Styal Road
Manchester
M22 5XB
Director Name | Mr James Bracewell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2016(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2, Trident 3 Trident Business Park Styal Road Manchester M22 5XB |
Director Name | Mr Mark Daniel Keeley |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(same day as company formation) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Mpm Hurdsfield Industrial Estate Macclesfield SK10 2LZ |
Director Name | Mr Jonathan Robert Kinsey |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 2, Trident 3 Trident Business Park Styal Road Manchester M22 5XB |
Director Name | Mr Peter William Thornton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 2, Trident 3 Trident Business Park Styal Road Manchester M22 5XB |
Director Name | Mr David Stephen Millward |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2020(4 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 December 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Floor 2 Trident 3 Trident Business Park Styal Road Manchester M22 5XB |
Registered Address | Floor 2, Trident 3 Trident Business Park Styal Road Manchester M22 5XB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
23 February 2021 | Delivered on: 25 February 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
26 April 2017 | Delivered on: 2 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
17 March 2016 | Delivered on: 22 March 2016 Persons entitled: Eci Ventures Nominees Limited (As Security Agent) Classification: A registered charge Particulars: Trademarks with matter code:. -T16493. -T16494. -T16498. Outstanding |
19 February 2021 | Cessation of Eci Ventures Nominees Limited as a person with significant control on 18 December 2020 (1 page) |
---|---|
19 February 2021 | Notification of T&J Bidco Limited as a person with significant control on 18 December 2020 (2 pages) |
19 January 2021 | Resolutions
|
19 January 2021 | Change of share class name or designation (2 pages) |
19 January 2021 | Memorandum and Articles of Association (10 pages) |
19 January 2021 | Sub-division of shares on 18 December 2020 (7 pages) |
14 January 2021 | Termination of appointment of David Stephen Millward as a director on 18 December 2020 (1 page) |
14 January 2021 | Appointment of Mr David Stephen Millward as a director on 18 December 2020 (2 pages) |
31 December 2020 | Satisfaction of charge 100476510001 in full (4 pages) |
31 December 2020 | Satisfaction of charge 100476510002 in full (4 pages) |
18 December 2020 | Termination of appointment of Peter William Thornton as a director on 15 December 2020 (1 page) |
18 December 2020 | Termination of appointment of Jonathan Robert Kinsey as a director on 15 December 2020 (1 page) |
18 December 2020 | Termination of appointment of Mark Daniel Keeley as a director on 15 December 2020 (1 page) |
6 November 2020 | Cancellation of shares. Statement of capital on 14 June 2017
|
5 November 2020 | Second filing of a statement of capital following an allotment of shares on 30 April 2018
|
5 November 2020 | Second filing of Confirmation Statement dated 6 March 2017 (5 pages) |
5 November 2020 | Second filing of Confirmation Statement dated 6 March 2018 (5 pages) |
5 November 2020 | Second filing of a statement of capital following an allotment of shares on 8 June 2016
|
4 November 2020 | Statement of capital following an allotment of shares on 1 December 2017
|
8 October 2020 | Group of companies' accounts made up to 31 December 2019 (41 pages) |
24 April 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
11 September 2019 | Group of companies' accounts made up to 31 December 2018 (40 pages) |
10 April 2019 | Confirmation statement made on 6 March 2019 with updates (7 pages) |
5 June 2018 | Statement of capital following an allotment of shares on 30 April 2018
|
14 May 2018 | Group of companies' accounts made up to 31 December 2017 (41 pages) |
19 March 2018 | Confirmation statement made on 6 March 2018 with updates
|
21 September 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
21 September 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
