Company NameUnderoneroof Limited
DirectorHugo William Sells
Company StatusActive
Company Number08933833
CategoryPrivate Limited Company
Incorporation Date11 March 2014(10 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Hugo William Sells
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ferry Road
London
SW13 9PR
Director NameMr Max Rufus Russell Mallows
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bennett Brooks & Co Limited Suite 345
50 Eastcastle Street
London
W1W 8EA

Location

Registered AddressC/O Bennet Brooks
50, Eastcastle Street
London
W1W 8EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

11.6k at £0.001Innvotec Nominees LTD (Funding Alpha 2013 Seis)
7.95%
Ordinary
8.2k at £0.001Rupert Eastwood
5.63%
Ordinary
68.2k at £0.001Hugo Sells
46.86%
Ordinary
50k at £0.001Max Mallows
34.35%
Ordinary
4.7k at £0.001Robert Devereux
3.23%
Ordinary
1.4k at £0.001Ben Jackson
0.99%
Ordinary
1.4k at £0.001David Sterling
0.99%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£3,907
Cash£17,553
Current Liabilities£31,742

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

27 September 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
7 March 2023Second filing of Confirmation Statement dated 8 February 2023 (4 pages)
5 March 2023Confirmation statement made on 4 March 2023 with updates (5 pages)
10 February 2023Confirmation statement made on 8 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 07/03/2023.
(7 pages)
10 February 2023Change of details for Mr Hugo William Sells as a person with significant control on 5 April 2022 (2 pages)
10 February 2023Change of details for Mr Hugo William Sells as a person with significant control on 1 February 2023 (2 pages)
10 February 2023Cessation of Leo Andre-Benezit as a person with significant control on 5 April 2022 (1 page)
18 January 2023Registered office address changed from 18 Ferry Road London SW13 9PR England to C/O Bennet Brooks 50, Eastcastle Street London W1W 8EA on 18 January 2023 (1 page)
16 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
15 February 2022Change of details for Mr Leo Andre-Benezit as a person with significant control on 15 January 2022 (2 pages)
15 February 2022Director's details changed for Mr Hugo William Sells on 15 January 2022 (2 pages)
15 February 2022Confirmation statement made on 8 February 2022 with updates (6 pages)
15 February 2022Change of details for Mr Hugo William Sells as a person with significant control on 15 January 2022 (2 pages)
15 February 2022Registered office address changed from The Swallows Widworthy Court Wilmington Honiton EX14 9JN England to 18 Ferry Road London SW13 9PR on 15 February 2022 (1 page)
15 February 2022Registered office address changed from 5/7 Gmak Vernon Yard London W11 2DX England to The Swallows Widworthy Court Wilmington Honiton EX14 9JN on 15 February 2022 (1 page)
15 February 2022Change of details for Mr Hugo William Sells as a person with significant control on 8 February 2022 (2 pages)
15 February 2022Change of details for Mr Leo Andre-Benezit as a person with significant control on 8 February 2022 (2 pages)
7 May 2021Micro company accounts made up to 28 February 2021 (4 pages)
8 February 2021Confirmation statement made on 8 February 2021 with updates (5 pages)
8 February 2021Statement of capital following an allotment of shares on 1 June 2020
  • GBP 152.132
(3 pages)
20 January 2021Micro company accounts made up to 29 February 2020 (3 pages)
30 June 2020Registered office address changed from 124 Goswell Road London EC1V 7DP England to 5/7 Gmak Vernon Yard London W11 2DX on 30 June 2020 (1 page)
22 May 2020Confirmation statement made on 11 March 2020 with updates (5 pages)
22 May 2020Change of details for Mr Leo Andre-Benezip as a person with significant control on 4 October 2019 (2 pages)
21 May 2020Notification of Leo Andre-Benezip as a person with significant control on 4 October 2019 (2 pages)
21 May 2020Cessation of Max Mallows as a person with significant control on 4 October 2019 (1 page)
28 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
2 May 2019Registered office address changed from C/O Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street London London W1W 8EA to 124 Goswell Road London EC1V 7DP on 2 May 2019 (1 page)
2 May 2019Director's details changed for Mr Hugo William Sells on 2 May 2019 (2 pages)
25 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
20 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
12 March 2018Confirmation statement made on 11 March 2018 with updates (6 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
3 July 2017Statement of capital following an allotment of shares on 30 August 2016
  • GBP 151.128
(3 pages)
3 July 2017Statement of capital following an allotment of shares on 30 August 2016
  • GBP 151.128
(3 pages)
3 July 2017Statement of capital following an allotment of shares on 9 June 2016
  • GBP 150.374
(3 pages)
3 July 2017Statement of capital following an allotment of shares on 9 June 2016
  • GBP 150.374
(3 pages)
7 April 2017Confirmation statement made on 11 March 2017 with updates (8 pages)
7 April 2017Confirmation statement made on 11 March 2017 with updates (8 pages)
24 March 2017Termination of appointment of Max Mallows as a director on 13 February 2017 (1 page)
24 March 2017Termination of appointment of Max Mallows as a director on 13 February 2017 (1 page)
14 September 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
14 September 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
14 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 147.523
(3 pages)
14 April 2016Statement of capital following an allotment of shares on 18 January 2016
  • GBP 148.015
(3 pages)
14 April 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 149.521
(3 pages)
14 April 2016Statement of capital following an allotment of shares on 2 November 2015
  • GBP 146.053
(3 pages)
14 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 147.523
(3 pages)
14 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 149.521
(5 pages)
14 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 149.521
(5 pages)
14 April 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 149.521
(3 pages)
14 April 2016Statement of capital following an allotment of shares on 2 November 2015
  • GBP 146.053
(3 pages)
14 April 2016Statement of capital following an allotment of shares on 18 January 2016
  • GBP 148.015
(3 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
5 November 2015Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
5 November 2015Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
23 July 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 145.566
(5 pages)
23 July 2015Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to C/O Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street London London W1W 8EA on 23 July 2015 (1 page)
23 July 2015Director's details changed for Mr Hugo Sells on 10 March 2015 (2 pages)
23 July 2015Director's details changed for Mr Max Mallows on 10 March 2015 (2 pages)
23 July 2015Director's details changed for Mr Max Mallows on 10 March 2015 (2 pages)
23 July 2015Director's details changed for Mr Hugo Sells on 10 March 2015 (2 pages)
23 July 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 145.566
(5 pages)
23 July 2015Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to C/O Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street London London W1W 8EA on 23 July 2015 (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Statement of capital following an allotment of shares on 12 August 2014
  • GBP 132.45
(4 pages)
28 August 2014Sub-division of shares on 12 August 2014 (5 pages)
28 August 2014Statement of capital following an allotment of shares on 12 August 2014
  • GBP 132.45
(4 pages)
28 August 2014Registered office address changed from 7-10 Adam Street London WC2N 6AA England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 August 2014 (2 pages)
28 August 2014Sub-division of shares on 12 August 2014 (5 pages)
28 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 12/08/2014
(2 pages)
28 August 2014Registered office address changed from 7-10 Adam Street London WC2N 6AA England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 August 2014 (2 pages)
11 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)