London
WC2E 7AU
Director Name | Mr Daniel John Yardley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bow Street London WC2E 7AU |
Director Name | Mr Roger George Parry |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Secretary Name | Daniel Yardley |
---|---|
Status | Resigned |
Appointed | 16 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Director Name | Mr David Mathew Rolfe |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 May 2019) |
Role | Investment Partner |
Country of Residence | England |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Director Name | Mr Timothy Hugh Southcombe Trotter |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 May 2019) |
Role | Management Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2014(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | msqpartners.com |
---|---|
Telephone | 020 30266611 |
Telephone region | London |
Registered Address | 34 Bow Street London WC2E 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50k at £0.01 | Daniel Yardley 5.74% Ordinary B |
---|---|
- | OTHER 37.56% - |
26.5k at £0.01 | Peter Reid 3.04% Ordinary B |
22.5k at £0.01 | Daniel Yardley 2.58% Ordinary A |
20k at £0.01 | Addison James 2.29% Ordinary A |
20k at £0.01 | Gail Dudleston 2.29% Ordinary A |
20k at £0.01 | Luke Mugliston 2.29% Ordinary A |
20k at £0.01 | Michael Dee 2.29% Ordinary B |
20k at £0.01 | Rob Morrice 2.29% Ordinary A |
20k at £0.01 | Robert Bempascuito 2.29% Ordinary B |
20k at £0.01 | Simon Ward 2.29% Ordinary B |
20k at £0.01 | Tun Shan Kao 2.29% Ordinary A |
17.5k at £0.01 | John Connaughton 2.01% Ordinary A |
125k at £0.01 | Peter Reid 14.34% Ordinary A |
125k at £0.01 | Roger Parry 14.34% Ordinary A |
13.8k at £0.01 | Liz Wilson 1.58% Ordinary A |
150k at £0.0001 | Nv 2 Lp 0.17% Ordinary C |
83.1k at £0.0001 | Northern Venture Trust PLC 0.10% Ordinary C |
81.9k at £0.0001 | Northern 2 Vct PLC 0.09% Ordinary C |
72.4k at £0.0001 | Northern 3 Vct PLC 0.08% Ordinary C |
12.5k at £0.0001 | Nvm Co-investment Scheme 0.01% Ordinary C |
Year | 2014 |
---|---|
Turnover | £63,974,000 |
Gross Profit | £23,780,000 |
Net Worth | -£11,138,000 |
Cash | £14,922,000 |
Current Liabilities | £38,133,000 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
12 June 2023 | Delivered on: 15 June 2023 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
24 June 2020 | Delivered on: 30 June 2020 Persons entitled: Ldc (Managers) Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
24 June 2020 | Delivered on: 25 June 2020 Persons entitled: Ldc (Managers) Limited as Security Trustee Classification: A registered charge Outstanding |
10 May 2019 | Delivered on: 20 May 2019 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
10 May 2019 | Delivered on: 14 May 2019 Persons entitled: Ldc (Managers) Limited (as Security Trustee) Classification: A registered charge Outstanding |
16 July 2014 | Delivered on: 21 July 2014 Persons entitled: Nvm Private Equity Limited Classification: A registered charge Outstanding |
16 July 2014 | Delivered on: 18 July 2014 Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC Classification: A registered charge Particulars: Description of all registered intellectual property rights subject to this security can be found in schedule 5 of the debenture. Outstanding |
30 September 2020 | Full accounts made up to 29 February 2020 (22 pages) |
---|---|
11 September 2020 | Termination of appointment of Daniel Yardley as a secretary on 11 September 2020 (1 page) |
9 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
30 June 2020 | Registration of charge 090442130006, created on 24 June 2020 (41 pages) |
25 June 2020 | Registration of charge 090442130005, created on 24 June 2020 (43 pages) |
17 October 2019 | Full accounts made up to 28 February 2019 (41 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with updates (10 pages) |
5 June 2019 | Change of share class name or designation (2 pages) |
5 June 2019 | Consolidation of shares on 10 May 2019 (4 pages) |
5 June 2019 | Statement of capital following an allotment of shares on 2 December 2015
|
4 June 2019 | Second filing of a statement of capital following an allotment of shares on 5 April 2018
|
3 June 2019 | Second filing of a statement of capital following an allotment of shares on 5 September 2016
|
3 June 2019 | Second filing of a statement of capital following an allotment of shares on 6 December 2016
