London
WC2R 0LR
Director Name | Mr Pieter Roest |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 22 May 2018(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Management Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR |
Director Name | Mr Andrew House |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 88 Kingsway London WC2B 6AA |
Director Name | Mr Peter Cadman |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(2 weeks, 1 day after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 September 2014) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 88 Kingsway London WC2B 6AA |
Director Name | Mr Martin Robert Hartley |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(2 weeks, 1 day after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 September 2014) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 88 Kingsway London WC2B 6AA |
Director Name | Alan Gordon |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 2023) |
Role | Marketing Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR |
Registered Address | 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
17k at £1 | Baratro Consulting Limited 35.39% Ordinary A |
---|---|
17k at £1 | Leap Ahead Consulting Limited 35.39% Ordinary A |
1.7k at £1 | Responsive Agency LTD 3.54% Ordinary B |
7k at £1 | Colin Gordon Turner 14.57% Ordinary B |
5k at £1 | Ian Gibbon 10.41% Ordinary B |
100 at £1 | David Pitfield 0.21% Ordinary C |
100 at £1 | Rosie Kennar 0.21% Ordinary C |
70 at £1 | Graeme Andrew 0.15% Ordinary C |
40 at £1 | Rachel Karen Searle 0.08% Ordinary C |
10 at £1 | Andrew Coles 0.02% Ordinary C |
10 at £1 | John Cornish 0.02% Ordinary C |
10 at £1 | Robert Philip Law 0.02% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £17,662 |
Cash | £7,441 |
Current Liabilities | £5,459 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
19 October 2023 | Termination of appointment of Alan Gordon as a director on 31 August 2023 (1 page) |
---|---|
19 October 2023 | Confirmation statement made on 16 September 2023 with updates (8 pages) |
31 March 2023 | Statement of capital following an allotment of shares on 31 December 2022
|
31 March 2023 | Statement of capital following an allotment of shares on 31 December 2022
|
31 March 2023 | Statement of capital following an allotment of shares on 31 December 2022
|
31 March 2023 | Statement of capital following an allotment of shares on 31 December 2022
|
16 March 2023 | Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 16 March 2023 (1 page) |
3 November 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
27 September 2022 | Second filing of Confirmation Statement dated 24 November 2021 (6 pages) |
16 September 2022 | Confirmation statement made on 16 September 2022 with updates (8 pages) |
5 September 2022 | Statement of capital following an allotment of shares on 30 June 2022
|
5 September 2022 | Statement of capital following an allotment of shares on 30 June 2022
|
5 September 2022 | Statement of capital following an allotment of shares on 30 June 2022
|
5 September 2022 | Statement of capital following an allotment of shares on 30 June 2022
|
5 September 2022 | Statement of capital following an allotment of shares on 30 June 2022
|
15 July 2022 | Previous accounting period shortened from 31 December 2022 to 30 June 2022 (1 page) |
28 March 2022 | Director's details changed for Mr Pieter Roest on 25 March 2022 (2 pages) |
28 March 2022 | Change of details for Pieter Roest as a person with significant control on 25 March 2022 (2 pages) |
25 March 2022 | Change of details for Pieter Roest as a person with significant control on 25 March 2022 (2 pages) |
25 March 2022 | Director's details changed for Pieter Roest on 25 March 2022 (2 pages) |
23 March 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
2 February 2022 | Previous accounting period shortened from 30 June 2022 to 31 December 2021 (1 page) |
28 January 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
28 January 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
28 January 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
28 January 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
28 January 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
28 January 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
28 January 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
24 November 2021 | Confirmation statement made on 24 November 2021 with updates
|
16 September 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
18 August 2021 | Statement of capital following an allotment of shares on 30 June 2021
|
18 August 2021 | Statement of capital following an allotment of shares on 30 June 2021
|
13 August 2021 | Previous accounting period shortened from 31 December 2021 to 30 June 2021 (1 page) |
5 May 2021 | Memorandum and Articles of Association (30 pages) |
5 May 2021 | Resolutions
|
24 March 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
22 March 2021 | Previous accounting period shortened from 30 June 2021 to 31 December 2020 (1 page) |
12 February 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
12 February 2021 | Confirmation statement made on 26 November 2020 with updates (7 pages) |
9 February 2021 | Second filing of a statement of capital following an allotment of shares on 30 April 2019
|
9 February 2021 | Second filing of a statement of capital following an allotment of shares on 8 August 2019
|
9 February 2021 | Second filing of Confirmation Statement dated 26 November 2019 (5 pages) |
8 February 2021 | Statement of capital following an allotment of shares on 31 October 2019
|
26 November 2020 | Statement of capital following an allotment of shares on 30 September 2020
|
27 October 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
6 October 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
25 September 2020 | Resolutions
|
25 September 2020 | Memorandum and Articles of Association (30 pages) |
2 July 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
22 May 2020 | Current accounting period shortened from 31 December 2020 to 30 June 2020 (1 page) |
28 April 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
22 April 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
27 November 2019 | Confirmation statement made on 26 November 2019 with updates
|
27 November 2019 | Confirmation statement made on 26 November 2019 with updates
|
22 November 2019 | Statement of capital following an allotment of shares on 8 August 2019
|
22 November 2019 | Statement of capital following an allotment of shares on 8 August 2019
|
21 October 2019 | Notification of Pieter Roest as a person with significant control on 30 April 2019 (2 pages) |
30 September 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
30 September 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
