Company NameOaknorth (UK) Limited
DirectorsJoel Perlman and Nick Lee
Company StatusActive
Company Number10920067
CategoryPrivate Limited Company
Incorporation Date17 August 2017(6 years, 8 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Joel Perlman
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Broadwick Street
Soho
London
W1F 9QS
Director NameMr Nick Lee
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleHead Of Regulatory And Government Affairs
Country of ResidenceEngland
Correspondence Address57 Broadwick Street
Soho
London
W1F 9QS
Director NameMr Sean Hunter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2017(same day as company formation)
RoleCio
Country of ResidenceEngland
Correspondence Address57 Broadwick Street
Soho
London
W1F 9QS

Location

Registered Address57 Broadwick Street
Soho
London
W1F 9QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Filing History

25 January 2024Second filing of a statement of capital following an allotment of shares on 10 August 2023
  • GBP 134,461,200
(4 pages)
25 January 2024Second filing of a statement of capital following an allotment of shares on 11 July 2023
  • GBP 134,461,200
(4 pages)
25 January 2024Second filing of a statement of capital following an allotment of shares on 23 June 2023
  • GBP 134,461,200
(4 pages)
27 December 2023Statement of capital following an allotment of shares on 6 December 2023
  • GBP 134,461,200
(3 pages)
7 November 2023Statement of capital following an allotment of shares on 18 October 2023
  • GBP 133,071,200
(3 pages)
17 October 2023Statement of capital following an allotment of shares on 19 September 2023
  • GBP 131,781,200
(3 pages)
3 October 2023Statement of capital following an allotment of shares on 8 September 2023
  • GBP 130,681,200
(3 pages)
1 September 2023Confirmation statement made on 23 August 2023 with updates (5 pages)
22 August 2023Statement of capital following an allotment of shares on 10 August 2023
  • GBP 129,881,200
  • ANNOTATION Clarification a second filed SH01 was registered on 25/01/2024.
(4 pages)
3 August 2023Statement of capital following an allotment of shares on 11 July 2023
  • GBP 128,581,200
  • ANNOTATION Clarification a second filed SH01 was registered on 25/01/24
(4 pages)
7 July 2023Full accounts made up to 31 December 2022 (46 pages)
30 June 2023Statement of capital following an allotment of shares on 23 June 2023
  • GBP 126,581,200
  • ANNOTATION Clarification a second filed SH01 was registered on 25/01/24
(4 pages)
1 June 2023Statement of capital following an allotment of shares on 9 May 2023
  • GBP 125,081,200
(3 pages)
16 September 2022Director's details changed for Mr Joel Perlman on 25 August 2022 (2 pages)
26 August 2022Confirmation statement made on 23 August 2022 with updates (5 pages)
7 June 2022Statement of capital following an allotment of shares on 24 May 2022
  • GBP 123,081,200
(3 pages)
30 May 2022Full accounts made up to 31 December 2021 (30 pages)
25 May 2022Statement of capital following an allotment of shares on 12 May 2022
  • GBP 85,781,200
(3 pages)
15 March 2022Statement of capital following an allotment of shares on 8 March 2022
  • GBP 81,500,000
(3 pages)
8 February 2022Statement of capital following an allotment of shares on 20 January 2022
  • GBP 75,781,200
(3 pages)
7 September 2021Full accounts made up to 31 December 2020 (35 pages)
26 August 2021Confirmation statement made on 23 August 2021 with updates (4 pages)
23 August 2021Statement of capital following an allotment of shares on 23 August 2021
  • GBP 68,787,000
(3 pages)
4 August 2021Appointment of Mr. Nick Lee as a director on 30 July 2021 (2 pages)
2 August 2021Termination of appointment of Sean Hunter as a director on 30 July 2021 (1 page)
20 May 2021Statement of capital following an allotment of shares on 20 May 2021
  • GBP 61,500,000
(3 pages)
22 March 2021Statement of capital following an allotment of shares on 19 March 2021
  • GBP 57,287,000
(3 pages)
17 February 2021Statement of capital following an allotment of shares on 16 February 2021
  • GBP 52,287,000
(3 pages)
1 December 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 47,287,136
(3 pages)
24 September 2020Statement of capital following an allotment of shares on 24 September 2020
  • GBP 31,500,000
(3 pages)
16 September 2020Full accounts made up to 31 December 2019 (30 pages)
25 August 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
21 August 2020Statement of capital following an allotment of shares on 20 August 2020
  • GBP 22,287,136
(3 pages)
10 July 2020Statement of capital following an allotment of shares on 8 July 2020
  • GBP 7,287,136
(3 pages)
1 May 2020Cessation of Joel Jack Perlman as a person with significant control on 30 April 2020 (1 page)
30 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-29
(3 pages)
28 August 2019Notification of Rishi Khosla as a person with significant control on 17 August 2017 (2 pages)
28 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
28 August 2019Notification of Joel Jack Perlman as a person with significant control on 17 August 2017 (2 pages)
28 August 2019Cessation of Acorn Machine Limited as a person with significant control on 27 August 2019 (1 page)
22 May 2019Total exemption full accounts made up to 31 December 2018 (23 pages)
15 February 2019Statement of capital following an allotment of shares on 5 February 2019
  • GBP 1,500,000
(3 pages)
5 February 2019Director's details changed for Mr Sean Hunter on 31 January 2019 (2 pages)
2 January 2019Statement of capital following an allotment of shares on 7 December 2018
  • GBP 1,240,000
(3 pages)
8 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-05
(3 pages)
8 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-05
(3 pages)
29 August 2018Registered office address changed from 6th Floor, Nightingale House 65 Curzon Street London W1J 8PE United Kingdom to 57 Broadwick Street Soho London W1F 9QS on 29 August 2018 (1 page)
20 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
1 May 2018Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
30 April 2018Statement of capital following an allotment of shares on 10 April 2018
  • GBP 380,000
(3 pages)
17 August 2017Incorporation
Statement of capital on 2017-08-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
17 August 2017Incorporation
Statement of capital on 2017-08-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)