79 Oxford Street
Manchester
M1 6HT
Director Name | Mr Nicolas Hulsmans |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 16 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 4 Grensbeekweg 4 Bus 4 1600 Sint-Pieters-Leeuw Belgium |
Director Name | Mr Michael Kent |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(1 year after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Mr Joshua Luis Nino De Guzman |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(1 year after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
Secretary Name | Mr Christopher Marsh |
---|---|
Status | Resigned |
Appointed | 16 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Blackthorn Way Wakefield WF2 0HN |
Director Name | Mr Ratankumar Daryani |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2016(3 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 20 October 2021) |
Role | Non Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Amba House College Road Harrow HA1 1BA |
Registered Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
310 at £0.01 | Samir Daryani 3.01% Ordinary |
---|---|
2.5k at £0.01 | Christopher Marsh 24.27% Ordinary |
2.5k at £0.01 | Joshua Nino De Guzman 24.27% Ordinary |
2.5k at £0.01 | Michael Kent 24.27% Ordinary |
2.5k at £0.01 | Nicolas Hulsmans 24.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£389 |
Cash | £24,496 |
Current Liabilities | £26,860 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months, 3 weeks from now) |
26 September 2022 | Delivered on: 26 September 2022 Persons entitled: Marketfinance Limited Classification: A registered charge Outstanding |
---|
4 December 2023 | Accounts for a small company made up to 31 March 2023 (13 pages) |
---|---|
2 October 2023 | Resolutions
|
26 September 2023 | Registration of charge 086110300002, created on 22 September 2023 (46 pages) |
18 August 2023 | Director's details changed for Mr Nicolas Hulsmans on 18 August 2023 (2 pages) |
18 August 2023 | Director's details changed for Mr Nicolas Hulsmans on 20 April 2023 (2 pages) |
18 August 2023 | Director's details changed for Mr Christopher Marsh on 20 October 2021 (2 pages) |
17 July 2023 | Confirmation statement made on 7 July 2023 with updates (5 pages) |
24 April 2023 | Director's details changed for Mr Chris Marsh on 24 April 2023 (2 pages) |
5 January 2023 | Accounts for a small company made up to 31 March 2022 (12 pages) |
26 September 2022 | Registration of charge 086110300001, created on 26 September 2022 (37 pages) |
4 August 2022 | Statement of capital following an allotment of shares on 29 July 2022
|
4 August 2022 | Resolutions
|
21 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
4 April 2022 | Accounts for a small company made up to 31 March 2021 (12 pages) |
25 October 2021 | Termination of appointment of Ratankumar Daryani as a director on 20 October 2021 (1 page) |
7 July 2021 | Confirmation statement made on 7 July 2021 with updates (5 pages) |
5 July 2021 | Second filing of Confirmation Statement dated 16 July 2020 (6 pages) |
14 June 2021 | Registered office address changed from 15 Queen Square Leeds LS2 8AJ to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 14 June 2021 (1 page) |
13 April 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
27 August 2020 | Confirmation statement made on 16 July 2020 with updates (5 pages) |
27 August 2020 | Confirmation statement made on 16 July 2020 with updates
|
14 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 September 2019 | Director's details changed for Mr Nicolas Hulsmans on 19 September 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
18 July 2019 | Director's details changed for Mr Nicolas Hulsmans on 31 March 2019 (2 pages) |
18 July 2019 | Termination of appointment of Christopher Marsh as a secretary on 31 March 2019 (1 page) |
18 July 2019 | Director's details changed for Mr Chris Marsh on 31 March 2019 (2 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
18 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
27 April 2017 | Sub-division of shares on 1 March 2017 (6 pages) |
27 April 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
27 April 2017 | Sub-division of shares on 1 March 2017 (6 pages) |
27 April 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
18 April 2017 | Memorandum and Articles of Association (38 pages) |
18 April 2017 | Memorandum and Articles of Association (38 pages) |
5 October 2016 | Appointment of Mr Ratankumar Daryani as a director on 28 September 2016 (2 pages) |
5 October 2016 | Appointment of Mr Ratankumar Daryani as a director on 28 September 2016 (2 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
27 May 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
27 May 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
24 February 2016 | Statement of capital following an allotment of shares on 10 November 2015
|
24 February 2016 | Statement of capital following an allotment of shares on 10 November 2015
|
17 November 2015 | Resolutions
|
17 November 2015 | Resolutions
|
17 August 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
17 August 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
17 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
19 March 2015 | Company name changed decerto france LIMITED\certificate issued on 19/03/15
|
19 March 2015 | Company name changed decerto france LIMITED\certificate issued on 19/03/15
|
1 August 2014 | Appointment of Mr Michael Kent as a director on 1 August 2014 (2 pages) |
1 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Appointment of Mr Joshua Luis Nino De Guzman as a director on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mr Joshua Luis Nino De Guzman as a director on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mr Michael Kent as a director on 1 August 2014 (2 pages) |
1 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Appointment of Mr Joshua Luis Nino De Guzman as a director on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mr Michael Kent as a director on 1 August 2014 (2 pages) |
16 July 2013 | Incorporation
|
16 July 2013 | Incorporation
|