1 August 2017 | Registered office address changed from Hurdsfield Industrial Estate Hulley Road Macclesfield Cheshire SK10 2LZ England to Floor 2, Trident 3 Trident Business Park Styal Road Manchester M22 5XB on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from Hurdsfield Industrial Estate Hulley Road Macclesfield Cheshire SK10 2LZ England to Floor 2, Trident 3 Trident Business Park Styal Road Manchester M22 5XB on 1 August 2017 (1 page) |
2 May 2017 | Registration of charge 100476510002, created on 26 April 2017 (25 pages) |
2 May 2017 | Registration of charge 100476510002, created on 26 April 2017 (25 pages) |
21 March 2017 | Confirmation statement made on 6 March 2017 with updates
|
21 March 2017 | Confirmation statement made on 6 March 2017 with updates (8 pages) |
6 February 2017 | Second filing of a statement of capital following an allotment of shares on 17 March 2016
|
6 February 2017 | Second filing of a statement of capital following an allotment of shares on 17 March 2016
|
1 September 2016 | Statement of capital following an allotment of shares on 8 June 2016
|
1 September 2016 | Statement of capital following an allotment of shares on 8 June 2016
|
29 April 2016 | Director's details changed for Mr James Bracewell on 18 March 2016 (2 pages) |
29 April 2016 | Director's details changed for Mr Julian Bambridge on 18 March 2016 (2 pages) |
29 April 2016 | Director's details changed for Mr Jonathan Robert Kinsey on 18 March 2016 (2 pages) |
29 April 2016 | Director's details changed for Mr Julian Bambridge on 18 March 2016 (2 pages) |
29 April 2016 | Director's details changed for Mr James Bracewell on 18 March 2016 (2 pages) |
29 April 2016 | Director's details changed for Mr Jonathan Robert Kinsey on 18 March 2016 (2 pages) |
29 April 2016 | Director's details changed for Mr Peter William Thornton on 18 March 2016 (2 pages) |
29 April 2016 | Director's details changed for Mr Peter William Thornton on 18 March 2016 (2 pages) |
27 April 2016 | Statement of capital following an allotment of shares on 17 March 2016
|
27 April 2016 | Registered office address changed from Brettenham House Lancaster Place London WC2E 7EN United Kingdom to Hurdsfield Industrial Estate Hulley Road Macclesfield Cheshire SK10 2LZ on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from Brettenham House Lancaster Place London WC2E 7EN United Kingdom to Hurdsfield Industrial Estate Hulley Road Macclesfield Cheshire SK10 2LZ on 27 April 2016 (1 page) |
27 April 2016 | Statement of capital following an allotment of shares on 17 March 2016
|
27 April 2016 | Statement of capital following an allotment of shares on 17 March 2016
|
8 April 2016 | Appointment of Mr Jonathan Robert Kinsey as a director on 17 March 2016 (3 pages) |
8 April 2016 | Change of share class name or designation (2 pages) |
8 April 2016 | Appointment of Mr Julian Bambridge as a director on 17 March 2016 (3 pages) |
8 April 2016 | Sub-division of shares on 17 March 2016 (5 pages) |
8 April 2016 | Appointment of Mr James Bracewell as a director on 17 March 2016 (3 pages) |
8 April 2016 | Change of share class name or designation (2 pages) |
8 April 2016 | Appointment of Mr James Bracewell as a director on 17 March 2016 (3 pages) |
8 April 2016 | Appointment of Mr Jonathan Robert Kinsey as a director on 17 March 2016 (3 pages) |
8 April 2016 | Sub-division of shares on 17 March 2016 (5 pages) |
8 April 2016 | Resolutions
|
8 April 2016 | Resolutions
|
8 April 2016 | Appointment of Mr Julian Bambridge as a director on 17 March 2016 (3 pages) |
8 April 2016 | Appointment of Peter Thornton as a director on 17 March 2016 (3 pages) |
8 April 2016 | Appointment of Peter Thornton as a director on 17 March 2016 (3 pages) |
22 March 2016 | Registration of charge 100476510001, created on 17 March 2016 (78 pages) |
22 March 2016 | Registration of charge 100476510001, created on 17 March 2016 (40 pages) |
9 March 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
9 March 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
7 March 2016 | Incorporation Statement of capital on 2016-03-07
|
7 March 2016 | Incorporation Statement of capital on 2016-03-07
|