Company NameProject Etopia UK Limited
DirectorsAlexander Michael Fink and Stephen Carlos Avila
Company StatusActive
Company Number09304885
CategoryPrivate Limited Company
Incorporation Date11 November 2014(9 years, 5 months ago)
Previous NamesAvantech Systems Limited and Auxtech Systems Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr William Bellamy
StatusCurrent
Appointed01 June 2017(2 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address3rd Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameHon Alexander Michael Fink
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(4 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Stephen Carlos Avila
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(4 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Ashley Pearce
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address18 Barbel Road
Colchester
CO4 3EJ
Secretary NameMr Ashley Pearce
StatusResigned
Appointed11 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address18 Barbel Road
Colchester
CO4 3EJ
Director NameMr Joseph Michael Daniels
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(1 month, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr William James Bellamy
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(1 year, 3 months after company formation)
Appointment Duration8 months (resigned 10 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Pappus House Tollgate West
Stanway
Colchester
CO3 8AQ
Director NameMr William James Bellamy
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 09 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegus House Cambourne Business Park
Cambourne
Cambridge
Cambridgeshire
CB23 6DP
Director NameMr Alejandro Anibal Rius Artuso
Date of BirthJuly 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed01 November 2018(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Mark Lewis
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 08 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr James Pikett
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2020(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 January 2022)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Russell Brooker
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2020(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 June 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Harrison Arjun Singh
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2020(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 July 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP

Location

Registered Address3rd Floor, Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £0.03Ashley Pearce
60.00%
Ordinary
60 at £0.03Project Etopia Limited
60.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

17 March 2021Delivered on: 23 March 2021
Persons entitled: Tfb (Mortgages) Designated Activity Company

Classification: A registered charge
Particulars: 100 ordinary shares held in etopia ashley limited.
Outstanding
11 November 2020Delivered on: 17 November 2020
Persons entitled: Tfb (Mortgages) Designated Activity Company

Classification: A registered charge
Particulars: 100 ordinary shares of £1.00 each in etopia eastry limited.
Outstanding
30 June 2020Delivered on: 1 July 2020
Persons entitled: Tfb (Mortgages) Designated Activity Company

Classification: A registered charge
Particulars: 100 ordinary shares of £1.00 each.
Outstanding

