Shoreditch
London
E1 6JJ
Director Name | Mr William Peter Newton |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Property Technology |
Country of Residence | United Kingdom |
Correspondence Address | The Tea Building 56 Shoreditch High Street Shoreditch London E1 6JJ |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2015(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 July 2017) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Website | www.wiredscore.com |
---|---|
Email address | [email protected] |
Telephone | 020 37351111 |
Telephone region | London |
Registered Address | The Tea Building 56 Shoreditch High Street Shoreditch London E1 6JJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 29 December |
Latest Return | 2 June 2023 (10 months ago) |
---|---|
Next Return Due | 16 June 2024 (2 months, 2 weeks from now) |
29 January 2021 | Full accounts made up to 31 December 2019 (10 pages) |
---|---|
22 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
30 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
26 June 2019 | Confirmation statement made on 2 June 2019 with no updates (1 page) |
20 June 2019 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to 2 Finsbury Avenue London EC2M 2PA on 20 June 2019 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
7 June 2018 | Withdrawal of a person with significant control statement on 7 June 2018 (2 pages) |
7 June 2018 | Notification of Wiredscore Emea Limited as a person with significant control on 6 April 2016 (2 pages) |
7 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 July 2017 | Register(s) moved to registered office address Lynton House 7-12 Tavistock Square London WC1H 9LT (1 page) |
25 July 2017 | Register(s) moved to registered office address Lynton House 7-12 Tavistock Square London WC1H 9LT (1 page) |
19 July 2017 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 19 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 19 July 2017 (1 page) |
21 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
23 December 2016 | Director's details changed for Mr William Peter Newton on 7 December 2016 (3 pages) |
23 December 2016 | Director's details changed for Mr Arie John Barendrecht on 7 December 2016 (3 pages) |
23 December 2016 | Director's details changed for Mr Arie John Barendrecht on 7 December 2016 (3 pages) |
23 December 2016 | Director's details changed for Mr William Peter Newton on 7 December 2016 (3 pages) |
22 December 2016 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 22 December 2016 (2 pages) |
22 December 2016 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 22 December 2016 (2 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
6 October 2015 | Appointment of Mr William Peter Newton as a director on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr William Peter Newton as a director on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr William Peter Newton as a director on 1 October 2015 (2 pages) |
16 September 2015 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
16 September 2015 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
16 September 2015 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
16 September 2015 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
14 September 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 13 September 2015 (2 pages) |
14 September 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 13 September 2015 (2 pages) |
13 August 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
13 August 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
6 June 2015 | Incorporation Statement of capital on 2015-06-06
|
6 June 2015 | Incorporation Statement of capital on 2015-06-06
|