Manchester
Greater Manchester
M60 0AS
Director Name | Mr Robert Michael William Redpath |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2016(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 1st Floor, Holyoake House Hanover Street Manchester Greater Manchester M60 0AS |
Director Name | Mr Jack Fraser Lord |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2017(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 1st Floor, Holyoake House Hanover Street Manchester Greater Manchester M60 0AS |
Director Name | Mr Duncan James Dewhurst |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2018(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | IT Consultant |
Country of Residence | New Zealand |
Correspondence Address | 1st Floor, Holyoake House Hanover Street Manchester Greater Manchester M60 0AS |
Director Name | Ms Kadie Cordelia Armstrong |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2018(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 1st Floor, Holyoake House Hanover Street Manchester Greater Manchester M60 0AS |
Director Name | Dr Amy Guy |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2019(4 years after company formation) |
Appointment Duration | 5 years |
Role | Software Developer |
Country of Residence | Scotland |
Correspondence Address | 1st Floor, Holyoake House Hanover Street Manchester Greater Manchester M60 0AS |
Director Name | Mr Matthew Paul Marshall-Dent |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2019(4 years after company formation) |
Appointment Duration | 5 years |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Holyoake House Hanover Street Manchester Greater Manchester M60 0AS |
Director Name | Mr Simon Keith Whitehouse |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2019(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 1st Floor, Holyoake House Hanover Street Manchester Greater Manchester M60 0AS |
Director Name | Mx Benjamin James Webb |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 1st Floor, Holyoake House Hanover Street Manchester Greater Manchester M60 0AS |
Director Name | Mr Michael Wood |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2019(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 1st Floor, Holyoake House Hanover Street Manchester Greater Manchester M60 0AS |
Director Name | Miss Rachel Louise Vint |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 07 July 2020(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 1st Floor, Holyoake House Hanover Street Manchester Greater Manchester M60 0AS |
Secretary Name | Mx Benjamin James Webb |
---|---|
Status | Current |
Appointed | 16 December 2021(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 1st Floor, Holyoake House Hanover Street Manchester Greater Manchester M60 0AS |
Director Name | Ms Neelima Janardhanan |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 April 2022(7 years after company formation) |
Appointment Duration | 2 years |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 1st Floor, Holyoake House Hanover Street Manchester Greater Manchester M60 0AS |
Director Name | Ms Molly Grace Rosina Hanley |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2022(7 years after company formation) |
Appointment Duration | 2 years |
Role | Communications Consultant |
Country of Residence | England |
Correspondence Address | 1st Floor, Holyoake House Hanover Street Manchester Greater Manchester M60 0AS |
Director Name | Dr Jennifer Kate Harris |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2023(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 1st Floor, Holyoake House Hanover Street Manchester Greater Manchester M60 0AS |
Director Name | Miss Isabel Jacqueline Birds |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(8 years after company formation) |
Appointment Duration | 1 year |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Holyoake House Hanover Street Manchester Greater Manchester M60 0AS |
Director Name | Dr Edward Justin Lloyd-Davies |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(8 years after company formation) |
Appointment Duration | 1 year |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Holyoake House Hanover Street Manchester Greater Manchester M60 0AS |
Director Name | Mr Myles Thomas Lewando |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(8 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Holyoake House Hanover Street Manchester Greater Manchester M60 0AS |
Director Name | Ms Ava Auxilia Foxfort Allsworth |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(8 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Holyoake House Hanover Street Manchester Greater Manchester M60 0AS |
