Company NameI'VE Been Found Ltd
DirectorsRussell Paul Oliver and Alexander James Horne
Company StatusActive
Company Number09036363
CategoryPrivate Limited Company
Incorporation Date13 May 2014(9 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Russell Paul Oliver
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCarlton House, 19 West Street
Epsom
Surrey
KT18 7RL
Director NameMr Alexander James Horne
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2016(2 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House, 19 West Street
Epsom
Surrey
KT18 7RL
Director NameRobert Malcolm Ray
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House, 19 West Street
Epsom
Surrey
KT18 7RL

Contact

Websitepre.co.uk

Location

Registered AddressCarlton House, 19
West Street
Epsom
Surrey
KT18 7RL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Shareholders

100 at £1Pre Consultants LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 February 2024 (3 months ago)
Next Return Due21 February 2025 (9 months, 2 weeks from now)

Filing History

10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
1 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
13 February 2020Confirmation statement made on 10 February 2020 with updates (6 pages)
27 January 2020Previous accounting period extended from 31 May 2019 to 30 September 2019 (1 page)
15 April 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 5,295.2
(3 pages)
4 March 2019Amended total exemption full accounts made up to 31 May 2017 (7 pages)
4 March 2019Amended total exemption full accounts made up to 31 May 2018 (8 pages)
14 February 2019Confirmation statement made on 10 February 2019 with updates (7 pages)
2 January 2019Purchase of own shares. (3 pages)
2 January 2019Cancellation of shares. Statement of capital on 17 October 2018
  • GBP 295.20
(4 pages)
2 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
21 December 2018Notification of a person with significant control statement (2 pages)
21 December 2018Statement of capital following an allotment of shares on 7 November 2018
  • GBP 2,796.2
(3 pages)
21 December 2018Cessation of Robert Malcolm Ray as a person with significant control on 7 November 2018 (1 page)
21 December 2018Statement of capital following an allotment of shares on 7 November 2018
  • GBP 4,296.2
(3 pages)
6 September 2018Notification of Robert Malcolm Ray as a person with significant control on 31 January 2018 (2 pages)
6 September 2018Statement of capital following an allotment of shares on 22 March 2018
  • GBP 310.2
(3 pages)
4 September 2018Withdrawal of a person with significant control statement on 4 September 2018 (2 pages)
20 August 2018Second filing of Confirmation Statement dated 10/02/2018 (8 pages)
20 August 2018Second filing of a statement of capital following an allotment of shares on 31 January 2018
  • GBP 307.6
(7 pages)
30 July 2018Accounts for a dormant company made up to 31 May 2018 (9 pages)
12 July 2018Termination of appointment of Robert Malcolm Ray as a director on 3 July 2018 (1 page)
26 March 201810/02/18 Statement of Capital gbp 307.6
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 20/08/2018.
(8 pages)
22 March 2018Cessation of Russell Paul Oliver as a person with significant control on 30 January 2018 (1 page)
22 March 2018Notification of a person with significant control statement (2 pages)
22 March 2018Cessation of Robert Malcolm Ray as a person with significant control on 31 January 2018 (1 page)
22 March 2018Statement of capital following an allotment of shares on 30 January 2018
  • GBP 281.6
(3 pages)
22 March 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 320.9
  • ANNOTATION Clarification a second filed SH01 was registered on 20/08/2018.
(4 pages)
6 October 2017Accounts for a dormant company made up to 31 May 2017 (8 pages)
6 October 2017Accounts for a dormant company made up to 31 May 2017 (8 pages)
5 September 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 275
(3 pages)
5 September 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 275
(3 pages)
4 September 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 260
(3 pages)
4 September 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 260
(3 pages)
30 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
30 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
20 December 2016Appointment of Robert Malcolm Ray as a director on 12 December 2016 (2 pages)
20 December 2016Appointment of Robert Malcolm Ray as a director on 12 December 2016 (2 pages)
20 December 2016Appointment of Alexander James Horne as a director on 12 December 2016 (2 pages)
20 December 2016Appointment of Alexander James Horne as a director on 12 December 2016 (2 pages)
23 November 2016Sub-division of shares on 14 October 2016 (6 pages)
23 November 2016Sub-division of shares on 14 October 2016 (6 pages)
23 November 2016Statement of capital following an allotment of shares on 20 October 2016
  • GBP 200
(4 pages)
23 November 2016Statement of capital following an allotment of shares on 20 October 2016
  • GBP 200
(4 pages)
18 November 2016Resolutions
  • RES13 ‐ Sub div 14/10/2016
(1 page)
18 November 2016Resolutions
  • RES13 ‐ Sub div 14/10/2016
(1 page)
25 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
25 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Russell Paul Oliver on 15 May 2015 (2 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Director's details changed for Mr Russell Paul Oliver on 15 May 2015 (2 pages)
1 July 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 July 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 100
(38 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 100
(38 pages)