C/O Mxp Prime Platform Ltd
London
EC2R 8EJ
Director Name | Mr Rajat Pritam Mukherjee |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 17 November 2023(8 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry C/O Mxp Prime Platform Ltd London EC2R 8EJ |
Director Name | Mr Richard Eric Allen |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 314 Main Road Parson Drove Wisbech Cambridgeshire PE13 4LF |
Director Name | Mr Brendon Hancock |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 314 Main Road Parson Drove Wisbech Cambridgeshire PE13 4LF |
Director Name | Mr Aaron Burton |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 July 2019(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Westry Close Wisbech Cambs PE14 7BU |
Secretary Name | Mr Richard Matthew Carter |
---|---|
Status | Resigned |
Appointed | 08 November 2021(6 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 13 June 2022) |
Role | Company Director |
Correspondence Address | Floor 1 10 Bloomsbury Way Holborn London WC1A 2SL |
Director Name | Mr Alexander Blinnikov |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 03 February 2022(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Poultry C/O Mxp Prime Platform Ltd London EC2R 8EJ |
Website | www.stepladderblog.com |
---|---|
Telephone | 07 085040751 |
Telephone region | Mobile |
Registered Address | 1 Poultry C/O Mxp Prime Platform Ltd London EC2R 8EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 80 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 from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
26 July 2023 | Delivered on: 2 August 2023 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: The intellectual property word trademark "tinyyo" with registration number 3535201 and the other intellectual property specified in the instrument. For more details, please refer to the instrument. Outstanding |
---|---|
23 November 2021 | Delivered on: 30 November 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: The intellectual property word trademark "tinyyo" with registration number 3535201 and the other intellectual property specified in the instrument. For more details, please refer to the instrument. Outstanding |
17 November 2020 | Delivered on: 25 November 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
25 November 2020 | Registration of charge 094625840001, created on 17 November 2020 (41 pages) |
---|---|
25 November 2020 | Confirmation statement made on 30 September 2020 with updates (5 pages) |
14 October 2020 | Director's details changed for Mr Brendon Hancock on 12 October 2020 (2 pages) |
9 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (16 pages) |
7 November 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
18 July 2019 | Appointment of Mr Aaron Burton as a director on 18 July 2019 (2 pages) |
5 June 2019 | Total exemption full accounts made up to 31 October 2018 (13 pages) |
15 October 2018 | Confirmation statement made on 30 September 2018 with updates (5 pages) |
9 August 2018 | Statement of capital following an allotment of shares on 15 July 2018
|
15 June 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
15 June 2018 | Previous accounting period shortened from 28 February 2018 to 31 October 2017 (1 page) |
27 February 2018 | Confirmation statement made on 27 February 2018 with updates (5 pages) |
25 October 2017 | Director's details changed for Mr Richard Eric Allen on 25 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr Brendon Hancock on 25 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr Richard Eric Allen on 25 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr Brendon Hancock on 25 October 2017 (2 pages) |
2 June 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
2 June 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
30 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
25 July 2016 | Registered office address changed from Alexander House 38 Fore Hill Ely Cambridgeshire CB7 4AF England to 314 Main Road Parson Drove Wisbech Cambridgeshire PE13 4LF on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from Alexander House 38 Fore Hill Ely Cambridgeshire CB7 4AF England to 314 Main Road Parson Drove Wisbech Cambridgeshire PE13 4LF on 25 July 2016 (1 page) |
12 July 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
12 July 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
27 June 2016 | Registered office address changed from 314 Main Road Parson Drove Wisbech Cambridgeshire PE13 4LF England to Alexander House 38 Fore Hill Ely Cambridgeshire CB7 4AF on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from 314 Main Road Parson Drove Wisbech Cambridgeshire PE13 4LF England to Alexander House 38 Fore Hill Ely Cambridgeshire CB7 4AF on 27 June 2016 (1 page) |
17 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
29 April 2015 | Registered office address changed from 30 & 31 the Boat House Harbour Square Wisbech Cambridgeshire PE13 3BH England to 314 Main Road Parson Drove Wisbech Cambridgeshire PE13 4LF on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from 30 & 31 the Boat House Harbour Square Wisbech Cambridgeshire PE13 3BH England to 314 Main Road Parson Drove Wisbech Cambridgeshire PE13 4LF on 29 April 2015 (1 page) |
27 February 2015 | Incorporation Statement of capital on 2015-02-27
|
27 February 2015 | Incorporation Statement of capital on 2015-02-27
|