London
SW18 1EX
Director Name | Mr Robert Alexander Simpson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2014(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 44 London Stone Business Estate Broughton Street London SW8 3QR |
Director Name | Mr Paul Matthew Jaggard |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2022(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 44 London Stone Business Estate Broughton Street London SW8 3QR |
Director Name | Mr Ciaran Dermot Patrick Murray |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 November 2022(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 44 London Stone Business Estate Broughton Street London SW8 3QR |
Director Name | Mr Seth Romans |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 November 2022(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 42 Vine St Gloucester Ma 01930 |
Director Name | Mr John Wallington |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 November 2022(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 44 London Stone Business Estate Broughton Street London SW8 3QR |
Director Name | Mr Daniel Albert Thomson |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Longleat House 18 Rampayne Street London SW1V 2TG |
Website | www.squishsupply.com |
---|---|
Email address | [email protected] |
Telephone | 020 34881771 |
Telephone region | London |
Registered Address | A69-72 New Covent Garden Market London SW8 5EE |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
14 November 2022 | Delivered on: 15 November 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
26 May 2020 | Delivered on: 28 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
20 January 2024 | Resolutions
|
---|---|
16 January 2024 | Confirmation statement made on 16 January 2024 with updates (5 pages) |
24 October 2023 | Sub-division of shares on 9 October 2023 (4 pages) |
9 October 2023 | Director's details changed for Mr Daniel Robert Harrison on 9 October 2023 (2 pages) |
21 September 2023 | Change of details for Mr Robert Alexander Simpson as a person with significant control on 21 September 2023 (2 pages) |
21 September 2023 | Change of details for Mr Daniel Robert Harrison as a person with significant control on 21 September 2023 (2 pages) |
18 July 2023 | Registered 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 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
28 June 2023 | Resolutions
|
16 January 2023 | Confirmation statement made on 16 January 2023 with updates (4 pages) |
25 November 2022 | Director's details changed for Mr Robert Alexander Simpson on 24 November 2022 (2 pages) |
25 November 2022 | Change of details for Mr Robert Alexander Simpson as a person with significant control on 24 November 2022 (2 pages) |
16 November 2022 | Appointment of Mr John Wallington as a director on 8 November 2022 (2 pages) |
16 November 2022 | Statement of capital following an allotment of shares on 8 November 2022
|
16 November 2022 | Memorandum and Articles of Association (31 pages) |
16 November 2022 | Appointment of Mr Seth Romans as a director on 8 November 2022 (2 pages) |
16 November 2022 | Appointment of Mr Ciaran Dermot Patrick Murray as a director on 8 November 2022 (2 pages) |
16 November 2022 | Appointment of Mr Paul Matthew Jaggard as a director on 8 November 2022 (2 pages) |
15 November 2022 | Registration of charge 088472810002, created on 14 November 2022 (13 pages) |
15 November 2022 | Resolutions
|
31 October 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
19 October 2022 | Resolutions
|
19 October 2022 | Sub-division of shares on 10 October 2022 (4 pages) |
16 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
1 November 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
12 October 2021 | Previous accounting period shortened from 31 January 2021 to 31 December 2020 (1 page) |
16 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
24 November 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
23 November 2020 | Change of details for Mr Robert Andrew Simpson as a person with significant control on 1 January 2017 (2 pages) |
28 May 2020 | Registration of charge 088472810001, created on 26 May 2020 (24 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
16 December 2019 | Statement of capital following an allotment of shares on 22 May 2017
|
16 December 2019 | Sub-division of shares on 20 May 2017 (4 pages) |
28 November 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
26 April 2019 | Amended micro company accounts made up to 31 January 2018 (3 pages) |
29 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
22 January 2018 | Confirmation statement made on 16 January 2018 with updates (5 pages) |
3 August 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
3 August 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
1 August 2017 | Registered 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 2017 | Registered 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 2017 | Amended total exemption small company accounts made up to 31 January 2016 (3 pages) |
13 June 2017 | Amended total exemption small company accounts made up to 31 January 2016 (3 pages) |
12 April 2017 | Amended total exemption small company accounts made up to 31 January 2016 (3 pages) |
12 April 2017 | Amended total exemption small company accounts made up to 31 January 2016 (3 pages) |
27 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
27 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
4 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Registered 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 2016 | Termination of appointment of Daniel Albert Thomson as a director on 31 December 2014 (1 page) |
4 March 2016 | Termination of appointment of Daniel Albert Thomson as a director on 31 December 2014 (1 page) |
4 March 2016 | Registered 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 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Director's details changed for Mr Daniel Robert Harrison on 1 January 2015 (2 pages) |
4 March 2016 | Director's details changed for Mr Daniel Robert Harrison on 1 January 2015 (2 pages) |
4 March 2016 | Termination of appointment of Daniel Albert Thomson as a director on 31 December 2014 (1 page) |
4 March 2016 | Termination of appointment of Daniel Albert Thomson as a director on 31 December 2014 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|