Company NameProject 23rd Century Ltd
Company StatusActive
Company Number10911841
CategoryPrivate Limited Company
Incorporation Date11 August 2017(6 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Darren Peries
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Wensleydale Road
Hampton
Middlesex
TW12 2LX
Director NameMrs Sally Peries
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Wensleydale Road
Hampton
Middlesex
TW12 2LX
Director NameMr Nicolas David Henri Dreux
Date of BirthNovember 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed03 November 2017(2 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Wensleydale Road
Hampton
Middlesex
TW12 2LX
Director NameMs Julie Amelia Caramel Dreux
Date of BirthNovember 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed03 November 2017(2 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Wensleydale Road
Hampton
Middlesex
TW12 2LX

Location

Registered Address60 Wensleydale Road
Hampton
Middlesex
TW12 2LX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return6 September 2023 (6 months, 3 weeks ago)
Next Return Due20 September 2024 (5 months, 3 weeks from now)

Filing History

6 February 2024Micro company accounts made up to 30 April 2023 (3 pages)
12 January 2024Director's details changed for Mr Nicolas David Henri Dreux on 12 January 2024 (2 pages)
12 January 2024Change of details for Mr Nicolas David Henri Dreux as a person with significant control on 12 January 2024 (2 pages)
8 September 2023Statement of capital following an allotment of shares on 5 September 2023
  • GBP 2,759.609
(3 pages)
6 September 2023Confirmation statement made on 6 September 2023 with updates (10 pages)
30 August 2023Registration of charge 109118410001, created on 25 August 2023 (49 pages)
14 April 2023Confirmation statement made on 12 April 2023 with updates (10 pages)
28 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
1 November 2022Statement of capital following an allotment of shares on 28 October 2022
  • GBP 2,753.018
(3 pages)
11 October 2022Statement of capital following an allotment of shares on 6 October 2022
  • GBP 2,748.502
(4 pages)
20 July 2022Statement of capital following an allotment of shares on 11 July 2022
  • GBP 2,545.279
(3 pages)
13 April 2022Confirmation statement made on 12 April 2022 with updates (9 pages)
28 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
14 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 January 2022Memorandum and Articles of Association (19 pages)
13 January 2022Statement of capital following an allotment of shares on 15 December 2021
  • GBP 2,518.785
(3 pages)
12 January 2022Statement of capital following an allotment of shares on 6 January 2022
  • GBP 2,518.328
(3 pages)
6 December 2021Statement of capital following an allotment of shares on 30 November 2021
  • GBP 2,482.954
(3 pages)
3 December 2021Statement of capital following an allotment of shares on 9 November 2021
  • GBP 2,309.385
(3 pages)
23 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 November 2021Memorandum and Articles of Association (20 pages)
15 September 2021Statement of capital following an allotment of shares on 9 July 2021
  • GBP 2,300.25
(3 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
12 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
10 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 March 2021Memorandum and Articles of Association (18 pages)
8 October 2020Confirmation statement made on 10 August 2020 with updates (7 pages)
5 May 2020Previous accounting period shortened from 30 June 2020 to 30 April 2020 (1 page)
23 August 2019Notification of Ptr Holdings Ltd as a person with significant control on 1 April 2019 (2 pages)
23 August 2019Confirmation statement made on 10 August 2019 with updates (8 pages)
5 July 2019Micro company accounts made up to 30 June 2019 (2 pages)
10 November 2018Compulsory strike-off action has been discontinued (1 page)
8 November 2018Confirmation statement made on 10 August 2018 with updates (5 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
19 July 2018Micro company accounts made up to 30 June 2018 (2 pages)
5 June 2018Current accounting period shortened from 31 August 2018 to 30 June 2018 (1 page)
16 November 2017Withdrawal of a person with significant control statement on 16 November 2017 (2 pages)
16 November 2017Notification of Nicolas David Henri Dreux as a person with significant control on 3 November 2017 (2 pages)
16 November 2017Withdrawal of a person with significant control statement on 16 November 2017 (2 pages)
16 November 2017Notification of Nicolas David Henri Dreux as a person with significant control on 3 November 2017 (2 pages)
9 November 2017Resolutions
  • RES13 ‐ Sub division 31/10/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
9 November 2017Sub-division of shares on 31 October 2017 (4 pages)
9 November 2017Change of share class name or designation (2 pages)
9 November 2017Resolutions
  • RES13 ‐ Sub division 31/10/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
9 November 2017Change of share class name or designation (2 pages)
9 November 2017Sub-division of shares on 31 October 2017 (4 pages)
3 November 2017Appointment of Mr Nicolas David Henri Dreux as a director on 3 November 2017 (2 pages)
3 November 2017Appointment of Mr Nicolas David Henri Dreux as a director on 3 November 2017 (2 pages)
3 November 2017Statement of capital following an allotment of shares on 3 November 2017
  • GBP 1,666.663
(3 pages)
3 November 2017Statement of capital following an allotment of shares on 3 November 2017
  • GBP 1,666.663
(3 pages)
2 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 1,166.66
(3 pages)
2 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 1,166.66
(3 pages)
2 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 1,316.66
(3 pages)
2 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 1,316.66
(3 pages)
11 August 2017Incorporation
Statement of capital on 2017-08-11
  • GBP 1
(40 pages)
11 August 2017Incorporation
Statement of capital on 2017-08-11
  • GBP 1
(40 pages)