Company NamePhotospire Limited
Company StatusActive
Company Number10004081
CategoryPrivate Limited Company
Incorporation Date15 February 2016(8 years, 2 months ago)
Previous NamePhotospirenewco Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gerard O'Meara
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed15 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 10 Bloomsbury Way
London
WC1A 2SL
Director NameMr David Daniel O'Meara
Date of BirthAugust 1983 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed15 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address9th Floor 10 Bloomsbury Way
London
WC1A 2SL
Director NameMr Thomas Russell
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2021(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 10 Bloomsbury Way
London
WC1A 2SL
Director NameMr Mark Adrian Locke
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2021(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1 Via Melegari, 1, 20122 Milano
Milano
Italy
Director NameMr Nicholas Charles Fraser Taylor
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2021(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 10 Bloomsbury Way
London
WC1A 2SL
Director NameMr Julian James Brown
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 16 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalingridge Farm Plawhatch Lane
Sharpthorne
East Grinstead
West Sussex
RH19 4JL
Director NameMr Steven Collins
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed14 July 2017(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2019)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressFrontline Ventures 17 Rosebery Avenue
London
EC1R 4SP
Director NameMr Joseph William Knowles
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmedvig Capital Limited, Ryger House, 11 Arlington
London
SW1A 1RD

Location

Registered Address1st Floor 27 Soho Square
London
W1D 3QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Filing History

12 January 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 May 2020Statement of capital following an allotment of shares on 12 May 2020
  • GBP 75.0991
(4 pages)
28 January 2020Registered office address changed from 25 Brand Street London SE10 8SP United Kingdom to Cannongate House 62-64 Cannon Street London EC4N 6AE on 28 January 2020 (1 page)
23 January 2020Confirmation statement made on 22 January 2020 with updates (11 pages)
23 January 2020Termination of appointment of Steven Collins as a director on 31 December 2019 (1 page)
26 September 2019Termination of appointment of Julian James Brown as a director on 16 August 2019 (1 page)
26 September 2019Appointment of Joseph William Knowles as a director on 16 August 2019 (2 pages)
17 September 2019Statement of capital following an allotment of shares on 16 August 2019
  • GBP 74.0066
(4 pages)
17 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(64 pages)
29 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
22 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
17 January 2019Change of details for Mr David Daniel O'meara as a person with significant control on 17 July 2017 (2 pages)
19 November 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
2 October 2018Change of details for David Omeara as a person with significant control on 2 October 2018 (2 pages)
2 October 2018Change of details for Gerard Omeara as a person with significant control on 2 October 2018 (2 pages)
23 September 2018Director's details changed for Mr David Daniel O'meara on 23 September 2018 (2 pages)
12 June 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
27 February 2018Confirmation statement made on 14 February 2018 with updates (10 pages)
9 February 2018Appointment of Mr Steven Collins as a director on 14 July 2017 (2 pages)
30 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 November 2017Statement of capital following an allotment of shares on 3 November 2017
  • GBP 51.05
(4 pages)
28 November 2017Statement of capital following an allotment of shares on 14 July 2017
  • GBP 48.43
(4 pages)
28 November 2017Statement of capital following an allotment of shares on 14 July 2017
  • GBP 48.43
(4 pages)
28 November 2017Statement of capital following an allotment of shares on 3 November 2017
  • GBP 51.05
(4 pages)
27 November 2017Resolutions
  • RES13 ‐ New class of share created 14/07/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
27 November 2017Resolutions
  • RES13 ‐ New class of share created 14/07/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
12 April 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
12 April 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
9 March 2017Confirmation statement made on 14 February 2017 with updates (21 pages)
9 March 2017Confirmation statement made on 14 February 2017 with updates (21 pages)
20 December 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 38.21
(4 pages)
20 December 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 38.21
(4 pages)
14 September 2016Director's details changed for Mr David Daniel O'meara on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mr David Daniel O'meara on 14 September 2016 (2 pages)
13 September 2016Director's details changed for Mr Gerard O'meara on 13 September 2016 (2 pages)
13 September 2016Director's details changed for Mr Gerard O'meara on 13 September 2016 (2 pages)
5 April 2016Statement of capital following an allotment of shares on 13 March 2016
  • GBP 38.2100
(4 pages)
5 April 2016Statement of capital following an allotment of shares on 13 March 2016
  • GBP 38.2100
(4 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
30 March 2016Appointment of Mr. Julian Brown as a director on 30 March 2016 (2 pages)
30 March 2016Appointment of Mr. Julian Brown as a director on 30 March 2016 (2 pages)
2 March 2016Statement of capital following an allotment of shares on 18 February 2016
  • GBP 31.4100
(4 pages)
2 March 2016Statement of capital following an allotment of shares on 18 February 2016
  • GBP 31.4100
(4 pages)
1 March 2016Memorandum and Articles of Association (39 pages)
1 March 2016Memorandum and Articles of Association (39 pages)
19 February 2016Change of name notice (2 pages)
19 February 2016Change of name notice (2 pages)
19 February 2016Company name changed photospirenewco LIMITED\certificate issued on 19/02/16
  • RES15 ‐ Change company name resolution on 2016-02-18
(4 pages)
19 February 2016Company name changed photospirenewco LIMITED\certificate issued on 19/02/16
  • RES15 ‐ Change company name resolution on 2016-02-18
(4 pages)
15 February 2016Incorporation
Statement of capital on 2016-02-15
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 February 2016Incorporation
Statement of capital on 2016-02-15
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)