London
EC1N 2HT
Director Name | Mr Edward William Fellows |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2023(9 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Secretary Name | Octopus Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 November 2018(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Edward Keelan |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 11 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Director Name | Dr Timothy James Senior |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Secretary Name | Sharna Ludlow |
---|---|
Status | Resigned |
Appointed | 16 May 2016(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 November 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Alastair Douglas Fraser |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2016(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welsh Power Group Limited Fourth Floor 2 Kingsway Cardiff CF10 3DF Wales |
Director Name | Mr Edward Peter George Keelan |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2016(2 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Director Name | Mr Matthew George Setchell |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(3 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Secretary Name | Kamalika Ria Banerjee |
---|---|
Status | Resigned |
Appointed | 30 October 2017(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 February 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Ms Kate McClure |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 November 2017(3 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Director Name | OCS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2014(same day as company formation) |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Registered Address | 6th Floor, 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
99 at £0.01 | Fern Power Company LTD 99.00% Ordinary A |
---|---|
1 at £0.01 | Welsh Power Group LTD 1.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £41,204 |
Gross Profit | £41,204 |
Net Worth | -£677,431 |
Cash | £366,171 |
Current Liabilities | £6,304,532 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 11 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (8 months, 3 weeks from now) |
9 February 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
---|---|
8 April 2020 | Accounts for a small company made up to 30 June 2019 (18 pages) |
19 March 2020 | Termination of appointment of Alastair Douglas Fraser as a director on 11 March 2020 (1 page) |
22 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
25 January 2019 | Accounts for a small company made up to 30 June 2018 (18 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
3 January 2019 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages) |
15 November 2018 | Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 (1 page) |
8 September 2018 | Director's details changed for Mr Paul Stephen Latham on 7 September 2018 (2 pages) |
10 August 2018 | Termination of appointment of Ocs Services Limited as a director on 6 August 2018 (1 page) |
10 August 2018 | Appointment of Dr Michael John Bullard as a director on 6 August 2018 (2 pages) |
8 August 2018 | Termination of appointment of Kate Mcclure as a director on 6 August 2018 (1 page) |
10 April 2018 | Director's details changed for Mr Alastair Douglas Fraser on 26 February 2018 (2 pages) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (18 pages) |
21 February 2018 | Termination of appointment of Kamalika Ria Banerjee as a secretary on 21 February 2018 (1 page) |
11 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
15 November 2017 | Appointment of Ms Kate Mcclure as a director on 14 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of Matthew George Setchell as a director on 14 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Matthew George Setchell as a director on 14 November 2017 (1 page) |
15 November 2017 | Appointment of Ms Kate Mcclure as a director on 14 November 2017 (2 pages) |
30 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages) |
30 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages) |
21 August 2017 | Termination of appointment of Edward Keelan as a director on 18 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Edward Keelan as a director on 18 August 2017 (1 page) |
9 June 2017 | Director's details changed for Mr Edward Keelan on 7 June 2017 (2 pages) |
9 June 2017 | Director's details changed for Mr Edward Keelan on 7 June 2017 (2 pages) |
24 May 2017 | Appointment of Mr Matthew George Setchell as a director on 23 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr Matthew George Setchell as a director on 23 May 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
12 January 2017 | Full accounts made up to 30 June 2016 (19 pages) |
12 January 2017 | Full accounts made up to 30 June 2016 (19 pages) |
3 November 2016 | Appointment of Edward Keelan as a director on 2 November 2016 (2 pages) |
3 November 2016 | Appointment of Edward Keelan as a director on 2 November 2016 (2 pages) |
6 October 2016 | Termination of appointment of Tim James Senior as a director on 6 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Tim James Senior as a director on 6 October 2016 (1 page) |
23 August 2016 | Director's details changed for Ocs Services Limited on 15 December 2014 (3 pages) |
23 August 2016 | Director's details changed for Ocs Services Limited on 15 December 2014 (3 pages) |
10 August 2016 | Appointment of Mr Alastair Douglas Fraser as a director on 9 August 2016 (2 pages) |
10 August 2016 | Appointment of Mr Alastair Douglas Fraser as a director on 9 August 2016 (2 pages) |
31 May 2016 | Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page) |
31 May 2016 | Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page) |
24 May 2016 | Appointment of Sharna Ludlow as a secretary on 16 May 2016 (2 pages) |
24 May 2016 | Appointment of Sharna Ludlow as a secretary on 16 May 2016 (2 pages) |
20 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
14 January 2016 | Termination of appointment of Alastair Douglas Fraser as a director on 13 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Alastair Douglas Fraser as a director on 13 January 2016 (1 page) |
10 January 2016 | Full accounts made up to 30 June 2015 (18 pages) |
10 January 2016 | Full accounts made up to 30 June 2015 (18 pages) |
30 October 2015 | Director's details changed for Mr Tim Senior on 30 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Mr Tim Senior on 30 October 2015 (2 pages) |
27 August 2015 | Appointment of Mr Alastair Douglas Fraser as a director on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Alastair Douglas Fraser as a director on 27 August 2015 (2 pages) |
2 February 2015 | Termination of appointment of Edward Keelan as a director on 28 January 2015 (1 page) |
2 February 2015 | Appointment of Tim Senior as a director on 28 January 2015 (2 pages) |
2 February 2015 | Appointment of Tim Senior as a director on 28 January 2015 (2 pages) |
2 February 2015 | Termination of appointment of Edward Keelan as a director on 28 January 2015 (1 page) |
23 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
8 January 2015 | Director's details changed for Edward Keelan on 15 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Edward Keelan on 15 December 2014 (2 pages) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN England to 6Th Floor, 33 Holborn London EC1N 2HT on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN England to 6Th Floor, 33 Holborn London EC1N 2HT on 15 December 2014 (1 page) |
9 December 2014 | Full accounts made up to 30 June 2014 (15 pages) |
9 December 2014 | Full accounts made up to 30 June 2014 (15 pages) |
26 November 2014 | Previous accounting period shortened from 30 June 2015 to 30 June 2014 (1 page) |
26 November 2014 | Previous accounting period shortened from 30 June 2015 to 30 June 2014 (1 page) |
22 July 2014 | Appointment of Mr Paul Stephen Latham as a director on 22 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Paul Stephen Latham as a director on 22 July 2014 (2 pages) |
27 March 2014 | Resolutions
|
27 March 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
27 March 2014 | Resolutions
|
27 March 2014 | Change of share class name or designation (2 pages) |
27 March 2014 | Change of share class name or designation (2 pages) |
27 March 2014 | Resolutions
|
27 March 2014 | Resolutions
|
27 March 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
23 January 2014 | Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
23 January 2014 | Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
8 January 2014 | Incorporation
|
8 January 2014 | Incorporation
|