Background WavePink WaveYellow Wave

VONEUS LIMITED (07849963)

VONEUS LIMITED (07849963) is an active UK company. incorporated on 16 November 2011. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (26301) and 1 other business activities. VONEUS LIMITED has been registered for 14 years. Current directors include BONINSEGNA, Alessandro, BRADLEY, Oliver James, DELLA PESCA, Giovanni and 4 others.

Company Number
07849963
Status
active
Type
ltd
Incorporated
16 November 2011
Age
14 years
Address
6th Floor One London Wall, London, EC2Y 5EB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26301)
Directors
BONINSEGNA, Alessandro, BRADLEY, Oliver James, DELLA PESCA, Giovanni, GIULIETTI, Stefano, HARRIS, Keith Reginald, YARON, Kestenbaum, YEHUDA, Raveh
SIC Codes
26301, 61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VONEUS LIMITED

VONEUS LIMITED is an active company incorporated on 16 November 2011 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26301) and 1 other business activity. VONEUS LIMITED was registered 14 years ago.(SIC: 26301, 61200)

Status

active

Active since 14 years ago

Company No

07849963

LTD Company

Age

14 Years

Incorporated 16 November 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 12 November 2024 (1 year ago)
Submitted on 25 November 2024 (1 year ago)

Next Due

Due by 26 November 2025
For period ending 12 November 2025

Previous Company Names

DICE NETWORKS LIMITED
From: 10 September 2013To: 10 October 2014
DICE4HOME LTD
From: 16 November 2011To: 10 September 2013
Contact
Address

6th Floor One London Wall London, EC2Y 5EB,

Previous Addresses

, 6th Floor London Wall, London, EC2Y 5EB, England
From: 3 December 2025To: 3 December 2025
, the Grange 100 High Street, Southgate, London, N14 6PW, England
From: 7 September 2020To: 3 December 2025
, the Grange 100 High Street, Southgate, London, N14 6BN, England
From: 6 September 2020To: 7 September 2020
, Block B Southgate Office Village 284a Chase Road, London, N14 6HF, England
From: 11 February 2019To: 6 September 2020
, Suite 3B2 Northside House, Mount Pleasant, Cockfosters, Herts, EN4 9EB
From: 10 September 2013To: 11 February 2019
, 12 the Crest, London, N13 5JT, United Kingdom
From: 16 November 2011To: 10 September 2013
Timeline

178 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Share Issue
Sept 13
Director Joined
Oct 13
Funding Round
Oct 13
Funding Round
Nov 13
Funding Round
Jul 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Oct 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
May 17
Loan Secured
Jun 17
Funding Round
Jul 17
Director Joined
Jul 17
Funding Round
Aug 17
Funding Round
Feb 18
Funding Round
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Oct 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Jan 19
Funding Round
Apr 19
Funding Round
May 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Loan Secured
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Loan Cleared
Sept 19
Director Joined
Feb 20
Director Joined
Feb 20
Funding Round
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Funding Round
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Loan Cleared
Feb 21
Director Joined
Feb 21
Owner Exit
Feb 21
Funding Round
Jun 21
Funding Round
Jul 21
Loan Secured
Nov 21
Funding Round
Nov 21
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Jan 23
Funding Round
Jan 23
Director Left
Apr 23
Loan Secured
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Share Issue
Aug 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
Dec 24
Director Left
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
May 25
Funding Round
Jun 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Nov 25
Funding Round
Nov 25
135
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

SHARMA, Rajiv

Active
100 High Street, LondonN14 6PW
Secretary
Appointed 21 Sept 2023

BONINSEGNA, Alessandro

Active
Mount Row, LondonW1K 3SQ
Born May 1969
Director
Appointed 21 Sept 2023

BRADLEY, Oliver James

Active
Ropemaker Street, LondonEC2Y 9HD
Born August 1978
Director
Appointed 01 Aug 2019

DELLA PESCA, Giovanni

Active
Ropemaker Street, LondonEC2Y 9HD
Born November 1984
Director
Appointed 01 Aug 2019

GIULIETTI, Stefano

Active
Mount Row, LondonW1K 3SQ
Born May 1989
Director
Appointed 21 Sept 2023

HARRIS, Keith Reginald

Active
Halsey Street, LondonSW3 2QH
Born April 1953
Director
Appointed 21 Sept 2023

