Company NameSquaddle Ltd
DirectorsJames Henry Andrews and Scott Scrivens
Company StatusActive
Company Number11286335
CategoryPrivate Limited Company
Incorporation Date3 April 2018(5 years, 12 months ago)
Previous NameRingr Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr James Henry Andrews
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMr Scott Scrivens
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMr Mark William Bennett
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2018(same day as company formation)
RoleCreative Designer
Country of ResidenceUnited Kingdom
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMr Simon James Fordham
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2018(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMs Katherine Alexandra Hui
Date of BirthOctober 1984 (Born 39 years ago)
NationalityCanadian
StatusResigned
Appointed16 May 2019(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 22 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio A01 Main Yard Studios
92/94 Wallis Road
London
E9 5LN
Director NameMr John Alexander Cowie
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2019(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80-83 Long Lane
London
EC1A 9ET

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 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 CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 4 days from now)

Filing History

15 November 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
30 May 2023Second filing of Confirmation Statement dated 3 April 2023 (4 pages)
24 May 2023Statement of capital following an allotment of shares on 2 March 2023
  • GBP 4,223
(3 pages)
23 May 2023Statement of capital following an allotment of shares on 2 March 2023
  • GBP 4,186
(3 pages)
18 April 2023Confirmation statement made on 3 April 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 30/05/2023
(6 pages)
2 March 2023Statement of capital following an allotment of shares on 2 March 2023
  • GBP 4,223
(3 pages)
1 March 2023Statement of capital following an allotment of shares on 24 February 2023
  • GBP 3,982
(3 pages)
28 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 February 2023Memorandum and Articles of Association (25 pages)
3 November 2022Termination of appointment of Mark William Bennett as a director on 31 October 2022 (1 page)
3 November 2022Termination of appointment of Simon James Fordham as a director on 31 October 2022 (1 page)
3 November 2022Appointment of Mr Scott Scrivens as a director on 31 October 2022 (2 pages)
3 November 2022Termination of appointment of John Alexander Cowie as a director on 31 October 2022 (1 page)
20 October 2022Registered office address changed from 80-83 Long Lane Long Lane London EC1A 9ET England to 80-83 Long Lane London EC1A 9ET on 20 October 2022 (1 page)
20 October 2022Registered office address changed from Studio a01 Main Yard Studios 92/94 Wallis Road London E9 5LN United Kingdom to 80-83 Long Lane Long Lane London EC1A 9ET on 20 October 2022 (1 page)
26 July 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
5 April 2022Confirmation statement made on 3 April 2022 with updates (4 pages)
5 April 2022Confirmation statement made on 2 April 2022 with updates (5 pages)
5 April 2022Change of details for Mr James Henry Andrews as a person with significant control on 17 December 2021 (2 pages)
18 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
17 December 2021Statement of capital following an allotment of shares on 17 December 2021
  • GBP 3,594
(3 pages)
17 December 2021Statement of capital following an allotment of shares on 17 December 2021
  • GBP 3,672
(3 pages)
23 May 2021Confirmation statement made on 2 April 2021 with updates (4 pages)
26 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
26 February 2021Statement of capital following an allotment of shares on 15 February 2021
  • GBP 1,953
(3 pages)
4 January 2021Change of share class name or designation (2 pages)
30 December 2020Particulars of variation of rights attached to shares (2 pages)
18 December 2020Notification of James Henry Andrews as a person with significant control on 17 January 2019 (2 pages)
18 December 2020Cessation of Simon James Fordham as a person with significant control on 18 December 2020 (1 page)
18 December 2020Cessation of Mark William Bennett as a person with significant control on 18 December 2020 (1 page)
8 October 2020Company name changed ringr LTD\certificate issued on 08/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-08
(3 pages)
3 July 2020Statement of capital following an allotment of shares on 29 June 2020
  • GBP 1,460
(3 pages)
3 July 2020Termination of appointment of Katherine Alexandra Hui as a director on 22 May 2020 (1 page)
3 July 2020Statement of capital following an allotment of shares on 3 June 2020
  • GBP 1,562
(3 pages)
16 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
7 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
27 August 2019Statement of capital following an allotment of shares on 15 August 2019
  • GBP 1,434
(3 pages)
24 May 2019Appointment of Mr James Henry Andrews as a director on 16 May 2019 (2 pages)
24 May 2019Appointment of Mr John Alexander Cowie as a director on 16 May 2019 (2 pages)
24 May 2019Appointment of Ms Katherine Alexandra Hui as a director on 16 May 2019 (2 pages)
10 May 2019Second filing of Confirmation Statement dated 02/04/2019 (8 pages)
14 April 201902/04/19 Statement of Capital gbp 1282
  • ANNOTATION Clarification a second filed CS01 (sis code Statement of capital and shareholder information change) was registered on 10/05/2019.
(5 pages)
28 January 2019Registered office address changed from 92 Main Yard Studios 92/94 Wallis Road London E9 5LN England to Studio a01 Main Yard Studios 92/94 Wallis Road London E9 5LN on 28 January 2019 (1 page)
17 January 2019Statement of capital following an allotment of shares on 17 January 2019
  • GBP 1,282
(3 pages)
17 January 2019Registered office address changed from The Penthouse Swan Wharf 60 Dace Road London E3 2NQ United Kingdom to 92 Main Yard Studios 92/94 Wallis Road London E9 5LN on 17 January 2019 (1 page)
11 December 2018Statement of capital following an allotment of shares on 27 November 2018
  • GBP 1,125
(3 pages)
2 November 2018Statement of capital following an allotment of shares on 1 November 2018
  • GBP 1,000
(3 pages)
3 April 2018Incorporation
Statement of capital on 2018-04-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)