London
EC1Y 8AF
Director Name | Dmitry Ivanov |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Director Name | Mr Patrick McClurg |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 May 2018) |
Role | Entrepreneur |
Country of Residence | Northern Ireland |
Correspondence Address | 107 Comeragh Road London W14 9HS |
Director Name | Mr Eran Bielski |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 04 July 2019(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 August 2022) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Registered Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
27 October 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
29 June 2020 | Confirmation statement made on 11 June 2020 with updates (8 pages) |
17 February 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
7 February 2020 | Change of share class name or designation (2 pages) |
31 December 2019 | Termination of appointment of Dmitry Ivanov as a director on 31 December 2019 (1 page) |
31 December 2019 | Cessation of Dmitry Ivanov as a person with significant control on 31 December 2019 (1 page) |
31 December 2019 | Notification of Ecv Il, Lp as a person with significant control on 4 July 2019 (1 page) |
7 October 2019 | Registered office address changed from 79-81 Paul Street London EC2A 4NQ England to White Collar Factory 1 Old Street Yard London EC1Y 8AF on 7 October 2019 (1 page) |
11 July 2019 | Appointment of Mr Eran Bielski as a director on 4 July 2019 (2 pages) |
11 July 2019 | Registered office address changed from 79-81 Paul Street 79-81 Paul Street London EC2A 4NQ England to 79-81 Paul Street London EC2A 4NQ on 11 July 2019 (1 page) |
13 June 2019 | Confirmation statement made on 11 June 2019 with updates (8 pages) |
11 June 2019 | Registered office address changed from 5 Bonhill Street London EC2A 4BX United Kingdom to 79-81 Paul Street 79-81 Paul Street London EC2A 4NQ on 11 June 2019 (1 page) |
18 January 2019 | Statement of capital following an allotment of shares on 9 January 2019
|
18 January 2019 | Resolutions
|
20 December 2018 | Statement by Directors (1 page) |
20 December 2018 | Statement of capital on 20 December 2018
|
20 December 2018 | Resolutions
|
20 December 2018 | Solvency Statement dated 19/12/18 (1 page) |
13 September 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
3 September 2018 | Purchase of own shares. (3 pages) |
22 August 2018 | Memorandum and Articles of Association (36 pages) |
22 August 2018 | Resolutions
|
22 August 2018 | Cancellation of shares. Statement of capital on 14 August 2018
|
27 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
30 May 2018 | Termination of appointment of Patrick Mcclurg as a director on 25 May 2018 (1 page) |
30 May 2018 | Cessation of Patrick Mcclurg as a person with significant control on 25 May 2018 (1 page) |
8 March 2018 | Amended total exemption full accounts made up to 30 June 2017 (9 pages) |
31 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
18 July 2017 | Notification of Patrick Mcclurg as a person with significant control on 1 November 2016 (2 pages) |
18 July 2017 | Notification of Raphael Kai Yin Chow as a person with significant control on 13 June 2016 (2 pages) |
18 July 2017 | Notification of Dmitry Ivanov as a person with significant control on 13 June 2016 (2 pages) |
18 July 2017 | Notification of Raphael Kai Yin Chow as a person with significant control on 13 June 2016 (2 pages) |
18 July 2017 | Notification of Dmitry Ivanov as a person with significant control on 13 June 2016 (2 pages) |
18 July 2017 | Notification of Patrick Mcclurg as a person with significant control on 1 November 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
28 June 2017 | Registered office address changed from Silk Ventures Level39: Hgs 24 1 Canada Square London E14 5AB United Kingdom to 5 Bonhill Street London EC2A 4BX on 28 June 2017 (1 page) |
28 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
28 June 2017 | Registered office address changed from Silk Ventures Level39: Hgs 24 1 Canada Square London E14 5AB United Kingdom to 5 Bonhill Street London EC2A 4BX on 28 June 2017 (1 page) |
4 May 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
4 May 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
8 February 2017 | Change of share class name or designation (2 pages) |
8 February 2017 | Sub-division of shares on 1 November 2016 (6 pages) |
8 February 2017 | Statement of capital following an allotment of shares on 18 January 2017
|
8 February 2017 | Cancellation of shares. Statement of capital on 31 October 2016
|
8 February 2017 | Statement of capital following an allotment of shares on 22 November 2016
|
8 February 2017 | Statement of capital following an allotment of shares on 22 November 2016
|
8 February 2017 | Resolutions
|
8 February 2017 | Statement of capital following an allotment of shares on 1 November 2016
|
8 February 2017 | Sub-division of shares on 1 November 2016 (6 pages) |
8 February 2017 | Statement of capital following an allotment of shares on 18 January 2017
|
8 February 2017 | Resolutions
|
8 February 2017 | Change of share class name or designation (2 pages) |
8 February 2017 | Statement of capital following an allotment of shares on 1 November 2016
|
8 February 2017 | Cancellation of shares. Statement of capital on 31 October 2016
|
8 February 2017 | Resolutions
|
8 February 2017 | Resolutions
|
1 November 2016 | Director's details changed for Patrick Mcclurg on 1 November 2016 (2 pages) |
1 November 2016 | Director's details changed for Patrick Mcclurg on 1 November 2016 (2 pages) |
31 October 2016 | Director's details changed for Raphael Chow on 28 October 2016 (2 pages) |
31 October 2016 | Director's details changed for Raphael Chow on 28 October 2016 (2 pages) |
28 October 2016 | Director's details changed for Raphael Chow on 28 October 2016 (2 pages) |
28 October 2016 | Statement of capital following an allotment of shares on 28 October 2016
|
28 October 2016 | Appointment of Patrick Mcclurg as a director on 29 July 2016 (2 pages) |
28 October 2016 | Director's details changed for Raphael Chow on 28 October 2016 (2 pages) |
28 October 2016 | Statement of capital following an allotment of shares on 28 October 2016
|
28 October 2016 | Appointment of Patrick Mcclurg as a director on 29 July 2016 (2 pages) |
13 June 2016 | Incorporation Statement of capital on 2016-06-13
|
13 June 2016 | Incorporation Statement of capital on 2016-06-13
|