Filing History

14 September 2023Termination of appointment of Joseph Michael Daniels as a director on 31 August 2023 (1 page)
21 August 2023Accounts for a small company made up to 31 March 2022 (15 pages)
20 July 2023Confirmation statement made on 19 July 2023 with updates (4 pages)
6 July 2023Termination of appointment of Russell Brooker as a director on 9 June 2023 (1 page)
20 June 2023Compulsory strike-off action has been discontinued (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
1 August 2022Confirmation statement made on 22 July 2022 with updates (5 pages)
8 February 2022Termination of appointment of James Pikett as a director on 19 January 2022 (1 page)
8 February 2022Termination of appointment of Mark Lewis as a director on 8 February 2022 (1 page)
28 December 2021Accounts for a small company made up to 31 March 2021 (15 pages)
27 July 2021Confirmation statement made on 22 July 2021 with updates (5 pages)
19 July 2021Statement of capital on 19 July 2021
  • GBP 0.33
(3 pages)
8 July 2021Statement by Directors (2 pages)
8 July 2021Termination of appointment of Harrison Arjun Singh as a director on 5 July 2021 (1 page)
8 July 2021Solvency Statement dated 19/02/21 (2 pages)
8 July 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 June 2021Termination of appointment of Alejandro Anibal Rius Artuso as a director on 5 May 2021 (1 page)
28 May 2021Change of details for Project Etopia Group Limited as a person with significant control on 28 May 2021 (2 pages)
28 May 2021Director's details changed for Mr Alejandro Anibal Rius Artuso on 28 May 2021 (2 pages)
28 May 2021Director's details changed for Mr Stephen Avila on 28 May 2021 (2 pages)
24 March 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 March 2021Registration of charge 093048850003, created on 17 March 2021 (20 pages)
17 November 2020Registration of charge 093048850002, created on 11 November 2020 (20 pages)
10 November 2020Accounts for a small company made up to 31 March 2020 (14 pages)
25 August 2020Confirmation statement made on 22 July 2020 with updates (5 pages)
1 July 2020Registration of charge 093048850001, created on 30 June 2020 (20 pages)
6 May 2020Appointment of Mr Harrison Arjun Singh as a director on 6 May 2020 (2 pages)
5 May 2020Appointment of Mr James Pikett as a director on 5 May 2020 (2 pages)
5 May 2020Appointment of Mr Russell Brooker as a director on 5 May 2020 (2 pages)
6 March 2020Registered office address changed from Regus House Cambourne Business Park Cambourne Cambridge Cambridgeshire CB23 6DP England to 3rd Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 6 March 2020 (1 page)
5 November 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
10 September 2019Termination of appointment of William James Bellamy as a director on 9 September 2019 (1 page)
27 August 2019Cessation of Joseph Daniels as a person with significant control on 24 July 2019 (1 page)
27 August 2019Notification of Project Etopia Group Limited as a person with significant control on 13 February 2019 (2 pages)
22 July 2019Confirmation statement made on 22 July 2019 with updates (5 pages)
16 May 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
22 February 2019Appointment of Mr Alexander Michael Fink as a director on 21 February 2019 (2 pages)
22 February 2019Appointment of Mr Stephen Avila as a director on 21 February 2019 (2 pages)
20 February 2019Registered office address changed from 28 Cooks Hill Boxted Colchester CO4 5SR England to Regus House Cambourne Business Park Cambourne Cambridge Cambridgeshire CB23 6DP on 20 February 2019 (1 page)
5 February 2019Confirmation statement made on 10 January 2019 with updates (5 pages)
5 February 2019Appointment of Mr Mark Lewis as a director on 1 January 2019 (2 pages)
9 November 2018Appointment of Mr Alejandro Anibal Rius Artuso as a director on 1 November 2018 (2 pages)
11 September 2018Secretary's details changed for Mr William Bellamy on 10 September 2018 (1 page)
10 September 2018Change of details for Mr Joseph Daniels as a person with significant control on 10 September 2018 (2 pages)
10 September 2018Director's details changed for Mr Joseph Daniels on 10 September 2018 (2 pages)
18 July 2018Micro company accounts made up to 31 December 2017 (6 pages)
19 June 2018Appointment of Me William Bellamy as a director on 1 January 2018 (2 pages)
19 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
28 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 100
(3 pages)
3 June 2017Appointment of Mr William Bellamy as a secretary on 1 June 2017 (2 pages)
3 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 100
(3 pages)
3 June 2017Appointment of Mr William Bellamy as a secretary on 1 June 2017 (2 pages)
1 June 2017Termination of appointment of Ashley Pearce as a secretary on 1 June 2017 (1 page)
1 June 2017Termination of appointment of Ashley Pearce as a secretary on 1 June 2017 (1 page)
1 June 2017Termination of appointment of Ashley Pearce as a director on 1 June 2017 (1 page)
1 June 2017Termination of appointment of Ashley Pearce as a director on 1 June 2017 (1 page)
26 May 2017Change of name notice (2 pages)
26 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-15
(2 pages)
26 May 2017Change of name notice (2 pages)
26 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-15
(2 pages)
11 March 2017Registered office address changed from Unit 7, Pappus House Tollgate West Stanway Colchester CO3 8AQ England to 28 Cooks Hill Boxted Colchester CO4 5SR on 11 March 2017 (1 page)
11 March 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
11 March 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
11 March 2017Registered office address changed from Unit 7, Pappus House Tollgate West Stanway Colchester CO3 8AQ England to 28 Cooks Hill Boxted Colchester CO4 5SR on 11 March 2017 (1 page)
16 October 2016Termination of appointment of William James Bellamy as a director on 10 October 2016 (1 page)
16 October 2016Termination of appointment of William James Bellamy as a director on 10 October 2016 (1 page)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 June 2016Registered office address changed from C/O Simpson Forbes 42 High Street Dunmow Essex CM6 1AH England to Unit 7, Pappus House Tollgate West Stanway Colchester CO3 8AQ on 16 June 2016 (1 page)
16 June 2016Registered office address changed from C/O Simpson Forbes 42 High Street Dunmow Essex CM6 1AH England to Unit 7, Pappus House Tollgate West Stanway Colchester CO3 8AQ on 16 June 2016 (1 page)
16 March 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
16 March 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
12 February 2016Appointment of Mr William James Bellamy as a director on 12 February 2016 (2 pages)
12 February 2016Appointment of Mr William James Bellamy as a director on 12 February 2016 (2 pages)
11 February 2016Company name changed avantech systems LIMITED\certificate issued on 11/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-10
(3 pages)
11 February 2016Company name changed avantech systems LIMITED\certificate issued on 11/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-10
(3 pages)
3 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 3
(4 pages)
3 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 3
(4 pages)
15 May 2015Director's details changed for Mr Joseph Daniels on 1 May 2015 (2 pages)
15 May 2015Director's details changed for Mr Joseph Daniels on 1 May 2015 (2 pages)
15 May 2015Director's details changed for Mr Joseph Daniels on 1 May 2015 (2 pages)
3 March 2015Registered office address changed from 18 Barbel Road Colchester CO4 3EJ to C/O Simpson Forbes 42 High Street Dunmow Essex CM6 1AH on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 18 Barbel Road Colchester CO4 3EJ to C/O Simpson Forbes 42 High Street Dunmow Essex CM6 1AH on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 18 Barbel Road Colchester CO4 3EJ to C/O Simpson Forbes 42 High Street Dunmow Essex CM6 1AH on 3 March 2015 (1 page)
13 January 2015Appointment of Mr Joseph Daniels as a director on 1 January 2015 (2 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 3
(5 pages)
13 January 2015Appointment of Mr Joseph Daniels as a director on 1 January 2015 (2 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 3
(5 pages)
13 January 2015Appointment of Mr Joseph Daniels as a director on 1 January 2015 (2 pages)
11 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 3
(3 pages)
11 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 3
(3 pages)
11 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 3
(3 pages)
11 November 2014Incorporation (25 pages)
11 November 2014Incorporation (25 pages)