1 Duval Square
London
E1 6PW
Director Name | Ms Anne Elizabeth Boden |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2016(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 5th Floor London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Secretary Name | Mr Matthew Newman |
---|---|
Status | Current |
Appointed | 30 March 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 5th Floor London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Declan Ferguson |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2022(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Mr Mark Dean Hipperson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(same day as company formation) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Norfolk House 31 St James Square London SW1Y 4RJ |
Director Name | Mr Tony Ellingham |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Registered Address | 5th Floor London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
---|---|
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 2 weeks from now) |
23 October 2020 | Current accounting period extended from 30 November 2020 to 31 March 2021 (1 page) |
---|---|
19 August 2020 | Full accounts made up to 30 November 2019 (20 pages) |
1 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
12 August 2019 | Full accounts made up to 30 November 2018 (23 pages) |
20 May 2019 | Correction of a Director's date of birth incorrectly stated on incorporation / mr matthew francis newman (2 pages) |
2 April 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
4 March 2019 | Director's details changed for Mr Matthew Francis Newman on 20 July 2018 (2 pages) |
15 February 2019 | Appointment of Mr Matthew Newman as a secretary on 30 March 2016 (2 pages) |
29 August 2018 | Full accounts made up to 30 November 2017 (22 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
24 August 2017 | Full accounts made up to 30 November 2016 (19 pages) |
24 August 2017 | Full accounts made up to 30 November 2016 (19 pages) |
28 July 2017 | Registered office address changed from 4th Floor Norfolk House 31 st James's Square London SW1Y 4JR United Kingdom to 3rd Floor 2 Finsbury Avenue London EC2M 2PP on 28 July 2017 (1 page) |
28 July 2017 | Registered office address changed from 4th Floor Norfolk House 31 st James's Square London SW1Y 4JR United Kingdom to 3rd Floor 2 Finsbury Avenue London EC2M 2PP on 28 July 2017 (1 page) |
28 April 2017 | Resolutions
|
28 April 2017 | Resolutions
|
20 April 2017 | Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page) |
20 April 2017 | Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page) |
6 April 2017 | Confirmation statement made on 29 March 2017 with updates (8 pages) |
6 April 2017 | Confirmation statement made on 29 March 2017 with updates (8 pages) |
1 September 2016 | Registered office address changed from 7th Floor Norfolk House 31 st James Square London SW1Y 4RJ United Kingdom to 4th Floor Norfolk House 31 st James's Square London SW1Y 4JR on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from 7th Floor Norfolk House 31 st James Square London SW1Y 4RJ United Kingdom to 4th Floor Norfolk House 31 st James's Square London SW1Y 4JR on 1 September 2016 (1 page) |
9 June 2016 | Termination of appointment of Mark Hipperson as a director on 10 May 2016 (1 page) |
9 June 2016 | Termination of appointment of Mark Hipperson as a director on 10 May 2016 (1 page) |
30 March 2016 | Incorporation Statement of capital on 2016-03-30
|
30 March 2016 | Incorporation Statement of capital on 2016-03-30
|