Weybridge
Surrey
KT13 9TU
Director Name | Mr Antony Paul Miller |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2021(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Consort House 1 Princes Road Weybridge Surrey KT13 9TU |
Director Name | Mr Richard Leslie Martin Wohanka |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2021(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Ned And Investment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Consort House 1 Princes Road Weybridge Surrey KT13 9TU |
Director Name | Mr Patrick Emmanuel Whelan |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Consort House 1 Princes Road Weybridge Surrey KT13 9TU |
Director Name | Mo Lung Simon Li |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 August 2021) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Consort House 1 Princess Road Weybridge Surrey KT13 9TU |
Registered Address | Consort House 1 Princes Road Weybridge Surrey KT13 9TU |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
24 April 2019 | Delivered on: 8 May 2019 Persons entitled: New Spread Technology Limited Antony Paul Miller Classification: A registered charge Particulars: None. Outstanding |
---|
20 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
12 March 2023 | Confirmation statement made on 28 February 2023 with updates (5 pages) |
5 October 2022 | Previous accounting period shortened from 31 March 2023 to 30 September 2022 (1 page) |
19 July 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 April 2022 | Statement of capital following an allotment of shares on 25 April 2022
|
25 April 2022 | Statement of capital following an allotment of shares on 5 April 2022
|
12 April 2022 | Resolutions
|
12 April 2022 | Change of share class name or designation (2 pages) |
12 April 2022 | Memorandum and Articles of Association (17 pages) |
11 April 2022 | Particulars of variation of rights attached to shares (2 pages) |
31 March 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
17 November 2021 | Appointment of Mr Richard Leslie Martin Wohanka as a director on 8 November 2021 (2 pages) |
18 August 2021 | Termination of appointment of Mo Lung Simon Li as a director on 17 August 2021 (1 page) |
18 August 2021 | Appointment of Mr Antony Paul Miller as a director on 9 August 2021 (2 pages) |
29 July 2021 | Statement of capital following an allotment of shares on 30 March 2021
|
21 July 2021 | Memorandum and Articles of Association (15 pages) |
21 July 2021 | Resolutions
|
8 July 2021 | Resolutions
|
29 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
10 May 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
30 April 2021 | Resolutions
|
4 February 2021 | Sub-division of shares on 13 January 2021 (7 pages) |
5 January 2021 | Satisfaction of charge 118528540001 in full (1 page) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
11 December 2020 | Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
21 September 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
17 September 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
27 February 2020 | Confirmation statement made on 27 February 2020 with updates (5 pages) |
31 October 2019 | Termination of appointment of Patrick Whelan as a director on 30 October 2019 (1 page) |
26 June 2019 | Sub-division of shares on 24 April 2019 (6 pages) |
21 June 2019 | Change of details for Simon Nai-Cheng Hsu as a person with significant control on 24 April 2019 (2 pages) |
21 June 2019 | Cessation of Anthony Paul Miller as a person with significant control on 24 April 2019 (1 page) |
7 June 2019 | Change of share class name or designation (2 pages) |
17 May 2019 | Resolutions
|
8 May 2019 | Registration of charge 118528540001, created on 24 April 2019 (24 pages) |
29 March 2019 | Cessation of Patrick Whelan as a person with significant control on 25 March 2019 (1 page) |
28 March 2019 | Cessation of Thomas Peter Cunliffe as a person with significant control on 25 March 2019 (1 page) |
28 March 2019 | Notification of Simon Nai-Cheng Hsu as a person with significant control on 26 March 2019 (2 pages) |
28 March 2019 | Notification of Anthony Paul Miller as a person with significant control on 26 March 2019 (2 pages) |
27 March 2019 | Appointment of Simon Nai-Cheng Hsu as a director on 26 March 2019 (2 pages) |
27 March 2019 | Appointment of Mo Lung Simon Li as a director on 26 March 2019 (2 pages) |
28 February 2019 | Incorporation Statement of capital on 2019-02-28
|