Company NameSloe Tree Limited
DirectorMichael Aquadro
Company StatusActive
Company Number10828283
CategoryPrivate Limited Company
Incorporation Date21 June 2017(6 years, 10 months ago)
Previous NameDUNN International Ltd

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Michael Aquadro
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityItalian
StatusCurrent
Appointed21 June 2017(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address22d King Henrys Road
London
NW3 3RP

Location

Registered Address108 108 Fawe Park Road
London
SW15 2EQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Filing History

12 August 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
6 June 2023Elect to keep the directors' residential address register information on the public register (1 page)
6 June 2023Director's details changed for Mr Michael Aquadro on 1 January 2023 (2 pages)
22 May 2023Micro company accounts made up to 31 July 2022 (3 pages)
1 August 2022Confirmation statement made on 29 June 2022 with updates (4 pages)
13 May 2022Micro company accounts made up to 31 July 2021 (3 pages)
29 June 2021Current accounting period extended from 30 June 2021 to 31 July 2021 (1 page)
29 June 2021Confirmation statement made on 29 June 2021 with updates (4 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
8 July 2020Registered office address changed from 22D King Henrys Road London NW3 3RP to 108 108 Fawe Park Road London SW15 2EQ on 8 July 2020 (1 page)
8 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
8 July 2020Registered office address changed from , 22D King Henrys Road, London, NW3 3RP to 108 108 Fawe Park Road London SW15 2EQ on 8 July 2020 (1 page)
17 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-01
(3 pages)
27 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
3 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
6 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
30 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
14 November 2017Registered office address changed from Kemp House 152 City Road London EC1V 2NX United Kingdom to 22D King Henrys Road London NW3 3RP on 14 November 2017 (2 pages)
14 November 2017Registered office address changed from Kemp House 152 City Road London EC1V 2NX United Kingdom to 22D King Henrys Road London NW3 3RP on 14 November 2017 (2 pages)
14 November 2017Registered office address changed from , Kemp House 152 City Road, London, EC1V 2NX, United Kingdom to 108 108 Fawe Park Road London SW15 2EQ on 14 November 2017 (2 pages)
14 November 2017Director's details changed for Mr Michael Aquadro on 6 November 2017 (4 pages)
14 November 2017Director's details changed for Mr Michael Aquadro on 6 November 2017 (4 pages)
21 June 2017Incorporation
Statement of capital on 2017-06-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 June 2017Incorporation
Statement of capital on 2017-06-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)