London
EC1Y 8AF
Director Name | Mrs Susan Diane Berkeley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2018(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Old Street Yard London EC1Y 8AF |
Director Name | Carrot.Web Inc (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2019(1 year after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | 651 N Broad St Suite 206 Middletown New Castle De 19709 |
Secretary Name | Mrs Susan Diane Berkeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 New Mount Street Manchester M4 4DE |
Registered Address | 1 Old Street Yard London EC1Y 8AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 18 April 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 8 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 22 October 2023 (overdue) |
19 November 2020 | Confirmation statement made on 8 October 2020 with updates (5 pages) |
---|---|
8 September 2020 | Cessation of Benjamin Isaac Berkeley as a person with significant control on 17 October 2019 (1 page) |
8 September 2020 | Notification of Benjib Ltd as a person with significant control on 17 October 2019 (2 pages) |
8 September 2020 | Statement of capital following an allotment of shares on 17 October 2019
|
17 October 2019 | Director's details changed for Carrot.Web Inc on 17 October 2019 (1 page) |
16 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
8 October 2019 | Termination of appointment of Susan Diane Berkeley as a secretary on 17 January 2019 (1 page) |
8 October 2019 | Confirmation statement made on 8 October 2019 with updates (3 pages) |
12 September 2019 | Appointment of Carrot.Web Inc as a director on 17 January 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
19 September 2018 | Registered office address changed from 1 st Peter's Square Manchester M2 3AE United Kingdom to 1 st Peter's Square Manchester M2 3DE on 19 September 2018 (1 page) |
4 September 2018 | Registered office address changed from 23 New Mount Street Manchester M4 4DE England to 1 st Peter's Square Manchester M2 3AE on 4 September 2018 (1 page) |
17 January 2018 | Director's details changed for Mrs Susan Diane Berkeley on 17 January 2018 (2 pages) |
17 January 2018 | Incorporation
Statement of capital on 2018-01-17
|
17 January 2018 | Incorporation
Statement of capital on 2018-01-17
|
17 January 2018 | Director's details changed for Mr Benjamin Isaac Berkeley on 17 January 2018 (2 pages) |
17 January 2018 | Change of details for Mr Benjamin Isaac Berkeley as a person with significant control on 17 January 2018 (2 pages) |
17 January 2018 | Secretary's details changed for Mrs Susan Diane Berkeley on 17 January 2018 (1 page) |