Company NameJulien Sansot Ltd
DirectorJulien Sansot
Company StatusActive
Company Number10358644
CategoryPrivate Limited Company
Incorporation Date5 September 2016(7 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Julien Sansot
Date of BirthNovember 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed05 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 604 7 Wyke Road
Ardens Building
London
E3 2ZQ

Location

Registered AddressFlat 604 7 Wyke Road
Ardens Building
London
E3 2ZQ

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return10 October 2023 (7 months ago)
Next Return Due24 October 2024 (5 months, 2 weeks from now)

Filing History

13 January 2023Micro company accounts made up to 30 September 2022 (1 page)
13 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 30 September 2021 (1 page)
12 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
13 December 2020Micro company accounts made up to 30 September 2020 (1 page)
20 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 30 September 2019 (4 pages)
22 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
22 October 2019Registered office address changed from 7 Wyke Road 7 Wyke Road Flat 604, Ardens Building London E3 2ZQ England to Flat 604 7 Wyke Road Ardens Building London E3 2ZQ on 22 October 2019 (1 page)
21 October 2019Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 7 Wyke Road 7 Wyke Road Flat 604, Ardens Building London E3 2ZQ on 21 October 2019 (1 page)
27 February 2019Micro company accounts made up to 30 September 2018 (4 pages)
10 October 2018Notification of Akiko Sansot as a person with significant control on 8 October 2018 (2 pages)
10 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
26 September 2018Change of details for Mr Julien Sansot as a person with significant control on 17 August 2018 (2 pages)
26 September 2018Director's details changed for Mr Julien Sansot on 17 August 2018 (2 pages)
12 September 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
30 April 2018Cessation of Akiko Sansot as a person with significant control on 27 April 2018 (1 page)
15 March 2018Micro company accounts made up to 30 September 2017 (4 pages)
19 October 2017Change of details for Mr Julien Sansot as a person with significant control on 1 October 2017 (2 pages)
19 October 2017Change of details for Mr Julien Sansot as a person with significant control on 1 October 2017 (2 pages)
19 October 2017Notification of Akiko Sansot as a person with significant control on 19 October 2017 (2 pages)
19 October 2017Notification of Akiko Sansot as a person with significant control on 1 October 2017 (2 pages)
18 October 2017Change of details for Mr Julien Sansot as a person with significant control on 25 February 2017 (2 pages)
18 October 2017Change of details for Mr Julien Sansot as a person with significant control on 25 February 2017 (2 pages)
18 October 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 2
(3 pages)
18 October 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 2
(3 pages)
8 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
10 April 2017Director's details changed for Mr Julien Sansot on 25 February 2017 (2 pages)
10 April 2017Director's details changed for Mr Julien Sansot on 25 February 2017 (2 pages)
5 January 2017Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017 (1 page)
5 September 2016Incorporation
Statement of capital on 2016-09-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
5 September 2016Incorporation
Statement of capital on 2016-09-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)