London
W2 6LQ
Director Name | Mr Alex James Taylor |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2020(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 115 Eastbourne Mews London W2 6LQ |
Secretary Name | Mrs Khrystyna Kurylyuk |
---|---|
Status | Current |
Appointed | 11 September 2020(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 115 Eastbourne Mews London W2 6LQ |
Director Name | Mr Kewal Krishan Gupta |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings House Business Centre Kings House Business C Home Park Estate, Station Road Kings Langley Herts WD4 8LZ |
Director Name | Mr Craig Alexander Marston |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 July 2021) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 115 Eastbourne Mews London W2 6LQ |
Registered Address | 115 Eastbourne Mews London W2 6LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
9 October 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
---|---|
10 June 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
24 January 2023 | Current accounting period shortened from 31 May 2023 to 28 February 2023 (1 page) |
1 September 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
8 June 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
5 October 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
29 July 2021 | Termination of appointment of Craig Alexander Marston as a director on 29 July 2021 (1 page) |
11 June 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
2 October 2020 | Notification of Stephen Howard Margolis as a person with significant control on 29 January 2020 (2 pages) |
2 October 2020 | Notification of Alex James Taylor as a person with significant control on 29 January 2020 (2 pages) |
23 September 2020 | Registered office address changed from 11 Office 11, 11 Cumberland Place Southampton SO15 2BH England to 115 Eastbourne Mews London W2 6LQ on 23 September 2020 (1 page) |
23 September 2020 | Appointment of Mrs Khrystyna Kurylyuk as a secretary on 11 September 2020 (2 pages) |
23 September 2020 | Appointment of Mr Stephen Howard Margolis as a director on 11 September 2020 (2 pages) |
23 September 2020 | Appointment of Mr Alex James Taylor as a director on 11 September 2020 (2 pages) |
23 September 2020 | Cessation of Craig Alexander Marston as a person with significant control on 11 September 2020 (1 page) |
19 August 2020 | Confirmation statement made on 18 August 2020 with updates (5 pages) |
30 July 2020 | Notification of Net4 Holdings Limited as a person with significant control on 29 January 2020 (2 pages) |
30 July 2020 | Change of details for Mr Craig Alexander Marston as a person with significant control on 29 January 2020 (2 pages) |
28 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
18 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 14 March 2019 with updates (5 pages) |
15 March 2019 | Notification of Craig Marston as a person with significant control on 1 January 2019 (2 pages) |
15 March 2019 | Cessation of C Marston Limited as a person with significant control on 1 January 2019 (1 page) |
3 December 2018 | Registered office address changed from 4 Westbury Road Southampton SO15 4JS England to 11 Office 11, 11 Cumberland Place Southampton SO15 2BH on 3 December 2018 (1 page) |
12 November 2018 | Appointment of Mr Craig Alexander Marston as a director on 1 November 2018 (2 pages) |
12 November 2018 | Change of details for Iot Management Company Limited as a person with significant control on 1 November 2018 (2 pages) |
12 November 2018 | Cessation of A Person with Significant Control as a person with significant control on 1 November 2018 (1 page) |
12 November 2018 | Registered office address changed from Kings House Business Centre Kings House Business Centre Home Park Estate, Station Road Kings Langley Herts WD4 8LZ United Kingdom to 4 Westbury Road Southampton SO15 4JS on 12 November 2018 (1 page) |
12 November 2018 | Termination of appointment of Kewal Krishan Gupta as a director on 1 November 2018 (1 page) |
18 May 2018 | Incorporation Statement of capital on 2018-05-18
|