26 September 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
26 September 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
2 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 July 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
13 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2019 | Statement of capital following an allotment of shares on 15 October 2018
|
11 March 2019 | Confirmation statement made on 18 December 2018 with updates (10 pages) |
11 March 2019 | Statement of capital following an allotment of shares on 31 October 2018
|
11 March 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
18 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
10 July 2018 | Statement of capital following an allotment of shares on 22 May 2018
|
10 July 2018 | Statement of capital following an allotment of shares on 12 March 2018
|
5 July 2018 | Appointment of Pieter Roest as a director on 22 May 2018 (2 pages) |
5 July 2018 | Appointment of Alan Gordon as a director on 22 May 2018 (2 pages) |
2 July 2018 | Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN United Kingdom to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 2 July 2018 (1 page) |
5 April 2018 | Statement of capital following an allotment of shares on 13 February 2017
|
29 March 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
10 February 2018 | Confirmation statement made on 18 December 2017 with updates (9 pages) |
10 February 2018 | Cessation of Colin Gordon Turner as a person with significant control on 6 December 2017 (1 page) |
10 February 2018 | Cessation of Baratro Consulting Limited as a person with significant control on 6 December 2017 (1 page) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
2 May 2017 | Resolutions
|
2 May 2017 | Resolutions
|
25 April 2017 | Statement of capital following an allotment of shares on 1 March 2015
|
25 April 2017 | Statement of capital following an allotment of shares on 1 June 2015
|
25 April 2017 | Statement of capital following an allotment of shares on 1 June 2015
|
25 April 2017 | Statement of capital following an allotment of shares on 1 March 2015
|
25 April 2017 | Statement of capital following an allotment of shares on 27 October 2016
|
25 April 2017 | Statement of capital following an allotment of shares on 27 October 2016
|
21 April 2017 | Statement of capital following an allotment of shares on 1 March 2016
|
21 April 2017 | Statement of capital following an allotment of shares on 1 March 2016
|
31 March 2017 | Confirmation statement made on 18 December 2016 with updates (11 pages) |
31 March 2017 | Confirmation statement made on 18 December 2016 with updates (11 pages) |
27 February 2017 | Registered office address changed from 88 Kingsway London WC2B 6AA to 4th Floor Imperial House 15 Kingsway London WC2B 6UN on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 88 Kingsway London WC2B 6AA to 4th Floor Imperial House 15 Kingsway London WC2B 6UN on 27 February 2017 (1 page) |
7 February 2017 | Termination of appointment of Andrew House as a director on 7 February 2017 (1 page) |
7 February 2017 | Termination of appointment of Andrew House as a director on 7 February 2017 (1 page) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 June 2015 | Statement of capital following an allotment of shares on 10 September 2014
|
24 June 2015 | Statement of capital following an allotment of shares on 23 May 2014
|
24 June 2015 | Statement of capital following an allotment of shares on 23 May 2014
|
24 June 2015 | Statement of capital following an allotment of shares on 10 September 2014
|
3 June 2015 | Change of share class name or designation (2 pages) |
3 June 2015 | Sub-division of shares on 27 October 2014 (6 pages) |
3 June 2015 | Sub-division of shares on 27 October 2014 (6 pages) |
3 June 2015 | Statement of capital following an allotment of shares on 2 January 2014
|
3 June 2015 | Resolutions
|
3 June 2015 | Statement of capital following an allotment of shares on 2 January 2014
|
3 June 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
3 June 2015 | Resolutions
|
3 June 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
3 June 2015 | Resolutions
|
3 June 2015 | Statement of capital following an allotment of shares on 2 January 2014
|
3 June 2015 | Change of share class name or designation (2 pages) |
3 June 2015 | Statement of capital following an allotment of shares on 27 October 2014
|
3 June 2015 | Resolutions
|
3 June 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
3 June 2015 | Statement of capital following an allotment of shares on 27 October 2014
|
22 May 2015 | Director's details changed for Mr Andrew House on 17 December 2014 (2 pages) |
22 May 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Director's details changed for Mr Andrew House on 17 December 2014 (2 pages) |
22 May 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-05-22
|
12 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
12 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
12 September 2014 | Termination of appointment of Martin Robert Hartley as a director on 12 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Martin Robert Hartley as a director on 12 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Peter Cadman as a director on 12 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Peter Cadman as a director on 12 September 2014 (1 page) |
23 July 2014 | Appointment of Mr Martin Robert Hartley as a director on 2 January 2014 (2 pages) |
23 July 2014 | Appointment of Mr Martin Robert Hartley as a director on 2 January 2014 (2 pages) |
23 July 2014 | Appointment of Mr Martin Robert Hartley as a director on 2 January 2014 (2 pages) |
22 July 2014 | Appointment of Mr Peter Cadman as a director on 2 January 2014 (2 pages) |
22 July 2014 | Appointment of Mr Peter Cadman as a director on 2 January 2014 (2 pages) |
22 July 2014 | Appointment of Mr Peter Cadman as a director on 2 January 2014 (2 pages) |
21 July 2014 | Appointment of Mr Alan Osborne as a director on 2 January 2014 (2 pages) |
21 July 2014 | Appointment of Mr Alan Osborne as a director on 2 January 2014 (2 pages) |
21 July 2014 | Appointment of Mr Alan Osborne as a director on 2 January 2014 (2 pages) |
17 April 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
7 April 2014 | Registered office address changed from C/O Canford Software Bristol & West House Post Office Road Bournemouth BH1 1BL United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from C/O Canford Software Bristol & West House Post Office Road Bournemouth BH1 1BL United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from C/O Canford Software Bristol & West House Post Office Road Bournemouth BH1 1BL United Kingdom on 7 April 2014 (1 page) |
18 December 2013 | Incorporation
|
18 December 2013 | Incorporation
|