Haywards Heath
RH16 1EH
Director Name | Mr Erling Wegger Linde |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 01 February 2017(1 year after company formation) |
Appointment Duration | 7 years, 2 months |
Role | CEO |
Country of Residence | Norway |
Correspondence Address | Lovenskiolds Vei 12c Jar 1358 |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 January 2017(1 year after company formation) |
Appointment Duration | 7 years, 2 months |
Correspondence Address | 20 Red Lion St London WC1R 4PS |
Registered Address | The Record Hall 16-16a Baldwins Gardens London EC1N 7RJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
18 January 2024 | Total exemption full accounts made up to 31 December 2023 (9 pages) |
---|---|
9 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
6 November 2023 | Registered office address changed from 1 Chapel Street Warwick CV34 4HL United Kingdom to The Record Hall 16-16a Baldwins Gardens London EC1N7RJ on 6 November 2023 (1 page) |
23 February 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
21 February 2023 | Secretary's details changed for Goodwille Limited on 13 January 2023 (1 page) |
6 February 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
23 January 2023 | Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL on 23 January 2023 (1 page) |
23 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
19 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
19 January 2022 | Director's details changed for Mr Erling Wegger Linde on 1 March 2020 (2 pages) |
19 January 2022 | Change of details for Mr Erling Wegger Linde as a person with significant control on 1 March 2020 (2 pages) |
19 January 2022 | Change of details for Mr Erling Wegger Linde as a person with significant control on 1 March 2020 (2 pages) |
19 January 2022 | Director's details changed for Mr Erling Wegger Linde on 1 March 2020 (2 pages) |
17 June 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
11 February 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
25 November 2020 | Secretary's details changed for Goodwille Limited on 20 November 2020 (1 page) |
10 November 2020 | Registered office address changed from St James House 13 Kensington Square London W8 5HD to 24 Old Queen Street London SW1H 9HP on 10 November 2020 (1 page) |
14 May 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
15 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
13 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
28 September 2018 | Change of details for Mr Erling Wegger Linde as a person with significant control on 26 September 2018 (2 pages) |
12 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 February 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
30 January 2018 | Change of details for Mr Erling Wegger Linde as a person with significant control on 31 December 2017 (2 pages) |
3 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
3 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
13 July 2017 | Cessation of Jonathan Spalding as a person with significant control on 31 January 2017 (1 page) |
13 July 2017 | Cessation of Jonathan Spalding as a person with significant control on 31 January 2017 (1 page) |
7 July 2017 | Notification of Erling Wegger Linde as a person with significant control on 1 February 2017 (2 pages) |
7 July 2017 | Notification of Erling Wegger Linde as a person with significant control on 1 February 2017 (2 pages) |
17 March 2017 | Resolutions
|
17 March 2017 | Resolutions
|
16 March 2017 | Appointment of Mr Erling Wegger Linde as a director on 1 February 2017 (2 pages) |
16 March 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
16 March 2017 | Appointment of Mr Erling Wegger Linde as a director on 1 February 2017 (2 pages) |
16 March 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
1 March 2017 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to St James House 13 Kensington Square London W8 5HD on 1 March 2017 (2 pages) |
1 March 2017 | Appointment of Goodwille Limited as a secretary on 23 January 2017 (3 pages) |
1 March 2017 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to St James House 13 Kensington Square London W8 5HD on 1 March 2017 (2 pages) |
1 March 2017 | Appointment of Goodwille Limited as a secretary on 23 January 2017 (3 pages) |
10 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
4 January 2017 | Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page) |
7 January 2016 | Incorporation Statement of capital on 2016-01-07
|
7 January 2016 | Incorporation Statement of capital on 2016-01-07
|