Moorgate
London
EC2M 5AQ
Director Name | Mr Simon James Blackledge |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2015(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Financial Software |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House 29 Finsbury Circus Moorgate London EC2M 5AQ |
Director Name | Mr Antoon Gysbers |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2017(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Senior Sales |
Country of Residence | England |
Correspondence Address | Salisbury House 29 Finsbury Circus Moorgate London EC2M 5AQ |
Director Name | Mr Gareth Stephen Farrelly |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 February 2017) |
Role | Legal |
Country of Residence | England |
Correspondence Address | 56 Waterloo Road Southport Merseyside PR8 2LR |
Registered Address | Salisbury House 29 Finsbury Circus Moorgate London EC2M 5AQ |
---|---|
Address Matches | 2 other UK companies use this postal address |
65 at £1 | Ridgell Systems Limited 65.00% Ordinary A |
---|---|
5 at £1 | Anton Gysbers 5.00% Ordinary A |
10 at £1 | Mdb Capital Limited 10.00% Ordinary A |
10 at £1 | Pinet R & D Limited 10.00% Ordinary A |
10 at £1 | Simon Blackledge 10.00% Ordinary A |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
2 February 2021 | Notification of Simon Blackledge as a person with significant control on 8 January 2018 (2 pages) |
---|---|
2 February 2021 | Change of details for Mr Antoon Gysbers as a person with significant control on 8 January 2018 (2 pages) |
28 October 2020 | Director's details changed for Mr John Philip Blackledge on 13 October 2020 (2 pages) |
28 October 2020 | Confirmation statement made on 28 October 2020 with updates (5 pages) |
7 May 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
5 November 2019 | Registered office address changed from C/O Itexsys Limited 3 Lloyds Avenue Lloyd's Avenue London EC3N 3DS England to Salisbury House 29 Finsbury Circus Moorgate London EC2M 5AQ on 5 November 2019 (1 page) |
5 November 2019 | Confirmation statement made on 28 October 2019 with updates (5 pages) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
7 November 2018 | Confirmation statement made on 28 October 2018 with updates (5 pages) |
11 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
1 November 2017 | Director's details changed for Mr Simon Blackledge on 28 October 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr John Philip Blackledge on 28 October 2017 (2 pages) |
1 November 2017 | Change of details for Mr Anton Gysbers as a person with significant control on 28 October 2017 (2 pages) |
1 November 2017 | Change of details for Mr Anton Gysbers as a person with significant control on 28 October 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
1 November 2017 | Director's details changed for Mr John Philip Blackledge on 28 October 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr Simon Blackledge on 28 October 2017 (2 pages) |
7 August 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
7 August 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
19 April 2017 | Director's details changed for Mr John Philip Blackledge on 31 March 2017 (2 pages) |
19 April 2017 | Director's details changed for Mr John Philip Blackledge on 31 March 2017 (2 pages) |
28 February 2017 | Termination of appointment of Gareth Stephen Farrelly as a director on 22 February 2017 (1 page) |
28 February 2017 | Appointment of Mr Antoon Gysbers as a director on 22 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Antoon Gysbers as a director on 22 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Gareth Stephen Farrelly as a director on 22 February 2017 (1 page) |
22 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 July 2016 | Registered office address changed from The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY to C/O Itexsys Limited 3 Lloyds Avenue Lloyd's Avenue London EC3N 3DS on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY to C/O Itexsys Limited 3 Lloyds Avenue Lloyd's Avenue London EC3N 3DS on 22 July 2016 (1 page) |
4 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
13 August 2015 | Appointment of Mr Simon Blackledge as a director on 12 August 2015 (2 pages) |
13 August 2015 | Appointment of Mr Simon Blackledge as a director on 12 August 2015 (2 pages) |
3 July 2015 | Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT England to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT England to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT England to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 3 July 2015 (1 page) |
4 February 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
4 February 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
22 December 2014 | Appointment of Mr Gareth Stephen Farrelly as a director on 22 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Gareth Stephen Farrelly as a director on 22 December 2014 (2 pages) |
19 December 2014 | Registered office address changed from Eagles Nest Eagles Nest Mill House Lane Chorley Lancashire PR6 8NS United Kingdom to Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT on 19 December 2014 (1 page) |
19 December 2014 | Registered office address changed from Eagles Nest Eagles Nest Mill House Lane Chorley Lancashire PR6 8NS United Kingdom to Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT on 19 December 2014 (1 page) |
28 October 2014 | Incorporation Statement of capital on 2014-10-28
|
28 October 2014 | Incorporation Statement of capital on 2014-10-28
|