Croydon
CR0 4RR
Director Name | Mr Brendan Michael Johnson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2014(1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | R&D Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3, Wycliffe Industrial Estate Lutterworth Leicestershire LE17 4HG |
Director Name | Mr Michael John Turner |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2014(1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Technical Sales And Support Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit D 18 Imperial Way Croydon Surrey CR0 4RR |
Secretary Name | Mr Michael John Phillips |
---|---|
Status | Current |
Appointed | 25 June 2020(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 59 Imperial Way Croydon CR0 4RR |
Director Name | Mr John Anthony Beresford |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(same day as company formation) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 93 Chatterton Road Bromley BR2 9QQ |
Registered Address | 59 Imperial Way Croydon CR0 4RR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (12 months ago) |
---|---|
Next Return Due | 7 May 2024 (2 weeks, 3 days from now) |
18 September 2023 | Group of companies' accounts made up to 31 December 2022 (45 pages) |
---|---|
23 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
14 September 2022 | Group of companies' accounts made up to 31 December 2021 (46 pages) |
11 May 2022 | Registered office address changed from 93 Chatterton Road Bromley BR2 9QQ England to 59 Imperial Way Croydon CR0 4RR on 11 May 2022 (1 page) |
3 May 2022 | Confirmation statement made on 23 April 2022 with updates (4 pages) |
22 September 2021 | Group of companies' accounts made up to 31 December 2020 (42 pages) |
3 September 2021 | Purchase of own shares.
|
3 September 2021 | Cancellation of shares. Statement of capital on 16 July 2021
|
26 August 2021 | Termination of appointment of John Anthony Beresford as a director on 5 August 2021 (1 page) |
19 May 2021 | Cancellation of shares. Statement of capital on 16 April 2021
|
19 May 2021 | Purchase of own shares.
|
13 May 2021 | Confirmation statement made on 23 April 2021 with updates (5 pages) |
17 February 2021 | Purchase of own shares.
|
17 February 2021 | Cancellation of shares. Statement of capital on 15 January 2021
|
18 November 2020 | Purchase of own shares.
|
18 November 2020 | Cancellation of shares. Statement of capital on 16 October 2020
|
13 November 2020 | Cessation of John Anthony Beresford as a person with significant control on 13 November 2020 (1 page) |
5 November 2020 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 93 Chatterton Road Bromley BR2 9QQ on 5 November 2020 (1 page) |
30 September 2020 | Group of companies' accounts made up to 31 December 2019 (28 pages) |
10 August 2020 | Purchase of own shares.
|
10 August 2020 | Cancellation of shares. Statement of capital on 14 July 2020
|
6 July 2020 | Appointment of Mr Michael John Phillips as a secretary on 25 June 2020 (2 pages) |
27 May 2020 | Purchase of own shares. (3 pages) |
20 May 2020 | Cancellation of shares. Statement of capital on 16 April 2020
|
7 May 2020 | Director's details changed for Mr John Anthony Beresford on 29 January 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 23 April 2020 with updates (5 pages) |
27 January 2020 | Cancellation of shares. Statement of capital on 16 January 2020
|
27 January 2020 | Purchase of own shares. (3 pages) |
11 November 2019 | Purchase of own shares. (3 pages) |
11 November 2019 | Cancellation of shares. Statement of capital on 16 October 2019
|
31 October 2019 | Resolutions
|
29 October 2019 | Change of details for Mr Stuart Davidson as a person with significant control on 16 July 2019 (2 pages) |
9 October 2019 | Group of companies' accounts made up to 31 December 2018 (35 pages) |
4 October 2019 | Purchase of own shares. (3 pages) |
4 October 2019 | Cancellation of shares. Statement of capital on 16 July 2019
|
28 May 2019 | Confirmation statement made on 23 April 2019 with updates (5 pages) |
21 May 2019 | Cancellation of shares. Statement of capital on 17 April 2019
|
21 May 2019 | Purchase of own shares. (3 pages) |
18 February 2019 | Cancellation of shares. Statement of capital on 16 January 2019
|
18 February 2019 | Purchase of own shares. (3 pages) |
30 October 2018 | Purchase of own shares. (3 pages) |
