London
NW1 8QH
Director Name | Margarita Nikolaeva Milosavljevic |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2021(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
Director Name | Mr Alon Shamir |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Charles Alistair Neilson Butler |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Secretary Name | Andrew James Bull |
---|---|
Status | Resigned |
Appointed | 08 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 -56 Camden Lock Place London NW1 8AF |
Director Name | Mr David Anthony Brown |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2016(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 June 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Robert Akkerman |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 June 2017(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Chen Carlos Moravsky |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2018(3 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 December 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Sagi Niri |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 23 May 2018(3 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 November 2018) |
Role | Cpo / Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Yaron Shalom Shahar |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 21 February 2019(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 September 2021) |
Role | CEO |
Country of Residence | Chief Executive Officer |
Correspondence Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
Secretary Name | Mr Leon Shelley |
---|---|
Status | Resigned |
Appointed | 25 June 2019(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 February 2022) |
Role | Company Director |
Correspondence Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
Registered Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 4 weeks from now) |
18 November 2020 | Registered office address changed from 54-56 Camden Lock Place London NW1 8AF to Labs Dockray 1-7 Dockray Place London NW1 8QH on 18 November 2020 (1 page) |
---|---|
3 November 2020 | Director's details changed for Mr Eylon Garfunkel on 18 May 2019 (2 pages) |
30 October 2020 | Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page) |
30 October 2020 | Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page) |
28 October 2020 | Director's details changed for Mr Eylon Garfunkel on 26 October 2020 (2 pages) |
27 October 2020 | Director's details changed for Mr Yaron Shahar on 26 October 2020 (2 pages) |
27 October 2020 | Secretary's details changed for Mr Leon Shelley on 26 October 2020 (1 page) |
9 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
13 February 2020 | Cessation of Equiom (Isle of Man) Limited as Trustee of the Goodheart Trust as a person with significant control on 12 February 2020 (1 page) |
23 December 2019 | Full accounts made up to 31 October 2018 (18 pages) |
21 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
24 July 2019 | Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page) |
25 June 2019 | Appointment of Mr Leon Shelley as a secretary on 25 June 2019 (2 pages) |
22 February 2019 | Appointment of Mr Yaron Shahar as a director on 21 February 2019 (2 pages) |
13 December 2018 | Appointment of Mr Eylon Garfunkel as a director on 11 December 2018 (2 pages) |
13 December 2018 | Termination of appointment of Chen Carlos Moravsky as a director on 11 December 2018 (1 page) |
15 November 2018 | Termination of appointment of Sagi Niri as a director on 13 November 2018 (1 page) |
9 October 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
9 October 2018 | Notification of Equiom (Isle of Man) Limited as Trustee of the Goodheart Trust as a person with significant control on 18 July 2018 (2 pages) |
9 October 2018 | Change of details for Mr Teddy Sagi as a person with significant control on 11 July 2017 (2 pages) |
18 July 2018 | Termination of appointment of Robert Akkerman as a director on 11 July 2018 (1 page) |
28 May 2018 | Appointment of Mr Sagi Niri as a director on 23 May 2018 (2 pages) |
28 May 2018 | Appointment of Mr Chen Carlos Moravsky as a director on 23 May 2018 (2 pages) |
25 April 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
28 February 2018 | Resolutions
|
28 February 2018 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 February 2018 | Re-registration of Memorandum and Articles (20 pages) |
28 February 2018 | Resolutions
|
28 February 2018 | Re-registration from a public company to a private limited company (2 pages) |
25 October 2017 | Termination of appointment of Charles Alistair Neilson Butler as a director on 31 July 2017 (1 page) |
25 October 2017 | Cessation of Market Tech Holdings Limited as a person with significant control on 25 October 2017 (1 page) |
25 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
25 October 2017 | Notification of Teddy Sagi as a person with significant control on 25 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Charles Alistair Neilson Butler as a director on 31 July 2017 (1 page) |
25 October 2017 | Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages) |
25 October 2017 | Cessation of Market Tech Holdings Limited as a person with significant control on 11 July 2017 (1 page) |
28 June 2017 | Termination of appointment of David Brown as a director on 21 June 2017 (1 page) |
28 June 2017 | Termination of appointment of David Brown as a director on 21 June 2017 (1 page) |
20 June 2017 | Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
20 December 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
20 December 2016 | Appointment of Mr David Brown as a director on 14 July 2016 (2 pages) |
20 December 2016 | Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page) |
20 December 2016 | Termination of appointment of Andrew James Bull as a secretary on 1 March 2016 (1 page) |
20 December 2016 | Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page) |
20 December 2016 | Appointment of Mr David Brown as a director on 14 July 2016 (2 pages) |
20 December 2016 | Termination of appointment of Andrew James Bull as a secretary on 1 March 2016 (1 page) |
19 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Director's details changed for Mr Alon Shamir on 20 February 2015 (2 pages) |
6 November 2015 | Director's details changed for Mr Charles Alistair Neilson Butler on 20 February 2015 (2 pages) |
6 November 2015 | Director's details changed for Mr Charles Alistair Neilson Butler on 20 February 2015 (2 pages) |
6 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Secretary's details changed for Andrew James Bull on 20 February 2015 (1 page) |
6 November 2015 | Director's details changed for Mr Alon Shamir on 20 February 2015 (2 pages) |
6 November 2015 | Secretary's details changed for Andrew James Bull on 20 February 2015 (1 page) |
10 April 2015 | Registered office address changed from 32 Camden Lock Place Camden Town London NW1 8AL to 54-56 Camden Lock Place London NW1 8AF on 10 April 2015 (1 page) |
10 April 2015 | Registered office address changed from 32 Camden Lock Place Camden Town London NW1 8AL to 54-56 Camden Lock Place London NW1 8AF on 10 April 2015 (1 page) |
4 March 2015 | Registered office address changed from Unit 7, James Cameron House 12 Castlehaven Road London NW1 8QW United Kingdom to 32 Camden Lock Place Camden Town London NW1 8AL on 4 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from Unit 7, James Cameron House 12 Castlehaven Road London NW1 8QW United Kingdom to 32 Camden Lock Place Camden Town London NW1 8AL on 4 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from Unit 7, James Cameron House 12 Castlehaven Road London NW1 8QW United Kingdom to 32 Camden Lock Place Camden Town London NW1 8AL on 4 March 2015 (2 pages) |
8 October 2014 | Incorporation Statement of capital on 2014-10-08
|
8 October 2014 | Incorporation Statement of capital on 2014-10-08
|