London
EC4M 7AU
Secretary Name | Mrs Lisa Joanna Goode |
---|---|
Status | Current |
Appointed | 08 August 2018(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | C/O Mazars Llp 30 Old Bailey London EC4M 7AU |
Director Name | Mr Evan William Salway |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2018(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp 30 Old Bailey London EC4M 7AU |
Director Name | Mr Stephen Roy Peters |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Church Meadows Toddington Cheltenham Gloucestershire GL54 5DB Wales |
Registered Address | C/O Mazars Llp 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 27 October 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 10 November 2021 (overdue) |
18 February 2021 | Accounts for a small company made up to 30 April 2020 (20 pages) |
---|---|
4 November 2020 | Confirmation statement made on 27 October 2020 with updates (4 pages) |
28 October 2019 | Confirmation statement made on 27 October 2019 with updates (4 pages) |
16 July 2019 | Current accounting period extended from 31 October 2019 to 30 April 2020 (1 page) |
11 July 2019 | Accounts for a dormant company made up to 31 October 2018 (3 pages) |
12 February 2019 | Change of details for Enigys Trading Limited as a person with significant control on 12 February 2019 (2 pages) |
7 November 2018 | Confirmation statement made on 27 October 2018 with updates (4 pages) |
23 October 2018 | Appointment of Mr Evan William Salway as a director on 10 October 2018 (2 pages) |
15 August 2018 | Registered office address changed from 211 Dover Road Walmer Deal CT14 7NF England to Office 23, 2nd Floor Innovation Way Discovery Park Sandwich CT13 9FF on 15 August 2018 (1 page) |
9 August 2018 | Resolutions
|
8 August 2018 | Appointment of Mrs Lisa Joanna Goode as a secretary on 8 August 2018 (2 pages) |
8 August 2018 | Termination of appointment of Stephen Roy Peters as a director on 7 August 2018 (1 page) |
8 August 2018 | Registered office address changed from 8 Church Meadows Church Lane Toddington Cheltenham GL54 5DB United Kingdom to 211 Dover Road Walmer Deal CT14 7NF on 8 August 2018 (1 page) |
8 August 2018 | Appointment of Mr Nikki Daniel Edward Goode as a director on 7 August 2018 (2 pages) |
8 August 2018 | Change of details for Utiliteam (Gb) Limited as a person with significant control on 7 August 2018 (2 pages) |
10 May 2018 | Accounts for a dormant company made up to 31 October 2017 (5 pages) |
3 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
29 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
29 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
28 October 2015 | Incorporation Statement of capital on 2015-10-28
|
28 October 2015 | Incorporation Statement of capital on 2015-10-28
|