Company NameJomtad Limited
DirectorsJoshua Luke Gallienne and Praxis Directors One (UK) Limited
Company StatusActive
Company Number11314433
CategoryPrivate Limited Company
Incorporation Date17 April 2018(6 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Joshua Luke Gallienne
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 2 Copthall Avenue
London
EC2R 7DA
Director NamePraxis Directors One (UK) Limited (Corporation)
StatusCurrent
Appointed17 April 2018(same day as company formation)
Correspondence Address5th Floor 2 Copthall Avenue
London
EC2R 7DA
Secretary NamePraxis Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed17 April 2018(same day as company formation)
Correspondence Address5th Floor 2 Copthall Avenue
London
EC2R 7DA
Director NameMs Donna Leanne Shorto
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Senator House 85 Queen Victoria Street
London
EC4V 4AB

Location

Registered Address5th Floor
2 Copthall Avenue
London
EC2R 7DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 April 2023 (12 months ago)
Next Return Due4 May 2024 (2 weeks, 1 day from now)

Filing History

20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
15 April 2020Confirmation statement made on 14 April 2020 with updates (3 pages)
8 April 2020Compulsory strike-off action has been discontinued (1 page)
7 April 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
30 March 2020Registered office address changed from 5th Floor 1 Lumley Street London W1K 6JE England to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 30 March 2020 (1 page)
17 March 2020First Gazette notice for compulsory strike-off (1 page)
7 February 2020Director's details changed for Mrs Donna Leanne Shorto on 18 November 2018 (2 pages)
3 February 2020Secretary's details changed for Praxis Secretaries (Uk) Limited on 1 February 2019 (1 page)
3 February 2020Director's details changed for Praxis Directors One (Uk) Limited on 1 February 2019 (1 page)
24 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
30 January 2019Registered office address changed from 6 Snow Hill London EC1A 2AY United Kingdom to 5th Floor 1 Lumley Street London W1K 6JE on 30 January 2019 (1 page)
24 October 2018Statement of capital following an allotment of shares on 23 October 2018
  • GBP 100
(3 pages)
17 April 2018Incorporation
Statement of capital on 2018-04-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)