London
EC2A 4DS
Director Name | Mr Sarbjit Singh Gill |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2022(7 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1.2 Techspace Shoreditch 25 Luke Street London EC2A 4DS |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 February 2022(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Matthew James Swain |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 26 Waterloo Street Clifton Village Bristol BS8 4BT |
Director Name | Mr Daniel James Hinton |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(same day as company formation) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 8b Greenway Farm Bath Road Wick Bristol BS30 5RL |
Director Name | Mr Richard James Nicolson |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 10 November 2015(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 1.2 Techspace Shoreditch 25 Luke Street London EC2A 4DS |
Director Name | Mr James Paul William Hulse |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 December 2016(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 June 2020) |
Role | Web Developer |
Country of Residence | England |
Correspondence Address | Unit 14 Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL |
Director Name | Ms Helen Catherine Lloyd |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 December 2016(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 June 2020) |
Role | Web Developer |
Country of Residence | England |
Correspondence Address | Unit 14 Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL |
Director Name | Mr Jonathan Gaunt |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2019(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 December 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 1.2 Techspace Shoreditch 25 Luke Street London EC2A 4DS |
Director Name | Mr Adrian Peter Blair |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2020(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 December 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Unit 1.1 Techspace Shoreditch South 32-38 Scrutton Street London EC2A 4RQ |
Director Name | Mr David Kenelm Comerford-Green |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 June 2020(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 December 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1.1 Techspace Shoreditch South 32-38 Scrutton Street London EC2A 4RQ |
Director Name | Mrs Christine Rose Gertrude Mullin |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 June 2020(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2021) |
Role | Cfo/Coo |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Spiros Theodossiou |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 10 December 2021(6 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 07 December 2022) |
Role | Chief Operating Officer; Chief Product Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1.1 Techspace Shoreditch South 32-38 Scrutton Street London EC2A 4RQ |
Registered Address | Unit 1.2 Techspace Shoreditch 25 Luke Street London EC2A 4DS |
---|---|
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 3 weeks from now) |
22 March 2023 | Delivered on: 4 April 2023 Persons entitled: Canadian Imperial Bank of Commerce as Security Trustee for the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
---|---|
24 December 2021 | Delivered on: 5 January 2022 Persons entitled: Canadian Imperial Bank of Commerce as Security Trustee for the Secured Parties (The Security Agent) (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
20 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
---|---|
5 September 2023 | Accounts for a small company made up to 31 December 2022 (20 pages) |
4 April 2023 | Registration of charge 098660380002, created on 22 March 2023 (48 pages) |
7 January 2023 | Accounts for a small company made up to 31 December 2021 (21 pages) |
9 December 2022 | Appointment of Mr Sarbjit Singh Gill as a director on 7 December 2022 (2 pages) |
9 December 2022 | Termination of appointment of Spiros Theodossiou as a director on 7 December 2022 (1 page) |
9 December 2022 | Termination of appointment of Jonathan Gaunt as a director on 7 December 2022 (1 page) |
9 December 2022 | Termination of appointment of Richard James Nicolson as a director on 7 December 2022 (1 page) |
17 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
1 July 2022 | Change of details for Dext Software Limited as a person with significant control on 1 July 2022 (2 pages) |