YARON, Kestenbaum

Active
Halo, BristolBS1 6AJ
Born June 1973
Director
Appointed 23 Feb 2021

YEHUDA, Raveh

Active
Halo, BristolBS1 6AJ
Born September 1944
Director
Appointed 23 Feb 2021

SMYTH, David

Resigned
100 High Street, LondonN14 6PW
Secretary
Appointed 23 Feb 2021
Resigned 31 May 2021

WALLACE, Graham Alexander Drummond

Resigned
100 High Street, LondonN14 6PW
Secretary
Appointed 11 Aug 2016
Resigned 23 Feb 2021

ALI, Mir Akber

Resigned
100 High Street, LondonN14 6PW
Born June 1968
Director
Appointed 22 Jun 2017
Resigned 23 Feb 2021

APPLETON, Matthew Leon

Resigned
Northside House, CockfostersEN4 9EB
Born December 1979
Director
Appointed 09 Sept 2013
Resigned 13 Jul 2018

BATES, Robert Paul

Resigned
100 High Street, LondonN14 6PW
Born February 1955
Director
Appointed 24 Oct 2014
Resigned 23 Feb 2021

BRADSHAW, Mark Dening

Resigned
Ropemaker Street, LondonEC2Y 9HD
Born December 1975
Director
Appointed 23 Feb 2021
Resigned 21 Sept 2023

COXEN, Adam Edmund Palmer

Resigned
100 High Street, LondonN14 6PW
Born October 1968
Director
Appointed 13 Feb 2020
Resigned 23 Feb 2021

FABRITIUS, Jan Frederick Rudolph

Resigned
Northside House, CockfostersEN4 9EB
Born June 1950
Director
Appointed 28 Oct 2013
Resigned 01 Aug 2018

GOLOVUSHKIN, Alexey Storozhev

Resigned
100 High Street, LondonN14 6PW
Born December 1975
Director
Appointed 13 Nov 2014
Resigned 23 Feb 2021

HENRY, JR., Emil W.

Resigned
3 More London Riverside, LondonSE1 2AQ
Born December 1960
Director
Appointed 21 Sept 2023
Resigned 07 Jan 2025

HEYDEL, Alexander Stanislaw Anthony

Resigned
Northside House, CockfostersEN4 9EB
Born September 1960
Director
Appointed 06 Oct 2016
Resigned 13 Jul 2018

LEIGHTON, Steven John

Resigned
100 High Street, LondonN14 6PW
Born January 1961
Director
Appointed 09 Sept 2013
Resigned 20 Mar 2023

MACRIDIS, Philip

Resigned
100 High Street, LondonN14 6PW
Born December 1963
Director
Appointed 13 Feb 2020
Resigned 23 Feb 2021

SELDON, Alan William

Resigned
Northside House, CockfostersEN4 9EB
Born December 1959
Director
Appointed 16 Nov 2011
Resigned 13 Jul 2018

VERIJKE, Peter Hendrik

Resigned
Northside House, CockfostersEN4 9EB
Born December 1961
Director
Appointed 13 Nov 2014
Resigned 13 Jul 2018

WALLACE, Graham Alexander Drummond

Resigned
Northside House, CockfostersEN4 9EB
Born June 1956
Director
Appointed 09 Sept 2013
Resigned 13 Jul 2018

Persons with significant control

3

2 Active
1 Ceased
3 More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2023
Riversway Business Village Navigation Way, PrestonPR2 2YP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 Feb 2021
Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2019
Ceased 23 Feb 2021
Fundings
Financials
Latest Activities

