London
W1F 8GQ
Director Name | Mr Mats Anders Stigzelius |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 30 March 2015(4 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86-90 Paul Street 3rd Floor London EC2A 4NE |
Director Name | Mr Edward Galvin |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2023(8 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 86-90 Paul Street 3rd Floor London EC2A 4NE |
Director Name | Mr Marco Ricci |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2023(8 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | CEO |
Country of Residence | England |
Correspondence Address | 86-90 Paul Street 3rd Floor London EC2A 4NE |
Director Name | Mr Gudmundur Eggertsson |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 19 February 2018(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2020) |
Role | Chief Operating Officer |
Country of Residence | Iceland |
Correspondence Address | Waverley House 9 Noel Street London W1F 8GQ |
Director Name | Mr JÖKull SÓLberg Audunsson |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 19 February 2018(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 June 2019) |
Role | Chief Services Officer |
Country of Residence | Iceland |
Correspondence Address | The Office Group 91 Wimpole Street Marylebone London W1G 0EF |
Director Name | Mr Adam Brant Williams |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 March 2019(4 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 10 February 2020) |
Role | Cro |
Country of Residence | England |
Correspondence Address | Labs 90 High Holborn London WC1V 6LJ |
Director Name | Sarah Louise Speake |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 January 2021) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Waverley House 9 Noel Street London W1F 8GQ |
Director Name | Ms Mary Bridget Keane-Dawson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2019(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 21 October 2021) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Waverley House 9 Noel Street London W1F 8GQ |
Director Name | Mr Robert James Forshaw |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86-90 3rd Floor London EC2A 4NE |
Director Name | Mr Steven John Taylor |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | New Zealander,Britis |
Status | Resigned |
Appointed | 05 October 2020(5 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 August 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Waverley House 9 Noel Street London W1F 8GQ |
Registered Address | 86-90 Paul Street 3rd Floor London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 3 weeks from now) |
4 April 2022 | Delivered on: 4 April 2022 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
---|---|
4 April 2022 | Delivered on: 4 April 2022 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
6 August 2019 | Delivered on: 23 August 2019 Persons entitled: Wilmington Trust Sp Services (Frankfurt) Gmbh Classification: A registered charge Outstanding |
15 December 2023 | Confirmation statement made on 24 November 2023 with updates (4 pages) |
---|---|
24 October 2023 | Appointment of Mr Marco Ricci as a director on 24 October 2023 (2 pages) |
24 October 2023 | Appointment of Mr Edward Galvin as a director on 24 October 2023 (2 pages) |
2 October 2023 | Registered office address changed from 86-90 3rd Floor London EC2A 4NE England to 86-90 Paul Street 3rd Floor London EC2A 4NE on 2 October 2023 (1 page) |
27 September 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
8 September 2023 | Termination of appointment of Robert James Forshaw as a director on 31 August 2023 (1 page) |
21 April 2023 | Accounts for a small company made up to 31 December 2021 (13 pages) |
27 March 2023 | Registered office address changed from Waverley House 9 Noel Street London W1F 8GQ England to 86-90 3rd Floor London EC1A 4NE on 27 March 2023 (1 page) |
27 March 2023 | Registered office address changed from 86-90 3rd Floor London EC1A 4NE England to 86-90 3rd Floor London EC2A 4NE on 27 March 2023 (1 page) |
25 November 2022 | Confirmation statement made on 24 November 2022 with updates (17 pages) |
4 April 2022 | Registration of charge 093251880003, created on 4 April 2022 (32 pages) |
4 April 2022 | Registration of charge 093251880002, created on 4 April 2022 (14 pages) |