1 July 2022 | Registered office address changed from Unit 1.1 Techspace Shoreditch South 32-38 Scrutton Street London EC2A 4RQ United Kingdom to Unit 1.2 Techspace Shoreditch 25 Luke Street London EC2A 4DS on 1 July 2022 (1 page) |
18 February 2022 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 14 February 2022 (2 pages) |
21 January 2022 | Second filing for the notification of Jonathan Gaunt as a person with significant control (7 pages) |
14 January 2022 | Resolutions
|
14 January 2022 | Memorandum and Articles of Association (30 pages) |
7 January 2022 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
5 January 2022 | Registration of charge 098660380001, created on 24 December 2021 (43 pages) |
16 December 2021 | Appointment of Spiros Theodossiou as a director on 10 December 2021 (2 pages) |
15 December 2021 | Termination of appointment of Adrian Peter Blair as a director on 10 December 2021 (1 page) |
15 December 2021 | Termination of appointment of David Kenelm Comerford-Green as a director on 10 December 2021 (1 page) |
15 December 2021 | Appointment of Nicholas Anthony Gilhespie as a director on 10 December 2021 (2 pages) |
15 November 2021 | Confirmation statement made on 9 November 2021 with updates (4 pages) |
10 November 2021 | Change of details for Receipt Bank Limited as a person with significant control on 13 August 2021 (2 pages) |
2 August 2021 | Change of details for Receipt Bank Limited as a person with significant control on 26 July 2021 (2 pages) |
30 July 2021 | Registered office address changed from Unit 1.1 Techspace Shoreditch South 32-38 Sutton Street London EC2A 4RQ United Kingdom to Unit 1.1 Techspace Shoreditch South 32-38 Scrutton Street London EC2A 4RQ on 30 July 2021 (1 page) |
30 July 2021 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
28 July 2021 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
26 July 2021 | Change of details for Receipt Bank Limited as a person with significant control on 26 July 2021 (2 pages) |
26 July 2021 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Unit 1.1 Techspace Shoreditch South 32-38 Sutton Street London EC2A 4RQ on 26 July 2021 (1 page) |
14 July 2021 | Termination of appointment of Christine Rose Gertrude Mullin as a director on 30 June 2021 (1 page) |
16 November 2020 | Director's details changed for Mrs Christine Rose Gertrude Mullin on 22 September 2020 (2 pages) |
16 November 2020 | Confirmation statement made on 9 November 2020 with updates (7 pages) |
16 November 2020 | Director's details changed for Mr David Kenelm Comerford-Green on 22 September 2020 (2 pages) |
16 November 2020 | Director's details changed for Mr Adrian Peter Blair on 22 September 2020 (2 pages) |
22 September 2020 | Second filing of Confirmation Statement dated 9 November 2016 (7 pages) |
22 September 2020 | Change of details for Receipt Bank Limited as a person with significant control on 22 September 2020 (2 pages) |
22 September 2020 | Registered office address changed from Receipt Bank Limited 99 Clifton Street London EC2A 4LG England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 22 September 2020 (1 page) |
22 September 2020 | Second filing of a statement of capital following an allotment of shares on 30 April 2018
|
15 September 2020 | Second filing of Confirmation Statement dated 9 November 2017 (8 pages) |
15 September 2020 | Second filing of Confirmation Statement dated 9 November 2016 (7 pages) |
29 July 2020 | Second filing of a statement of capital following an allotment of shares on 1 January 2019
|
29 July 2020 | Second filing of a statement of capital following an allotment of shares on 5 May 2020
|
29 July 2020 | Particulars of variation of rights attached to shares (2 pages) |
29 July 2020 | Particulars of variation of rights attached to shares (2 pages) |
29 July 2020 | Change of share class name or designation (2 pages) |
29 July 2020 | Second filing of a statement of capital following an allotment of shares on 1 January 2019
|
29 July 2020 | Memorandum and Articles of Association (28 pages) |
29 July 2020 | Change of share class name or designation (2 pages) |
29 July 2020 | Second filing of Confirmation Statement dated 9 November 2018 (8 pages) |
29 July 2020 | Resolutions
|
29 July 2020 | Resolutions
|
29 July 2020 | Second filing of Confirmation Statement dated 9 November 2019 (9 pages) |
29 July 2020 | Second filing of a statement of capital following an allotment of shares on 30 April 2018
|
