Company NameSquared Limited
DirectorsGregory Edward Malone and Carnegie Edward Smyth
Company StatusActive
Company Number09203934
CategoryPrivate Limited Company
Incorporation Date4 September 2014(9 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Gregory Edward Malone
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2014(1 month, 2 weeks after company formation)
Appointment Duration9 years, 6 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameMr Carnegie Edward Smyth
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2014(1 month, 2 weeks after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameMr Alexander James Holmes Dymock
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Parks
Haydock
Merseyside
WA12 0JQ

Location

Registered AddressOne
Connaught Place
London
W2 2ET
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Carnegie Smyth
50.00%
Ordinary
2 at £1Gregory Malone
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 November 2023 (5 months, 1 week ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

14 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
25 August 2023Full accounts made up to 31 December 2022 (24 pages)
9 January 2023Confirmation statement made on 12 November 2022 with no updates (3 pages)
14 October 2022Company name changed arbion LIMITED\certificate issued on 14/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-13
(3 pages)
12 October 2022Company name changed squared LIMITED\certificate issued on 12/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-10
(3 pages)
30 September 2022Full accounts made up to 31 December 2021 (26 pages)
16 December 2021Statement of capital following an allotment of shares on 1 December 2021
  • GBP 90,000
(3 pages)
16 December 2021Confirmation statement made on 12 November 2021 with updates (4 pages)
20 September 2021Full accounts made up to 31 December 2020 (24 pages)
1 March 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
17 September 2020Full accounts made up to 31 December 2019 (24 pages)
26 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (22 pages)
14 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
4 May 2018Full accounts made up to 31 December 2017 (22 pages)
13 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
26 September 2017Full accounts made up to 31 December 2016 (17 pages)
26 September 2017Full accounts made up to 31 December 2016 (17 pages)
26 April 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 80,000
(3 pages)
26 April 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 80,000
(3 pages)
13 January 2017Confirmation statement made on 12 November 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 12 November 2016 with updates (6 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
11 May 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (3 pages)
11 May 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (3 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 4
(3 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 4
(3 pages)
28 October 2015Registered office address changed from 12 the Parks Haydock Merseyside WA12 0JQ United Kingdom to One Connaught Place London W2 2ET on 28 October 2015 (1 page)
28 October 2015Registered office address changed from 12 the Parks Haydock Merseyside WA12 0JQ United Kingdom to One Connaught Place London W2 2ET on 28 October 2015 (1 page)
11 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 October 2014Termination of appointment of Alexander James Holmes Dymock as a director on 24 October 2014 (1 page)
27 October 2014Statement of capital following an allotment of shares on 24 October 2014
  • GBP 4
(3 pages)
27 October 2014Appointment of Mr Carnegie Edward Smyth as a director on 24 October 2014 (2 pages)
27 October 2014Appointment of Mr Carnegie Edward Smyth as a director on 24 October 2014 (2 pages)
27 October 2014Termination of appointment of Alexander James Holmes Dymock as a director on 24 October 2014 (1 page)
27 October 2014Appointment of Mr Gregory Edward Malone as a director on 24 October 2014 (2 pages)
27 October 2014Statement of capital following an allotment of shares on 24 October 2014
  • GBP 4
(3 pages)
27 October 2014Appointment of Mr Gregory Edward Malone as a director on 24 October 2014 (2 pages)
10 September 2014Company name changed shoo (newco 1) LIMITED\certificate issued on 10/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
10 September 2014Company name changed shoo (newco 1) LIMITED\certificate issued on 10/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-09
(3 pages)
4 September 2014Incorporation
Statement of capital on 2014-09-04
  • GBP 1
(34 pages)
4 September 2014Incorporation
Statement of capital on 2014-09-04
  • GBP 1
(34 pages)