25 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2022 | Accounts for a small company made up to 31 December 2020 (13 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2021 | Confirmation statement made on 24 November 2021 with updates (18 pages) |
21 December 2021 | Statement of capital following an allotment of shares on 25 October 2021
|
16 December 2021 | Statement of capital following an allotment of shares on 25 October 2021
|
16 December 2021 | Statement of capital following an allotment of shares on 25 October 2021
|
22 November 2021 | Termination of appointment of Mary Bridget Keane-Dawson as a director on 21 October 2021 (1 page) |
2 September 2021 | Auditor's resignation (1 page) |
14 August 2021 | Director's details changed for Mr Dominic Anthony Charles Perks on 14 August 2021 (2 pages) |
14 August 2021 | Termination of appointment of Steven John Taylor as a director on 13 August 2021 (1 page) |
4 August 2021 | Amended accounts for a small company made up to 31 December 2019 (25 pages) |
14 July 2021 | Satisfaction of charge 093251880001 in full (1 page) |
4 June 2021 | Confirmation statement made on 24 November 2020 with updates (14 pages) |
14 May 2021 | Compulsory strike-off action has been suspended (1 page) |
14 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2021 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2021 | Director's details changed for Mr Steven John Taylor on 5 October 2020 (2 pages) |
29 January 2021 | Termination of appointment of Sarah Louise Speake as a director on 18 January 2021 (1 page) |
10 January 2021 | Termination of appointment of Gudmundur Eggertsson as a director on 31 December 2020 (1 page) |
10 January 2021 | Appointment of Mr Steven John Taylor as a director on 5 October 2020 (2 pages) |
4 January 2021 | Registered office address changed from Labs 90 High Holborn London WC1V 6LJ England to Waverley House 9 Noel Street London W1F 8GQ on 4 January 2021 (1 page) |
17 November 2020 | Termination of appointment of Adam Brant Williams as a director on 10 February 2020 (1 page) |
13 August 2020 | Resolutions
|
13 August 2020 | Memorandum and Articles of Association (24 pages) |
13 August 2020 | Resolutions
|
13 August 2020 | Resolutions
|
25 February 2020 | Resolutions
|
8 January 2020 | Appointment of Sarah Louise Speake as a director on 1 October 2019 (2 pages) |
5 December 2019 | Confirmation statement made on 24 November 2019 with updates (13 pages) |
28 November 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
27 November 2019 | Resolutions
|
26 November 2019 | Appointment of Mr Robert James Forshaw as a director on 1 October 2019 (2 pages) |
25 November 2019 | Appointment of Ms Mary Bridget Keane-Dawson as a director on 1 October 2019 (2 pages) |
21 October 2019 | Registered office address changed from The Office Group 91 Wimpole Street Marylebone London W1G 0EF United Kingdom to Labs 90 High Holborn London WC1V 6LJ on 21 October 2019 (1 page) |
23 August 2019 | Registration of charge 093251880001, created on 6 August 2019 (61 pages) |
3 June 2019 | Termination of appointment of Jökull Sólberg Audunsson as a director on 3 June 2019 (1 page) |
14 March 2019 | Appointment of Mr Adam Brant Williams as a director on 14 March 2019 (2 pages) |
3 December 2018 | Confirmation statement made on 24 November 2018 with updates (13 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
11 September 2018 | Statement of capital following an allotment of shares on 13 July 2018
|
19 July 2018 | Director's details changed for Mr Solberg Audunsson on 19 July 2018 (2 pages) |
21 May 2018 | Resolutions
|
30 April 2018 | Registered office address changed from Techspace Shoreditch 25 Luke Street London EC2A 4DS United Kingdom to The Office Group 91 Wimpole Street Marylebone London W1G 0EF on 30 April 2018 (1 page) |
4 April 2018 | Appointment of Mr Solberg Audunsson as a director on 19 February 2018 (2 pages) |
4 April 2018 | Appointment of Mr Gudmundur Eggertsson as a director on 19 February 2018 (2 pages) |
31 January 2018 | Registered office address changed from Techspace Shoreditch 25 Luke Street London EC2A 4AR England to Techspace Shoreditch 25 Luke Street London EC2A 4DS on 31 January 2018 (1 page) |
11 December 2017 | Confirmation statement made on 24 November 2017 with updates (12 pages) |
5 December 2017 | Registered office address changed from Techspace Luk Ltd 32-38 Leman Street London E1 8EW United Kingdom to Techspace Shoreditch 25 Luke Street London EC2A 4AR on 5 December 2017 (1 page) |