|
3 June 2019 | Resolutions
|
3 June 2019 | Second filing of a statement of capital following an allotment of shares on 21 August 2014
|
28 May 2019 | Cancellation of shares. Statement of capital on 8 February 2018
|
22 May 2019 | Director's details changed for Mr Daniel John Yardley on 22 May 2019 (2 pages) |
20 May 2019 | Registration of charge 090442130004, created on 10 May 2019 (19 pages) |
15 May 2019 | Notification of Ensco 1314 Limited as a person with significant control on 10 May 2019 (1 page) |
15 May 2019 | Withdrawal of a person with significant control statement on 15 May 2019 (2 pages) |
14 May 2019 | Termination of appointment of Roger George Parry as a director on 10 May 2019 (1 page) |
14 May 2019 | Registration of charge 090442130003, created on 10 May 2019 (38 pages) |
14 May 2019 | Termination of appointment of Timothy Hugh Southcombe Trotter as a director on 10 May 2019 (1 page) |
14 May 2019 | Satisfaction of charge 090442130002 in full (1 page) |
14 May 2019 | Satisfaction of charge 090442130001 in full (1 page) |
14 May 2019 | Termination of appointment of David Mathew Rolfe as a director on 10 May 2019 (1 page) |
19 March 2019 | Cancellation of shares. Statement of capital on 15 December 2015
|
8 November 2018 | Cancellation of shares. Statement of capital on 24 September 2018
|
8 November 2018 | Purchase of own shares. (3 pages) |
4 October 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
10 September 2018 | Second filing of a statement of capital following an allotment of shares on 8 May 2018
|
6 September 2018 | Second filing of Confirmation Statement dated 16/05/2018 (13 pages) |
3 September 2018 | Purchase of own shares. (3 pages) |
27 July 2018 | Purchase of own shares. (3 pages) |
27 July 2018 | Statement of capital following an allotment of shares on 9 May 2018
|
27 July 2018 | Cancellation of shares. Statement of capital on 9 May 2018
|
27 July 2018 | Cancellation of shares. Statement of capital on 8 May 2018
|
27 July 2018 | Resolutions
|
21 June 2018 | Second filing of a statement of capital following an allotment of shares on 5 April 2018
|
19 June 2018 | Group of companies' accounts made up to 28 February 2018 (40 pages) |
30 May 2018 | 16/05/18 Statement of Capital gbp 8335.83
|
14 May 2018 | Cancellation of shares. Statement of capital on 8 February 2018
|
14 May 2018 | Purchase of own shares. (3 pages) |
14 May 2018 | Resolutions
|
27 April 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
24 April 2018 | Resolutions
|
19 February 2018 | Cancellation of shares. Statement of capital on 5 October 2017
|
19 February 2018 | Statement of capital following an allotment of shares on 5 October 2017
|
30 January 2018 | Resolutions
|
2 January 2018 | Statement of capital following an allotment of shares on 2 November 2017
|
2 January 2018 | Statement of capital following an allotment of shares on 2 November 2017
|
4 December 2017 | Purchase of own shares. (3 pages) |
4 December 2017 | Purchase of own shares. (3 pages) |
22 November 2017 | Resolutions
|
22 November 2017 | Group of companies' accounts made up to 28 February 2017 (39 pages) |
22 November 2017 | Group of companies' accounts made up to 28 February 2017 (39 pages) |
22 November 2017 | Resolutions
|
1 June 2017 | Confirmation statement made on 16 May 2017 with updates (14 pages) |
1 June 2017 | Confirmation statement made on 16 May 2017 with updates (14 pages) |
30 May 2017 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
30 May 2017 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
17 February 2017 | Purchase of own shares. (3 pages) |
17 February 2017 | Purchase of own shares. (3 pages) |
13 February 2017 | Resolutions
|
13 February 2017 | Resolutions
|
7 February 2017 | Cancellation of shares. Statement of capital on 6 December 2016
|
7 February 2017 | Cancellation of shares. Statement of capital on 6 December 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 6 December 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 6 December 2016
|
3 November 2016 | Group of companies' accounts made up to 29 February 2016 (35 pages) |
3 November 2016 | Group of companies' accounts made up to 29 February 2016 (35 pages) |
29 October 2016 | Statement of capital following an allotment of shares on 5 September 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 5 September 2016
|
18 October 2016 | Cancellation of shares. Statement of capital on 5 September 2016
