Company NamePresso Network Ltd
DirectorKristian Papadakis
Company StatusActive
Company Number11569104
CategoryPrivate Limited Company
Incorporation Date14 September 2018(5 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 62012Business and domestic software development

Director

Director NameMr Kristian Papadakis
Date of BirthAugust 1989 (Born 34 years ago)
NationalityDanish
StatusCurrent
Appointed14 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Accountancy Partnership Suite 5, 5th Floor
5 Greenwich View Place
London
E14 9NN

Location

Registered AddressC/O The Accountancy Partnership Suite 5, 5th Floor, City Reach
5 Greenwich View Place
London
E14 9NN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Filing History

25 January 2024Registered office address changed from 12a Stamford Buildings South Lambeth Road London SW8 1UY England to C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 25 January 2024 (1 page)
5 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 30 September 2022 (4 pages)
4 July 2022Change of details for Mr Kristian Papadakis as a person with significant control on 1 December 2021 (2 pages)
4 July 2022Confirmation statement made on 4 July 2022 with updates (4 pages)
4 July 2022Director's details changed for Mr Kristian Papadakis on 1 December 2021 (2 pages)
26 January 2022Registered office address changed from Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES England to 12a Stamford Buildings South Lambeth Road London SW8 1UY on 26 January 2022 (1 page)
16 December 2021Micro company accounts made up to 30 September 2021 (5 pages)
21 September 2021Confirmation statement made on 4 August 2021 with updates (4 pages)
25 May 2021Micro company accounts made up to 30 September 2020 (5 pages)
12 May 2021Registered office address changed from Quest House,Suite 2 Ground Floor 125-135 Staines Road Hounslow TW3 3JB England to Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES on 12 May 2021 (1 page)
22 September 2020Confirmation statement made on 13 September 2020 with updates (4 pages)
11 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
23 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
5 August 2019Registered office address changed from Unit 2.05 12-18 Hoxton Street London N1 6NG United Kingdom to Quest House,Suite 2 Ground Floor 125-135 Staines Road Hounslow TW3 3JB on 5 August 2019 (1 page)
22 July 2019Statement of capital following an allotment of shares on 19 June 2019
  • GBP 100.00
(4 pages)
29 March 2019Cancellation of shares. Statement of capital on 26 February 2019
  • GBP 100
(6 pages)
21 March 2019Registered office address changed from Third Floor 2 Eastbourne Terrace London W2 6LG United Kingdom to Unit 2.05 12-18 Hoxton Street London N1 6NG on 21 March 2019 (1 page)
21 February 2019Statement of capital following an allotment of shares on 30 November 2018
  • GBP 100.8
(3 pages)
19 February 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 100.5
(3 pages)
19 February 2019Statement of capital following an allotment of shares on 30 November 2018
  • GBP 100.36
(3 pages)
19 February 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 100.58
(3 pages)
19 February 2019Statement of capital following an allotment of shares on 31 October 2018
  • GBP 100.14
(3 pages)
19 February 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 100.8
(3 pages)
19 February 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 100.72
(3 pages)
15 January 2019Registered office address changed from 2 Third Floor 2 Eastbourne Terrace London W2 6LG England to Third Floor 2 Eastbourne Terrace London W2 6LG on 15 January 2019 (1 page)
11 January 2019Registered office address changed from 2 31 Powis Square London London W11 2AY United Kingdom to 2 Third Floor 2 Eastbourne Terrace London W2 6LG on 11 January 2019 (1 page)
14 September 2018Incorporation
Statement of capital on 2018-09-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)