Filing History

288

Accounts With Accounts Type Group
30 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Resolution
26 November 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Capital Allotment Shares
19 November 2025
SH01Allotment of Shares
Capital Allotment Shares
19 November 2025
SH01Allotment of Shares
Resolution
10 October 2025
RESOLUTIONSResolutions
Memorandum Articles
10 October 2025
MAMA
Resolution
10 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
25 September 2025
SH01Allotment of Shares
Capital Allotment Shares
25 September 2025
SH01Allotment of Shares
Resolution
10 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
6 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
13 May 2025
AAAnnual Accounts
Capital Allotment Shares
12 May 2025
SH01Allotment of Shares
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Capital Allotment Shares
12 February 2025
SH01Allotment of Shares
Capital Allotment Shares
12 February 2025
SH01Allotment of Shares
Capital Allotment Shares
12 February 2025
SH01Allotment of Shares
Capital Allotment Shares
12 February 2025
SH01Allotment of Shares
Capital Allotment Shares
12 February 2025
SH01Allotment of Shares
Capital Allotment Shares
11 February 2025
SH01Allotment of Shares
Capital Allotment Shares
11 February 2025
SH01Allotment of Shares
Capital Allotment Shares
11 February 2025
SH01Allotment of Shares
Capital Allotment Shares
11 February 2025
SH01Allotment of Shares
Capital Allotment Shares
11 February 2025
SH01Allotment of Shares
Capital Allotment Shares
11 February 2025
SH01Allotment of Shares
Capital Allotment Shares
11 February 2025
SH01Allotment of Shares
Capital Allotment Shares
11 February 2025
SH01Allotment of Shares
Capital Allotment Shares
11 February 2025
SH01Allotment of Shares
Capital Allotment Shares
11 February 2025
SH01Allotment of Shares
Capital Allotment Shares
11 February 2025
SH01Allotment of Shares
Capital Allotment Shares
11 February 2025
SH01Allotment of Shares
Capital Allotment Shares
11 February 2025
SH01Allotment of Shares
Capital Allotment Shares
11 February 2025
SH01Allotment of Shares
Capital Allotment Shares
11 February 2025
SH01Allotment of Shares
Capital Allotment Shares
11 February 2025
SH01Allotment of Shares
Capital Allotment Shares
11 February 2025
SH01Allotment of Shares
Capital Allotment Shares
11 February 2025
SH01Allotment of Shares
Capital Allotment Shares
11 February 2025
SH01Allotment of Shares
Capital Allotment Shares
11 February 2025
SH01Allotment of Shares
Capital Allotment Shares
11 February 2025
SH01Allotment of Shares
Capital Allotment Shares
11 February 2025
SH01Allotment of Shares
Capital Allotment Shares
11 February 2025
SH01Allotment of Shares
Capital Allotment Shares
11 February 2025
SH01Allotment of Shares
Capital Allotment Shares
11 February 2025
SH01Allotment of Shares
Capital Allotment Shares
11 February 2025
SH01Allotment of Shares
Resolution
20 January 2025
RESOLUTIONSResolutions
Resolution
20 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
17 January 2025
SH01Allotment of Shares
Capital Allotment Shares
17 January 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Capital Allotment Shares
13 December 2024
SH01Allotment of Shares
Capital Allotment Shares
13 December 2024
SH01Allotment of Shares
Change To A Person With Significant Control
6 December 2024
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
29 November 2024
MAMA
Resolution
29 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2024
SH01Allotment of Shares
Capital Allotment Shares
25 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Resolution
12 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2024
SH01Allotment of Shares
Capital Allotment Shares
4 September 2024
SH01Allotment of Shares
Capital Allotment Shares
3 July 2024
SH01Allotment of Shares
Capital Allotment Shares
3 July 2024
SH01Allotment of Shares
Capital Allotment Shares
20 May 2024
SH01Allotment of Shares
Capital Allotment Shares
20 May 2024
SH01Allotment of Shares
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Resolution
3 January 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 November 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
7 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Resolution
12 October 2023
RESOLUTIONSResolutions
Memorandum Articles
10 October 2023
MAMA
Appoint Person Secretary Company With Name Date
5 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Second Filing Capital Allotment Shares
12 September 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
5 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 September 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
5 September 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 September 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 September 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 September 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 September 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 September 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 September 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 September 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 September 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 September 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 September 2023
RP04SH01RP04SH01
Resolution
31 August 2023
RESOLUTIONSResolutions
Resolution
31 August 2023
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
31 August 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
31 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 August 2023
SH01Allotment of Shares
Capital Allotment Shares
24 August 2023
SH01Allotment of Shares
Capital Allotment Shares
24 August 2023
SH01Allotment of Shares
