Company NameLeading Point Financial Markets Ltd
DirectorRajen Madan
Company StatusActive - Proposal to Strike off
Company Number10183737
CategoryPrivate Limited Company
Incorporation Date17 May 2016(7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Rajen Madan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2016(same day as company formation)
RoleBusiness ,Data And Tech Leader
Country of ResidenceEngland
Correspondence AddressFlat 2, 40 Weltje Road
London
W6 9LT
Director NameMr Peng Wee Koh
Date of BirthMay 1980 (Born 44 years ago)
NationalitySingaporean
StatusResigned
Appointed21 January 2020(3 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 September 2020)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address3 Zen Villas 15 Kingscroft Road
London
NW2 3QE

Location

Registered Address41 Luke Street
London
EC2A 4DP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 February 2023 (1 year, 2 months ago)
Next Return Due7 March 2024 (overdue)

Charges

12 October 2020Delivered on: 26 October 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
24 April 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
22 February 2022Notification of Leading Point Holdings Ltd as a person with significant control on 10 January 2022 (2 pages)
22 February 2022Cessation of Rajen Madan as a person with significant control on 10 January 2022 (1 page)
22 February 2022Confirmation statement made on 22 February 2022 with updates (4 pages)
18 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
8 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
4 December 2020Change of details for Mr Rajen Madan as a person with significant control on 4 December 2020 (2 pages)
4 December 2020Registered office address changed from City Point 1 Ropemaker Street 10th Floor London EC2Y 9HT England to 41 Luke Street London EC2A 4DP on 4 December 2020 (1 page)
26 October 2020Registration of charge 101837370001, created on 12 October 2020 (42 pages)
24 September 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
23 September 2020Termination of appointment of Peng Wee Koh as a director on 14 September 2020 (1 page)
17 July 2020Director's details changed for Mr Rajen Madan on 1 May 2020 (2 pages)
16 July 2020Confirmation statement made on 16 May 2020 with updates (3 pages)
15 July 2020Change of details for Mr Rajen Madan as a person with significant control on 1 May 2020 (2 pages)
15 July 2020Registered office address changed from City Point 1 Ropemaker Street 17th Floor London EC2Y 9HT England to City Point 1 Ropemaker Street 10th Floor London EC2Y 9HT on 15 July 2020 (1 page)
28 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
22 January 2020Appointment of Mr Peng Wee Koh as a director on 21 January 2020 (2 pages)
11 June 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
28 May 2019Registered office address changed from Cannon Place 4th Floor, 78 Cannon Street London EC4N 6HL United Kingdom to City Point 1 Ropemaker Street 17th Floor London EC2Y 9HT on 28 May 2019 (1 page)
28 May 2019Director's details changed for Mr Rajen Madan on 28 May 2019 (2 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
12 June 2018Change of details for Mr Rajen Maden as a person with significant control on 12 June 2018 (2 pages)
12 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
4 December 2017Registered office address changed from Cannon Place 4th Floor Cannon Place 4th Floor 78 Cannon Street London EC4N 6HL United Kingdom to Cannon Place 4th Floor, 78 Cannon Street London EC4N 6HL on 4 December 2017 (1 page)
4 December 2017Registered office address changed from Cannon Place 4th Floor Cannon Place 4th Floor 78 Cannon Street London EC4N 6HL United Kingdom to Cannon Place 4th Floor, 78 Cannon Street London EC4N 6HL on 4 December 2017 (1 page)
15 November 2017Registered office address changed from Flat 2, 40 Weltje Road London W6 9LT England to 78 Cannon Street London EC4N 6HL on 15 November 2017 (1 page)
15 November 2017Registered office address changed from 78 Cannon Street London EC4N 6HL United Kingdom to Cannon Place 4th Floor Cannon Place 4th Floor 78 Cannon Street London EC4N 6HL on 15 November 2017 (1 page)
15 November 2017Registered office address changed from 78 Cannon Street London EC4N 6HL United Kingdom to Cannon Place 4th Floor Cannon Place 4th Floor 78 Cannon Street London EC4N 6HL on 15 November 2017 (1 page)
15 November 2017Registered office address changed from Flat 2, 40 Weltje Road London W6 9LT England to 78 Cannon Street London EC4N 6HL on 15 November 2017 (1 page)
8 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
17 May 2016Incorporation
Statement of capital on 2016-05-17
  • GBP 800
(29 pages)
17 May 2016Incorporation
Statement of capital on 2016-05-17
  • GBP 800
(29 pages)