London
EC1V 2NX
Director Name | Mr Adrian Mizzi |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Maltese |
Status | Current |
Appointed | 01 March 2023(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Technology Officer |
Country of Residence | Malta |
Correspondence Address | 128 City Road London EC1V 2NX |
Director Name | Mr Thomas Edward Beckenham |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 191 Wood Lane London W12 7FP |
Director Name | Mr Nicholas James Beckenham |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 November 2019(2 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 August 2020) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 191 Wood Lane London W12 7FP |
Director Name | Mr James Alexander Devlin |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2021(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2023) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 191 Wood Lane London W12 7FP |
Director Name | Mr Nicholas Jeffrey Sando |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2021(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2023) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 191 Wood Lane London W12 7FP |
Director Name | Rory John Stirling |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2021(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2023) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | 191 Wood Lane London W12 7FP |
Director Name | Mr Portman Wills |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2021(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 2023) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 35 Gresse Street London W1T 1QY |
Registered Address | 128 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
Latest Accounts | 1 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 1 December 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 1 March |
Latest Return | 18 August 2023 (8 months ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 2 weeks from now) |
23 August 2023 | Confirmation statement made on 18 August 2023 with updates (5 pages) |
---|---|
4 July 2023 | Director's details changed for Mr Alex George Mifsud on 27 June 2023 (2 pages) |
2 July 2023 | Registered office address changed from 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2 July 2023 (1 page) |
2 July 2023 | Director's details changed for Mr Adrian Mizzi on 27 June 2023 (2 pages) |
8 March 2023 | Notification of Paystratus Group Limited as a person with significant control on 1 March 2023 (2 pages) |
7 March 2023 | Appointment of Mr Adrian Mizzi as a director on 1 March 2023 (2 pages) |
7 March 2023 | Registered office address changed from 191 Wood Lane London W12 7FP United Kingdom to 128 City Road London EC1V 2NX on 7 March 2023 (1 page) |
7 March 2023 | Cessation of Thomas Edward Beckenham as a person with significant control on 1 March 2023 (1 page) |
7 March 2023 | Termination of appointment of Thomas Edward Beckenham as a director on 1 March 2023 (1 page) |
7 March 2023 | Termination of appointment of Rory John Stirling as a director on 1 March 2023 (1 page) |
7 March 2023 | Statement of capital following an allotment of shares on 28 February 2023
|
7 March 2023 | Termination of appointment of James Alexander Devlin as a director on 1 March 2023 (1 page) |
7 March 2023 | Termination of appointment of Nicholas Jeffrey Sando as a director on 1 March 2023 (1 page) |
7 March 2023 | Appointment of Mr Alex George Mifsud as a director on 1 March 2023 (2 pages) |
10 February 2023 | Termination of appointment of Portman Wills as a director on 10 February 2023 (1 page) |
7 October 2022 | Micro company accounts made up to 30 June 2022 (6 pages) |
6 October 2022 | Previous accounting period shortened from 31 December 2022 to 30 June 2022 (1 page) |
7 September 2022 | Statement of capital following an allotment of shares on 1 June 2022
|
7 September 2022 | Confirmation statement made on 18 August 2022 with updates (10 pages) |
4 May 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
7 December 2021 | Resolutions
|
30 November 2021 | Company name changed commazero LTD\certificate issued on 30/11/21
|
16 November 2021 | Appointment of Mr Nicholas Jeffrey Sando as a director on 16 November 2021 (2 pages) |
16 November 2021 | Appointment of Mr James Alexander Devlin as a director on 16 November 2021 (2 pages) |
16 November 2021 | Appointment of Mr Portman Wills as a director on 16 November 2021 (2 pages) |
16 November 2021 | Appointment of Mr Rory John Stirling as a director on 16 November 2021 (2 pages) |
7 October 2021 | Resolutions
|
19 August 2021 | Confirmation statement made on 18 August 2021 with updates (10 pages) |
19 August 2021 | Sub-division of shares on 20 July 2021 (7 pages) |
18 August 2021 | Second filing of a statement of capital following an allotment of shares on 22 July 2021
|
12 August 2021 | Statement of capital following an allotment of shares on 22 July 2021
|
7 August 2021 | Memorandum and Articles of Association (45 pages) |
7 August 2021 | Resolutions
|
1 March 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
18 August 2020 | Confirmation statement made on 18 August 2020 with updates (4 pages) |
5 August 2020 | Cessation of Nicholas James Beckenham as a person with significant control on 5 August 2020 (1 page) |
5 August 2020 | Termination of appointment of Nicholas James Beckenham as a director on 5 August 2020 (1 page) |
15 November 2019 | Notification of Nicholas James Robert Beckenham as a person with significant control on 15 November 2019 (2 pages) |
15 November 2019 | Statement of capital following an allotment of shares on 15 November 2019
|
15 November 2019 | Appointment of Mr Nicholas James Beckenham as a director on 15 November 2019 (2 pages) |
11 September 2019 | Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
19 August 2019 | Incorporation Statement of capital on 2019-08-19
|