New Malden
London
KT3 4QN
Director Name | Mrs Ami Raj Kotecha |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2020(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Co Founder |
Country of Residence | England |
Correspondence Address | 15 Beaufort Road London W5 3EB |
Director Name | Mrs Melanie Jane Leech |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2023(5 years, 6 months after company formation) |
Appointment Duration | 7 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | St Albans House 57 - 59 Haymarket London SW1Y 4QX |
Director Name | Mr Eddie Holmes |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Cubitt Street London WC1X 0LR |
Director Name | Mr Mark Christopher Bruno |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Bushwood Road Richmond Surrey TW9 3BG |
Director Name | Mr Adam Blaxter Paliwala |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 November 2020) |
Role | Strategy & Business Development |
Country of Residence | England |
Correspondence Address | 176 Seaford Road Seaford Road London N15 5DS |
Director Name | Mr James Alexander Dearsley |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(2 months after company formation) |
Appointment Duration | 2 years (resigned 04 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables Dukes Rd Newdigate Surrey RH5 5BY |
Director Name | Mr Giles Robert Newman |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 August 2019) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | 24 Littleworth Road Esher KT10 9PD |
Director Name | Mr Andrew Stuart Lloyd |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bell Field The Forstal Mersham Ashford London TN25 6NU |
Director Name | Mr Oliver Farago |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Cubitt Street London WC1X 0LR |
Director Name | Mr Matthew James Partridge |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 November 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 25 Finsbury Circus London EC2M 7AB |
Director Name | Mr Kristjan Byfield |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 21 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Rivington Street London EC2A 3QQ |
Director Name | Ms Louisa Dickins |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 21 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stafford Place London W1C 1AY |
Director Name | Ms Helen O'Reilly |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 21 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 George Street London W1U 7GA |
Director Name | Mr Alex Edds |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2020(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Pednormead End Chesham Buckinghamshire HP5 2JS |
Director Name | Mr Dominic Michael Grace |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2020(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 November 2022) |
Role | Head Of Department |
Country of Residence | England |
Correspondence Address | Hill Farm Buttermilk Lane Leafield Witney OX29 9PL |
Director Name | Ms Chenai Gondo |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2021(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 October 2023) |
Role | Strategy Executive |
Country of Residence | United Kingdom |
Correspondence Address | 33 Stevenage Road Knebworth SG3 6NN |
Director Name | Mr Tahir Naqash |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2021(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grand Buildings 1-3 The Strand London WC2N 5HR |
Director Name | Mr James Robert Pellatt |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2021(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Western Road Fortis Green London N2 9JB |
Director Name | Mr William Hulls |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2022(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 October 2023) |
Role | Chief Revenue Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hurstwood Avenue Bexley Kent DA5 3PH |
Director Name | Mr Kingma Ma |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2022(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 October 2023) |
Role | Chief Revenue Officer |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Cottage Clamp Hill Stanmore HA7 3JQ |
Director Name | Ms Aneysha Minocha |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2022(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 October 2023) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 18 Narcot Road Chalfont St Giles Buckinghamshire HP8 4DD |
Registered Address | St Albans House 57 - 59 Haymarket London SW1Y 4QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
29 January 2021 | Registered office address changed from 3 Lloyds Avenue London EC3N 3DS England to 15 Wood Wharf Apartments Horseferry Place Greenwich London SE10 9BB on 29 January 2021 (1 page) |
---|---|
1 December 2020 | Appointment of Mr Dominic Grace as a director on 21 November 2020 (2 pages) |
1 December 2020 | Appointment of Miss Ami Kotecha as a director on 21 November 2020 (2 pages) |
1 December 2020 | Termination of appointment of Adam Blaxter Paliwala as a director on 21 November 2020 (1 page) |
1 December 2020 | Appointment of Mr Alex Edds as a director on 21 November 2020 (2 pages) |
1 December 2020 | Termination of appointment of Oliver Farago as a director on 21 November 2020 (1 page) |
18 September 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
12 June 2020 | Termination of appointment of James Alexander Dearsley as a director on 4 June 2020 (1 page) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
27 November 2019 | Appointment of Ms Helen O'reilly as a director on 21 November 2019 (2 pages) |
27 November 2019 | Termination of appointment of Andrew Stuart Lloyd as a director on 21 November 2019 (1 page) |
27 November 2019 | Appointment of Miss Saminder Pahal as a director on 21 November 2019 (2 pages) |
27 November 2019 | Appointment of Ms Louisa Dickins as a director on 21 November 2019 (2 pages) |
27 November 2019 | Appointment of Mr Kristjan Byfield as a director on 21 November 2019 (2 pages) |
27 November 2019 | Termination of appointment of Mark Christopher Bruno as a director on 21 November 2019 (1 page) |
14 August 2019 | Termination of appointment of Giles Robert Newman as a director on 7 August 2019 (1 page) |
19 July 2019 | Registered office address changed from 32 Cubitt Street London WC1X 0LR England to 3 Lloyds Avenue London EC3N 3DS on 19 July 2019 (1 page) |
18 March 2019 | Notification of a person with significant control statement (2 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
28 February 2019 | Appointment of Mr Matthew James Partridge as a director on 28 February 2019 (2 pages) |
4 February 2019 | Cessation of Eddie Holmes as a person with significant control on 12 December 2018 (1 page) |
4 February 2019 | Termination of appointment of Eddie Holmes as a director on 12 December 2018 (1 page) |
19 September 2018 | Appointment of Mr Andrew Stuart Lloyd as a director on 11 May 2018 (2 pages) |
18 September 2018 | Appointment of Mr James Alexander Dearsley as a director on 11 May 2018 (2 pages) |
18 September 2018 | Appointment of Mr Adam Blaxter Paliwala as a director on 11 May 2018 (2 pages) |
18 September 2018 | Appointment of Mr Mark Christopher Bruno as a director on 11 May 2018 (2 pages) |
12 September 2018 | Appointment of Mr Giles Robert Newman as a director on 11 May 2018 (2 pages) |
31 May 2018 | Resolutions
|
21 May 2018 | Appointment of Mr Oliver Farago as a director on 21 May 2018 (2 pages) |
5 March 2018 | Incorporation (19 pages) |