Company NameEtopia Technology Limited
DirectorWilliam James Bellamy
Company StatusActive
Company Number09653304
CategoryPrivate Limited Company
Incorporation Date23 June 2015(8 years, 10 months ago)
Previous NameEtechtronics Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr William James Bellamy
StatusCurrent
Appointed01 January 2018(2 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address3rd Floor, Millbank Tower Millbank
London
SW1P 4QP
Director NameMr William James Bellamy
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2023(8 years, 1 month after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Millbank Tower Millbank
London
SW1P 4QP
Director NameMr Joseph Michael Daniels
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Millbank Tower Millbank
London
SW1P 4QP

Location

Registered Address3rd Floor, Millbank Tower
Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Filing History

1 December 2023Accounts for a small company made up to 31 March 2023 (7 pages)
14 September 2023Termination of appointment of Joseph Michael Daniels as a director on 31 August 2023 (1 page)
15 August 2023Appointment of Mr William James Bellamy as a director on 15 August 2023 (2 pages)
5 July 2023Confirmation statement made on 23 June 2023 with updates (4 pages)
3 July 2023Micro company accounts made up to 31 March 2022 (3 pages)
20 June 2023Compulsory strike-off action has been discontinued (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
8 July 2022Confirmation statement made on 23 June 2022 with updates (4 pages)
28 December 2021Accounts for a small company made up to 31 March 2021 (7 pages)
6 July 2021Confirmation statement made on 23 June 2021 with updates (4 pages)
28 May 2021Secretary's details changed for Mr William Bellamy on 28 May 2021 (1 page)
28 May 2021Change of details for Project Etopia Group Ltd as a person with significant control on 28 May 2021 (2 pages)
28 May 2021Director's details changed for Mr Joe Daniels on 28 May 2021 (2 pages)
6 November 2020Accounts for a small company made up to 31 March 2020 (7 pages)
3 August 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
9 April 2020Registered office address changed from Regus House 1010 Cambourne Business Park Cambourne Cambridge Cambridgeshire CB23 6DP United Kingdom to 3rd Floor, Millbank Tower Millbank London SW1P 4QP on 9 April 2020 (1 page)
29 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
27 August 2019Cessation of Joe Daniels as a person with significant control on 24 June 2019 (1 page)
27 August 2019Notification of Project Etopia Group Ltd as a person with significant control on 13 February 2019 (2 pages)
13 August 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
10 July 2019Confirmation statement made on 23 June 2019 with updates (5 pages)
11 December 2018Registered office address changed from 28 Cross Cottages Cooks Hill Boxted Colchester CO4 5SR England to Regus House 1010 Cambourne Business Park Cambourne Cambridge Cambridgeshire CB23 6DP on 11 December 2018 (1 page)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 September 2018Change of details for Mr Joseph Daniels as a person with significant control on 10 September 2018 (2 pages)
16 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
20 March 2018Appointment of Mr William Bellamy as a secretary on 1 January 2018 (2 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
31 July 2017Notification of Joseph Daniels as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
31 July 2017Notification of Joseph Daniels as a person with significant control on 23 June 2017 (2 pages)
22 April 2017Registered office address changed from Unit 7, Pappus House Tollgate West Stanway Colchester CO3 8AQ England to 28 Cross Cottages Cooks Hill Boxted Colchester CO4 5SR on 22 April 2017 (1 page)
22 April 2017Registered office address changed from Unit 7, Pappus House Tollgate West Stanway Colchester CO3 8AQ England to 28 Cross Cottages Cooks Hill Boxted Colchester CO4 5SR on 22 April 2017 (1 page)
10 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-01
(3 pages)
10 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-01
(3 pages)
14 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 10
(6 pages)
14 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 10
(6 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 June 2016Registered office address changed from 42 High Street Dunmow Essex CM6 1AH England to Unit 7, Pappus House Tollgate West Stanway Colchester CO3 8AQ on 16 June 2016 (1 page)
16 June 2016Registered office address changed from 42 High Street Dunmow Essex CM6 1AH England to Unit 7, Pappus House Tollgate West Stanway Colchester CO3 8AQ on 16 June 2016 (1 page)
16 March 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
16 March 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
23 June 2015Incorporation
Statement of capital on 2015-06-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 June 2015Incorporation
Statement of capital on 2015-06-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)