29 July 2020 | Second filing of a statement of capital following an allotment of shares on 1 January 2019
|
29 July 2020 | Memorandum and Articles of Association (27 pages) |
28 July 2020 | Second filing of Confirmation Statement dated 9 November 2016 (4 pages) |
28 July 2020 | Second filing for the cessation of Richard Nicholson as a person with significant control (6 pages) |
28 July 2020 | Second filing for the notification of Jonathan Gaunt as a person with significant control (7 pages) |
23 July 2020 | Cancellation of shares. Statement of capital on 9 June 2020
|
23 July 2020 | Purchase of own shares. (3 pages) |
22 July 2020 | Cessation of Matthew Swain as a person with significant control on 28 December 2016 (3 pages) |
22 July 2020 | Notification of Matthew Swain as a person with significant control on 10 November 2015 (2 pages) |
25 June 2020 | Resolutions
|
19 June 2020 | Registered office address changed from Unit 14 Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL England to Receipt Bank Limited 99 Clifton Street London EC2A 4LG on 19 June 2020 (1 page) |
19 June 2020 | Appointment of Mrs Christine Rose Gertrude Mullin as a director on 12 June 2020 (2 pages) |
19 June 2020 | Appointment of Mr David Kenelm Comerford-Green as a director on 12 June 2020 (2 pages) |
19 June 2020 | Termination of appointment of Helen Catherine Lloyd as a director on 12 June 2020 (1 page) |
19 June 2020 | Appointment of Mr Adrian Peter Blair as a director on 12 June 2020 (2 pages) |
19 June 2020 | Notification of Receipt Bank Limited as a person with significant control on 12 June 2020 (2 pages) |
19 June 2020 | Termination of appointment of James Paul William Hulse as a director on 12 June 2020 (1 page) |
19 June 2020 | Cessation of Jonathan Gaunt as a person with significant control on 12 June 2020 (1 page) |
5 May 2020 | Statement of capital following an allotment of shares on 5 May 2020
|
30 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
29 November 2019 | Director's details changed for Mr Richard James Nicolson on 10 November 2018 (2 pages) |
29 November 2019 | Confirmation statement made on 9 November 2019 with updates
|
29 November 2019 | Director's details changed for Mr James Paul William Hulse on 10 November 2018 (2 pages) |
29 November 2019 | Director's details changed for Ms Helen Catherine Lloyd on 10 November 2018 (2 pages) |
28 November 2019 | Director's details changed for Ms Helen Catherine Lloyd on 10 November 2018 (2 pages) |
28 November 2019 | Cessation of Richard James Nicolson as a person with significant control on 1 January 2019
|
28 November 2019 | Appointment of Mr Jonathan Gaunt as a director on 17 May 2019 (2 pages) |
28 November 2019 | Cessation of James Paul William Hulse as a person with significant control on 1 January 2019 (1 page) |
28 November 2019 | Notification of Jonathan Gaunt as a person with significant control on 1 January 2019
|
28 November 2019 | Cessation of Helen Catherine Lloyd as a person with significant control on 1 January 2019 (1 page) |
28 November 2019 | Notification of Jonathan Gaunt as a person with significant control on 1 January 2019
|
25 November 2019 | Director's details changed for Mr Richard James Nicolson on 10 November 2018 (2 pages) |
25 November 2019 | Director's details changed for Ms Helen Catherine Lloyd on 10 November 2018 (2 pages) |
29 October 2019 | Statement of capital following an allotment of shares on 1 January 2019
|
29 October 2019 | Statement of capital following an allotment of shares on 1 January 2019
|
29 October 2019 | Statement of capital following an allotment of shares on 1 January 2019
|
13 February 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
9 November 2018 | Confirmation statement made on 9 November 2018 with updates
|
9 November 2018 | Cessation of Daniel James Hinton as a person with significant control on 30 April 2018 (1 page) |
9 November 2018 | Notification of Helen Catherine Lloyd as a person with significant control on 30 April 2018 (2 pages) |
9 November 2018 | Notification of James Paul William Hulse as a person with significant control on 30 April 2018 (2 pages) |
8 November 2018 | Statement of capital following an allotment of shares on 30 April 2018
|
8 November 2018 | Statement of capital following an allotment of shares on 30 April 2018
|
6 November 2018 | Change of details for Mr Daniel James Hinton as a person with significant control on 24 September 2018 (2 pages) |
6 November 2018 | Change of details for Mr Richard James Nicolson as a person with significant control on 24 September 2018 (2 pages) |