Director Name | Mr Timothy Glyn Davies |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Holyoake House Hanover Street Manchester Greater Manchester M60 0AS |
Director Name | Mr David Charles Carpenter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 32 Church Road Hove East Sussex BN3 2FN |
Secretary Name | Mr David Charles Carpenter |
---|---|
Status | Resigned |
Appointed | 24 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Church Road Hove East Sussex BN3 2FN |
Director Name | Mr David Raznick |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(10 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2023) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Holyoake House Hanover Street Manchester Greater Manchester M60 0AS |
Director Name | Ms Edafe Onerhime |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 July 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Church Road Hove East Sussex BN3 2FN |
Secretary Name | Mr Steven James Flower |
---|---|
Status | Resigned |
Appointed | 29 April 2016(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2019) |
Role | Company Director |
Correspondence Address | 1st Floor, Holyoake House Hanover Street Manchester Greater Manchester M60 0AS |
Director Name | Mr Duncan James Dewhurst |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2016(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 September 2017) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 32 Church Road Hove East Sussex BN3 2FN |
Director Name | Mr Rory Alexander Douglas Scott |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 September 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Holyoake House Hanover Street Manchester Greater Manchester M60 0AS |
Director Name | Mr Eduardo Jose Gomez Gutierrez |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 17 March 2017(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 January 2018) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 32 Church Road Hove East Sussex BN3 2FN |
Director Name | Miss Julija Hansen |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 17 October 2017(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 March 2018) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 32 Church Road Hove East Sussex BN3 2FN |
Director Name | Mr Robert Galloway Harper |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 2017(2 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 March 2018) |
Role | Consultant |
Country of Residence | Northern Ireland |
Correspondence Address | 32 Church Road Hove East Sussex BN3 2FN |
Director Name | Mr James Magnus Baster |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 October 2018(3 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2023) |
Role | Software Developer |
Country of Residence | Scotland |
Correspondence Address | 1st Floor, Holyoake House Hanover Street Manchester Greater Manchester M60 0AS |
Director Name | Ms Bibiana Cristofol Amat |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 November 2018(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 2023) |
Role | Software Developer |
Country of Residence | Spain |
Correspondence Address | 1st Floor, Holyoake House Hanover Street Manchester Greater Manchester M60 0AS |
Director Name | Dr Charlie Pinder |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2019(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 July 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1st Floor, Holyoake House Hanover Street Manchester Greater Manchester M60 0AS |
Secretary Name | Ms Kadie Cordelia Armstrong |
---|---|
Status | Resigned |
Appointed | 01 October 2019(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 December 2021) |
Role | Company Director |
Correspondence Address | 1st Floor, Holyoake House Hanover Street Manchester Greater Manchester M60 0AS |
Director Name | Dr Jared Alexander Quarrie Parnell |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 February 2020(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2022) |
Role | Software Engineer |
Country of Residence | Scotland |
Correspondence Address | 1st Floor, Holyoake House Hanover Street Manchester Greater Manchester M60 0AS |
Registered Address | 1st Floor, Holyoake House Hanover Street Manchester Greater Manchester M60 0AS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 3 weeks from now) |
25 March 2024 | Director's details changed for Ms Ava Af Allsworth on 1 March 2024 (2 pages) |
---|---|
25 March 2024 | Confirmation statement made on 24 March 2024 with updates (6 pages) |
1 March 2024 | Appointment of Ms Ava Af Allsworth as a director on 1 March 2024 (2 pages) |
8 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
23 November 2023 | Director's details changed for Dr Edward Justin Lloyd-Davies on 3 November 2023 (2 pages) |
