Company NameOzone Project Limited
Company StatusActive
Company Number11471303
CategoryPrivate Limited Company
Incorporation Date18 July 2018(5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stephen John Godsell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMr Piers Michael North
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Revenue Officer
Country of ResidenceEngland
Correspondence Address1 Canada Square
London
E14 5AP
Director NameMr Martin Harriman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2021(2 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew City Court 20 St. Thomas Street
London
SE1 9RS
Director NameMr Dominic Charles Carter
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleExecutive
Country of ResidenceEngland
Correspondence AddressThe News Building London Bridge Street
London
SE1 9GF
Director NameMr Damon Andrew Reeve
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew City Court 20 St. Thomas Street
London
SE1 9RS
Director NameMr Richard Wray
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Christopher Charles Stoddart Longcroft
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr David Skipwith Pemsel
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(1 week, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GU
Director NameMr Nicholas Daniel Hugh
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(1 week, 6 days after company formation)
Appointment Duration5 years, 6 months (resigned 26 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2018(1 month, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canada Square
London
E14 5AP
Director NameMr David William Dinsmore
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 03 May 2022)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameAndrew Atkinson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2019(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 17 November 2020)
RoleChief Revenue Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP

Location

Registered AddressNew City Court
20 St. Thomas Street
London
SE1 9RS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Charges

22 December 2020Delivered on: 30 December 2020
Persons entitled:
News UK & Ireland Limited
Telegraph Media Group Limited

Classification: A registered charge
Particulars: Includes all registered intellectual property.
Outstanding

Filing History

25 August 2023Full accounts made up to 31 December 2022 (27 pages)
7 August 2023Confirmation statement made on 24 July 2023 with updates (6 pages)
13 January 2023Memorandum and Articles of Association (45 pages)
13 January 2023Resolutions
  • RES13 ‐ Sub-division of shares 16/12/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
5 January 2023Notification of News Corp Uk & Ireland Limited as a person with significant control on 20 December 2022 (2 pages)
5 January 2023Withdrawal of a person with significant control statement on 5 January 2023 (2 pages)
4 January 2023Sub-division of shares on 16 December 2022 (7 pages)
22 December 2022Audited abridged accounts made up to 31 December 2021 (9 pages)
21 December 2022Appointment of Mr Damon Andrew Reeve as a director on 16 December 2022 (2 pages)
21 December 2022Appointment of Mr Richard Wray as a director on 16 December 2022 (2 pages)
21 December 2022Statement of capital following an allotment of shares on 16 December 2022
  • GBP 11.2298
(4 pages)
3 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
12 May 2022Termination of appointment of David William Dinsmore as a director on 3 May 2022 (1 page)
12 May 2022Appointment of Mr Dominic Charles Carter as a director on 3 May 2022 (2 pages)
17 March 2022Satisfaction of charge 114713030001 in full (1 page)
22 February 2022Registered office address changed from 3 Marshalsea Road London SE1 1EP to New City Court 20 st. Thomas Street London SE1 9RS on 22 February 2022 (1 page)
30 September 2021Audited abridged accounts made up to 31 December 2020 (9 pages)
12 August 2021Appointment of Mr Martin Harriman as a director on 18 May 2021 (2 pages)
29 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
30 December 2020Registration of charge 114713030001, created on 22 December 2020 (26 pages)
2 December 2020Termination of appointment of Andrew Atkinson as a director on 17 November 2020 (1 page)
2 December 2020Appointment of Mr Piers Michael North as a director on 17 November 2020 (2 pages)
18 September 2020Audited abridged accounts made up to 31 December 2019 (9 pages)
3 September 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
26 May 2020Appointment of Andrew Atkinson as a director on 17 August 2019 (2 pages)
8 April 2020Appointment of Mr Stephen John Godsell as a director on 3 December 2019 (2 pages)
7 April 2020Termination of appointment of David Skipwith Pemsel as a director on 2 December 2019 (1 page)
7 April 2020Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
3 December 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
14 October 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
30 September 2019Registered office address changed from 1 London Bridge Street London SE1 9GF United Kingdom to 3 Marshalsea Road London SE1 1EP on 30 September 2019 (2 pages)
22 October 2018Notification of a person with significant control statement (2 pages)
12 October 2018Termination of appointment of Christopher Charles Stoddart Longcroft as a director on 26 September 2018 (1 page)
12 October 2018Appointment of Mr David William Dinsmore as a director on 26 September 2018 (2 pages)
21 September 2018Cessation of Guardian News & Media Limited as a person with significant control on 12 September 2018 (1 page)
21 September 2018Cessation of Telegraph Media Group Limited as a person with significant control on 12 September 2018 (1 page)
21 September 2018Cessation of News Corp Uk & Ireland Limited as a person with significant control on 12 September 2018 (1 page)
21 September 2018Statement of capital following an allotment of shares on 12 September 2018
  • GBP 8
(5 pages)
20 September 2018Appointment of Mr Simon Richard Fox as a director on 12 September 2018 (2 pages)
13 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
13 August 2018Appointment of Mr Nicholas Daniel Hugh as a director on 31 July 2018 (2 pages)
10 August 2018Notification of Guardian News & Media Limited as a person with significant control on 31 July 2018 (2 pages)
10 August 2018Notification of Telegraph Media Group Limited as a person with significant control on 31 July 2018 (2 pages)
10 August 2018Change of details for News Corp Uk & Ireland Limited as a person with significant control on 31 July 2018 (2 pages)
7 August 2018Appointment of Mr David Skipwith Pemsel as a director on 31 July 2018 (2 pages)
24 July 2018Confirmation statement made on 24 July 2018 with updates (5 pages)
18 July 2018Current accounting period shortened from 31 July 2019 to 30 June 2019 (1 page)
18 July 2018Incorporation
Statement of capital on 2018-07-18
  • GBP 1
(36 pages)