London
WC2R 3DA
Secretary Name | Mrs Sandra Federighi |
---|---|
Status | Current |
Appointed | 15 July 2022(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 4th Floor 2 Arundel Street London WC2R 3DA |
Director Name | Mr Giovanni De Marchi |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 12 February 2024(8 years after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Business Executive |
Country of Residence | Italy |
Correspondence Address | 4th Floor 2 Arundel Street London WC2R 3DA |
Director Name | Mr Samuel Marcus Ross |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A-Cold-Wall* First Floor 2 Arundel Street London WC2R 3DA |
Director Name | Mr Andrew Adam Peter Luke Harper |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2017(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2020) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | A-Cold-Wall* First Floor 2 Arundel Street London WC2R 3DA |
Director Name | Mr Giancarlo Simiri |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 June 2018(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 October 2021) |
Role | COO |
Country of Residence | Italy |
Correspondence Address | 4th Floor 2 Arundel Street London WC2R 3DA |
Secretary Name | Mr Harpaul Rakkar |
---|---|
Status | Resigned |
Appointed | 04 June 2018(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 December 2020) |
Role | Company Director |
Correspondence Address | Tomorrow London Limited, 10 Redchurch Street The B London E2 7DD |
Director Name | Ms Yi Ting Ng |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 April 2021(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 October 2023) |
Role | Sales & Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 2 Arundel Street London WC2R 3DA |
Director Name | Ms Elena Troulakis |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 08 October 2021(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 February 2024) |
Role | Chief Investment Brands Officer |
Country of Residence | England |
Correspondence Address | 4th Floor 2 Arundel Street London WC2R 3DA |
Secretary Name | Madeleine Stokstad |
---|---|
Status | Resigned |
Appointed | 08 October 2021(5 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 August 2022) |
Role | Company Director |
Correspondence Address | 4th Floor 2 Arundel Street London WC2R 3DA |
Registered Address | 4th Floor 2 Arundel Street London WC2R 3DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
14 January 2021 | Previous accounting period extended from 30 January 2020 to 30 April 2020 (1 page) |
---|---|
26 February 2020 | Total exemption full accounts made up to 30 January 2019 (7 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with updates (5 pages) |
15 November 2019 | Second filing of Confirmation Statement dated 01/02/2019 (6 pages) |
23 May 2019 | Second filing of Confirmation Statement dated 01/02/2018 (6 pages) |
29 April 2019 | Total exemption full accounts made up to 30 January 2018 (8 pages) |
26 February 2019 | Director's details changed for Mr Samuel Ross on 26 February 2019 (2 pages) |
26 February 2019 | Director's details changed for Mr Andrew Adam Peter Luke Harper on 26 February 2019 (2 pages) |
18 February 2019 | 01/02/19 Statement of Capital gbp 30.78
|
13 February 2019 | Change of details for Mr Samuel Ross as a person with significant control on 13 February 2019 (2 pages) |
13 February 2019 | Change of details for Mr Andrew Harper as a person with significant control on 13 February 2019 (2 pages) |
13 February 2019 | Registered office address changed from 2 Arundel Street First Floor London WC2R 3DA England to The Retreat Roding Lane South Woodford Green IG8 8EY on 13 February 2019 (1 page) |
11 February 2019 | Change of details for Mr Samuel Ross as a person with significant control on 1 January 2019 (2 pages) |
11 February 2019 | Director's details changed for Mr Samuel Ross on 11 February 2019 (2 pages) |
11 February 2019 | Director's details changed for Mr Andrew Adam Peter Luke Harper on 11 February 2019 (2 pages) |
11 February 2019 | Secretary's details changed for Mr Harpaul Rakkar on 11 February 2019 (1 page) |
11 February 2019 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 2 Arundel Street First Floor London WC2R 3DA on 11 February 2019 (1 page) |
1 November 2018 | Notification of Andrew Harper as a person with significant control on 4 June 2018 (2 pages) |
1 November 2018 | Notification of Tomorrow Mid-Co. Limited as a person with significant control on 4 June 2018 (2 pages) |
1 November 2018 | Change of details for Mr Samuel Ross as a person with significant control on 4 June 2018 (2 pages) |
31 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
29 October 2018 | Appointment of Mr Harpaul Rakkar as a secretary on 4 June 2018 (2 pages) |
29 October 2018 | Appointment of Mr Giancarlo Simiri as a director on 4 June 2018 (2 pages) |
29 October 2018 | Appointment of Mr Stefano Martinetto as a director on 4 June 2018 (2 pages) |
28 August 2018 | Second filing of Confirmation Statement dated 01/02/2017 (6 pages) |
28 August 2018 | Second filing of Confirmation Statement dated 01/02/2018 (6 pages) |
21 June 2018 | Sub-division of shares on 4 June 2018 (4 pages) |
21 June 2018 | Statement of capital following an allotment of shares on 4 June 2018
|
21 June 2018 | Change of share class name or designation (2 pages) |
20 June 2018 | Resolutions
|
15 February 2018 | Confirmation statement made on 1 February 2018 with updates
|
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
28 February 2017 | Confirmation statement made on 1 February 2017 with updates
|
28 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
27 February 2017 | Director's details changed for Mr Samuel Ross on 13 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr Samuel Ross on 13 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr Samuel Ross on 21 February 2017 (2 pages) |
27 February 2017 | Registered office address changed from 14 Knox Road, Wellingborough,Unted Knox Road Wellingborough NN8 1HW England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 14 Knox Road, Wellingborough,Unted Knox Road Wellingborough NN8 1HW England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 27 February 2017 (1 page) |
27 February 2017 | Director's details changed for Mr Samuel Ross on 21 February 2017 (2 pages) |
19 February 2017 | Director's details changed for Mr Samuel Ross on 19 February 2017 (2 pages) |
19 February 2017 | Director's details changed for Mr Samuel Ross on 19 February 2017 (2 pages) |
19 February 2017 | Appointment of Mr Andrew Adam Peter Luke Harper as a director on 19 February 2017 (2 pages) |
19 February 2017 | Director's details changed for Mr Samuel Ross on 19 February 2017 (2 pages) |
19 February 2017 | Director's details changed for Mr Samuel Ross on 19 February 2017 (2 pages) |
19 February 2017 | Appointment of Mr Andrew Adam Peter Luke Harper as a director on 19 February 2017 (2 pages) |
3 February 2017 | Registered office address changed from 31 Park Road Wellingborough Northamptonshire NN8 4QD United Kingdom to 14 Knox Road, Wellingborough,Unted Knox Road Wellingborough NN8 1HW on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from 31 Park Road Wellingborough Northamptonshire NN8 4QD United Kingdom to 14 Knox Road, Wellingborough,Unted Knox Road Wellingborough NN8 1HW on 3 February 2017 (1 page) |
19 January 2016 | Incorporation Statement of capital on 2016-01-19
|
19 January 2016 | Incorporation Statement of capital on 2016-01-19
|