Company NameSquish Supply Ltd
Company StatusActive
Company Number08847281
CategoryPrivate Limited Company
Incorporation Date16 January 2014(10 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Daniel Robert Harrison
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 446, Anchor House Smugglers Way
London
SW18 1EX
Director NameMr Robert Alexander Simpson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2014(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 44 London Stone Business Estate
Broughton Street
London
SW8 3QR
Director NameMr Paul Matthew Jaggard
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 44 London Stone Business Estate
Broughton Street
London
SW8 3QR
Director NameMr Ciaran Dermot Patrick Murray
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed08 November 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 44 London Stone Business Estate
Broughton Street
London
SW8 3QR
Director NameMr Seth Romans
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed08 November 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address42 Vine St Gloucester
Ma
01930
Director NameMr John Wallington
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed08 November 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 44 London Stone Business Estate
Broughton Street
London
SW8 3QR
Director NameMr Daniel Albert Thomson
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Longleat House
18 Rampayne Street
London
SW1V 2TG

Contact

Websitewww.squishsupply.com
Email address[email protected]
Telephone020 34881771
Telephone regionLondon

Location

Registered AddressA69-72 New Covent Garden Market
London
SW8 5EE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

14 November 2022Delivered on: 15 November 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
26 May 2020Delivered on: 28 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

20 January 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Enterprise management scheme share plan approved 07/01/2024
(4 pages)
16 January 2024Confirmation statement made on 16 January 2024 with updates (5 pages)
24 October 2023Sub-division of shares on 9 October 2023 (4 pages)
9 October 2023Director's details changed for Mr Daniel Robert Harrison on 9 October 2023 (2 pages)
21 September 2023Change of details for Mr Robert Alexander Simpson as a person with significant control on 21 September 2023 (2 pages)
21 September 2023Change of details for Mr Daniel Robert Harrison as a person with significant control on 21 September 2023 (2 pages)
18 July 2023Registered office address changed from Unit 44 London Stone Business Estate Broughton Street London SW8 3QR United Kingdom to A69-72 New Covent Garden Market London SW8 5EE on 18 July 2023 (1 page)
18 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
28 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 January 2023Confirmation statement made on 16 January 2023 with updates (4 pages)
25 November 2022Director's details changed for Mr Robert Alexander Simpson on 24 November 2022 (2 pages)
25 November 2022Change of details for Mr Robert Alexander Simpson as a person with significant control on 24 November 2022 (2 pages)
16 November 2022Appointment of Mr John Wallington as a director on 8 November 2022 (2 pages)
16 November 2022Statement of capital following an allotment of shares on 8 November 2022
  • GBP 111.2
(3 pages)
16 November 2022Memorandum and Articles of Association (31 pages)
16 November 2022Appointment of Mr Seth Romans as a director on 8 November 2022 (2 pages)
16 November 2022Appointment of Mr Ciaran Dermot Patrick Murray as a director on 8 November 2022 (2 pages)
16 November 2022Appointment of Mr Paul Matthew Jaggard as a director on 8 November 2022 (2 pages)
15 November 2022Registration of charge 088472810002, created on 14 November 2022 (13 pages)
15 November 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 October 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
19 October 2022Resolutions
  • RES13 ‐ Sub-divided 10/10/2022
(2 pages)
19 October 2022Sub-division of shares on 10 October 2022 (4 pages)
16 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
1 November 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
12 October 2021Previous accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
16 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
23 November 2020Change of details for Mr Robert Andrew Simpson as a person with significant control on 1 January 2017 (2 pages)
28 May 2020Registration of charge 088472810001, created on 26 May 2020 (24 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
16 December 2019Statement of capital following an allotment of shares on 22 May 2017
  • GBP 10
(7 pages)
16 December 2019Sub-division of shares on 20 May 2017 (4 pages)
28 November 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
26 April 2019Amended micro company accounts made up to 31 January 2018 (3 pages)
29 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
22 January 2018Confirmation statement made on 16 January 2018 with updates (5 pages)
3 August 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
3 August 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
1 August 2017Registered office address changed from Flat 446, Anchor House Smugglers Way London SW18 1EX England to Unit 44 London Stone Business Estate Broughton Street London SW8 3QR on 1 August 2017 (1 page)
1 August 2017Registered office address changed from Flat 446, Anchor House Smugglers Way London SW18 1EX England to Unit 44 London Stone Business Estate Broughton Street London SW8 3QR on 1 August 2017 (1 page)
13 June 2017Amended total exemption small company accounts made up to 31 January 2016 (3 pages)
13 June 2017Amended total exemption small company accounts made up to 31 January 2016 (3 pages)
12 April 2017Amended total exemption small company accounts made up to 31 January 2016 (3 pages)
12 April 2017Amended total exemption small company accounts made up to 31 January 2016 (3 pages)
27 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
27 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
29 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Registered office address changed from 40 Longleat House 18 Rampayne Street London SW1V 2TG to Flat 446, Anchor House Smugglers Way London SW18 1EX on 4 March 2016 (1 page)
4 March 2016Termination of appointment of Daniel Albert Thomson as a director on 31 December 2014 (1 page)
4 March 2016Termination of appointment of Daniel Albert Thomson as a director on 31 December 2014 (1 page)
4 March 2016Registered office address changed from 40 Longleat House 18 Rampayne Street London SW1V 2TG to Flat 446, Anchor House Smugglers Way London SW18 1EX on 4 March 2016 (1 page)
4 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Director's details changed for Mr Daniel Robert Harrison on 1 January 2015 (2 pages)
4 March 2016Director's details changed for Mr Daniel Robert Harrison on 1 January 2015 (2 pages)
4 March 2016Termination of appointment of Daniel Albert Thomson as a director on 31 December 2014 (1 page)
4 March 2016Termination of appointment of Daniel Albert Thomson as a director on 31 December 2014 (1 page)
16 December 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 100
(4 pages)
24 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 100
(4 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)