London
EC1M 5PU
Director Name | Mr Sandro Nardi Mancuso |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(same day as company formation) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sutton Lane London EC1M 5PU |
Registered Address | 3 Sutton Lane London EC1M 5PU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £10 | Mr Mashooq Badar 50.00% Ordinary |
---|---|
50 at £10 | Sandro Mancuso 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £139,890 |
Cash | £173,093 |
Current Liabilities | £115,273 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 2 weeks from now) |
9 March 2021 | Change of details for Mr Mashooq Badar as a person with significant control on 24 June 2020 (2 pages) |
---|---|
9 March 2021 | Confirmation statement made on 9 March 2021 with updates (4 pages) |
9 March 2021 | Change of details for Mr Sandro Nardi Mancuso as a person with significant control on 24 June 2020 (2 pages) |
6 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
20 April 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
7 October 2019 | Change of details for Mr Mashooq Badar as a person with significant control on 24 June 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
7 October 2019 | Change of details for Mr Sandro Nardi Mancuso as a person with significant control on 26 April 2016 (2 pages) |
8 July 2019 | Registered office address changed from 3rd Floor 3 Sutton Lane London EC1M 5PU England to 3 Sutton Lane London EC1M 5PU on 8 July 2019 (1 page) |
26 June 2019 | Registered office address changed from 15 Northburgh Street London EC1V 0JR England to 3rd Floor 3 Sutton Lane London EC1M 5PU on 26 June 2019 (1 page) |
17 January 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
11 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
11 October 2018 | Change of details for Mr Sandro Nardi Mancuso as a person with significant control on 11 October 2018 (2 pages) |
15 March 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
10 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
30 June 2016 | Registered office address changed from 200 Aldersgate London EC1A 4HD to 15 Northburgh Street London EC1V 0JR on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from 200 Aldersgate London EC1A 4HD to 15 Northburgh Street London EC1V 0JR on 30 June 2016 (1 page) |
8 February 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
20 November 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
2 September 2014 | Registered office address changed from Flat 2 the Herons New Wanstead London E11 2SD United Kingdom to 200 Aldersgate London EC1A 4HD on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Flat 2 the Herons New Wanstead London E11 2SD United Kingdom to 200 Aldersgate London EC1A 4HD on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Flat 2 the Herons New Wanstead London E11 2SD United Kingdom to 200 Aldersgate London EC1A 4HD on 2 September 2014 (1 page) |
1 October 2013 | Incorporation Statement of capital on 2013-10-01
|
1 October 2013 | Incorporation Statement of capital on 2013-10-01
|