London
SW1P 4QP
Director Name | Hon Alexander Michael Fink |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2019(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Stephen Carlos Avila |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2019(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Ashley Pearce |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 18 Barbel Road Colchester CO4 3EJ |
Secretary Name | Mr Ashley Pearce |
---|---|
Status | Resigned |
Appointed | 11 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barbel Road Colchester CO4 3EJ |
Director Name | Mr Joseph Michael Daniels |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr William James Bellamy |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2016(1 year, 3 months after company formation) |
Appointment Duration | 8 months (resigned 10 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7, Pappus House Tollgate West Stanway Colchester CO3 8AQ |
Director Name | Mr William James Bellamy |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regus House Cambourne Business Park Cambourne Cambridge Cambridgeshire CB23 6DP |
Director Name | Mr Alejandro Anibal Rius Artuso |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 November 2018(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Mark Lewis |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr James Pikett |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2020(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 January 2022) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Russell Brooker |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2020(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 June 2023) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Harrison Arjun Singh |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2020(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 July 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Millbank Tower 21-24 Millbank London SW1P 4QP |
Registered Address | 3rd Floor, Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
60 at £0.03 | Ashley Pearce 60.00% Ordinary |
---|---|
60 at £0.03 | Project Etopia Limited 60.00% Ordinary |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
17 March 2021 | Delivered 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 2020 | Delivered 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 2020 | Delivered on: 1 July 2020 Persons entitled: Tfb (Mortgages) Designated Activity Company Classification: A registered charge Particulars: 100 ordinary shares of £1.00 each. Outstanding |
14 September 2023 | Termination of appointment of Joseph Michael Daniels as a director on 31 August 2023 (1 page) |
---|---|
21 August 2023 | Accounts for a small company made up to 31 March 2022 (15 pages) |
20 July 2023 | Confirmation statement made on 19 July 2023 with updates (4 pages) |
6 July 2023 | Termination of appointment of Russell Brooker as a director on 9 June 2023 (1 page) |
20 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2022 | Confirmation statement made on 22 July 2022 with updates (5 pages) |
8 February 2022 | Termination of appointment of James Pikett as a director on 19 January 2022 (1 page) |
8 February 2022 | Termination of appointment of Mark Lewis as a director on 8 February 2022 (1 page) |
28 December 2021 | Accounts for a small company made up to 31 March 2021 (15 pages) |
27 July 2021 | Confirmation statement made on 22 July 2021 with updates (5 pages) |
19 July 2021 | Statement of capital on 19 July 2021
|
8 July 2021 | Statement by Directors (2 pages) |
8 July 2021 | Termination of appointment of Harrison Arjun Singh as a director on 5 July 2021 (1 page) |
8 July 2021 | Solvency Statement dated 19/02/21 (2 pages) |
8 July 2021 | Resolutions
|
4 June 2021 | Termination of appointment of Alejandro Anibal Rius Artuso as a director on 5 May 2021 (1 page) |
28 May 2021 | Change of details for Project Etopia Group Limited as a person with significant control on 28 May 2021 (2 pages) |
28 May 2021 | Director's details changed for Mr Alejandro Anibal Rius Artuso on 28 May 2021 (2 pages) |
28 May 2021 | Director's details changed for Mr Stephen Avila on 28 May 2021 (2 pages) |
24 March 2021 | Resolutions
|
23 March 2021 | Registration of charge 093048850003, created on 17 March 2021 (20 pages) |
17 November 2020 | Registration of charge 093048850002, created on 11 November 2020 (20 pages) |
10 November 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
25 August 2020 | Confirmation statement made on 22 July 2020 with updates (5 pages) |
1 July 2020 | Registration of charge 093048850001, created on 30 June 2020 (20 pages) |
6 May 2020 | Appointment of Mr Harrison Arjun Singh as a director on 6 May 2020 (2 pages) |
5 May 2020 | Appointment of Mr James Pikett as a director on 5 May 2020 (2 pages) |