2 October 2018 | Registered office address changed from 8B Greenway Farm Bath Road Wick Bristol BS30 5RL England to Unit 14 Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL on 2 October 2018 (1 page) |
30 April 2018 | Termination of appointment of Daniel James Hinton as a director on 30 April 2018 (1 page) |
29 March 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
14 November 2017 | Confirmation statement made on 9 November 2017 with updates (6 pages) |
14 November 2017 | Director's details changed for Mr Richard James Nicolson on 10 November 2016 (2 pages) |
14 November 2017 | Director's details changed for Mr Daniel James Hinton on 13 January 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 9 November 2017 with updates
|
14 November 2017 | Director's details changed for Mr James Paul William Hulse on 6 July 2017 (2 pages) |
14 November 2017 | Change of details for Mr Daniel James Hinton as a person with significant control on 13 January 2017 (2 pages) |
14 November 2017 | Change of details for Mr Richard James Nicolson as a person with significant control on 10 November 2016 (2 pages) |
14 November 2017 | Director's details changed for Mr Daniel James Hinton on 13 January 2017 (2 pages) |
14 November 2017 | Director's details changed for Mr James Paul William Hulse on 6 July 2017 (2 pages) |
14 November 2017 | Director's details changed for Mr Richard James Nicolson on 10 November 2016 (2 pages) |
14 November 2017 | Change of details for Mr Richard James Nicolson as a person with significant control on 10 November 2016 (2 pages) |
14 November 2017 | Change of details for Mr Daniel James Hinton as a person with significant control on 13 January 2017 (2 pages) |
6 November 2017 | Change of details for Mr Richard James Nicolson as a person with significant control on 9 November 2016 (2 pages) |
6 November 2017 | Change of details for Mr Richard James Nicolson as a person with significant control on 9 November 2016 (2 pages) |
6 November 2017 | Change of details for Mr Daniel James Hinton as a person with significant control on 9 November 2016 (2 pages) |
6 November 2017 | Change of details for Mr Daniel James Hinton as a person with significant control on 9 November 2016 (2 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 March 2017 | Statement of capital following an allotment of shares on 28 December 2016
|
10 March 2017 | Statement of capital following an allotment of shares on 28 December 2016
|
10 March 2017 | Statement of capital following an allotment of shares on 28 December 2016
|
10 March 2017 | Statement of capital following an allotment of shares on 28 December 2016
|
28 December 2016 | Appointment of Mr James Paul William Hulse as a director on 28 December 2016 (2 pages) |
28 December 2016 | Appointment of Ms Helen Catherine Lloyd as a director on 28 December 2016 (2 pages) |
28 December 2016 | Appointment of Mr James Paul William Hulse as a director on 28 December 2016 (2 pages) |
28 December 2016 | Appointment of Ms Helen Catherine Lloyd as a director on 28 December 2016 (2 pages) |
5 December 2016 | Registered office address changed from 8B 8B Greenway Farm Bath Road Wick Bristol BS30 5RL England to 8B Greenway Farm Bath Road Wick Bristol BS30 5RL on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from 8B 8B Greenway Farm Bath Road Wick Bristol BS30 5RL England to 8B Greenway Farm Bath Road Wick Bristol BS30 5RL on 5 December 2016 (1 page) |
25 November 2016 | Registered office address changed from Flat 3 26 Waterloo Street Clifton Village Bristol Bristol BS8 4BT United Kingdom to 8B 8B Greenway Farm Bath Road Wick Bristol BS30 5RL on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from Flat 3 26 Waterloo Street Clifton Village Bristol Bristol BS8 4BT United Kingdom to 8B 8B Greenway Farm Bath Road Wick Bristol BS30 5RL on 25 November 2016 (1 page) |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates (7 pages) |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates
|
6 March 2016 | Termination of appointment of Matthew James Swain as a director on 6 March 2016 (1 page) |
6 March 2016 | Termination of appointment of Matthew James Swain as a director on 6 March 2016 (1 page) |
15 December 2015 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
15 December 2015 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
10 November 2015 | Incorporation Statement of capital on 2015-11-10
|
10 November 2015 | Incorporation Statement of capital on 2015-11-10
|