Company NameDouleutaras.com Limited
Company StatusActive
Company Number09226229
CategoryPrivate Limited Company
Incorporation Date19 September 2014(9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Andreas Zisis Grammatis
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2014(same day as company formation)
RoleInvestment Advisor
Country of ResidenceCyprus
Correspondence AddressNicolaou Skoufa 30
Nicosia
2415
Director NameMr Apostolos Apostolakis
Date of BirthMarch 1974 (Born 50 years ago)
NationalityGreek
StatusCurrent
Appointed02 September 2015(11 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months
RoleBusiness Manager
Country of ResidenceGreece
Correspondence Address28 Aristotelous
Athens
15234
Director NameMr Cezary Boguslaw Szandecki
Date of BirthDecember 1985 (Born 38 years ago)
NationalityGreek
StatusCurrent
Appointed02 September 2015(11 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months
RoleProduct Manager
Country of ResidenceGreece
Correspondence Address28th Oktovriou 42
Vrilissia
15235
Director NameMr Ioannis Pouloupatis
Date of BirthJuly 1987 (Born 36 years ago)
NationalityGreek
StatusCurrent
Appointed14 September 2016(1 year, 12 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressKriezi 61a Maroussi 15125
Athens
Greece
Director NameMr Pavel Terentev
Date of BirthAugust 1980 (Born 43 years ago)
NationalityRussian
StatusCurrent
Appointed14 September 2016(1 year, 12 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressApartment 64 Krasnogo Mayaka Street 15 Building 3
Moscow
117570

Location

Registered Address21 Aylmer Parade Aylmer Road
London
N2 0AT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

