Chart Street
London
N1 6DH
Director Name | Mr Kevin Patrick Tumulty |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 June 2016(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Drive Rickmansworth Hertfordshire WD3 4EB |
Secretary Name | Mrs Lauren Jean Burns |
---|---|
Status | Current |
Appointed | 13 October 2021(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 2 Westland Place London N1 7LP |
Director Name | Mr Micah Smurthwaite |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 May 2022(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Investor |
Country of Residence | England |
Correspondence Address | 2 Westland Place London N1 7LP |
Director Name | Jeffrey St Laurent |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 June 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Advisor |
Country of Residence | United States |
Correspondence Address | 2 Westland Place London N1 7LP |
Director Name | Mr Richard James Brennan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 July 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Westland Place London N1 7LP |
Director Name | Mr Kit Brennan |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(10 months after company formation) |
Appointment Duration | 5 months (resigned 17 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Mr Barry Joseph McDonagh |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 March 2015(1 year, 3 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 248 Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8EA |
Director Name | Mr Mark Paterson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2016(2 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brackley Road London W4 2HN |
Director Name | Mr Daniel Kirchleitner |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 August 2021(7 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 May 2022) |
Role | Investor |
Country of Residence | Germany |
Correspondence Address | 537 Hamilton Ave 2nd Floor Palo Alto California United States |
Registered Address | 2 Westland Place London N1 7LP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
30 November 2022 | Delivered on: 1 December 2022 Persons entitled: Silicon Valley Bank UK Limited Classification: A registered charge Particulars: The company charges by way of first legal mortgage the property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 3.2 and schedule 1 of the instrument. The company charges by way of first fixed charge the intellectual property (as defined in the instrument) including the trademarks with (1) trademark application numbers 86973106 and 5266989 in classes 9 and 42 for the mark 'blink', and (2) trademark application numbers 3177250 and 3177250 in classes 9, 38 and 42 for the mark 'blink'. For further information, please see clause 3.9 and schedule 2 of the instrument. Outstanding |
---|
9 November 2023 | Registered office address changed from 71 Fanshaw Street London N1 6LA England to 2 Westland Place 2 Westland Place London N1 7LP on 9 November 2023 (1 page) |
---|---|
9 November 2023 | Registered office address changed from 2 Westland Place 2 Westland Place London N1 7LP England to 2 Westland Place London N1 7LP on 9 November 2023 (1 page) |
24 October 2023 | Confirmation statement made on 10 October 2023 with updates (11 pages) |
19 October 2023 | Statement of capital following an allotment of shares on 12 October 2023
|
19 October 2023 | Registration of charge 088172860002, created on 16 October 2023 (6 pages) |
7 August 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
20 July 2023 | Statement of capital following an allotment of shares on 21 June 2023
|
19 June 2023 | Statement of capital following an allotment of shares on 1 June 2023
|
1 June 2023 | Statement of capital following an allotment of shares on 1 May 2023
|
20 April 2023 | Statement of capital following an allotment of shares on 4 April 2023
|
16 February 2023 | Statement of capital following an allotment of shares on 31 December 2022
|
17 January 2023 | Statement of capital following an allotment of shares on 31 December 2022
|
1 December 2022 | Registration of charge 088172860001, created on 30 November 2022 (39 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
26 October 2022 | Second filing of Confirmation Statement dated 10 October 2022 (11 pages) |
24 October 2022 | 10/10/22 Statement of Capital gbp 789.1095
|
20 October 2022 | Statement of capital following an allotment of shares on 4 July 2022
|
4 July 2022 | Appointment of Jeffrey St Laurent as a director on 14 June 2022 (2 pages) |
4 July 2022 | Appointment of Mr Richard James Brennan as a director on 1 July 2022 (2 pages) |
30 June 2022 | Termination of appointment of Mark Paterson as a director on 30 June 2022 (1 page) |
30 May 2022 | Cessation of Barry Joseph Mcdonagh as a person with significant control on 18 November 2021 (1 page) |
13 May 2022 | Termination of appointment of Daniel Kirchleitner as a director on 12 May 2022 (1 page) |
13 May 2022 | Appointment of Mr Micah Smurthwaite as a director on 12 May 2022 (2 pages) |
6 April 2022 | Termination of appointment of Barry Joseph Mcdonagh as a director on 31 March 2022 (1 page) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
18 October 2021 | Confirmation statement made on 10 October 2021 with updates (11 pages) |
18 October 2021 | Appointment of Mrs Lauren Jean Burns as a secretary on 13 October 2021 (2 pages) |
6 September 2021 | Memorandum and Articles of Association (53 pages) |
6 September 2021 | Change of share class name or designation (2 pages) |
2 September 2021 | Statement of capital following an allotment of shares on 26 August 2021
|
1 September 2021 | Second filing for the appointment of Mr Daniel Kirchleitner as a director (3 pages) |
31 August 2021 | Appointment of Mr Daniel Kirchleitner as a director on 26 August 2020
|
31 August 2021 | Statement of capital following an allotment of shares on 26 August 2021
