London
SE1 4PL
Director Name | Mr Andrew Stephen Pack |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2015(3 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Apex Yard 29-35 Long Lane London SE1 4PL |
Director Name | Mr Campbell Walker |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Apex Yard 29-35 Long Lane London SE1 4PL |
Director Name | Mr Matthew John Huxley |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2022(7 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Apex Yard 25-35 Long Lane London SE1 4PL |
Director Name | Matthew David Saich |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 235, Metal Box Factory Great Guildford Street London SE1 0HS |
Director Name | Mr Gary O'Connell |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2018(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 602 Print Room 164-180 Union Street London SE1 0LH |
Director Name | Mr Matthew Huxley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2022(7 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Apex Yard 25-35 Long Lane London SE1 4PL |
Registered Address | Ground Floor Apex Yard 25-35 Long Lane London SE1 4PL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 26 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 3 weeks from now) |
26 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
3 October 2023 | Resolutions
|
3 October 2023 | Memorandum and Articles of Association (42 pages) |
29 September 2023 | Confirmation statement made on 26 September 2023 with updates (4 pages) |
21 September 2023 | Change of details for 31Ten Holdings Limited as a person with significant control on 1 September 2023 (2 pages) |
21 September 2023 | Director's details changed for Mr Andrew Stephen Pack on 1 September 2023 (2 pages) |
21 September 2023 | Director's details changed for Campbell Walker on 1 September 2023 (2 pages) |
21 September 2023 | Director's details changed for Mr Christopher Alexander Shepherd on 1 September 2023 (2 pages) |
8 December 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
28 October 2022 | Confirmation statement made on 26 September 2022 with updates (5 pages) |
27 September 2022 | Termination of appointment of Matthew Huxley as a director on 27 September 2022 (1 page) |
27 September 2022 | Appointment of Mr Matthew John Huxley as a director on 19 January 2022 (2 pages) |
6 July 2022 | Director's details changed (2 pages) |
5 July 2022 | Director's details changed for Campbell Walker on 5 July 2022 (2 pages) |
5 July 2022 | Registered office address changed from Unit 602 Print Room 164-180 Union Street London London SE1 0LH United Kingdom to Ground Floor Apex Yard 25-35 Long Lane London London SE1 4PL on 5 July 2022 (1 page) |
5 July 2022 | Director's details changed for Mr Andrew Stephen Pack on 5 July 2022 (2 pages) |
5 July 2022 | Director's details changed for Mr Christopher Alexander Shepherd on 5 July 2022 (2 pages) |
23 February 2022 | Resolutions
|
17 February 2022 | Cessation of Christopher Alexander Shepherd as a person with significant control on 19 January 2022 (1 page) |
17 February 2022 | Cessation of Andrew Stephen Pack as a person with significant control on 19 January 2022 (1 page) |
17 February 2022 | Cessation of Christopher Alexander Shepherd as a person with significant control on 19 January 2022 (1 page) |
17 February 2022 | Appointment of Mr Matthew Huxley as a director on 19 January 2022 (2 pages) |
17 February 2022 | Notification of 31Ten Holdings Limited as a person with significant control on 19 January 2022 (2 pages) |
7 February 2022 | Termination of appointment of Gary O'connell as a director on 19 January 2022 (1 page) |
25 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
27 September 2021 | Confirmation statement made on 26 September 2021 with updates (4 pages) |
17 November 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
29 October 2020 | Confirmation statement made on 26 September 2020 with updates (4 pages) |
16 June 2020 | Cessation of Matthew David Saich as a person with significant control on 28 June 2019 (1 page) |
12 February 2020 | Registered office address changed from 235, Metal Box Factory Great Guildford Street London SE1 0HS England to Unit 602 Print Room 164-180 Union Street London London SE1 0LH on 12 February 2020 (1 page) |
11 February 2020 | Director's details changed for Campbell Walker on 11 February 2020 (2 pages) |
11 February 2020 | Director's details changed for Mr Gary O'connell on 11 February 2020 (2 pages) |
24 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
8 October 2019 | Confirmation statement made on 26 September 2019 with updates (5 pages) |
25 September 2019 | Notification of Matthew David Saich as a person with significant control on 6 April 2016 (2 pages) |
23 September 2019 | Cessation of Matthew David Saich as a person with significant control on 28 June 2019 (1 page) |
23 September 2019 | Notification of Christopher Alexander Shepherd as a person with significant control on 6 April 2016 (2 pages) |
16 September 2019 | Cancellation of shares. Statement of capital on 28 June 2019
|
16 September 2019 | Purchase of own shares. (3 pages) |
8 August 2019 | Termination of appointment of Matthew David Saich as a director on 28 June 2019 (1 page) |
25 July 2019 | Change of share class name or designation (2 pages) |
25 July 2019 | Sub-division of shares on 1 August 2018 (5 pages) |
1 July 2019 | Resolutions
|
8 October 2018 | 26/09/18 Statement of Capital gbp 109.00
|
28 August 2018 | Total exemption full accounts made up to 31 January 2018 (14 pages) |
16 May 2018 | Appointment of Mr Gary O'connell as a director on 1 March 2018 (2 pages) |
13 March 2018 | Appointment of Campbell Walker as a director on 1 March 2018 (3 pages) |
23 January 2018 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
12 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
2 March 2017 | Registered office address changed from Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB United Kingdom to 235, Metal Box Factory Great Guildford Street London SE1 0HS on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB United Kingdom to 235, Metal Box Factory Great Guildford Street London SE1 0HS on 2 March 2017 (1 page) |
10 February 2017 | Registered office address changed from 30 City Road London EC1Y 2AB to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 10 February 2017 (1 page) |
10 February 2017 | Registered office address changed from 30 City Road London EC1Y 2AB to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 10 February 2017 (1 page) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates
|
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (8 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 May 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
23 May 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
18 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
25 November 2015 | Registered office address changed from 128 Piggottshill Lane Harpenden Herts AL5 1LS to 30 City Road London EC1Y 2AB on 25 November 2015 (2 pages) |
25 November 2015 | Registered office address changed from 128 Piggottshill Lane Harpenden Herts AL5 1LS to 30 City Road London EC1Y 2AB on 25 November 2015 (2 pages) |
17 November 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
17 November 2015 | Resolutions
|
17 November 2015 | Resolutions
|
3 August 2015 | Statement of capital following an allotment of shares on 23 July 2015
|
3 August 2015 | Resolutions
|
3 August 2015 | Statement of capital following an allotment of shares on 23 July 2015
|
3 August 2015 | Resolutions
|
3 August 2015 | Change of share class name or designation (2 pages) |
3 August 2015 | Change of share class name or designation (2 pages) |
20 May 2015 | Appointment of Andrew Stephen Pack as a director on 18 April 2015 (3 pages) |
20 May 2015 | Appointment of Andrew Stephen Pack as a director on 18 April 2015 (3 pages) |
9 February 2015 | Appointment of Christopher Alexander Shepherd as a director on 31 January 2015 (3 pages) |
9 February 2015 | Appointment of Christopher Alexander Shepherd as a director on 31 January 2015 (3 pages) |
14 January 2015 | Incorporation Statement of capital on 2015-01-14
|
14 January 2015 | Incorporation Statement of capital on 2015-01-14
|