Company NameMy Zero-One Technologies Limited
DirectorsOliver James Southgate and Conrad Simon Swailes
Company StatusActive
Company Number11900041
CategoryPrivate Limited Company
Incorporation Date22 March 2019(5 years, 1 month ago)
Previous NameZero-One Blockchain Technologies Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Oliver James Southgate
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 International House We Work, 6th Floor
St. Katharines Way
London
E1W 1UN
Director NameMr Conrad Simon Swailes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2023(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Rgh Entrepreneur-Ship 2nd Floor
3 Hart Street
London
EC3R 7NB
Director NameMr Timothy David Choules
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(6 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
London
EC3R 7BB
Director NameMr Conrad Simon Swailes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2020(12 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 September 2021)
RoleChairman
Country of ResidenceEngland
Correspondence Address6th Floor International House
St. Katharines Way
London
E1W 1UN
Secretary NameMr Harbans Raj Janagol
StatusResigned
Appointed20 March 2020(12 months after company formation)
Appointment DurationResigned same day (resigned 20 March 2020)
RoleCompany Director
Correspondence Address1 St. Katharines Way
London
E1W 1UN

Location

Registered AddressC/O The Rgh Entrepreneur-Ship 2nd Floor
3 Hart Street
London
EC3R 7NB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months from now)

Filing History

30 March 2024Unaudited abridged accounts made up to 31 March 2023 (10 pages)
22 January 2024Previous accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
1 July 2023Registered office address changed from 6th Floor International House St. Katharines Way London E1W 1UN England to C/O the Rgh Entrepreneur-Ship 2nd Floor 3 Hart Street London EC3R 7NB on 1 July 2023 (1 page)
27 June 2023Unaudited abridged accounts made up to 7 March 2022 (10 pages)
26 June 2023Previous accounting period extended from 28 February 2023 to 31 March 2023 (1 page)
24 May 2023Statement of capital following an allotment of shares on 24 May 2023
  • GBP 6,957.6216
(3 pages)
12 May 2023Statement of capital following an allotment of shares on 30 April 2023
  • GBP 6,637.5608
(3 pages)
4 April 2023Statement of capital following an allotment of shares on 28 February 2023
  • GBP 6,528.56
(3 pages)
4 April 2023Confirmation statement made on 21 March 2023 with updates (10 pages)
27 March 2023Current accounting period shortened from 31 March 2022 to 28 February 2022 (1 page)
21 February 2023Appointment of Mr Conrad Simon Swailes as a director on 8 February 2023 (2 pages)
12 May 2022Director's details changed for Mr Oliver James Southgate on 1 May 2022 (2 pages)
12 May 2022Director's details changed for Mr Oliver James Southgate on 1 May 2022 (2 pages)
17 April 2022Statement of capital following an allotment of shares on 28 February 2022
  • GBP 6,340.7708
(3 pages)
17 April 2022Confirmation statement made on 21 March 2022 with updates (10 pages)
15 March 2022Notification of Oliver Southgate as a person with significant control on 15 January 2021 (2 pages)
27 September 2021Termination of appointment of Conrad Simon Swailes as a director on 14 September 2021 (1 page)
28 June 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
10 May 2021Cessation of Oliver James Southgate as a person with significant control on 15 January 2021 (1 page)
10 May 2021Registered office address changed from 1 st. Katharines Way London E1W 1UN England to 6th Floor International House St. Katharines Way London E1W 1UN on 10 May 2021 (1 page)
10 May 2021Confirmation statement made on 21 March 2021 with updates (7 pages)
17 March 2021Statement of capital following an allotment of shares on 31 March 2020
  • GBP 4,790
(3 pages)
17 March 2021Statement of capital following an allotment of shares on 4 February 2021
  • GBP 5,845.57
(3 pages)
17 March 2021Statement of capital following an allotment of shares on 31 August 2020
  • GBP 4,875
(3 pages)
17 March 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 5,615.88
(3 pages)
11 February 2021Termination of appointment of Harbans Raj Janagol as a secretary on 20 March 2020 (1 page)
8 February 2021Registered office address changed from 2 Minster Court London EC3R 7BB England to 1 st. Katharines Way London E1W 1UN on 8 February 2021 (1 page)
13 January 2021Appointment of Mr Harbans Raj Janagol as a secretary on 20 March 2020 (2 pages)
28 September 2020Second filing of Confirmation Statement dated 21 March 2020 (4 pages)
23 September 2020Statement of capital following an allotment of shares on 25 July 2019
  • GBP 100
(3 pages)
23 September 2020Statement of capital following an allotment of shares on 1 November 2019
  • GBP 100
(3 pages)
23 September 2020Statement of capital following an allotment of shares on 1 March 2020
  • GBP 4,780
(3 pages)
11 September 2020Sub-division of shares on 10 May 2019 (4 pages)
1 September 2020Resolutions
  • RES13 ‐ Sub division 10/05/2019
(1 page)
1 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 April 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
6 April 2020Confirmation statement made on 21 March 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 28/09/2020
(4 pages)
23 March 2020Termination of appointment of Timothy David Choules as a director on 23 March 2020 (1 page)
22 March 2020Appointment of Mr Conrad Simon Swailes as a director on 20 March 2020 (2 pages)
2 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-30
(3 pages)
30 November 2019Registered office address changed from 2 4th Floor Minster Court London EC3R 7BB England to 2 Minster Court London EC3R 7BB on 30 November 2019 (1 page)
20 November 2019Registered office address changed from 21 Hamlyn Gardens London SE19 2NX United Kingdom to 2 4th Floor Minster Court London EC3R 7BB on 20 November 2019 (1 page)
13 October 2019Appointment of Mr Timothy David Choules as a director on 4 October 2019 (2 pages)
22 March 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-22
  • GBP 100
(32 pages)