London
SE1 1TY
Director Name | Alfonso Fernandez Abad |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 September 2019(same day as company formation) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Patrick Coman House, Skinner Street London EC1V 4NY |
Director Name | Mr Mawuli Kwesi Eklenam Ladzekpo |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2020(8 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 23 October 2020) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Rooks Nest Ventures, Huckletree Soho Ingestre Plac London W1F 0JL |
Director Name | Mr Oliver Timothy John Strong |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2020(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 October 2022) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Rooks Nest Ventures Huckletree Soho Ingestre Place London W1F 0JL |
Registered Address | C/O Accounts & Legal Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
17 October 2023 | Current accounting period extended from 30 September 2023 to 31 October 2023 (1 page) |
---|---|
14 September 2023 | Confirmation statement made on 8 September 2023 with updates (4 pages) |
13 September 2023 | Director's details changed for Ms Duoyi Charlotte Zhao on 8 September 2023 (2 pages) |
12 September 2023 | Change of details for Ms Duoyi Charlotte Zhao as a person with significant control on 16 November 2021 (2 pages) |
27 April 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
14 October 2022 | Termination of appointment of Oliver Timothy John Strong as a director on 14 October 2022 (1 page) |
13 September 2022 | Confirmation statement made on 8 September 2022 with updates (4 pages) |
25 May 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
22 November 2021 | Director's details changed for Mr Oliver Timothy John Strong on 22 November 2021 (2 pages) |
5 October 2021 | Confirmation statement made on 8 September 2021 with updates (4 pages) |
4 October 2021 | Change of details for Ms Duoyi Charlotte Zhao as a person with significant control on 7 September 2021 (2 pages) |
4 October 2021 | Director's details changed for Ms Duoyi Charlotte Zhao on 7 September 2021 (2 pages) |
4 July 2021 | Director's details changed for Ms Duoyi Charlotte Zhao on 3 July 2021 (2 pages) |
8 June 2021 | Director's details changed for Mr Oli Timothy John Strong on 8 June 2021 (2 pages) |
7 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
28 May 2021 | Appointment of Mr Oli Timothy John Strong as a director on 23 October 2020 (2 pages) |
20 January 2021 | Registered office address changed from 108 Patrick Coman House, Skinner Street London London EC1V 4NY United Kingdom to C/O Accounts & Legal Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 20 January 2021 (1 page) |
20 January 2021 | Termination of appointment of Mawuli Kwesi Eklenam Ladzekpo as a director on 23 October 2020 (1 page) |
16 November 2020 | Confirmation statement made on 8 September 2020 with updates (5 pages) |
16 June 2020 | Termination of appointment of Alfonso Fernandez Abad as a director on 1 May 2020 (1 page) |
16 June 2020 | Statement of capital following an allotment of shares on 10 June 2020
|
16 June 2020 | Appointment of Mr Mawuli Kwesi Eklenam Ladzekpo as a director on 28 May 2020 (2 pages) |
16 June 2020 | Cessation of Alfonso Fernandez Abad as a person with significant control on 1 May 2020 (1 page) |
17 April 2020 | Statement of capital following an allotment of shares on 8 April 2020
|
5 February 2020 | Statement of capital following an allotment of shares on 18 October 2019
|
5 February 2020 | Resolutions
|
3 February 2020 | Registered office address changed from Wework 2 Minster Court London EC3R 7BB to 108 Patrick Coman House, Skinner Street London London EC1V 4NY on 3 February 2020 (1 page) |
6 January 2020 | Statement of capital following an allotment of shares on 18 October 2019
|
25 September 2019 | Registered office address changed from 2 Minster Court London EC3R 7BB England to Wework 2 Minster Court London EC3R 7BB on 25 September 2019 (2 pages) |
9 September 2019 | Incorporation Statement of capital on 2019-09-09
|