Company NameBinomia Ltd
DirectorAlasdair Chesney
Company StatusActive
Company Number08824609
CategoryPrivate Limited Company
Incorporation Date23 December 2013(10 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Alasdair Chesney
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameAxel Wehr
Date of BirthAugust 1988 (Born 35 years ago)
NationalityFrench
StatusResigned
Appointed23 November 2016(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Berkeley Square
London
W1J 6EJ

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

1 at £1Alasdair Chesney
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 July 2023 (8 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months, 4 weeks from now)

Charges

6 April 2023Delivered on: 18 April 2023
Persons entitled: Open Road Impact Fund, Llc

Classification: A registered charge
Outstanding
30 April 2019Delivered on: 1 May 2019
Persons entitled: Finstock Capital Limited

Classification: A registered charge
Outstanding

Filing History

20 January 2021Statement of capital following an allotment of shares on 30 November 2020
  • GBP 1.630104
(3 pages)
20 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
15 October 2020Confirmation statement made on 12 July 2020 with updates (6 pages)
13 October 2020Statement of capital following an allotment of shares on 2 December 2019
  • GBP 1.594379
(3 pages)
13 October 2020Statement of capital following an allotment of shares on 13 February 2020
  • GBP 1.616835
(3 pages)
13 October 2020Statement of capital following an allotment of shares on 19 July 2019
  • GBP 1.563778
(3 pages)
13 October 2020Statement of capital following an allotment of shares on 9 August 2019
  • GBP 1.580619
(3 pages)
13 October 2020Statement of capital following an allotment of shares on 29 April 2020
  • GBP 1.621938
(3 pages)
13 October 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 1.625
(3 pages)
13 October 2020Statement of capital following an allotment of shares on 23 January 2020
  • GBP 1.60969
(3 pages)
13 October 2020Statement of capital following an allotment of shares on 3 October 2019
  • GBP 1.593379
(3 pages)
13 October 2020Statement of capital following an allotment of shares on 16 September 2019
  • GBP 1.588275
(3 pages)
13 October 2020Statement of capital following an allotment of shares on 3 April 2020
  • GBP 1.617855
(3 pages)
13 October 2020Statement of capital following an allotment of shares on 29 July 2019
  • GBP 1.573985
(3 pages)
14 October 2019Satisfaction of charge 088246090001 in full (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
12 July 2019Confirmation statement made on 12 July 2019 with updates (6 pages)
5 June 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 1.548468
(3 pages)
1 May 2019Registration of charge 088246090001, created on 30 April 2019 (22 pages)
9 April 2019Statement of capital following an allotment of shares on 11 March 2019
  • GBP 1.513249
(3 pages)
9 April 2019Statement of capital following an allotment of shares on 4 April 2019
  • GBP 1.542853
(3 pages)
6 March 2019Resolutions
  • RES13 ‐ Company business 10/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
10 February 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 1.512535
(3 pages)
10 February 2019Statement of capital following an allotment of shares on 18 December 2018
  • GBP 1.497226
(3 pages)
10 February 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 1.502329
(3 pages)
22 January 2019Confirmation statement made on 23 December 2018 with updates (6 pages)
6 November 2018Statement of capital following an allotment of shares on 7 September 2018
  • GBP 1.474006
(3 pages)
5 November 2018Statement of capital following an allotment of shares on 23 July 2018
  • GBP 1.457676
(3 pages)
5 November 2018Statement of capital following an allotment of shares on 3 April 2018
  • GBP 1.444408
(3 pages)
5 November 2018Statement of capital following an allotment of shares on 23 August 2018
  • GBP 1.4638
(3 pages)
5 November 2018Statement of capital following an allotment of shares on 4 April 2018
  • GBP 1.456656
(3 pages)
30 August 2018Termination of appointment of Axel Wehr as a director on 24 August 2018 (1 page)
26 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
24 January 2018Confirmation statement made on 23 December 2017 with updates (5 pages)
24 January 2018Change of details for Mr Alasdair Chesney as a person with significant control on 24 January 2018 (2 pages)
8 January 2018Statement of capital following an allotment of shares on 21 November 2017
  • GBP 1.421725
(4 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 March 2017Second filing of a statement of capital following an allotment of shares on 29 November 2016
  • GBP 1.270112
(11 pages)
8 March 2017Second filing of a statement of capital following an allotment of shares on 29 November 2016
  • GBP 1.270112
(11 pages)
24 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
24 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
20 January 2017Statement of capital following an allotment of shares on 24 November 2016
  • GBP 1.050854
(3 pages)
20 January 2017Statement of capital following an allotment of shares on 24 November 2016
  • GBP 1.050854
(3 pages)
20 January 2017Statement of capital following an allotment of shares on 29 November 2016
  • GBP 1.270112
  • ANNOTATION Clarification a second filed SH01 was registered on 08/03/2017
(5 pages)
20 January 2017Appointment of Axel Wehr as a director on 23 November 2016 (2 pages)
20 January 2017Statement of capital following an allotment of shares on 29 November 2016
  • GBP 1.270112
  • ANNOTATION Clarification a second filed SH01 was registered on 08/03/2017
(5 pages)
20 January 2017Appointment of Axel Wehr as a director on 23 November 2016 (2 pages)
13 January 2017Sub-division of shares on 28 October 2016 (6 pages)
13 January 2017Sub-division of shares on 28 October 2016 (6 pages)
5 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
5 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
24 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 April 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
26 February 2016Sub-division of shares on 1 December 2015 (5 pages)
26 February 2016Sub-division of shares on 1 December 2015 (5 pages)
23 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
23 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
21 January 2015Director's details changed for Mr Alasdair Chesney on 21 January 2015 (2 pages)
21 January 2015Director's details changed for Mr Alasdair Chesney on 21 January 2015 (2 pages)
21 January 2015Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 21 January 2015 (1 page)
21 January 2015Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 21 January 2015 (1 page)
23 December 2013Incorporation
Statement of capital on 2013-12-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 December 2013Incorporation
Statement of capital on 2013-12-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)