|
30 June 2021 | Previous accounting period shortened from 30 June 2021 to 31 January 2021 (1 page) |
22 March 2021 | Statement of capital following an allotment of shares on 1 March 2021
|
21 December 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
22 October 2020 | Confirmation statement made on 10 October 2020 with updates (8 pages) |
21 October 2020 | Change of details for Mrn Sean Nolan as a person with significant control on 1 January 2020 (2 pages) |
20 October 2020 | Notification of Barry Joseph Mcdonagh as a person with significant control on 1 January 2020 (2 pages) |
26 May 2020 | Statement of capital following an allotment of shares on 18 May 2020
|
22 November 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
14 November 2019 | Second filing of a statement of capital following an allotment of shares on 10 January 2019
|
12 November 2019 | Statement of capital following an allotment of shares on 25 June 2019
|
12 November 2019 | Statement of capital following an allotment of shares on 26 July 2019
|
21 October 2019 | Confirmation statement made on 10 October 2019 with updates (9 pages) |
5 February 2019 | Statement of capital following an allotment of shares on 10 January 2019
|
23 October 2018 | Confirmation statement made on 10 October 2018 with updates (7 pages) |
13 August 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
25 May 2018 | Current accounting period shortened from 31 October 2018 to 30 June 2018 (1 page) |
6 March 2018 | Statement of capital following an allotment of shares on 19 February 2018
|
4 December 2017 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
4 December 2017 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
9 November 2017 | Confirmation statement made on 10 October 2017 with updates (6 pages) |
9 November 2017 | Confirmation statement made on 10 October 2017 with updates (6 pages) |
21 August 2017 | Statement of capital following an allotment of shares on 29 June 2017
|
21 August 2017 | Statement of capital following an allotment of shares on 29 June 2017
|
6 July 2017 | Registered office address changed from 41 Old Street London EC1V 9HX United Kingdom to 71 Fanshaw Street London N1 6LA on 6 July 2017 (1 page) |
6 July 2017 | Registered office address changed from 41 Old Street London EC1V 9HX United Kingdom to 71 Fanshaw Street London N1 6LA on 6 July 2017 (1 page) |
9 May 2017 | Resolutions
|
9 May 2017 | Resolutions
|
13 January 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
3 November 2016 | Resolutions
|
3 November 2016 | Resolutions
|
2 November 2016 | Statement of capital following an allotment of shares on 23 May 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 23 May 2016
|
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (8 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (8 pages) |
10 October 2016 | Statement of capital following an allotment of shares on 23 May 2016
|
10 October 2016 | Statement of capital following an allotment of shares on 23 May 2016
|
4 August 2016 | Appointment of Mr Kevin Patrick Tumulty as a director on 16 June 2016 (2 pages) |
4 August 2016 | Appointment of Mr Kevin Patrick Tumulty as a director on 16 June 2016 (2 pages) |
4 August 2016 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 41 Old Street London EC1V 9HX on 4 August 2016 (1 page) |
4 August 2016 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 41 Old Street London EC1V 9HX on 4 August 2016 (1 page) |
4 August 2016 | Appointment of Mr Mark Paterson as a director on 16 June 2016 (2 pages) |
4 August 2016 | Appointment of Mr Mark Paterson as a director on 16 June 2016 (2 pages) |
2 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
22 January 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
16 December 2015 | Resolutions
|
16 December 2015 | Statement of capital following an allotment of shares on 23 November 2015
|
16 December 2015 | Resolutions
|
16 December 2015 | Statement of capital following an allotment of shares on 23 November 2015
|
21 September 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
21 September 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
21 September 2015 | Resolutions
|
21 September 2015 | Resolutions
|
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 April 2015 | Appointment of Mr Barry Joseph Mcdonagh as a director on 17 March 2015 (3 pages) |
30 April 2015 | Termination of appointment of Kit Brennan as a director on 17 March 2015 (2 pages) |
30 April 2015 | Resolutions
|
30 April 2015 | Termination of appointment of Kit Brennan as a director on 17 March 2015 (2 pages) |
30 April 2015 | Appointment of Mr Barry Joseph Mcdonagh as a director on 17 March 2015 (3 pages) |
30 April 2015 | Resolutions
|
30 January 2015 | Statement of capital following an allotment of shares on 6 November 2014
|
30 January 2015 | Resolutions
|
30 January 2015 | Statement of capital following an allotment of shares on 6 November 2014
|
30 January 2015 | Statement of capital following an allotment of shares on 6 November 2014
|
30 January 2015 | Resolutions
|
21 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
13 November 2014 | Appointment of Kit Brennan as a director on 16 October 2014 (3 pages) |
13 November 2014 | Appointment of Kit Brennan as a director on 16 October 2014 (3 pages) |
3 November 2014 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
3 November 2014 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
27 October 2014 | Resolutions
|
27 October 2014 | Statement of capital following an allotment of shares on 16 October 2014
|
27 October 2014 | Sub-division of shares on 16 October 2014 (7 pages) |
27 October 2014 | Sub-division of shares on 16 October 2014 (7 pages) |
27 October 2014 | Statement of capital following an allotment of shares on 16 October 2014
|
17 December 2013 | Incorporation Statement of capital on 2013-12-17
|
17 December 2013 | Incorporation Statement of capital on 2013-12-17
|