Company NameStoresense Insights Ltd.
Company StatusDissolved
Company Number09380219
CategoryPrivate Limited Company
Incorporation Date8 January 2015(9 years, 3 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Jan IsakoviČ
Date of BirthDecember 1974 (Born 49 years ago)
NationalitySlovenian
StatusClosed
Appointed08 January 2015(same day as company formation)
RoleManager
Country of ResidenceSlovenia
Correspondence Address22 Collider C/O Storesense Insights, 5th Floor
Upper Ground
London
SE1 9PD
Director NameMr Andrew Dominic Tait
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(4 days after company formation)
Appointment Duration4 weeks (resigned 09 February 2015)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address22 Upper Ground
London
SE1 9PD

Location

Registered Address22 Collider C/O Storesense Insights, 5th Floor
Upper Ground
London
SE1 9PD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

14.4k at £0.02Nil Skupina Doo
7.05%
Deferred
64.1k at £0.02Nil Skupina Doo
31.29%
Ordinary
55k at £0.02Jan Isakovic
26.85%
Ordinary
43.4k at £0.02Collider12 (Nominees) LTD
21.16%
Ordinary A
23.1k at £0.02Jaka Demsar
11.28%
Ordinary
23.1k at £0.02Nejc Zupec
11.28%
Ordinary
2.3k at £0.02Seedrs Nominees Limited
1.11%
Ordinary A

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Next Accounts Due31 August 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
13 February 2017Application to strike the company off the register (3 pages)
13 February 2017Application to strike the company off the register (3 pages)
22 August 2016Registered office address changed from 22 Upper Ground 5th Floor London SE1 9PD to 22 Collider C/O Storesense Insights, 5th Floor Upper Ground London SE1 9PD on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 22 Upper Ground 5th Floor London SE1 9PD to 22 Collider C/O Storesense Insights, 5th Floor Upper Ground London SE1 9PD on 22 August 2016 (1 page)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
5 August 2016Confirmation statement made on 5 August 2016 with no updates (3 pages)
5 August 2016Confirmation statement made on 5 August 2016 with no updates (3 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
5 February 2016Previous accounting period shortened from 31 January 2016 to 30 November 2015 (1 page)
5 February 2016Previous accounting period shortened from 31 January 2016 to 30 November 2015 (1 page)
8 July 2015Particulars of variation of rights attached to shares (2 pages)
8 July 2015Change of share class name or designation (2 pages)
8 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 July 2015Change of share class name or designation (2 pages)
8 July 2015Particulars of variation of rights attached to shares (2 pages)
18 June 2015Director's details changed for Mr Jan Isakovič on 17 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Jan Isakovič on 17 June 2015 (2 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 4,097.620942
(5 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 4,097.620942
(5 pages)
16 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 4,076.335675
(4 pages)
16 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 4,097.620942
(4 pages)
16 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 4,076.335675
(4 pages)
16 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 4,097.620942
(4 pages)
16 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 4,097.620942
(4 pages)
16 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 4,076.335675
(4 pages)
24 April 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 3,671.91
(4 pages)
24 April 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 3,268
(4 pages)
24 April 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 3,268
(4 pages)
24 April 2015Sub-division of shares on 2 February 2015 (5 pages)
24 April 2015Sub-division of shares on 2 February 2015 (5 pages)
24 April 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 3,671.91
(4 pages)
2 March 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 3,671.950840
(4 pages)
2 March 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 3,671.950840
(4 pages)
20 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub division 02/02/2015
(17 pages)
20 February 2015Sub-division of shares on 2 February 2015 (5 pages)
20 February 2015Sub-division of shares on 2 February 2015 (5 pages)
20 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub division 02/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
20 February 2015Sub-division of shares on 2 February 2015 (5 pages)
10 February 2015Termination of appointment of Andrew Dominic Tait as a director on 9 February 2015 (1 page)
10 February 2015Termination of appointment of Andrew Dominic Tait as a director on 9 February 2015 (1 page)
10 February 2015Termination of appointment of Andrew Dominic Tait as a director on 9 February 2015 (1 page)
22 January 2015Registered office address changed from 22 Upper Ground London SE1 9PD United Kingdom to 22 Upper Ground 5Th Floor London SE1 9PD on 22 January 2015 (1 page)
22 January 2015Registered office address changed from 22 Upper Ground London SE1 9PD United Kingdom to 22 Upper Ground 5Th Floor London SE1 9PD on 22 January 2015 (1 page)
21 January 2015Appointment of Mr Andrew Dominic Tait as a director on 12 January 2015 (3 pages)
21 January 2015Appointment of Mr Andrew Dominic Tait as a director on 12 January 2015 (3 pages)
8 January 2015Incorporation
Statement of capital on 2015-01-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 January 2015Incorporation
Statement of capital on 2015-01-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)