London
EC2A 4DS
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 September 2017(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Michael Charles Wood |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Clifton Street London EC2A 4LG |
Director Name | Mr Alexis Daniel Sandown Prenn |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Clifton Street London EC2A 4LG |
Director Name | Mr Adrian Peter Blair |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2019(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 December 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
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 | 18 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (4 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 |
24 December 2020 | Delivered on: 14 January 2021 Persons entitled: Canadian Imperial Bank of Commerce Classification: A registered charge Outstanding |
4 May 2020 | Delivered on: 14 May 2020 Persons entitled: Canadian Imperial Bank of Commerce Classification: A registered charge Outstanding |
21 December 2018 | Delivered on: 3 January 2019 Persons entitled: Canadian Imperial Bank of Commerce Classification: A registered charge Outstanding |
5 September 2023 | Accounts for a small company made up to 31 December 2022 (19 pages) |
---|---|
24 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
4 April 2023 | Registration of charge 100005470005, created on 22 March 2023 (48 pages) |
7 January 2023 | Accounts for a small company made up to 31 December 2021 (20 pages) |
9 December 2022 | Appointment of Mr Sarbjit Singh Gill as a director on 7 December 2022 (2 pages) |
4 July 2022 | Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
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 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Unit 1.2 Techspace Shoreditch 25 Luke Street London EC2A 4DS on 1 July 2022 (1 page) |
18 May 2022 | Confirmation statement made on 18 May 2022 with updates (4 pages) |
7 January 2022 | Accounts for a small company made up to 31 December 2020 (8 pages) |
5 January 2022 | Registration of charge 100005470004, created on 24 December 2021 (43 pages) |
4 January 2022 | Notification of Nicholas Anthony Gilhespie as a person with significant control on 13 December 2021 (2 pages) |
4 January 2022 | Cessation of Adrian Peter Blair as a person with significant control on 13 December 2021 (1 page) |
15 December 2021 | Appointment of Nicholas Anthony Gilhespie as a director on 13 December 2021 (2 pages) |
15 December 2021 | Termination of appointment of Adrian Peter Blair as a director on 13 December 2021 (1 page) |
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) |
26 July 2021 | Change of details for Receipt Bank Limited as a person with significant control on 26 July 2021 (2 pages) |
24 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
14 January 2021 | Registration of charge 100005470003, created on 24 December 2020 (43 pages) |
30 November 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
16 November 2020 | Director's details changed for Mr Adrian Peter Blair on 22 September 2020 (2 pages) |
16 November 2020 | Change of details for Mr Adrian Peter Blair as a person with significant control on 22 September 2020 (2 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 | Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
22 September 2020 | Registered office address changed from 99 Clifton Street London EC2A 4LG United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 22 September 2020 (1 page) |
2 July 2020 | Change of details for Receipt Bank Limited as a person with significant control on 18 May 2018 (2 pages) |
2 July 2020 | Withdrawal of a person with significant control statement on 2 July 2020 (2 pages) |
2 July 2020 | Notification of Adrian Peter Blair as a person with significant control on 6 June 2019 (2 pages) |
2 July 2020 | Notification of Receipt Bank Limited as a person with significant control on 6 April 2016 (2 pages) |
29 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
29 May 2020 | Notification of a person with significant control statement (2 pages) |
29 May 2020 | Cessation of Alexis Daniel Sandown Prenn as a person with significant control on 6 June 2019 (1 page) |
14 May 2020 | Registration of charge 100005470002, created on 4 May 2020 (43 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
14 June 2019 | Termination of appointment of Alexis Daniel Sandown Prenn as a director on 6 June 2019 (1 page) |
14 June 2019 | Appointment of Mr Adrian Peter Blair as a director on 6 June 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
10 January 2019 | Resolutions
|
10 January 2019 | Memorandum and Articles of Association (16 pages) |
9 January 2019 | Resolutions
|
3 January 2019 | Registration of charge 100005470001, created on 21 December 2018 (43 pages) |
22 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
2 August 2018 | Correction of a Director's date of birth incorrectly stated on incorporation / mr michael charles wood (2 pages) |
27 July 2018 | Termination of appointment of Michael Charles Wood as a director on 12 July 2018 (1 page) |
4 June 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
18 May 2018 | Director's details changed for Mr Alexis Daniel Sandown Prenn on 9 May 2018 (2 pages) |
18 May 2018 | Director's details changed for Mr Michael Charles Wood on 9 May 2018 (2 pages) |
9 May 2018 | Registered office address changed from 154-160 Fleet Street London EC4A 2DQ United Kingdom to 99 Clifton Street London EC2A 4LG on 9 May 2018 (1 page) |
17 November 2017 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 16 September 2017 (2 pages) |
17 November 2017 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 16 September 2017 (2 pages) |
11 October 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
11 October 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
11 October 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
11 October 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
8 December 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages) |
8 December 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages) |
11 February 2016 | Incorporation Statement of capital on 2016-02-11
|
11 February 2016 | Incorporation Statement of capital on 2016-02-11
|