13 October 2023Confirmation statement made on 22 September 2023 with updates (20 pages)
2 October 2023Statement of capital following an allotment of shares on 11 August 2023
  • GBP 43,720.34
(15 pages)
2 October 2023Statement of capital following an allotment of shares on 6 July 2023
  • GBP 42,811.84
(15 pages)
2 October 2023Statement of capital following an allotment of shares on 4 September 2023
  • GBP 43,841.49
(15 pages)
30 September 2023Statement of capital following an allotment of shares on 6 July 2023
  • GBP 42,690.71
(15 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
3 May 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 42,145.62
(15 pages)
3 May 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 37,802.4
(15 pages)
3 May 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 42,387.88
(15 pages)
3 May 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 39,323.76
(15 pages)
26 April 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 36,400.24
(15 pages)
20 April 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 35,188.9
(15 pages)
18 April 2023Memorandum and Articles of Association (48 pages)
18 April 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 April 2023Appointment of Nikos Voutychtis as a director on 20 March 2023 (2 pages)
12 October 2022Director's details changed for Mr Cezary Boguslaw Szandecki on 5 February 2022 (2 pages)
12 October 2022Director's details changed for Mr Ioannis Pouloupatis on 14 September 2016 (2 pages)
12 October 2022Director's details changed for Mr Pavel Terentev on 2 August 2022 (2 pages)
12 October 2022Director's details changed for Mr Apostolos Apostolakis on 6 October 2022 (2 pages)
12 October 2022Director's details changed for Mr Andreas Zisis Grammatis on 3 November 2021 (2 pages)
12 October 2022Director's details changed for Mr Ioannis Pouloupatis on 6 October 2022 (2 pages)
10 October 2022Director's details changed for Mr Andreas Zisis Grammatis on 6 October 2022 (2 pages)
7 October 2022Change of details for Andreas Zisis Grammatis as a person with significant control on 6 October 2022 (2 pages)
30 September 2022Confirmation statement made on 22 September 2022 with updates (6 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
6 October 2021Confirmation statement made on 22 September 2021 with updates (6 pages)
2 October 2021Director's details changed for Mr Andreas Zisis Grammatis on 1 April 2021 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
30 September 2021Change of details for Andreas Zisis Grammatis as a person with significant control on 1 April 2021 (2 pages)
2 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
29 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
30 September 2019Confirmation statement made on 22 September 2019 with updates (15 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
28 December 2018Particulars of variation of rights attached to shares (2 pages)
28 December 2018Change of share class name or designation (2 pages)
27 September 2018Confirmation statement made on 22 September 2018 with updates (12 pages)
27 September 2018Director's details changed for Mr Andreas Zisis Grammatis on 31 March 2018 (2 pages)
26 September 2018Change of details for Andreas Zisis Grammatis as a person with significant control on 31 March 2018 (2 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 July 2018Statement of capital following an allotment of shares on 29 May 2018
  • GBP 32,039.46
(9 pages)
13 July 2018Statement of capital following an allotment of shares on 19 April 2018
  • GBP 31,862.41
(9 pages)
12 July 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 31,761.19
(9 pages)
10 July 2018Statement of capital following an allotment of shares on 21 March 2018
  • GBP 31,647.33
(9 pages)
9 July 2018Statement of capital following an allotment of shares on 3 January 2018
  • GBP 31,533.46
(9 pages)
6 July 2018Statement of capital following an allotment of shares on 24 October 2017
  • GBP 31,027.39
(9 pages)
27 October 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
27 October 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
24 October 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 30,521.32
(9 pages)
13 October 2017Confirmation statement made on 22 September 2017 with updates (13 pages)
13 October 2017Confirmation statement made on 22 September 2017 with updates (13 pages)
10 October 2017Statement of capital following an allotment of shares on 4 September 2017
  • GBP 29,003.18
(9 pages)
10 October 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 29,256.21
(9 pages)
10 October 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 29,256.21
(9 pages)
10 October 2017Statement of capital following an allotment of shares on 4 September 2017
  • GBP 29,003.18
(9 pages)
9 October 2017Statement of capital following an allotment of shares on 30 August 2017
  • GBP 28,972.81
(9 pages)
9 October 2017Statement of capital following an allotment of shares on 30 August 2017
  • GBP 28,972.81
(9 pages)
6 October 2017Statement of capital following an allotment of shares on 23 August 2017
  • GBP 28,661.59
(9 pages)
6 October 2017Statement of capital following an allotment of shares on 23 August 2017
  • GBP 28,661.59
(9 pages)
19 September 2017Change of share class name or designation (2 pages)
19 September 2017Change of share class name or designation (2 pages)
15 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
15 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
2 August 2017Second filing of a statement of capital following an allotment of shares on 14 September 2016
  • GBP 25,684.61
(10 pages)
2 August 2017Second filing of a statement of capital following an allotment of shares on 14 September 2016
  • GBP 25,684.61
(10 pages)
3 April 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
3 April 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
17 March 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 27,611.54
(5 pages)
17 March 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 27,611.54
(5 pages)
9 March 2017Annual return made up to 22 September 2015 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 03/09/2015 as it was not properly delivered.
(24 pages)
9 March 2017Annual return made up to 22 September 2015 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 03/09/2015 as it was not properly delivered.
(24 pages)
13 December 2016Second filing of a statement of capital following an allotment of shares on 2 September 2015
  • GBP 19,900.00
(9 pages)
13 December 2016Second filing of a statement of capital following an allotment of shares on 2 September 2015
  • GBP 19,900.00
(9 pages)
30 November 2016Statement of capital following an allotment of shares on 2 September 2015
  • GBP 25,684.61
(5 pages)
30 November 2016Statement of capital following an allotment of shares on 2 September 2015
  • GBP 25,684.61
(5 pages)
17 November 2016Confirmation statement made on 22 September 2016 with updates (10 pages)
17 November 2016Confirmation statement made on 22 September 2016 with updates (10 pages)
11 November 2016Statement of capital following an allotment of shares on 14 September 2016
  • GBP 25,684.61
  • ANNOTATION Clarification a second filed SH01 was registered on 02/08/2017.
(6 pages)
11 November 2016Statement of capital following an allotment of shares on 14 September 2016
  • GBP 25,684.61
  • ANNOTATION Clarification a second filed SH01 was registered on 02/08/2017.
(6 pages)
10 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
10 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
28 October 2016Appointment of Mr Ioannis Pouloupatis as a director on 14 September 2016 (2 pages)
28 October 2016Appointment of Mr Pavel Terentev as a director on 14 September 2016 (2 pages)
28 October 2016Appointment of Mr Pavel Terentev as a director on 14 September 2016 (2 pages)
28 October 2016Appointment of Mr Ioannis Pouloupatis as a director on 14 September 2016 (2 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 May 2016Sub-division of shares on 2 September 2015 (5 pages)
17 May 2016Sub-division of shares on 2 September 2015 (5 pages)
18 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
18 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
23 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,250,000
(6 pages)
23 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,250,000
  • ANNOTATION Replaced a replacement AR01 was registered on 09/03/2017.
(7 pages)
23 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,250,000
  • ANNOTATION Replaced a replacement AR01 was registered on 09/03/2017.
(7 pages)
22 September 2015Appointment of Mr Cezary Boguslaw Szandecki as a director on 2 September 2015 (2 pages)
22 September 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 1,250,000
(3 pages)
22 September 2015Appointment of Mr Apostolos Apostolakis as a director on 2 September 2015 (2 pages)
22 September 2015Appointment of Mr Cezary Boguslaw Szandecki as a director on 2 September 2015 (2 pages)
22 September 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 1,250,000
(3 pages)
22 September 2015Appointment of Mr Apostolos Apostolakis as a director on 2 September 2015 (2 pages)
22 September 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 1,250,000
  • ANNOTATION Clarification a second filed SH01 was registered on 13/12/2016.
(4 pages)
22 September 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 1,250,000
  • ANNOTATION Clarification a second filed SH01 was registered on 13/12/2016.
(4 pages)
22 September 2015Appointment of Mr Apostolos Apostolakis as a director on 2 September 2015 (2 pages)
22 September 2015Appointment of Mr Cezary Boguslaw Szandecki as a director on 2 September 2015 (2 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10,000
(4 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10,000
(4 pages)
19 September 2014Incorporation
Statement of capital on 2014-09-19
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
19 September 2014Incorporation
Statement of capital on 2014-09-19
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)