Company NameSupportal Technologies Limited
Company StatusActive
Company Number13010030
CategoryPrivate Limited Company
Incorporation Date11 November 2020(3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMs Irina Bednova
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tanneries 57 Bermondsey Street
London
SE1 3XJ
Director NameMs Liubov Chudnovets
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tanneries 57 Bermondsey Street
London
SE1 3XJ
Director NamePassion Capital Nominees Limited (Corporation)
StatusCurrent
Appointed09 November 2023(2 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks
Correspondence AddressSecond Floor, Laxmi, The Tanneries
57 Bermondsey Street
London
SE1 3XJ

Location

Registered AddressThe Tanneries
57 Bermondsey Street
London
SE1 3XJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return10 November 2023 (5 months, 3 weeks ago)
Next Return Due24 November 2024 (6 months, 3 weeks from now)

Filing History

5 April 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
23 November 2022Confirmation statement made on 10 November 2022 with updates (4 pages)
22 November 2022Registered office address changed from 3rd Floor, 65 Clerkenwell Road London EC1R 5BL England to The Tanneries 57 Bermondsey Street London SE1 3XJ on 22 November 2022 (1 page)
25 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 April 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
28 February 2022Change of details for Ms Liubov Chudnovets as a person with significant control on 18 October 2021 (2 pages)
21 December 2021Confirmation statement made on 10 November 2021 with updates (5 pages)
10 May 2021Registered office address changed from Passion Capital, 3rd Floor, 65 Clerkenwell Road London EC1R 5BL England to 3rd Floor, 65 Clerkenwell Road London EC1R 5BL on 10 May 2021 (1 page)
10 May 2021Registered office address changed from 39 Lilestone Street London NW8 8SS England to Passion Capital, 3rd Floor, 65 Clerkenwell Road London EC1R 5BL on 10 May 2021 (1 page)
23 April 2021Memorandum and Articles of Association (45 pages)
23 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
14 April 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 108.9792
(3 pages)
25 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
25 February 2021Memorandum and Articles of Association (4 pages)
15 February 2021Statement of capital following an allotment of shares on 27 January 2021
  • GBP 82
(3 pages)
11 November 2020Incorporation
Statement of capital on 2020-11-11
  • GBP 80
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)