London
E1W 1BF
Director Name | Mr Jeffrey David Woyda |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2018(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Mrs Deborah Abrehart |
---|---|
Status | Current |
Appointed | 01 December 2020(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mr Simon David Dodds |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2022(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mr Peter Schroder |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 22 July 2022(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Executive Officer |
Country of Residence | Denmark |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mr Richard Henry White |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Penny Watson |
---|---|
Status | Resigned |
Appointed | 12 August 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Mr Michael John Christopher Cahill |
---|---|
Status | Resigned |
Appointed | 21 December 2017(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 April 2018) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Mrs Rachel Louise Spencer |
---|---|
Status | Resigned |
Appointed | 09 April 2018(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Registered Address | Commodity Quay St Katharine Docks London E1W 1BF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
16 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Full accounts made up to 31 December 2022 (13 pages) |
16 August 2022 | Confirmation statement made on 16 August 2022 with updates (4 pages) |
22 July 2022 | Appointment of Mr Peter Schroder as a director on 22 July 2022 (2 pages) |
22 July 2022 | Appointment of Mr Simon David Dodds as a director on 22 July 2022 (2 pages) |
21 July 2022 | Memorandum and Articles of Association (26 pages) |
21 July 2022 | Resolutions
|
20 July 2022 | Full accounts made up to 31 December 2021 (13 pages) |
13 June 2022 | Termination of appointment of Richard Henry White as a director on 23 May 2022 (1 page) |
19 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
29 July 2021 | Full accounts made up to 31 December 2020 (13 pages) |
1 December 2020 | Termination of appointment of Rachel Louise Spencer as a secretary on 30 November 2020 (1 page) |
1 December 2020 | Appointment of Mrs Deborah Abrehart as a secretary on 1 December 2020 (2 pages) |
29 September 2020 | Full accounts made up to 31 December 2019 (14 pages) |
26 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
29 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
10 July 2019 | Full accounts made up to 31 December 2018 (15 pages) |
13 June 2019 | Notification of Maritech Holdings Limited as a person with significant control on 31 May 2019 (2 pages) |
13 June 2019 | Cessation of Maritech Services Limited as a person with significant control on 31 May 2019 (1 page) |
22 March 2019 | Change of details for Clarksons Cloud Limited as a person with significant control on 18 March 2019 (5 pages) |
15 March 2019 | Director's details changed for Mr Richard Henry White on 15 March 2019 (2 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with updates (5 pages) |
14 June 2018 | Termination of appointment of Michael John Christopher Cahill as a secretary on 9 April 2018 (1 page) |
14 June 2018 | Appointment of Mr Jeffrey David Woyda as a director on 14 June 2018 (2 pages) |
14 June 2018 | Appointment of Mrs Rachel Louise Spencer as a secretary on 9 April 2018 (2 pages) |
5 June 2018 | Full accounts made up to 31 December 2017 (15 pages) |
2 January 2018 | Termination of appointment of Penny Watson as a secretary on 21 December 2017 (1 page) |
2 January 2018 | Appointment of Mr Michael John Christopher Cahill as a secretary on 21 December 2017 (2 pages) |
25 August 2017 | Change of details for Clarkson Cloud Limited as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Change of details for Clarkson Cloud Limited as a person with significant control on 25 August 2017 (2 pages) |
15 August 2017 | Notification of Clarkson Cloud Limited as a person with significant control on 12 August 2016 (1 page) |
15 August 2017 | Notification of Clarkson Cloud Limited as a person with significant control on 15 August 2017 (1 page) |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
1 December 2016 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
1 December 2016 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
12 August 2016 | Incorporation
Statement of capital on 2016-08-12
|
12 August 2016 | Incorporation
Statement of capital on 2016-08-12
|