17 November 2023 | Director's details changed for Mr Matthew Paul Marshall on 21 October 2023 (2 pages) |
31 October 2023 | Termination of appointment of James Magnus Baster as a director on 31 October 2023 (1 page) |
26 October 2023 | Director's details changed for Ms Neelima Janardhanan on 10 October 2023 (2 pages) |
4 July 2023 | Termination of appointment of David Raznick as a director on 30 June 2023 (1 page) |
1 June 2023 | Appointment of Mr Myles Thomas Lewando as a director on 1 June 2023 (2 pages) |
5 April 2023 | Appointment of Miss Isabel Jacqueline Birds as a director on 1 April 2023 (2 pages) |
4 April 2023 | Termination of appointment of David Bryan Spencer as a director on 31 March 2023 (1 page) |
4 April 2023 | Appointment of Dr Edward Justin Lloyd-Davies as a director on 1 April 2023 (2 pages) |
28 March 2023 | Confirmation statement made on 24 March 2023 with updates (6 pages) |
14 February 2023 | Appointment of Dr Jennifer Kate Harris as a director on 14 February 2023 (2 pages) |
6 January 2023 | Termination of appointment of Bibiana Cristofol Amat as a director on 1 January 2023 (1 page) |
8 December 2022 | Termination of appointment of Jared Alexander Quarrie Parnell as a director on 1 December 2022 (1 page) |
8 December 2022 | Termination of appointment of Timothy Neil Williams as a director on 2 December 2022 (1 page) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 October 2022 | Director's details changed for Mr Jack Fraser Lord on 17 October 2022 (2 pages) |
25 October 2022 | Director's details changed for Ms Bibiana Cristofol Amat on 17 October 2022 (2 pages) |
6 September 2022 | Director's details changed for Ms Neelima Janardhanan on 5 September 2022 (2 pages) |
11 August 2022 | Director's details changed for Mr Matthew Paul Marshall on 11 August 2022 (2 pages) |
14 April 2022 | Appointment of Ms Molly Grace Rosina Hanley as a director on 7 April 2022 (2 pages) |
14 April 2022 | Director's details changed for Mr Benjamin James Webb on 14 April 2022 (2 pages) |
14 April 2022 | Statement of capital following an allotment of shares on 7 April 2022
|
14 April 2022 | Secretary's details changed for Mr Benjamin James Webb on 14 April 2022 (1 page) |
6 April 2022 | Appointment of Ms Neelima Janardhanan as a director on 1 April 2022 (2 pages) |
29 March 2022 | Confirmation statement made on 24 March 2022 with updates (6 pages) |
17 December 2021 | Appointment of Mr Benjamin James Webb as a secretary on 16 December 2021 (2 pages) |
17 December 2021 | Termination of appointment of Kadie Cordelia Armstrong as a secretary on 16 December 2021 (1 page) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
30 July 2021 | Termination of appointment of Charlie Pinder as a director on 30 July 2021 (1 page) |
25 March 2021 | Director's details changed for Mr Benjamin James Webb on 24 March 2021 (2 pages) |
25 March 2021 | Confirmation statement made on 24 March 2021 with updates (6 pages) |
12 March 2021 | Director's details changed for Mr Matthew Paul Marshall on 8 March 2021 (2 pages) |
2 February 2021 | Director's details changed for Dr Amy Guy on 29 January 2021 (2 pages) |
7 October 2020 | Director's details changed for Mr Duncan James Dewhurst on 2 October 2020 (2 pages) |
27 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 July 2020 | Statement of capital following an allotment of shares on 7 July 2020
|
13 July 2020 | Appointment of Miss Rachel Louise Vint as a director on 7 July 2020 (2 pages) |
1 June 2020 | Director's details changed for Mr David Raznick on 1 June 2020 (2 pages) |
25 March 2020 | Confirmation statement made on 24 March 2020 with updates (6 pages) |
11 March 2020 | Director's details changed for Mr Steven James Flower on 11 March 2020 (2 pages) |
11 March 2020 | Director's details changed for Mr Duncan James Dewhurst on 11 March 2020 (2 pages) |
7 February 2020 | Statement of capital following an allotment of shares on 1 February 2020
|
7 February 2020 | Appointment of Dr Jared Alexander Quarrie Parnell as a director on 1 February 2020 (2 pages) |
16 December 2019 | Statement of capital following an allotment of shares on 13 December 2019
|
16 December 2019 | Appointment of Mr Michael Wood as a director on 13 December 2019 (2 pages) |
8 October 2019 | Appointment of Mr Benjamin James Webb as a director on 1 October 2019 (2 pages) |
7 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 October 2019 | Appointment of Ms Kadie Cordelia Armstrong as a secretary on 1 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Steven James Flower as a secretary on 1 October 2019 (1 page) |
24 September 2019 | Director's details changed for Mr James Magnus Baster on 24 September 2019 (2 pages) |
20 September 2019 | Termination of appointment of Rory Alexander Douglas Scott as a director on 10 September 2019 (1 page) |
