Company NamePreceptiv Limited
Company StatusDissolved
Company Number07427415
CategoryPrivate Limited Company
Incorporation Date2 November 2010(13 years, 6 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)
Previous NamesOopus Limited and Moment.Us Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Andrew Ko
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityCanadian
StatusClosed
Appointed02 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 1-3 Broad Road
Sale
Cheshire
M33 2AE
Director NameMr David Ju-Li Ko
Date of BirthMarch 1987 (Born 37 years ago)
NationalityCanadian
StatusClosed
Appointed06 January 2013(2 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressFlat 12 1-3 Broad Road
Sale
Cheshire
M33 2AE
Director NameMartin Cahill
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address22 Lever Street
Manchester
M1 1EA
Director NameMr David Leonard Prais
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Lever Street
Manchester
M1 1EA

Location

Registered Address22 Lever Street
Manchester
Lancashire
M1 1EA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

100 at £0.01The Meanwhile Collective LTD
8.70%
Ordinary
450 at £0.01Andrew Ko
39.16%
Ordinary
450 at £0.01David Ko
39.16%
Ordinary
149 at £0.01Collider12 (Nominees) LTD
12.97%
Ordinary A

Financials

Year2014
Net Worth-£54,397
Current Liabilities£3,155

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Charges

5 March 2013Delivered on: 14 March 2013
Persons entitled: Creative England Limited

Classification: Debenture dated 4 february 2013
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital and equipment see image for full details.
Outstanding

Filing History

23 August 2017Total exemption full accounts made up to 30 November 2016 (4 pages)
28 November 2016Registered office address changed from C/O Jason Binks 51 Milton Road Eastbourne East Sussex BN21 1SH England to C/O Andrew Ko 22 Lever Street Manchester Lancashire M1 1EA on 28 November 2016 (1 page)
22 November 2016Confirmation statement made on 2 November 2016 with updates (7 pages)
22 November 2016Registered office address changed from C/O Andrew Ko 22 Lever Street Manchester M1 1EA to C/O Jason Binks 51 Milton Road Eastbourne East Sussex BN21 1SH on 22 November 2016 (1 page)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
28 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 11.49
(5 pages)
28 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 11.49
(5 pages)
20 July 2015Micro company accounts made up to 30 November 2014 (2 pages)
14 July 2015Company name changed moment.us LIMITED\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
(3 pages)
12 May 2015Termination of appointment of Martin Cahill as a director on 18 March 2015 (1 page)
10 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 11.49
(6 pages)
10 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 11.49
(6 pages)
31 August 2014Micro company accounts made up to 30 November 2013 (2 pages)
28 August 2014Termination of appointment of David Leonard Prais as a director on 16 July 2014 (1 page)
25 January 2014Registered office address changed from C/O Andrew Ko Techhub Manchester 3Rd Floor Carver's Warehouse 77 Dale Street Manchester M1 2HG on 25 January 2014 (1 page)
26 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 11.49
(7 pages)
26 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 11.49
(7 pages)
9 September 2013Appointment of Mr. David Ju-Li Ko as a director (2 pages)
23 July 2013Director's details changed for Mr Andrew Ko on 12 March 2012 (2 pages)
19 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
19 April 2013Change of share class name or designation (2 pages)
19 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
19 April 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 11.49
(6 pages)
10 April 2013Appointment of Mr David Leonard Prais as a director (2 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 March 2013Company name changed oopus LIMITED\certificate issued on 13/03/13
  • RES15 ‐ Change company name resolution on 2013-03-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 February 2013Registered office address changed from C/O Martin Cahill 7 Chelmsford Walk Leyland Lancashire PR26 7AA England on 12 February 2013 (1 page)
15 January 2013Change of share class name or designation (2 pages)
15 January 2013Sub-division of shares on 5 January 2013 (5 pages)
15 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
15 January 2013Resolutions
  • RES13 ‐ Sub div 05/01/2013
(2 pages)
15 January 2013Sub-division of shares on 5 January 2013 (5 pages)
27 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
12 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
4 November 2011Director's details changed for Andrew Ko on 1 December 2010 (3 pages)
4 November 2011Director's details changed for Andrew Ko on 1 December 2010 (3 pages)
4 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
27 October 2011Registered office address changed from 7 Ewald Road London SW6 3NA on 27 October 2011 (1 page)
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)