London
WC1X 8TA
Director Name | Mr Philip John Edwards |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr Jonathan Nigel Cook |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(3 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 69-73 Theobalds Road London WC1X 8TA |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week from now) |
21 November 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
30 May 2023 | Change of details for Mr Jon Cook as a person with significant control on 26 April 2021 (2 pages) |
30 May 2023 | Change of details for Regent Capital Ventures Limited as a person with significant control on 26 April 2021 (2 pages) |
5 May 2023 | Change of details for Mr Philip John Edwards as a person with significant control on 26 April 2021 (2 pages) |
5 May 2023 | Change of details for Mr Jon Cook as a person with significant control on 26 April 2021 (2 pages) |
5 May 2023 | Change of details for Regent Capital Ventures Limited as a person with significant control on 26 April 2021 (2 pages) |
3 May 2023 | Change of details for Mr Jon Cook as a person with significant control on 26 April 2021 (2 pages) |
3 May 2023 | Change of details for Regent Capital Ventures Limited as a person with significant control on 26 April 2021 (2 pages) |
3 May 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
2 May 2023 | Registered office address changed from 69-73 Theobalds Road London WC1X 8TA England to 73 Cornhill London EC3V 3QQ on 2 May 2023 (1 page) |
2 May 2023 | Change of details for Regent Capital Ventures Limited as a person with significant control on 2 May 2023 (2 pages) |
2 May 2023 | Change of details for Mr Philip John Edwards as a person with significant control on 26 April 2021 (2 pages) |
20 March 2023 | Amended total exemption full accounts made up to 28 February 2022 (7 pages) |
28 February 2023 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
19 April 2022 | Confirmation statement made on 19 April 2022 with updates (3 pages) |
7 April 2022 | Appointment of Mr Jonathan Nigel Cook as a director on 31 March 2022 (2 pages) |
28 October 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
29 April 2021 | Cessation of Zestful Ventures Limited as a person with significant control on 26 April 2021 (1 page) |
29 April 2021 | Notification of Philip John Edwards as a person with significant control on 26 April 2021 (2 pages) |
29 April 2021 | Notification of Jon Cook as a person with significant control on 26 April 2021 (2 pages) |
29 April 2021 | Notification of Regent Capital Ventures Limited as a person with significant control on 26 April 2021 (2 pages) |
29 April 2021 | Confirmation statement made on 27 April 2021 with updates (5 pages) |
29 April 2021 | Change of details for Mr Jon Cook as a person with significant control on 29 April 2021 (2 pages) |
26 April 2021 | Statement of capital following an allotment of shares on 26 April 2021
|
13 March 2021 | Memorandum and Articles of Association (26 pages) |
13 March 2021 | Resolutions
|
13 March 2021 | Change of share class name or designation (2 pages) |
12 March 2021 | Appointment of Mr Philip John Edwards as a director on 1 February 2021 (2 pages) |
9 March 2021 | Statement of capital following an allotment of shares on 24 February 2021
|
9 March 2021 | Confirmation statement made on 9 March 2021 with updates (5 pages) |
11 February 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
30 December 2020 | Statement of capital following an allotment of shares on 29 December 2020
|
23 December 2020 | Resolutions
|
21 December 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
18 February 2020 | Registered office address changed from 69-85 Tabernacle Street London EC2A 4RR United Kingdom to 69-73 Theobalds Road London WC1X 8TA on 18 February 2020 (1 page) |
18 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
12 February 2019 | Incorporation Statement of capital on 2019-02-12
|