Company NameDisperse.Io Ltd
Company StatusActive
Company Number09858715
CategoryPrivate Limited Company
Incorporation Date5 November 2015(8 years, 5 months ago)
Previous NameQ(Sense) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameFelix Neufeld
Date of BirthMay 1990 (Born 34 years ago)
NationalityGerman
StatusCurrent
Appointed05 November 2015(same day as company formation)
RoleEmployed
Country of ResidenceUnited Kingdom
Correspondence AddressFora 71 Central Street
London
EC1V 8AB
Director NameMichiel David Kotting
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed19 June 2019(3 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address2 Stephen Street
London
W1T 1AN
Director NameMr Jacob Bro Oleson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityDanish
StatusCurrent
Appointed24 November 2021(6 years after company formation)
Appointment Duration2 years, 5 months
RoleInvestor
Country of ResidenceGermany
Correspondence AddressFora 71 Central Street
London
EC1V 8AB
Director NameRay Kyrson
Date of BirthMarch 1992 (Born 32 years ago)
NationalityDanish
StatusResigned
Appointed05 November 2015(same day as company formation)
RoleEmployed
Country of ResidenceUnited Kingdom
Correspondence Address20 Ropemaker Street
London
EC2Y 9AR
Director NameMr Denis Konoplev
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(same day as company formation)
RoleEmployed
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 611 88 Kingsway
London
WC2B 6AA
Director NameMr Matthew John Brown
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2018(2 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 June 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address2 Stephen Street
London
W1T 1AN
Director NameOlli Viktor Johannes Liukkaala
Date of BirthNovember 1991 (Born 32 years ago)
NationalityFinnish
StatusResigned
Appointed05 September 2018(2 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 June 2019)
RoleCOO
Country of ResidenceEngland
Correspondence Address2 Stephen Street
London
W1T 1AN
Director NameMr Russell Christopher Franklin Buckley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2018(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 November 2021)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address38 Chancery Lane 38 Chancery Lane
Cursitor St
London
WC2A 1EN

Location

Registered AddressFora
71 Central Street
London
EC1V 8AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

