-division of shares on 22 December 2014 (5 pages) |
26 January 2015 | Resolutions
|
26 January 2015 | Sub-division of shares on 22 December 2014 (5 pages) |
23 December 2014 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
13 June 2014 | Resolutions
|
13 June 2014 | Resolutions
|
2 June 2014 | Appointment of Mr Ian William Petzer as a director (2 pages) |
2 June 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Appointment of Mr Ian William Petzer as a director (2 pages) |
25 April 2014 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
25 April 2014 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
22 January 2014 | Company name changed kupata LIMITED\certificate issued on 22/01/14
|
22 January 2014 | Company name changed kupata LIMITED\certificate issued on 22/01/14
|
25 March 2013 | Incorporation
|
25 March 2013 | Incorporation
|