London
N1 9JY
Secretary Name | Miss Celia Rosalind Gough |
---|---|
Status | Current |
Appointed | 07 February 2018(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr John Patrick Abraham |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(8 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Ms Valerie Isabelle Marie Clavie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 June 2021(8 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mrs Tracy Jayne Knipe |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(8 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Colin Peter Taylor |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pacioli House 9 Brookfield Duncan Close, Moulton Park Northampton NN3 6WL |
Director Name | Mr Richard James William Johnson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 February 2018) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Pacioli House 9 Brookfield Duncan Close, Moulton Park Northampton NN3 6WL |
Director Name | Mr Richard Kirkman |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 July 2020) |
Role | Chief Technology & Innovation Officer |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr David Andrew Gerrard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2021) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Kevin Anthony Hurst |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2021) |
Role | Chief Operations Officer, Industrial Customers |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Registered Address | 210 Pentonville Road London N1 9JY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
35 at £1 | Colin Taylor 35.00% Ordinary B |
---|---|
35 at £1 | Richard Johnson 35.00% Ordinary A |
30 at £1 | Powerpipe Systems Ab 30.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £167,923 |
Cash | £293,064 |
Current Liabilities | £252,722 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
6 January 2021 | Full accounts made up to 31 December 2019 (39 pages) |
---|---|
22 July 2020 | Termination of appointment of Richard Kirkman as a director on 21 July 2020 (1 page) |
2 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (30 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
10 January 2019 | Director's details changed for Mr Richard Kirkman on 28 December 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
19 March 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
20 February 2018 | Cessation of Cct Management Limited as a person with significant control on 7 February 2018 (1 page) |
20 February 2018 | Notification of Eneteq Group Limited as a person with significant control on 7 February 2018 (2 pages) |
20 February 2018 | Cessation of Resa Management Limited as a person with significant control on 7 February 2018 (1 page) |
15 February 2018 | Appointment of Mr Richard Kirkman as a director on 7 February 2018 (2 pages) |
14 February 2018 | Appointment of Miss Celia Rosalind Gough as a secretary on 7 February 2018 (2 pages) |
14 February 2018 | Termination of appointment of Richard James William Johnson as a director on 7 February 2018 (1 page) |
14 February 2018 | Appointment of Mr David Andrew Gerrard as a director on 7 February 2018 (2 pages) |
14 February 2018 | Appointment of Mr Kevin Hurst as a director on 7 February 2018 (2 pages) |
14 February 2018 | Registered office address changed from Pacioli House 9 Brookfield Duncan Close, Moulton Park Northampton NN3 6WL to 210 Pentonville Road London N1 9JY on 14 February 2018 (1 page) |
14 February 2018 | Appointment of Mr Christophe Bellynck as a director on 7 February 2018 (2 pages) |
14 February 2018 | Termination of appointment of Colin Peter Taylor as a director on 7 February 2018 (1 page) |
11 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
11 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 August 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
4 August 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 October 2015 | Resolutions
|
30 September 2015 | Resolutions
|
21 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 March 2015 | Appointment of Mr Richard James William Johnson as a director on 16 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Richard James William Johnson as a director on 16 March 2015 (2 pages) |
8 October 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
8 October 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
28 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
6 November 2013 | Statement of capital following an allotment of shares on 16 September 2013
|
6 November 2013 | Statement of capital following an allotment of shares on 16 September 2013
|
1 July 2013 | Incorporation (26 pages) |
1 July 2013 | Incorporation (26 pages) |