30 October 2018 | Cancellation of shares. Statement of capital on 9 October 2018
|
3 October 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
13 August 2018 | Purchase of own shares. (3 pages) |
13 August 2018 | Cancellation of shares. Statement of capital on 16 July 2018
|
8 August 2018 | Change of details for Mr Stuart Davidson as a person with significant control on 16 July 2018 (2 pages) |
28 June 2018 | Memorandum and Articles of Association (27 pages) |
15 June 2018 | Purchase of own shares. (3 pages) |
15 June 2018 | Cancellation of shares. Statement of capital on 15 May 2018
|
6 June 2018 | Particulars of variation of rights attached to shares (2 pages) |
6 June 2018 | Change of share class name or designation (2 pages) |
25 May 2018 | Resolutions
|
25 May 2018 | Resolutions
|
23 May 2018 | Change of details for Mr John Anthony Beresford as a person with significant control on 15 May 2018 (2 pages) |
23 May 2018 | Cessation of John Anthony Beresford as a person with significant control on 6 April 2016 (1 page) |
22 May 2018 | Change of details for Mr Stuart Davidson as a person with significant control on 15 May 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with updates (5 pages) |
20 April 2018 | Confirmation statement made on 19 April 2018 with updates (5 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
30 June 2017 | Notification of Stuart Davidson as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of John Anthony Beresford as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Stuart Davidson as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of John Anthony Beresford as a person with significant control on 30 June 2017 (2 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
25 August 2016 | Confirmation statement made on 7 August 2016 with updates (7 pages) |
25 August 2016 | Confirmation statement made on 7 August 2016 with updates (7 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Statement by Directors (1 page) |
5 April 2016 | Resolutions
|
5 April 2016 | Solvency Statement dated 30/03/16 (1 page) |
5 April 2016 | Statement by Directors (1 page) |
5 April 2016 | Statement of capital on 5 April 2016
|
5 April 2016 | Statement of capital on 5 April 2016
|
5 April 2016 | Solvency Statement dated 30/03/16 (1 page) |
23 September 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
23 September 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
18 August 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 18 August 2015 (1 page) |
17 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
10 August 2015 | Appointment of Mr Michael John Turner as a director on 6 September 2014 (2 pages) |
10 August 2015 | Appointment of Mr Michael John Turner as a director on 6 September 2014 (2 pages) |
10 August 2015 | Appointment of Mr Brendan Michael Johnson as a director on 6 September 2014 (2 pages) |
10 August 2015 | Appointment of Mr Michael John Turner as a director on 6 September 2014 (2 pages) |
10 August 2015 | Appointment of Mr Brendan Michael Johnson as a director on 6 September 2014 (2 pages) |
10 August 2015 | Appointment of Mr Brendan Michael Johnson as a director on 6 September 2014 (2 pages) |
28 April 2015 | Resolutions
|
28 April 2015 | Statement by Directors (1 page) |
28 April 2015 | Statement of capital on 28 April 2015
|
28 April 2015 | Solvency Statement dated 10/04/15 (1 page) |
28 April 2015 | Statement by Directors (1 page) |
28 April 2015 | Solvency Statement dated 10/04/15 (1 page) |
28 April 2015 | Resolutions
|
28 April 2015 | Statement of capital on 28 April 2015
|
20 April 2015 | Director's details changed for Mr John Anthony Beresford on 13 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Mr John Anthony Beresford on 13 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Mr Stuart Davidson on 13 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Mr Stuart Davidson on 13 April 2015 (2 pages) |
4 February 2015 | Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page) |
4 February 2015 | Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page) |
8 September 2014 | Resolutions
|
8 September 2014 | Resolutions
|
2 September 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
1 September 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
1 September 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
7 August 2014 | Incorporation
|
7 August 2014 | Incorporation
|