27 November 2020Micro company accounts made up to 30 November 2019 (4 pages)
7 October 2020Statement of capital following an allotment of shares on 1 October 2020
  • GBP 28,544
(4 pages)
6 October 2020Registered office address changed from 2 Stephen Street London W1T 1AN England to 38 Chancery Lane 38 Chancery Lane Cursitor St London WC2A 1EN on 6 October 2020 (1 page)
5 June 2020Statement of capital following an allotment of shares on 29 May 2020
  • GBP 28,461.9
(4 pages)
5 June 2020Confirmation statement made on 17 May 2020 with updates (9 pages)
1 June 2020Appointment of Michiel David Kotting as a director on 19 June 2019 (2 pages)
1 June 2020Termination of appointment of Matthew John Brown as a director on 19 June 2019 (1 page)
1 June 2020Termination of appointment of Olli Viktor Johannes Liukkaala as a director on 19 June 2019 (1 page)
16 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(74 pages)
31 May 2019Second filing of Confirmation Statement dated 17/05/2018 (9 pages)
28 May 2019Confirmation statement made on 17 May 2019 with updates (6 pages)
28 May 2019Cessation of Denis Konoplev as a person with significant control on 17 May 2018 (1 page)
26 March 2019Second filing of a statement of capital following an allotment of shares on 22 December 2017
  • GBP 17,240.7
(9 pages)
4 March 2019Registered office address changed from Mappin House 4 Winsley St London W1W 8HF England to 2 Stephen Street London W1T 1AN on 4 March 2019 (1 page)
3 March 2019Micro company accounts made up to 30 November 2018 (6 pages)
7 December 2018Second filing of a statement of capital following an allotment of shares on 28 June 2018
  • GBP 19,281.6
(10 pages)
15 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 November 2018Appointment of Matthew John Brown as a director on 5 September 2018 (2 pages)
8 November 2018Appointment of Russell Christopher Franklin Buckley as a director on 5 September 2018 (2 pages)
8 November 2018Appointment of Olli Viktor Johannes Liukkaala as a director on 5 September 2018 (2 pages)
23 October 2018Cancellation of shares. Statement of capital on 10 April 2018
  • GBP 17,068.20
(6 pages)
23 October 2018Purchase of own shares. (3 pages)
17 September 2018Registered office address changed from 222 Regent Street London W1B 5TR England to Mappin House 4 Winsley St London W1W 8HF on 17 September 2018 (1 page)
11 September 2018Statement of capital following an allotment of shares on 25 June 2018
  • GBP 19,281.60
  • ANNOTATION Clarification a second filed SH01 was registered on 07/12/2018.
(8 pages)
17 August 2018Micro company accounts made up to 30 November 2017 (6 pages)
13 June 2018Change of share class name or designation (2 pages)
12 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 June 2018Registered office address changed from Suite 611 88 Kingsway London WC2B 6AA England to 222 Regent Street London W1B 5TR on 6 June 2018 (1 page)
4 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(44 pages)
30 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
24 May 2018Confirmation statement made on 17 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 31/05/2019
(9 pages)
23 May 2018Second filing of Confirmation Statement dated 17/05/2017 (10 pages)
23 May 2018Termination of appointment of Denis Konoplev as a director on 22 May 2018 (1 page)
18 April 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 19,860.70
  • ANNOTATION Clarification a second filed SH01 was registered on 26/03/2019
(7 pages)
5 April 2018Second filing of a statement of capital following an allotment of shares on 10 March 2017
  • GBP 12,819.60
(6 pages)
2 March 2018Registered office address changed from 75 Margaret Street Floor 4 London W1W 8SY England to Suite 611 88 Kingsway London WC2B 6AA on 2 March 2018 (1 page)
14 February 2018Registered office address changed from 75-77 Margaret Street 75 Margaret Street Floor 4 London W1W 8SY England to 75 Margaret Street Floor 4 London W1W 8SY on 14 February 2018 (1 page)
14 February 2018Registered office address changed from 14-22 Elder Street London E1 6BT England to 75-77 Margaret Street 75 Margaret Street Floor 4 London W1W 8SY on 14 February 2018 (1 page)
23 August 2017Micro company accounts made up to 30 November 2016 (5 pages)
23 August 2017Micro company accounts made up to 30 November 2016 (5 pages)
20 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
13 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
13 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
13 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 23/05/2018.
(6 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
11 May 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 127.221
(3 pages)
11 May 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 127.221
  • ANNOTATION Clarification a second filed SH01 was registered on 05/04/2018.
(4 pages)
14 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
14 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
14 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-13
(3 pages)
14 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-13
(3 pages)
7 June 2016Registered office address changed from 20 Ropemaker Street London EC2Y 9AR England to 14-22 Elder Street London E1 6BT on 7 June 2016 (1 page)
7 June 2016Registered office address changed from 20 Ropemaker Street London EC2Y 9AR England to 14-22 Elder Street London E1 6BT on 7 June 2016 (1 page)
24 May 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 10,869.60
(4 pages)
24 May 2016Sub-division of shares on 4 February 2016 (5 pages)
24 May 2016Sub-division of shares on 4 February 2016 (5 pages)
24 May 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 10,869.60
(4 pages)
20 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divide 04/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
20 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divide 04/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
7 March 2016Termination of appointment of Ray Kyrson as a director on 15 February 2016 (1 page)
7 March 2016Termination of appointment of Ray Kyrson as a director on 15 February 2016 (1 page)
18 February 2016Director's details changed for Denis Konoplev on 27 January 2016 (2 pages)
18 February 2016Registered office address changed from 26 West Hill Park London N6 6nd United Kingdom to 20 Ropemaker Street London EC2Y 9AR on 18 February 2016 (1 page)
18 February 2016Director's details changed for Felix Neufeld on 27 January 2016 (2 pages)
18 February 2016Director's details changed for Denis Konoplev on 27 January 2016 (2 pages)
18 February 2016Director's details changed for Felix Neufeld on 27 January 2016 (2 pages)
18 February 2016Registered office address changed from 26 West Hill Park London N6 6nd United Kingdom to 20 Ropemaker Street London EC2Y 9AR on 18 February 2016 (1 page)
5 November 2015Incorporation
Statement of capital on 2015-11-05
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 November 2015Incorporation
Statement of capital on 2015-11-05
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)