London
EC2A 2BB
Director Name | Mr Stephen Michael Steele |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2017(9 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Wilson Street London EC2A 2BB |
Registered Address | 68 Mayford Road, London Mayford Road London SW12 8SN |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Nightingale |
Built Up Area | Greater London |
Latest Accounts | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
25 April 2018 | Delivered on: 11 May 2018 Persons entitled: Dbw Investments (3) Limited Inspire Growth Wales LLP White Horse Capital Limited Classification: A registered charge Outstanding |
---|
6 December 2023 | Statement of capital following an allotment of shares on 16 October 2023
|
---|---|
20 July 2023 | Total exemption full accounts made up to 31 January 2023 (12 pages) |
1 June 2023 | Confirmation statement made on 20 May 2023 with updates (6 pages) |
7 July 2022 | Statement of capital following an allotment of shares on 11 February 2022
|
26 May 2022 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
20 May 2022 | Confirmation statement made on 20 May 2022 with updates (6 pages) |
4 March 2022 | Resolutions
|
3 March 2022 | Memorandum and Articles of Association (46 pages) |
21 February 2022 | Second filing of a statement of capital following an allotment of shares on 13 February 2020
|
3 January 2022 | Registered office address changed from 68 Mayford Road, London Mayford Road London SW12 8SN England to 68 Mayford Road, London Mayford Road London SW12 8SN on 3 January 2022 (1 page) |
3 January 2022 | Confirmation statement made on 3 January 2022 with updates (6 pages) |
15 June 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
3 June 2021 | Registered office address changed from C/O Sustainable Workspaces 25 Lavington Street London SE1 0NZ United Kingdom to 68 Mayford Road, London Mayford Road London SW12 8SN on 3 June 2021 (1 page) |
15 February 2021 | Confirmation statement made on 3 January 2021 with updates (6 pages) |
4 September 2020 | Resolutions
|
17 August 2020 | Statement of capital following an allotment of shares on 13 February 2020
|
17 August 2020 | Statement of capital following an allotment of shares on 13 February 2020
|
17 August 2020 | Statement of capital following an allotment of shares on 13 February 2020
|
21 July 2020 | Statement of capital following an allotment of shares on 27 January 2020
|
21 July 2020 | Statement of capital following an allotment of shares on 13 February 2020
|
21 July 2020 | Statement of capital following an allotment of shares on 27 January 2020
|
21 July 2020 | Statement of capital following an allotment of shares on 13 February 2020
|
28 April 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
27 January 2020 | Change of share class name or designation (2 pages) |
27 January 2020 | Particulars of variation of rights attached to shares (2 pages) |
27 January 2020 | Particulars of variation of rights attached to shares (2 pages) |
27 January 2020 | Change of share class name or designation (2 pages) |
17 January 2020 | Statement of capital following an allotment of shares on 9 July 2019
|
17 January 2020 | Statement of capital following an allotment of shares on 9 July 2019
|
16 January 2020 | Statement of capital following an allotment of shares on 16 December 2019
|
16 January 2020 | Statement of capital following an allotment of shares on 9 July 2019
|
16 January 2020 | Statement of capital following an allotment of shares on 13 December 2019
|
16 January 2020 | Statement of capital following an allotment of shares on 13 December 2019
|
15 January 2020 | Confirmation statement made on 3 January 2020 with updates (6 pages) |
4 November 2019 | Cessation of Steve Steele as a person with significant control on 1 November 2019 (1 page) |
1 November 2019 | Change of details for Mr Freddie Talberg as a person with significant control on 1 November 2019 (2 pages) |
31 October 2019 | Registered office address changed from C/O Idea London 69 Wilson Street London EC2A 2BB United Kingdom to C/O Sustainable Workspaces 25 Lavington Street London SE1 0NZ on 31 October 2019 (1 page) |
31 October 2019 | Termination of appointment of Stephen Michael Steele as a director on 31 October 2019 (1 page) |
20 July 2019 | Change of details for Mr Freddie Talberg as a person with significant control on 20 July 2019 (3 pages) |
9 July 2019 | Change of details for Mr Freddie Talberg as a person with significant control on 9 July 2019 (3 pages) |
17 May 2019 | Particulars of variation of rights attached to shares (2 pages) |
17 May 2019 | Change of share class name or designation (2 pages) |
15 May 2019 | Change of details for Mr Freddie Talberg as a person with significant control on 15 May 2019 (3 pages) |
18 March 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
28 January 2019 | Statement of capital following an allotment of shares on 15 January 2019
|
16 January 2019 | Statement of capital following an allotment of shares on 8 January 2019
|
16 January 2019 | Statement of capital following an allotment of shares on 9 January 2019
|
15 January 2019 | Director's details changed for Mr Freddie Talberg on 15 January 2019 (2 pages) |
15 January 2019 | Change of details for Steve Steele as a person with significant control on 15 January 2019 (2 pages) |
15 January 2019 | Registered office address changed from C/O Idea London 69 Wilson Road London EC2A 2BB United Kingdom to C/O Idea London 69 Wilson Street London EC2A 2BB on 15 January 2019 (1 page) |
15 January 2019 | Change of details for Mr Freddie Talberg as a person with significant control on 15 January 2019 (3 pages) |
15 January 2019 | Confirmation statement made on 3 January 2019 with updates (5 pages) |
15 January 2019 | Director's details changed for Mr Stephen Michael Steele on 15 January 2019 (2 pages) |
14 November 2018 | Statement of capital following an allotment of shares on 3 November 2018
|
21 September 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
19 July 2018 | Registered office address changed from 68 Mayford Road Mayford Road London SW12 8SN United Kingdom to C/O Idea London 69 Wilson Road London EC2A 2BB on 19 July 2018 (1 page) |
11 May 2018 | Registration of charge 105472980001, created on 25 April 2018 (23 pages) |
30 April 2018 | Statement of capital following an allotment of shares on 10 April 2018
|
5 April 2018 | Statement of capital following an allotment of shares on 17 March 2018
|
26 March 2018 | Statement of capital following an allotment of shares on 13 March 2018
|
26 March 2018 | Statement of capital following an allotment of shares on 13 March 2018
|
6 February 2018 | Change of details for Steve Steele as a person with significant control on 2 January 2018 (2 pages) |
2 February 2018 | Statement of capital following an allotment of shares on 13 October 2017
|
2 February 2018 | Statement of capital following an allotment of shares on 6 October 2017
|
16 January 2018 | Confirmation statement made on 3 January 2018 with updates (5 pages) |
5 January 2018 | Notification of Steve Steele as a person with significant control on 2 January 2018 (2 pages) |
5 January 2018 | Notification of Steve Steele as a person with significant control on 2 January 2018 (2 pages) |
11 October 2017 | Memorandum and Articles of Association (51 pages) |
11 October 2017 | Memorandum and Articles of Association (51 pages) |
8 October 2017 | Appointment of Mr Stephen Michael Steele as a director on 6 October 2017 (2 pages) |
8 October 2017 | Appointment of Mr Stephen Michael Steele as a director on 6 October 2017 (2 pages) |
26 June 2017 | Sub-division of shares on 5 June 2017 (6 pages) |
26 June 2017 | Sub-division of shares on 5 June 2017 (6 pages) |
20 June 2017 | Resolutions
|
20 June 2017 | Resolutions
|
4 January 2017 | Incorporation Statement of capital on 2017-01-04
|
4 January 2017 | Incorporation Statement of capital on 2017-01-04
|