London
EC2A 2AG
Secretary Name | Octopus Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 November 2021(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Mark Alan Boost |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 2 Goldings Hall Hertford Hertfordshire SG14 2WH |
Director Name | Mr David John Simmons |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Acorn Business Centre Northarbour Road Dufferin Street Portsmouth PO6 3TH |
Director Name | Mr David Simmons |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elite Ltd 8 Acorn Business Centre Northarbour Road Portsmouth PO6 3TH |
Registered Address | Broadwalk House 5 Appold Street London EC2A 2AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
13 October 2020 | Appointment of Mr David John Simmons as a director on 27 June 2017 (2 pages) |
---|---|
12 October 2020 | Termination of appointment of Mark Alan Boost as a director on 12 October 2020 (1 page) |
12 October 2020 | Termination of appointment of David Simmons as a director on 12 October 2020 (1 page) |
12 October 2020 | Appointment of Mr Timothy Creswick as a director on 12 October 2020 (2 pages) |
12 October 2020 | Registered office address changed from Unit H Gateway 1000 Whittle Way Stevenage SG1 2FP United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 12 October 2020 (1 page) |
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
27 June 2017 | Incorporation Statement of capital on 2017-06-27
|
27 June 2017 | Incorporation Statement of capital on 2017-06-27
|