London
WC2H 9EA
Director Name | Mr John Macintyre Wyllie |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2020(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Orion House C/O Mml Capital Partners Llp Upper St. London WC2H 9EA |
Director Name | Mr Steven James Anderson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | River Court Mill Lane Godalming GU7 1EZ |
Director Name | Mr Simon John Goldsmith |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orion House C/O Mml Capital Partners Llp Upper St. London WC2H 9EA |
Director Name | Mr David James Alexander Kilpatrick |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orion House C/O Mml Capital Partners Llp Upper St. London WC2H 9EA |
Secretary Name | Mrs Joanne Stokoe |
---|---|
Status | Resigned |
Appointed | 04 May 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Orion House C/O Mml Capital Partners Llp Upper St. London WC2H 9EA |
Registered Address | Orion House C/O Mml Capital Partners Llp Upper St. Martin's Lane London WC2H 9EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 2 days from now) |
27 July 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
5 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
9 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
14 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
5 May 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
30 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (45 pages) |
30 March 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages) |
1 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
20 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (3 pages) |
20 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
14 May 2020 | Confirmation statement made on 3 May 2020 with updates (4 pages) |
13 March 2020 | Termination of appointment of Joanne Stokoe as a secretary on 6 March 2020 (1 page) |
11 March 2020 | Cessation of Cloudpoint Limited as a person with significant control on 6 March 2020 (1 page) |
11 March 2020 | Notification of Datasparq Holdings Limited as a person with significant control on 6 March 2020 (2 pages) |
11 March 2020 | Termination of appointment of Simon John Goldsmith as a director on 6 March 2020 (1 page) |
11 March 2020 | Resolutions
|
11 March 2020 | Registered office address changed from 3 Godalming Business Centre C/O Altius Consulting Limited Woolsack Way Godalming GU7 1XW England to Orion House C/O Mml Capital Partners Llp Upper St. Martin's Lane London WC2H 9EA on 11 March 2020 (1 page) |
11 March 2020 | Termination of appointment of David James Alexander Kilpatrick as a director on 6 March 2020 (1 page) |
11 March 2020 | Appointment of Mr Luke Daniel Jones as a director on 6 March 2020 (2 pages) |
11 March 2020 | Appointment of Mr John Macintyre Wyllie as a director on 6 March 2020 (2 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
23 September 2019 | Registered office address changed from River Court Mill Lane Godalming GU7 1EZ United Kingdom to 3 Godalming Business Centre C/O Altius Consulting Limited Woolsack Way Godalming GU7 1XW on 23 September 2019 (1 page) |
16 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
8 April 2019 | Termination of appointment of Steven James Anderson as a director on 2 April 2019 (1 page) |
18 March 2019 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
4 May 2018 | Incorporation Statement of capital on 2018-05-04
|