London
SW1H 9EU
Director Name | Mr Jonathan Darcy Blything Blows |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 63-65 Petty France Ground Floor London SW1H 9EU |
Director Name | Mr Sean Craig Lumley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Torchlight Windmill Hill Business Park Whitehill Way Swindon SN5 6QR |
Director Name | Mr Usman Adewale Alashe |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2019(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 March 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Torchlight Windmill Hill Business Park Whitehill Way Swindon SN5 6QR |
Director Name | Mr Christopher Adam Gregg |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2021(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 December 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 63-65 Petty France Ground Floor London SW1H 9EU |
Registered Address | 63-65 Petty France Ground Floor London SW1H 9EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
29 May 2021 | Delivered on: 2 June 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
---|---|
16 October 2017 | Delivered on: 23 October 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
27 April 2023 | Termination of appointment of Jonathan Darcy Blything Blows as a director on 6 April 2023 (1 page) |
---|---|
30 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
20 May 2022 | Accounts for a small company made up to 31 March 2021 (22 pages) |
11 May 2022 | Termination of appointment of Christopher Adam Gregg as a director on 23 December 2021 (1 page) |
27 January 2022 | Confirmation statement made on 27 January 2022 with updates (8 pages) |
2 June 2021 | Registration of charge 099709850002, created on 29 May 2021 (49 pages) |
24 May 2021 | Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page) |
22 March 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
17 March 2021 | Statement of capital following an allotment of shares on 2 March 2021
|
16 March 2021 | Memorandum and Articles of Association (9 pages) |
16 March 2021 | Resolutions
|
12 March 2021 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to 63-65 Petty France Ground Floor London SW1H 9EU on 12 March 2021 (1 page) |
5 March 2021 | Cessation of Edward Charles Dickson as a person with significant control on 2 March 2021 (1 page) |
5 March 2021 | Notification of Axiom International Limited as a person with significant control on 2 March 2021 (2 pages) |
5 March 2021 | Termination of appointment of Usman Adewale Alashe as a director on 2 March 2021 (1 page) |
5 March 2021 | Termination of appointment of Sean Craig Lumley as a director on 2 March 2021 (1 page) |
5 March 2021 | Cessation of Sean Craig Lumley as a person with significant control on 2 March 2021 (1 page) |
5 March 2021 | Registered office address changed from Torchlight Windmill Hill Business Park Whitehill Way Swindon SN5 6QR England to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 5 March 2021 (1 page) |
5 March 2021 | Appointment of Mr Christopher Adam Gregg as a director on 2 March 2021 (2 pages) |
5 March 2021 | Appointment of Mr Jonathan Darcy Blything Blows as a director on 2 March 2021 (2 pages) |
3 March 2021 | Satisfaction of charge 099709850001 in full (1 page) |
28 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
10 November 2020 | Auditor's resignation (2 pages) |
13 March 2020 | Resolutions
|
28 February 2020 | Accounts for a small company made up to 30 June 2019 (11 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with updates (5 pages) |
21 August 2019 | Resolutions
|
31 July 2019 | Resolutions
|
10 May 2019 | Accounts for a small company made up to 30 June 2018 (11 pages) |
12 April 2019 | Appointment of Mr Usman Adewale Alashe as a director on 12 April 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
20 November 2018 | Resolutions
|
2 February 2018 | Confirmation statement made on 25 January 2018 with updates (5 pages) |
22 November 2017 | Full accounts made up to 30 June 2017 (34 pages) |
22 November 2017 | Full accounts made up to 30 June 2017 (34 pages) |
7 November 2017 | Statement by Directors (1 page) |
7 November 2017 | Statement of capital on 7 November 2017
|
7 November 2017 | Resolutions
|
7 November 2017 | Statement by Directors (1 page) |
7 November 2017 | Statement of capital on 7 November 2017
|
7 November 2017 | Solvency Statement dated 24/03/17 (1 page) |
7 November 2017 | Resolutions
|
7 November 2017 | Solvency Statement dated 24/03/17 (1 page) |
23 October 2017 | Registration of charge 099709850001, created on 16 October 2017 (23 pages) |
23 October 2017 | Registration of charge 099709850001, created on 16 October 2017 (23 pages) |
20 April 2017 | Statement of capital on 20 April 2017
|
20 April 2017 | Statement of capital on 20 April 2017
|
9 April 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
9 April 2017 | Consolidation and sub-division of shares on 24 March 2017 (8 pages) |
9 April 2017 | Consolidation and sub-division of shares on 24 March 2017 (8 pages) |
9 April 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
4 April 2017 | Change of share class name or designation (2 pages) |
4 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
4 April 2017 | Statement by Directors (1 page) |
4 April 2017 | Resolutions
|
4 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
4 April 2017 | Solvency Statement dated 24/03/17 (1 page) |
4 April 2017 | Resolutions
|
4 April 2017 | Statement by Directors (1 page) |
4 April 2017 | Solvency Statement dated 24/03/17 (1 page) |
4 April 2017 | Change of share class name or designation (2 pages) |
30 March 2017 | Resolutions
|
30 March 2017 | Resolutions
|
30 March 2017 | Resolutions
|
30 March 2017 | Resolutions
|
6 February 2017 | Confirmation statement made on 25 January 2017 with updates (8 pages) |
6 February 2017 | Confirmation statement made on 25 January 2017 with updates (8 pages) |
3 February 2017 | Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page) |
3 February 2017 | Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page) |
14 July 2016 | Statement of capital following an allotment of shares on 19 May 2016
|
14 July 2016 | Statement of capital following an allotment of shares on 19 May 2016
|
29 June 2016 | Resolutions
|
29 June 2016 | Resolutions
|
23 June 2016 | Change of share class name or designation (2 pages) |
23 June 2016 | Change of share class name or designation (2 pages) |
21 June 2016 | Resolutions
|
21 June 2016 | Resolutions
|
21 June 2016 | Resolutions
|
21 June 2016 | Resolutions
|
21 June 2016 | Resolutions
|
21 June 2016 | Resolutions
|
20 June 2016 | Statement of capital following an allotment of shares on 19 May 2016
|
20 June 2016 | Change of share class name or designation (2 pages) |
20 June 2016 | Change of share class name or designation (2 pages) |
20 June 2016 | Change of share class name or designation (2 pages) |
20 June 2016 | Statement of capital following an allotment of shares on 19 May 2016
|
20 June 2016 | Change of share class name or designation (2 pages) |
17 June 2016 | Statement of capital following an allotment of shares on 19 May 2016
|
17 June 2016 | Statement of capital following an allotment of shares on 19 May 2016
|
29 February 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
29 February 2016 | Resolutions
|
29 February 2016 | Resolutions
|
29 February 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
26 January 2016 | Incorporation Statement of capital on 2016-01-26
|
26 January 2016 | Incorporation Statement of capital on 2016-01-26
|