Capital Allotment Shares
24 August 2023
SH01Allotment of Shares
Capital Allotment Shares
24 August 2023
SH01Allotment of Shares
Capital Allotment Shares
24 August 2023
SH01Allotment of Shares
Capital Allotment Shares
24 August 2023
SH01Allotment of Shares
Capital Allotment Shares
24 August 2023
SH01Allotment of Shares
Capital Allotment Shares
24 August 2023
SH01Allotment of Shares
Capital Allotment Shares
24 August 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2023
MR01Registration of a Charge
Resolution
17 July 2023
RESOLUTIONSResolutions
Memorandum Articles
17 July 2023
MAMA
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Capital Allotment Shares
18 January 2023
SH01Allotment of Shares
Capital Allotment Shares
18 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Capital Allotment Shares
25 November 2022
SH01Allotment of Shares
Capital Allotment Shares
25 November 2022
SH01Allotment of Shares
Capital Allotment Shares
25 November 2022
SH01Allotment of Shares
Capital Allotment Shares
25 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
21 October 2022
AAAnnual Accounts
Resolution
28 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2022
SH01Allotment of Shares
Capital Allotment Shares
27 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 November 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Capital Allotment Shares
26 November 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2021
MR01Registration of a Charge
Capital Allotment Shares
20 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
22 June 2021
AAAnnual Accounts
Capital Allotment Shares
3 June 2021
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
3 June 2021
TM02Termination of Secretary
Change To A Person With Significant Control
21 April 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
10 March 2021
RESOLUTIONSResolutions
Memorandum Articles
10 March 2021
MAMA
Memorandum Articles
10 March 2021
MAMA
Resolution
10 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 March 2021
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
1 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
24 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 November 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 September 2019
MR04Satisfaction of Charge
Resolution
21 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 August 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 August 2019
PSC09Update to PSC Statements
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Resolution
15 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Capital Allotment Shares
23 May 2019
SH01Allotment of Shares
Capital Allotment Shares
23 April 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
7 February 2019
AAAnnual Accounts
Capital Allotment Shares
21 January 2019
SH01Allotment of Shares
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Capital Allotment Shares
13 November 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Capital Allotment Shares
4 October 2018
SH01Allotment of Shares
Capital Allotment Shares
1 October 2018
SH01Allotment of Shares
Capital Allotment Shares
25 September 2018
SH01Allotment of Shares
Capital Allotment Shares
25 September 2018
SH01Allotment of Shares
Capital Allotment Shares
25 September 2018
SH01Allotment of Shares
Capital Allotment Shares
25 September 2018
SH01Allotment of Shares
Capital Allotment Shares
25 September 2018
SH01Allotment of Shares
Capital Allotment Shares
25 September 2018
SH01Allotment of Shares
Capital Allotment Shares
25 September 2018
SH01Allotment of Shares
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Capital Allotment Shares
21 August 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Capital Allotment Shares
23 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Capital Allotment Shares
14 August 2017
SH01Allotment of Shares
Capital Allotment Shares
2 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 July 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Capital Allotment Shares
12 May 2017
SH01Allotment of Shares
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Capital Allotment Shares
3 January 2017
SH01Allotment of Shares
Move Registers To Sail Company With New Address
2 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 January 2017
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
2 January 2017
SH01Allotment of Shares
Capital Allotment Shares
1 January 2017
SH01Allotment of Shares
Capital Allotment Shares
1 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 December 2016
CH03Change of Secretary Details
Capital Allotment Shares
7 December 2016
SH01Allotment of Shares
Capital Allotment Shares
7 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 October 2016
AP01Appointment of Director
Resolution
2 September 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
23 August 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Capital Allotment Shares
17 November 2014
SH01Allotment of Shares
Capital Allotment Shares
17 November 2014
SH01Allotment of Shares
Capital Allotment Shares
17 November 2014
SH01Allotment of Shares
Capital Allotment Shares
17 November 2014
SH01Allotment of Shares
Certificate Change Of Name Company
10 October 2014
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
31 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Capital Allotment Shares
22 November 2013
SH01Allotment of Shares
Resolution
31 October 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Capital Allotment Shares
30 October 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 September 2013
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Certificate Change Of Name Company
10 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Incorporation Company
16 November 2011
NEWINCIncorporation