5 May 2020 | Appointment of Mr Russell Brooker as a director on 5 May 2020 (2 pages) |
6 March 2020 | Registered 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 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
10 September 2019 | Termination of appointment of William James Bellamy as a director on 9 September 2019 (1 page) |
27 August 2019 | Cessation of Joseph Daniels as a person with significant control on 24 July 2019 (1 page) |
27 August 2019 | Notification of Project Etopia Group Limited as a person with significant control on 13 February 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with updates (5 pages) |
16 May 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
22 February 2019 | Appointment of Mr Alexander Michael Fink as a director on 21 February 2019 (2 pages) |
22 February 2019 | Appointment of Mr Stephen Avila as a director on 21 February 2019 (2 pages) |
20 February 2019 | Registered 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 2019 | Confirmation statement made on 10 January 2019 with updates (5 pages) |
5 February 2019 | Appointment of Mr Mark Lewis as a director on 1 January 2019 (2 pages) |
9 November 2018 | Appointment of Mr Alejandro Anibal Rius Artuso as a director on 1 November 2018 (2 pages) |
11 September 2018 | Secretary's details changed for Mr William Bellamy on 10 September 2018 (1 page) |
10 September 2018 | Change of details for Mr Joseph Daniels as a person with significant control on 10 September 2018 (2 pages) |
10 September 2018 | Director's details changed for Mr Joseph Daniels on 10 September 2018 (2 pages) |
18 July 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
19 June 2018 | Appointment of Me William Bellamy as a director on 1 January 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
28 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 June 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
3 June 2017 | Appointment of Mr William Bellamy as a secretary on 1 June 2017 (2 pages) |
3 June 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
3 June 2017 | Appointment of Mr William Bellamy as a secretary on 1 June 2017 (2 pages) |
1 June 2017 | Termination of appointment of Ashley Pearce as a secretary on 1 June 2017 (1 page) |
1 June 2017 | Termination of appointment of Ashley Pearce as a secretary on 1 June 2017 (1 page) |
1 June 2017 | Termination of appointment of Ashley Pearce as a director on 1 June 2017 (1 page) |
1 June 2017 | Termination of appointment of Ashley Pearce as a director on 1 June 2017 (1 page) |
26 May 2017 | Change of name notice (2 pages) |
26 May 2017 | Resolutions
|
26 May 2017 | Change of name notice (2 pages) |
26 May 2017 | Resolutions
|
11 March 2017 | Registered 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 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
11 March 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
11 March 2017 | Registered 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 2016 | Termination of appointment of William James Bellamy as a director on 10 October 2016 (1 page) |
16 October 2016 | Termination of appointment of William James Bellamy as a director on 10 October 2016 (1 page) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 June 2016 | Registered 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 2016 | Registered 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 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
16 March 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
12 February 2016 | Appointment of Mr William James Bellamy as a director on 12 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr William James Bellamy as a director on 12 February 2016 (2 pages) |
11 February 2016 | Company name changed avantech systems LIMITED\certificate issued on 11/02/16
|
11 February 2016 | Company name changed avantech systems LIMITED\certificate issued on 11/02/16
|
3 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
15 May 2015 | Director's details changed for Mr Joseph Daniels on 1 May 2015 (2 pages) |
15 May 2015 | Director's details changed for Mr Joseph Daniels on 1 May 2015 (2 pages) |
15 May 2015 | Director's details changed for Mr Joseph Daniels on 1 May 2015 (2 pages) |
3 March 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Joseph Daniels as a director on 1 January 2015 (2 pages) |
13 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Appointment of Mr Joseph Daniels as a director on 1 January 2015 (2 pages) |
13 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Appointment of Mr Joseph Daniels as a director on 1 January 2015 (2 pages) |
11 January 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
11 January 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
11 January 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
11 November 2014 | Incorporation (25 pages) |
11 November 2014 | Incorporation (25 pages) |