|
18 October 2016 | Cancellation of shares. Statement of capital on 5 September 2016
|
27 September 2016 | Purchase of own shares. (3 pages) |
27 September 2016 | Resolutions
|
27 September 2016 | Purchase of own shares. (3 pages) |
13 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
26 April 2016 | Purchase of own shares. (3 pages) |
26 April 2016 | Purchase of own shares. (3 pages) |
18 January 2016 | Cancellation of shares. Statement of capital on 10 December 2015
|
18 January 2016 | Purchase of own shares. (3 pages) |
18 January 2016 | Cancellation of shares. Statement of capital on 10 December 2015
|
18 January 2016 | Statement of capital following an allotment of shares on 10 December 2015
|
18 January 2016 | Purchase of own shares. (3 pages) |
18 January 2016 | Statement of capital following an allotment of shares on 10 December 2015
|
2 December 2015 | Resolutions
|
2 December 2015 | Resolutions
|
21 September 2015 | Group of companies' accounts made up to 28 February 2015 (34 pages) |
21 September 2015 | Group of companies' accounts made up to 28 February 2015 (34 pages) |
31 July 2015 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
31 July 2015 | Register inspection address has been changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
31 July 2015 | Register inspection address has been changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
31 July 2015 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
31 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
22 December 2014 | Change of name notice (2 pages) |
22 December 2014 | Company name changed oval (2281) LIMITED\certificate issued on 22/12/14
|
22 December 2014 | Change of name notice (2 pages) |
22 December 2014 | Company name changed oval (2281) LIMITED\certificate issued on 22/12/14
|
1 December 2014 | Resolutions
|
11 September 2014 | Director's details changed for David Mathew Rolfe on 11 September 2014 (2 pages) |
11 September 2014 | Director's details changed for David Mathew Rolfe on 11 September 2014 (2 pages) |
8 September 2014 | Appointment of David Mathew Rolfe as a director on 15 July 2014 (3 pages) |
8 September 2014 | Appointment of David Mathew Rolfe as a director on 15 July 2014 (3 pages) |
30 August 2014 | Appointment of Tim Trotter as a director on 15 July 2014 (3 pages) |
30 August 2014 | Appointment of Tim Trotter as a director on 15 July 2014 (3 pages) |
21 August 2014 | Change of share class name or designation (2 pages) |
21 August 2014 | Resolutions
|
21 August 2014 | Particulars of variation of rights attached to shares (3 pages) |
21 August 2014 | Resolutions
|
21 August 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
21 August 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
21 August 2014 | Change of share class name or designation (2 pages) |
21 August 2014 | Particulars of variation of rights attached to shares (3 pages) |
21 August 2014 | Resolutions
|
21 August 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
21 August 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
21 August 2014 | Resolutions
|
14 August 2014 | Registered office address changed from 6 York Street London W1U 6PL England to 90 Tottenham Court Road London W1T 4TJ on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from 6 York Street London W1U 6PL England to 90 Tottenham Court Road London W1T 4TJ on 14 August 2014 (1 page) |
21 July 2014 | Registration of charge 090442130002, created on 16 July 2014 (59 pages) |
21 July 2014 | Registration of charge 090442130002, created on 16 July 2014 (59 pages) |
18 July 2014 | Registration of charge 090442130001, created on 16 July 2014 (55 pages) |
18 July 2014 | Registration of charge 090442130001, created on 16 July 2014 (55 pages) |
4 June 2014 | Registered office address changed from 6 York Street London W8 6HH United Kingdom on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 6 York Street London W8 6HH United Kingdom on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 6 York Street London W8 6HH United Kingdom on 4 June 2014 (1 page) |
21 May 2014 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
21 May 2014 | Current accounting period shortened from 31 May 2015 to 28 February 2015 (1 page) |
21 May 2014 | Current accounting period shortened from 31 May 2015 to 28 February 2015 (1 page) |
21 May 2014 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|