Company NameSocial Vend Ltd
DirectorsOliver John Lynch and Andrew James Theodore
Company StatusActive - Proposal to Strike off
Company Number10275008
CategoryPrivate Limited Company
Incorporation Date12 July 2016(7 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Oliver John Lynch
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2016(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressUnit 104, Brickfields 37 Cremer Street
Hoxton
London
E2 8HD
Director NameMr Andrew James Theodore
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 104, Brickfields 37 Cremer Street
Hoxton
London
E2 8HD

Location

Registered AddressUnit 104, Brickfields 37 Cremer Street
Hoxton
London
E2 8HD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Next Accounts Due29 April 2022 (overdue)
Accounts CategoryMicro
Accounts Year End29 July

Returns

Latest Return11 July 2021 (2 years, 9 months ago)
Next Return Due25 July 2022 (overdue)

Filing History

20 January 2021Statement of capital following an allotment of shares on 18 January 2021
  • GBP 100.001
(3 pages)
23 July 2020Confirmation statement made on 11 July 2020 with updates (5 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
24 January 2020Change of share class name or designation (3 pages)
29 July 2019Confirmation statement made on 11 July 2019 with updates (5 pages)
29 July 2019Micro company accounts made up to 31 July 2018 (4 pages)
29 April 2019Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page)
4 September 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
3 August 2018Confirmation statement made on 11 July 2018 with updates (5 pages)
18 June 2018Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Q West Social Vend Ltd 1110 Great West Road Brentford TW8 0GP on 18 June 2018 (1 page)
11 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
27 February 2018Change of details for Mr Andrew James Theodore as a person with significant control on 19 February 2018 (2 pages)
26 February 2018Change of details for Mr Andrew James Theodore as a person with significant control on 19 February 2018 (2 pages)
23 February 2018Director's details changed for Mr Andrew James Theodore on 19 February 2018 (2 pages)
23 February 2018Director's details changed for Mr Andrew James Theodore on 22 February 2018 (2 pages)
23 February 2018Change of details for Mr Andrew James Theodore as a person with significant control on 22 February 2018 (2 pages)
26 October 2017Registered office address changed from Q West Great West Road Brentford TW8 0GP England to 37 Warren Street London W1T 6AD on 26 October 2017 (1 page)
26 October 2017Notification of Andrew James Theodore as a person with significant control on 12 July 2016 (2 pages)
26 October 2017Withdrawal of a person with significant control statement on 26 October 2017 (2 pages)
26 October 2017Notification of Andrew James Theodore as a person with significant control on 12 July 2016 (2 pages)
26 October 2017Withdrawal of a person with significant control statement on 26 October 2017 (2 pages)
26 October 2017Registered office address changed from Q West Great West Road Brentford TW8 0GP England to 37 Warren Street London W1T 6AD on 26 October 2017 (1 page)
26 October 2017Notification of Oliver John Lynch as a person with significant control on 12 July 2016 (2 pages)
26 October 2017Notification of Oliver John Lynch as a person with significant control on 12 July 2016 (2 pages)
23 August 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
23 August 2017Registered office address changed from 16 High Park Rd High Park Road Richmond Surrey TW9 4BH United Kingdom to Q West Great West Road Brentford TW8 0GP on 23 August 2017 (1 page)
23 August 2017Registered office address changed from 16 High Park Rd High Park Road Richmond Surrey TW9 4BH United Kingdom to Q West Great West Road Brentford TW8 0GP on 23 August 2017 (1 page)
23 August 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
12 July 2016Incorporation
Statement of capital on 2016-07-12
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 July 2016Incorporation
Statement of capital on 2016-07-12
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)