1 December 2017 | Registered office address changed from International House C/O Rainmaking Loft St. Katharines Way London E1W 1UN England to Techspace Luk Ltd 32-38 Leman Street London E1 8EW on 1 December 2017 (1 page) |
8 November 2017 | Resolutions
|
8 November 2017 | Resolutions
|
7 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
25 September 2017 | Statement of capital following an allotment of shares on 27 June 2017
|
25 September 2017 | Statement of capital following an allotment of shares on 27 June 2017
|
14 September 2017 | Statement of capital following an allotment of shares on 27 June 2017
|
14 September 2017 | Statement of capital following an allotment of shares on 27 June 2017
|
4 September 2017 | Resolutions
|
4 September 2017 | Resolutions
|
30 May 2017 | Director's details changed for Mr Dominic Anthony Charles Perks on 30 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Mr Dominic Anthony Charles Perks on 30 May 2017 (2 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
6 December 2016 | Full accounts made up to 31 December 2015 (21 pages) |
6 December 2016 | Full accounts made up to 31 December 2015 (21 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (10 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (10 pages) |
17 May 2016 | Registered office address changed from 3rd Floor, 21 Dartmouth Street London SW1H 9BP to International House C/O Rainmaking Loft St. Katharines Way London E1W 1UN on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from 3rd Floor, 21 Dartmouth Street London SW1H 9BP to International House C/O Rainmaking Loft St. Katharines Way London E1W 1UN on 17 May 2016 (1 page) |
28 April 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
28 April 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
27 April 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
27 April 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
18 March 2016 | Company name changed lemonade marketplace LIMITED\certificate issued on 18/03/16
|
18 March 2016 | Company name changed lemonade marketplace LIMITED\certificate issued on 18/03/16
|
2 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
9 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
14 October 2015 | Statement of capital following an allotment of shares on 14 August 2015
|
14 October 2015 | Statement of capital following an allotment of shares on 14 August 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
22 June 2015 | Statement of capital following an allotment of shares on 26 May 2015
|
22 June 2015 | Statement of capital following an allotment of shares on 26 May 2015
|
28 May 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
28 May 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
20 April 2015 | Appointment of Mr Mats Anders Stigzelius as a director on 30 March 2015 (3 pages) |
20 April 2015 | Appointment of Mr Mats Anders Stigzelius as a director on 30 March 2015 (3 pages) |
17 April 2015 | Resolutions
|
17 April 2015 | Resolutions
|
13 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
13 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
6 April 2015 | Director's details changed for Mr Dominic Anthony Charles Perks on 6 April 2015 (2 pages) |
6 April 2015 | Registered office address changed from Po Box Sw1H 9 Bp 3Rd Floor, 21 Dartmouth Street London England to 3Rd Floor, 21 Dartmouth Street London SW1H 9BP on 6 April 2015 (1 page) |
6 April 2015 | Director's details changed for Mr Dominic Anthony Charles Perks on 6 April 2015 (2 pages) |
6 April 2015 | Director's details changed for Mr Dominic Anthony Charles Perks on 6 April 2015 (2 pages) |
6 April 2015 | Registered office address changed from Po Box Sw1H 9 Bp 3Rd Floor, 21 Dartmouth Street London England to 3Rd Floor, 21 Dartmouth Street London SW1H 9BP on 6 April 2015 (1 page) |
6 April 2015 | Registered office address changed from Po Box Sw1H 9 Bp 3Rd Floor, 21 Dartmouth Street London England to 3Rd Floor, 21 Dartmouth Street London SW1H 9BP on 6 April 2015 (1 page) |
24 March 2015 | Company name changed revolution spin LTD\certificate issued on 24/03/15
|
24 March 2015 | Company name changed revolution spin LTD\certificate issued on 24/03/15
|
26 November 2014 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
26 November 2014 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|