Company NameMachine Earth Limited
DirectorTomas Anthony Hackett Frisby
Company StatusActive
Company Number09243421
CategoryPrivate Limited Company
Incorporation Date1 October 2014(9 years, 7 months ago)
Previous Name23C Interactive Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTomas Anthony Hackett Frisby
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(same day as company formation)
RoleDigital Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 310 Kingsland Road
London
E8 4DB
Secretary NameMrs Leslie Elaine Frisby
StatusCurrent
Appointed22 December 2015(1 year, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressThe Old Barn Ashford Road
Bethersden
Kent
TN26 3LE
Director NameMiss Shehleeza Nooreen Khan
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMachine Earth Netil House
1 Westgate Street
London
E8 3RL
Director NameMr Nicholas Doyle
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(4 years after company formation)
Appointment Duration6 months (resigned 31 March 2019)
RoleCreative Technologist
Country of ResidenceUnited Kingdom
Correspondence Address14 Kerrison Road
London
E15 2TH

Location

Registered AddressFlat 5 310 Kingsland Road
London
E8 4DB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

2 December 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
2 July 2020Termination of appointment of Shehleeza Nooreen Khan as a director on 31 January 2020 (1 page)
30 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
6 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 27/11/2019
(2 pages)
27 November 2019Confirmation statement made on 1 October 2019 with updates (5 pages)
19 November 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 102
(4 pages)
2 September 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 100
(3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
25 June 2019Director's details changed for Miss Shehleeza Nooreen Khan on 1 June 2019 (2 pages)
25 June 2019Registered office address changed from Unit 10 Sunbury Workshops London E2 7LF England to Machine Earth Netil House 1 Westgate Street London E8 3RL on 25 June 2019 (1 page)
25 June 2019Termination of appointment of Nicholas Doyle as a director on 31 March 2019 (1 page)
25 June 2019Change of details for Mr Tomas Anthony Hackett Frisby as a person with significant control on 1 June 2019 (2 pages)
25 June 2019Director's details changed for Tomas Anthony Hackett Frisby on 1 June 2019 (2 pages)
5 December 2018Director's details changed for Miss Shehleeza Nooreen Khan on 20 November 2018 (2 pages)
16 November 2018Appointment of Mr Nicholas Doyle as a director on 1 October 2018 (2 pages)
1 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
10 August 2018Appointment of Miss Shehleeza Nooreen Khan as a director on 1 July 2018 (2 pages)
21 December 2017Micro company accounts made up to 30 September 2017 (5 pages)
20 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
20 October 2017Director's details changed for Tomas Anthony Hackett Frisby on 13 September 2017 (2 pages)
20 October 2017Registered office address changed from The Manger the Old Barn Ashford Road Bethersden Kent TN26 3LE to Unit 10 Sunbury Workshops London E2 7LF on 20 October 2017 (1 page)
20 October 2017Director's details changed for Tomas Anthony Hackett Frisby on 13 September 2017 (2 pages)
20 October 2017Change of details for Mr Tomas Anthony Hackett Frisby as a person with significant control on 13 September 2017 (2 pages)
20 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
20 October 2017Registered office address changed from The Manger the Old Barn Ashford Road Bethersden Kent TN26 3LE to Unit 10 Sunbury Workshops London E2 7LF on 20 October 2017 (1 page)
20 October 2017Change of details for Mr Tomas Anthony Hackett Frisby as a person with significant control on 27 July 2017 (2 pages)
20 October 2017Change of details for Mr Tomas Anthony Hackett Frisby as a person with significant control on 13 September 2017 (2 pages)
20 October 2017Change of details for Mr Tomas Anthony Hackett Frisby as a person with significant control on 27 July 2017 (2 pages)
2 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-27
(3 pages)
2 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-27
(3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 December 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
26 September 2016Director's details changed for Tomas Anthony Hackett Frisby on 26 September 2016 (2 pages)
26 September 2016Director's details changed for Tomas Anthony Hackett Frisby on 26 September 2016 (2 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 January 2016Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
20 January 2016Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
20 January 2016Appointment of Mrs Leslie Elaine Frisby as a secretary on 22 December 2015 (2 pages)
20 January 2016Appointment of Mrs Leslie Elaine Frisby as a secretary on 22 December 2015 (2 pages)
12 January 2016Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(20 pages)
12 January 2016Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(20 pages)
31 December 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to The Manger the Old Barn Ashford Road Bethersden Kent TN26 3LE on 31 December 2015 (2 pages)
31 December 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to The Manger the Old Barn Ashford Road Bethersden Kent TN26 3LE on 31 December 2015 (2 pages)
1 October 2014Incorporation
Statement of capital on 2014-10-01
  • GBP 1
(36 pages)
1 October 2014Incorporation
Statement of capital on 2014-10-01
  • GBP 1
(36 pages)