9 July 2019 | Appointment of Dr Timothy Neil Williams as a director on 9 July 2019 (2 pages) |
9 July 2019 | Statement of capital following an allotment of shares on 9 July 2019
|
10 May 2019 | Appointment of Mr Simon Keith Whitehouse as a director on 6 May 2019 (2 pages) |
10 May 2019 | Statement of capital following an allotment of shares on 6 May 2019
|
12 April 2019 | Appointment of Dr Charlie Pinder as a director on 10 April 2019 (2 pages) |
12 April 2019 | Statement of capital following an allotment of shares on 8 April 2019
|
12 April 2019 | Statement of capital following an allotment of shares on 10 April 2019
|
12 April 2019 | Appointment of Mr Matthew Paul Marshall as a director on 8 April 2019 (2 pages) |
12 April 2019 | Appointment of Dr Amy Guy as a director on 8 April 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 24 March 2019 with updates (6 pages) |
3 December 2018 | Director's details changed for Mr Rory Alexander Douglas Scott on 26 September 2018 (2 pages) |
3 December 2018 | Director's details changed for Mr Rory Alexander Douglas Scott on 26 September 2018 (2 pages) |
5 November 2018 | Appointment of Ms Bibiana Cristofol Amat as a director on 1 November 2018 (2 pages) |
5 October 2018 | Appointment of Mr James Magnus Baster as a director on 5 October 2018 (2 pages) |
5 October 2018 | Appointment of Ms Kadie Cordelia Armstrong as a director on 5 October 2018 (2 pages) |
3 September 2018 | Termination of appointment of Timothy Glyn Davies as a director on 3 September 2018 (1 page) |
16 August 2018 | Termination of appointment of Benjamin James Webb as a director on 16 August 2018 (1 page) |
16 August 2018 | Director's details changed for Mr Jack Fraser Lord on 13 August 2018 (2 pages) |
14 August 2018 | Appointment of Mr Duncan James Dewhurst as a director on 14 August 2018 (2 pages) |
6 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 May 2018 | Registered office address changed from 32 Church Road Hove East Sussex BN3 2FN England to 1st Floor, Holyoake House Hanover Street Manchester Greater Manchester M60 0AS on 21 May 2018 (1 page) |
28 March 2018 | Termination of appointment of Julija Hansen as a director on 28 March 2018 (1 page) |
27 March 2018 | Confirmation statement made on 24 March 2018 with updates (6 pages) |
9 March 2018 | Termination of appointment of Robert Galloway Harper as a director on 6 March 2018 (1 page) |
31 January 2018 | Termination of appointment of Eduardo Jose Gomez Gutierrez as a director on 24 January 2018 (1 page) |
21 December 2017 | Appointment of Mr Robert Galloway Harper as a director on 18 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of David Charles Carpenter as a director on 14 December 2017 (1 page) |
4 December 2017 | Statement of capital following an allotment of shares on 21 November 2017
|
28 November 2017 | Appointment of Mr Jack Fraser Lord as a director on 21 November 2017 (2 pages) |
24 October 2017 | Appointment of Miss Julija Hansen as a director on 17 October 2017 (2 pages) |
24 October 2017 | Appointment of Miss Julija Hansen as a director on 17 October 2017 (2 pages) |
29 September 2017 | Termination of appointment of Duncan James Dewhurst as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Duncan James Dewhurst as a director on 29 September 2017 (1 page) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 July 2017 | Termination of appointment of Edafe Onerhime as a director on 21 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Edafe Onerhime as a director on 21 July 2017 (1 page) |
27 March 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
27 March 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
17 March 2017 | Appointment of Mr Eduardo Jose Gomez Gutierrez as a director on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Mr David Charles Carpenter on 3 March 2017 (2 pages) |
17 March 2017 | Appointment of Mr Rory Alexander Douglas Scott as a director on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Mr David Charles Carpenter on 3 March 2017 (2 pages) |
17 March 2017 | Appointment of Mr Eduardo Jose Gomez Gutierrez as a director on 17 March 2017 (2 pages) |
17 March 2017 | Appointment of Mr Rory Alexander Douglas Scott as a director on 17 March 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Robert Michael William Redpath on 21 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Robert Michael William Redpath on 21 February 2017 (2 pages) |
14 November 2016 | Director's details changed for Mr Benjamin James Webb on 14 November 2016 (2 pages) |
14 November 2016 | Director's details changed for Mr Benjamin James Webb on 14 November 2016 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 September 2016 | Director's details changed for Mr David Charles Carpenter on 3 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Mr David Charles Carpenter on 3 September 2016 (2 pages) |
