London
W1T 4DF
Secretary Name | Mr Andrew James Thompson |
---|---|
Status | Current |
Appointed | 16 March 2020(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 80 Charlotte Street London W1T 4DF |
Director Name | Mr Herman Narula |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2021(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 80 Charlotte Street London W1T 4DF |
Director Name | Mr Archibald Stonehill |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 26 May 2021(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Game Industry And Vc Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 80 Charlotte Street London W1T 4DF |
Director Name | Mr Andrew James Thompson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2019(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Gee's Court St Christopher's Place London W1U 1JD |
Director Name | Mr Jordan Rhys Fox |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 May 2021) |
Role | IT Specialist |
Country of Residence | England |
Correspondence Address | 80 Charlotte Street London W1T 4DF |
Director Name | Mr Oliver Richard Hodge |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 May 2021) |
Role | IT Specialist |
Country of Residence | England |
Correspondence Address | 80 Charlotte Street London W1T 4DF |
Director Name | Mr Joel Mills |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 May 2021) |
Role | IT Specialist |
Country of Residence | England |
Correspondence Address | 80 Charlotte Street London W1T 4DF |
Director Name | Mr Shivam Mistry |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 May 2021) |
Role | IT Specialist |
Country of Residence | England |
Correspondence Address | 80 Charlotte Street London W1T 4DF |
Registered Address | 80 Charlotte Street London W1T 4DF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
28 February 2024 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
31 July 2023 | Confirmation statement made on 24 July 2023 with updates (4 pages) |
22 May 2023 | Resolutions
|
22 May 2023 | Memorandum and Articles of Association (54 pages) |
15 May 2023 | Change of details for Mr James Alexander Basil Thompson as a person with significant control on 14 March 2023 (2 pages) |
15 May 2023 | Change of details for Makers Fund Ii Company Limited as a person with significant control on 14 March 2023 (2 pages) |
12 May 2023 | Statement of capital following an allotment of shares on 14 March 2023
|
12 May 2023 | Change of details for Mr James Alexander Basil Thompson as a person with significant control on 14 March 2023 (2 pages) |
11 May 2023 | Notification of Makers Fund Ii Company Limited as a person with significant control on 14 March 2023 (1 page) |
8 March 2023 | Statement of capital following an allotment of shares on 26 May 2021
|
6 March 2023 | Change of details for Mr James Alexander Basil Thompson as a person with significant control on 26 May 2021 (2 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
1 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
18 May 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
9 August 2021 | Confirmation statement made on 24 July 2021 with updates (7 pages) |
2 August 2021 | Cessation of Automaton Innovations Limited as a person with significant control on 29 March 2021 (1 page) |
10 July 2021 | Change of share class name or designation (2 pages) |
30 June 2021 | Appointment of Mr Herman Narula as a director on 26 May 2021 (2 pages) |
21 June 2021 | Appointment of Mr Archibald Stonehill as a director on 26 May 2021 (2 pages) |
20 June 2021 | Termination of appointment of Joel Mills as a director on 25 May 2021 (1 page) |
20 June 2021 | Termination of appointment of Shivam Mistry as a director on 26 May 2021 (1 page) |
20 June 2021 | Termination of appointment of Oliver Richard Hodge as a director on 26 May 2021 (1 page) |
20 June 2021 | Resolutions
|
20 June 2021 | Termination of appointment of Jordan Rhys Fox as a director on 26 May 2021 (1 page) |
20 June 2021 | Memorandum and Articles of Association (54 pages) |
19 June 2021 | Sub-division of shares on 26 May 2021 (6 pages) |
7 April 2021 | Resolutions
|
6 April 2021 | Statement of capital following an allotment of shares on 29 March 2021
|
5 March 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
23 September 2020 | Registered office address changed from 4 Gee's Court St Christopher's Place London W1U 1JD England to 80 Charlotte Street London W1T 4DF on 23 September 2020 (1 page) |
6 August 2020 | Confirmation statement made on 24 July 2020 with updates (5 pages) |
23 March 2020 | Appointment of Mr Andrew James Thompson as a secretary on 16 March 2020 (2 pages) |
20 March 2020 | Notification of Automaton Innovations Limited as a person with significant control on 16 March 2020 (2 pages) |
20 March 2020 | Cessation of James Alexander Basil Thompson as a person with significant control on 16 March 2020 (1 page) |
20 March 2020 | Appointment of Mr Jordan Rhys Fox as a director on 16 March 2020 (2 pages) |
20 March 2020 | Appointment of Mr Joel Mills as a director on 16 March 2020 (2 pages) |
20 March 2020 | Notification of James Alexander Basil Thompson as a person with significant control on 16 March 2020 (2 pages) |
20 March 2020 | Termination of appointment of Andrew James Thompson as a director on 16 March 2020 (1 page) |
20 March 2020 | Appointment of Mr Oliver Richard Hodge as a director on 16 March 2020 (2 pages) |
20 March 2020 | Appointment of Mr Shivam Mistry as a director on 16 March 2020 (2 pages) |
20 March 2020 | Current accounting period shortened from 31 July 2020 to 31 May 2020 (1 page) |
20 March 2020 | Appointment of Mr James Alexander Basil Thompson as a director on 16 March 2020 (2 pages) |
25 July 2019 | Incorporation Statement of capital on 2019-07-25
|