London
SE16 3QP
Director Name | Mr Alfonso Sarracino |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 January 2019(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1a 7, Spa Road London SE16 3QP |
Director Name | Mr Adriano De Petris |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 July 2013(same day as company formation) |
Role | IT Specialist |
Country of Residence | England |
Correspondence Address | 38 Craven Street London WC2N 5NG |
Director Name | Mr Andy Ratsimanohatra |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 June 2015(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Clock Tower Industrial Estate Clock Tower Road Isleworth Middlesex TW7 6DT |
Secretary Name | Mr Faisal Saleem |
---|---|
Status | Resigned |
Appointed | 01 June 2016(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 March 2017) |
Role | Company Director |
Correspondence Address | 142 Clock Tower Industrial Estate Clock Tower Road Isleworth Middlesex TW7 6DT |
Telephone | 020 85699369 |
---|---|
Telephone region | London |
Registered Address | Unit 1a 7, Spa Road London SE16 3QP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
100 at £1 | Yvan Marsan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £508,909 |
Cash | £1,263,346 |
Current Liabilities | £973,319 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
20 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
4 September 2023 | Group of companies' accounts made up to 31 December 2022 (29 pages) |
5 October 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
26 May 2022 | Group of companies' accounts made up to 31 December 2021 (28 pages) |
22 October 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
17 June 2021 | Group of companies' accounts made up to 31 December 2020 (31 pages) |
24 February 2021 | Second filing for the notification of Mlkm Holding Ag as a person with significant control (7 pages) |
28 January 2021 | Cessation of Maude Lise Kermabon as a person with significant control on 16 October 2020 (1 page) |
28 January 2021 | Notification of Mlkm Holding Ag as a person with significant control on 18 October 2020
|
14 October 2020 | Group of companies' accounts made up to 31 December 2019 (34 pages) |
21 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
11 August 2020 | Second filing for the appointment of Mr Alfonso Sarracino as a director (3 pages) |
6 July 2020 | Appointment of Mr Alfonso Sarracino as a director on 3 July 2020
|
27 March 2020 | Registered office address changed from Unit 1a, 7, Spa Road London SE16 3QP England to Unit 1a 7, Spa Road London SE16 3QP on 27 March 2020 (1 page) |
27 March 2020 | Registered office address changed from 142 Clock Tower Industrial Estate Clock Tower Road Isleworth Middlesex TW7 6DT to Unit 1a, 7, Spa Road London SE16 3QP on 27 March 2020 (1 page) |
26 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (12 pages) |
23 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
16 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
21 September 2018 | Notification of Maude Lise Kermabon as a person with significant control on 13 April 2017 (2 pages) |
15 January 2018 | Withdrawal of a person with significant control statement on 15 January 2018 (2 pages) |
12 January 2018 | Appointment of Mrs Maude Lise Kermabon as a director on 13 April 2017 (2 pages) |
12 January 2018 | Termination of appointment of Adriano De Petris as a director on 13 April 2017 (1 page) |
14 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
26 July 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
26 July 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
30 June 2017 | Director's details changed for Mr Adriano De Petris on 23 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Mr Adriano De Petris on 23 June 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 28 March 2017 with no updates (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
17 May 2017 | Confirmation statement made on 28 March 2017 with no updates (3 pages) |
15 March 2017 | Termination of appointment of Faisal Saleem as a secretary on 15 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Faisal Saleem as a secretary on 15 March 2017 (1 page) |
23 November 2016 | Statement of capital following an allotment of shares on 30 September 2013
|
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (4 pages) |
23 November 2016 | Statement of capital following an allotment of shares on 30 September 2013
|
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (4 pages) |
12 September 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
6 June 2016 | Termination of appointment of Andy Ratsimanohatra as a director on 1 June 2016 (1 page) |
6 June 2016 | Appointment of Mr Faisal Saleem as a secretary on 1 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Andy Ratsimanohatra as a director on 1 June 2016 (1 page) |
6 June 2016 | Appointment of Mr Faisal Saleem as a secretary on 1 June 2016 (2 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
16 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
6 July 2015 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 142 Clock Tower Industrial Estate Clock Tower Road Isleworth Middlesex TW7 6DT on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 142 Clock Tower Industrial Estate Clock Tower Road Isleworth Middlesex TW7 6DT on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 142 Clock Tower Industrial Estate Clock Tower Road Isleworth Middlesex TW7 6DT on 6 July 2015 (1 page) |
22 June 2015 | Appointment of Mr Andy Ratsimanohatra as a director on 19 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Andy Ratsimanohatra as a director on 19 June 2015 (2 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
17 June 2014 | Director's details changed for Mr Adriano De Petris on 17 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Adriano De Petris on 17 June 2014 (2 pages) |
31 March 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page) |
15 July 2013 | Incorporation Statement of capital on 2013-07-15
|
15 July 2013 | Incorporation Statement of capital on 2013-07-15
|