9 August 2016 | Appointment of Mr Robert Michael William Redpath as a director on 9 August 2016 (2 pages) |
9 August 2016 | Appointment of Mr Duncan James Dewhurst as a director on 9 August 2016 (2 pages) |
9 August 2016 | Statement of capital following an allotment of shares on 9 August 2016
|
9 August 2016 | Appointment of Mr Robert Michael William Redpath as a director on 9 August 2016 (2 pages) |
9 August 2016 | Appointment of Mr Duncan James Dewhurst as a director on 9 August 2016 (2 pages) |
9 August 2016 | Statement of capital following an allotment of shares on 9 August 2016
|
12 May 2016 | Director's details changed for Mr Timothy Glyn Davies on 1 May 2016 (2 pages) |
12 May 2016 | Director's details changed for Mr Timothy Glyn Davies on 1 May 2016 (2 pages) |
4 May 2016 | Termination of appointment of David Charles Carpenter as a secretary on 29 April 2016 (1 page) |
4 May 2016 | Appointment of Mr Steven James Flower as a secretary on 29 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Steven James Flower as a secretary on 29 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of David Charles Carpenter as a secretary on 29 April 2016 (1 page) |
6 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
6 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
6 April 2016 | Appointment of Ms Edafe Onerhime as a director on 6 April 2016 (2 pages) |
6 April 2016 | Appointment of Ms Edafe Onerhime as a director on 6 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr David Raznick on 4 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr David Raznick on 4 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Timothy Glyn Davies on 23 March 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Timothy Glyn Davies on 23 March 2016 (2 pages) |
1 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
2 February 2016 | Director's details changed for Mr David Raznick on 28 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr David Raznick on 28 January 2016 (2 pages) |
1 February 2016 | Appointment of Mr David Bryan Spencer as a director on 28 January 2016 (2 pages) |
1 February 2016 | Appointment of Mr David Raznick as a director on 28 January 2016 (2 pages) |
1 February 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
1 February 2016 | Appointment of Mr David Raznick as a director on 28 January 2016 (2 pages) |
1 February 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
1 February 2016 | Appointment of Mr David Bryan Spencer as a director on 28 January 2016 (2 pages) |
23 July 2015 | Resolutions
|
23 July 2015 | Memorandum and Articles of Association (19 pages) |
23 July 2015 | Statement of company's objects (2 pages) |
23 July 2015 | Statement of company's objects (2 pages) |
23 July 2015 | Memorandum and Articles of Association (19 pages) |
10 July 2015 | Director's details changed for Mr Steven James Flower on 10 July 2015 (2 pages) |
10 July 2015 | Director's details changed for Mr Steven James Flower on 10 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from C/O Nimbus Accounting 32 Church Road Hove East Sussex BN3 2FN England to 32 Church Road Hove East Sussex BN3 2FN on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from C/O Nimbus Accounting 32 Church Road Hove East Sussex BN3 2FN England to 32 Church Road Hove East Sussex BN3 2FN on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from C/O Nimbus Accounting 32 Church Road Hove East Sussex BN3 2FN England to 32 Church Road Hove East Sussex BN3 2FN on 3 July 2015 (1 page) |
20 June 2015 | Company name changed open data services LIMITED\certificate issued on 20/06/15
|
20 June 2015 | Change of name notice (2 pages) |
20 June 2015 | Company name changed open data services LIMITED\certificate issued on 20/06/15
|
20 June 2015 | Change of name notice (2 pages) |
15 June 2015 | Registered office address changed from 12 Betsham Street Manchester M15 5JN England to C/O Nimbus Accounting 32 Church Road Hove East Sussex BN3 2FN on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from 12 Betsham Street Manchester M15 5JN England to C/O Nimbus Accounting 32 Church Road Hove East Sussex BN3 2FN on 15 June 2015 (1 page) |
27 April 2015 | Memorandum and Articles of Association (19 pages) |
27 April 2015 | Memorandum and Articles of Association (19 pages) |
16 April 2015 | Resolutions
|
16 April 2015 | Resolutions
|
27 March 2015 | Director's details changed for Mr Tim Glyn Davies on 27 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr Tim Glyn Davies on 27 March 2015 (2 pages) |
24 March 2015 | Incorporation Statement of capital on 2015-03-24
|
24 March 2015 | Incorporation Statement of capital on 2015-03-24
|