London
SW1W 0EN
Director Name | Mrs Charlotte-Anne Sophia Swerling |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 16 December 2019) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Conduit Place London W2 1EP |
Director Name | Mr Dominic Anthony Charles Perks |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 6 Lower Grosvenor Place London SW1W 0EN |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
6.7k at £0.01 | Edward Falinski 5.59% Ordinary |
---|---|
6.7k at £0.01 | Nimesh Mistry 5.59% Ordinary |
48.7k at £0.01 | David Yalland 40.81% Ordinary |
24k at £0.01 | Charlotte-anne Swerling 20.11% Ordinary |
2.7k at £0.01 | Jonathan Ord 2.23% Ordinary |
15k at £0.01 | Dominic Perks 12.57% Ordinary |
12k at £0.01 | Andres Castano 10.06% Ordinary |
1.2k at £0.01 | Rupert Hambro 1.01% Ordinary |
1.1k at £0.01 | Flora Neame 0.89% Ordinary |
1.1k at £0.01 | Robin Hambro 0.89% Ordinary |
300 at £0.01 | Callum Holdway 0.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,844 |
Cash | £5,084 |
Current Liabilities | £53,541 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 September 2017 | Liquidators' statement of receipts and payments to 12 July 2017 (22 pages) |
---|---|
27 July 2016 | Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ United Kingdom to 24 Conduit Place London W2 1EP on 27 July 2016 (2 pages) |
22 July 2016 | Statement of affairs with form 4.19 (6 pages) |
22 July 2016 | Resolutions
|
22 July 2016 | Appointment of a voluntary liquidator (1 page) |
3 June 2016 | Termination of appointment of Dominic Anthony Charles Perks as a director on 5 May 2016 (1 page) |
23 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
1 December 2015 | Registered office address changed from C/O Shelley Stock Hutter Llp Chandos Street London W1G 9DQ England to C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from Shelley Stock Hutter Llpc/O 7-10 Chandos Street Chandos Street London W1G 9DQ England to C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from C/O Shelley Stock Hutter Llp Chandos Street London W1G 9DQ England to C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from Shelley Stock Hutter Llpc/O 7-10 Chandos Street Chandos Street London W1G 9DQ England to C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ on 1 December 2015 (1 page) |
30 November 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
30 November 2015 | Registered office address changed from 1 Queen Anne's Gate Buildings Third Floor 21 Dartmouth Street London SW1H 9BP to C/O Shelley Stock Hutter Llp Chandos Street London W1G 9DQ on 30 November 2015 (1 page) |
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
28 May 2015 | Statement of capital following an allotment of shares on 5 May 2014
|
28 May 2015 | Statement of capital following an allotment of shares on 5 May 2014
|
28 May 2015 | Statement of capital following an allotment of shares on 25 June 2014
|
28 May 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
28 May 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
14 April 2015 | Statement of capital following an allotment of shares on 5 May 2014
|
14 April 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
14 April 2015 | Statement of capital following an allotment of shares on 5 May 2014
|
27 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
13 March 2015 | Appointment of Mrs Charlotte-Anne Sophia Swerling as a director on 15 January 2015 (2 pages) |
16 January 2015 | Company name changed codehub ventures LTD\certificate issued on 16/01/15
|
26 November 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
26 November 2014 | Registered office address changed from 6 Lower Grosvenor Place London SW1W 0EN England to 1 Queen Anne's Gate Buildings Third Floor 21 Dartmouth Street London SW1H 9BP on 26 November 2014 (2 pages) |
24 November 2014 | Statement of capital following an allotment of shares on 5 May 2014
|
24 November 2014 | Statement of capital following an allotment of shares on 5 May 2014
|
13 August 2014 | Company name changed gotgame app LTD\certificate issued on 13/08/14 (2 pages) |
28 July 2014 | Appointment of Mr David James Yalland as a director on 25 July 2014 (2 pages) |
27 June 2014 | Change of name notice (2 pages) |
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|