London
EC1Y 8AF
Director Name | Mr Anthony Robert Pepper |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Secretary Name | Ed Bodey |
---|---|
Status | Current |
Appointed | 28 June 2021(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 January 2019(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr John Goodyear |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Secretary Name | Mr Neil Tony Larkins |
---|---|
Status | Resigned |
Appointed | 04 October 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Registered Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 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 | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months from now) |
13 January 2023 | Delivered on: 18 January 2023 Persons entitled: Wuessen Lending S.À.R.L Classification: A registered charge Particulars: Trade mark with trade mark number 00918054073.. for more details, please refer to the instrument. Outstanding |
---|---|
2 June 2021 | Delivered on: 15 June 2021 Persons entitled: Canadian Imperial Bank of Commerce Classification: A registered charge Particulars: All patents, trademarks, service marks, business names, copyrights, design rights, moral rights, inventions, confidential information, knowhow and other intellectual property rights and any interests including by way of licence in any of the foregoing in each case whether registered or not, and the benefit of all application for and rights to use any such assets (which may now or in the future subsist).. The trade mark registered in the united kingdom under registration number UK0002476267B and the further trade marks referred to opposite the chargor's name in schedule 6 part 1 of the instrument evidencing the charge attached to this form MR01.. The patent filed on 9 april 2008 with application number 0806429.7 and granted in the united kingdom on the 8 july 2009 under grant number GB2450197 and the further patents and patent applications referred to opposite the chargor's name in schedule 6 part 2 of the instrument evidencing the charge attached to this form MR01.. The domain name egress.ai with the registrar latin tld, inc. And the further domain names referred to in schedule 6 part 3 of the instrument evidencing the charge attached to this form MR01. Outstanding |
2 June 2021 | Delivered on: 11 June 2021 Persons entitled: Canadian Imperial Bank of Commerce Classification: A registered charge Particulars: All united states intellectual property licences, patents, copyrights, trademarks, the goodwill associated with such trademarks, trade secrets and customer lists, and includes, for the avoidance of doubt, any and all intellectual property weather recorded or not and regardless of form or method of recording, including all works in which copyright subsists or may subsist (such as computer software), data bases (whether or not protected by copyright), designs, documentation, manuals, specifications, industrial designs, trade secrets, confidential information, ideas, concepts, know-how, trademarks, service marks, trade names, domain names, discoveries, inventions, formulae, recipes, product formulations, processes and processing methods, technology and techniques, improvements and modifications, integrated circuit topographies and mask works. Outstanding |
31 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (5 pages) |
---|---|
3 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
4 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (43 pages) |
4 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (8 pages) |
4 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
18 January 2023 | Registration of charge 116044550003, created on 13 January 2023 (50 pages) |
16 December 2022 | Correction of a Director's date of birth incorrectly stated on incorporation / mr neil tony larkins (2 pages) |
3 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
9 August 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
4 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
24 September 2021 | Secretary's details changed for Ohs Secretaries Limited on 15 January 2019 (1 page) |
17 September 2021 | Termination of appointment of John Goodyear as a director on 17 September 2021 (1 page) |
24 July 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
29 June 2021 | Termination of appointment of Neil Tony Larkins as a secretary on 28 June 2021 (1 page) |
29 June 2021 | Appointment of Ed Bodey as a secretary on 28 June 2021 (2 pages) |
16 June 2021 | Resolutions
|
16 June 2021 | Memorandum and Articles of Association (28 pages) |
15 June 2021 | Registration of charge 116044550002, created on 2 June 2021 (56 pages) |
11 June 2021 | Registration of charge 116044550001, created on 2 June 2021 (11 pages) |
26 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
2 October 2020 | Director's details changed for Mr Tony Pepper on 4 October 2018 (2 pages) |
5 September 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
5 November 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
17 January 2019 | Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN (1 page) |
17 January 2019 | Appointment of Ohs Secretaries Limited as a secretary on 15 January 2019 (2 pages) |
17 January 2019 | Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (1 page) |
5 October 2018 | Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page) |
4 October 2018 | Incorporation Statement of capital on 2018-10-04
|
4 October 2018 | Incorporation Statement of capital on 2018-10-04
|