Background WavePink WaveYellow Wave

GET SCHEDULED LIMITED (07472067)

GET SCHEDULED LIMITED (07472067) is an active UK company. incorporated on 16 December 2010. with registered office in St. Albans. The company operates in the Information and Communication sector, engaged in other information technology service activities. GET SCHEDULED LIMITED has been registered for 15 years. Current directors include LION-CACHET, Chad Clinton.

Company Number
07472067
Status
active
Type
ltd
Incorporated
16 December 2010
Age
15 years
Address
Censeo House, St. Albans, AL1 3LF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
LION-CACHET, Chad Clinton
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GET SCHEDULED LIMITED

GET SCHEDULED LIMITED is an active company incorporated on 16 December 2010 with the registered office located in St. Albans. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. GET SCHEDULED LIMITED was registered 15 years ago.(SIC: 62090)

Status

active

Active since 15 years ago

Company No

07472067

LTD Company

Age

15 Years

Incorporated 16 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

MY SCHEDULE LIMITED
From: 11 February 2011To: 18 July 2011
YOURCO 229 LIMITED
From: 16 December 2010To: 11 February 2011
Contact
Address

Censeo House St. Peters Street St. Albans, AL1 3LF,

Previous Addresses

Merchant House 5 East St. Helen Street Abingdon OX14 5EG England
From: 17 December 2020To: 17 December 2024
5 East St Helen Street Abingdon OX14 5EG England
From: 6 September 2019To: 17 December 2020
1 London Street Reading Berkshire RG1 4QW
From: 16 December 2010To: 6 September 2019
Timeline

19 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Funding Round
Mar 11
Funding Round
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Funding Round
May 12
Share Issue
May 12
Director Joined
Jun 13
Director Left
Aug 13
Director Left
Aug 13
Funding Round
Aug 13
Share Buyback
Jun 15
Capital Reduction
Jul 15
Funding Round
Apr 16
Director Left
Mar 17
Funding Round
Jan 18
9
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HURST, Graham

Active
St. Peters Street, St. AlbansAL1 3LF
Secretary
Appointed 27 Sept 2019

LION-CACHET, Chad Clinton

Active
St. Peters Street, St. AlbansAL1 3LF
Born February 1969
Director
Appointed 28 Jan 2013

SPEAFI SECRETARIAL LIMITED

Resigned
London Street, ReadingRG1 4QW
Corporate secretary
Appointed 16 Dec 2010
Resigned 06 Sept 2019

DRAGAN, Wojciech

Resigned
80-229, Gdansk
Born March 1979
Director
Appointed 07 Jul 2011
Resigned 03 Mar 2017

PAYNE, Susan

Resigned
Hall Farm, Henley-On-ThamesRG9 5DH
Born July 1964
Director
Appointed 07 Jul 2011
Resigned 13 Aug 2013

PEARS, Mary Catherine

Resigned
London Street, ReadingRG1 4QW
Born October 1971
Director
Appointed 16 Dec 2010
Resigned 10 Feb 2011

ROWE, Damian Peter

Resigned
Hall Farm, Henley-On-ThamesRG9 5DH
Born February 1971
Director
Appointed 10 Feb 2011
Resigned 13 Aug 2013

SPEAFI LIMITED

Resigned
London Street, ReadingRG1 4QW
Corporate director
Appointed 16 Dec 2010
Resigned 10 Feb 2011

Persons with significant control

1

Mr Chad Clinton Lion-Cachet

Active
5 East St. Helen Street, AbingdonOX14 5EG
Born February 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
13 November 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
13 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Capital Cancellation Shares
21 July 2015
SH06Cancellation of Shares
Resolution
1 July 2015
RESOLUTIONSResolutions
Resolution
1 July 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
1 July 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Capital Allotment Shares
16 August 2013
SH01Allotment of Shares
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Resolution
23 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Capital Allotment Shares
8 May 2012
SH01Allotment of Shares
Capital Alter Shares Consolidation Subdivision
8 May 2012
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 May 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
8 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Capital Name Of Class Of Shares
25 August 2011
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Form With Form Type
16 August 2011
RP04RP04
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Memorandum Articles
4 August 2011
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 July 2011
CERTNMCertificate of Incorporation on Change of Name
Capital Name Of Class Of Shares
15 July 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 July 2011
SH01Allotment of Shares
Resolution
13 July 2011
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2011
SH01Allotment of Shares
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Certificate Change Of Name Company
11 February 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 December 2010
NEWINCIncorporation