2nd Floor
London
EC4R 1BE
Director Name | Mr Colin Holder |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Darren Paul Innes |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Jonathan Frederick Gomer |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 November 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Hamilton Ian Matthews |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2020) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Ashley Graham Woods |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2020(5 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ion 10 Queen St Place 2nd Floor London EC4R 1BE |
Secretary Name | Clink Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2014(same day as company formation) |
Correspondence Address | 21 Bunhill Row London EC1Y 8LP |
Registered Address | C/O Ion 10 Queen St Place 2nd Floor London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | C6 Data Intelligence LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £918 |
Net Worth | -£103,030 |
Cash | £71 |
Current Liabilities | £144,512 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
10 June 2021 | Delivered on: 14 June 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
---|---|
16 February 2021 | Delivered on: 17 February 2021 Persons entitled: Ubs Ag, Stamford Branch Classification: A registered charge Outstanding |
1 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2021 | Application to strike the company off the register (1 page) |
21 October 2021 | Satisfaction of charge 090887910001 in full (1 page) |
21 October 2021 | Satisfaction of charge 090887910002 in full (1 page) |
20 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
20 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (60 pages) |
20 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
20 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages) |
14 June 2021 | Registration of charge 090887910002, created on 10 June 2021 (75 pages) |
5 March 2021 | Memorandum and Articles of Association (20 pages) |
5 March 2021 | Resolutions
|
17 February 2021 | Registration of charge 090887910001, created on 16 February 2021 (75 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
25 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
25 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (49 pages) |
18 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
18 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
2 December 2020 | Termination of appointment of Ashley Graham Woods as a director on 30 November 2020 (1 page) |
17 March 2020 | Registered office address changed from C/O Ion, 3rd Floor, One New Change, London, EC4M 9AF England to C/O Ion 10 Queen St Place 2nd Floor London EC4R 1BE on 17 March 2020 (1 page) |
12 March 2020 | Appointment of Mr Ashley Graham Woods as a director on 31 January 2020 (2 pages) |
12 March 2020 | Termination of appointment of Hamilton Ian Matthews as a director on 31 January 2020 (1 page) |
28 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
4 November 2019 | Termination of appointment of Jonathan Frederick Gomer as a director on 1 November 2019 (1 page) |
1 November 2019 | Appointment of Mr Kunal Gullapalli as a director on 1 November 2019 (2 pages) |
4 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (60 pages) |
4 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
4 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
4 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages) |
3 September 2019 | Registered office address changed from 10 Queen Street Place London EC4R 1BE England to C/O Ion, 3rd Floor, One New Change, London, EC4M 9AF on 3 September 2019 (1 page) |
7 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
2 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
2 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
2 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (54 pages) |
2 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages) |
1 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
27 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
27 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
27 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages) |
27 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (51 pages) |
27 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (51 pages) |
27 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
27 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
27 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages) |
23 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (51 pages) |
23 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (51 pages) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
19 July 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (5 pages) |
19 July 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (5 pages) |
15 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
15 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
6 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
6 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
1 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
1 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
20 January 2016 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
20 January 2016 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
24 November 2015 | Register inspection address has been changed to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
24 November 2015 | Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
24 November 2015 | Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
24 November 2015 | Register inspection address has been changed to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
20 November 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
20 November 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
12 November 2015 | Termination of appointment of Colin Holder as a director on 6 November 2015 (1 page) |
12 November 2015 | Appointment of Mr Jonathan Frederick Gomer as a director on 6 November 2015 (2 pages) |
12 November 2015 | Registered office address changed from 21 Bunhill Row London EC1Y 8LP to 10 Queen Street Place London EC4R 1BE on 12 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Darren Paul Innes as a director on 6 November 2015 (1 page) |
12 November 2015 | Appointment of Mr Hamilton Ian Matthews as a director on 6 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Darren Paul Innes as a director on 6 November 2015 (1 page) |
12 November 2015 | Registered office address changed from 21 Bunhill Row London EC1Y 8LP to 10 Queen Street Place London EC4R 1BE on 12 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Colin Holder as a director on 6 November 2015 (1 page) |
12 November 2015 | Appointment of Mr Jonathan Frederick Gomer as a director on 6 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Clink Secretarial Limited as a secretary on 6 November 2015 (1 page) |
12 November 2015 | Appointment of Mr Hamilton Ian Matthews as a director on 6 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Clink Secretarial Limited as a secretary on 6 November 2015 (1 page) |
19 August 2015 | Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
19 August 2015 | Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
17 August 2015 | Current accounting period shortened from 30 June 2016 to 30 April 2016 (1 page) |
17 August 2015 | Current accounting period shortened from 30 June 2016 to 30 April 2016 (1 page) |
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
29 August 2014 | Company name changed name identity theft prevention LIMITED\certificate issued on 29/08/14
|
29 August 2014 | Company name changed name identity theft prevention LIMITED\certificate issued on 29/08/14
|
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|