Background WavePink WaveYellow Wave

THE BRITISH HONEY COMPANY PLC (09300046)

THE BRITISH HONEY COMPANY PLC (09300046) is a dissolved UK company. incorporated on 7 November 2014. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). THE BRITISH HONEY COMPANY PLC has been registered for 11 years. Current directors include DAY, Richard Joseph, GAMBLE, Mark Maurice, JONES, Mark Vincent and 1 others.

Company Number
09300046
Status
dissolved
Type
plc
Incorporated
7 November 2014
Age
11 years
Address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
DAY, Richard Joseph, GAMBLE, Mark Maurice, JONES, Mark Vincent, SMALLMAN, Andrew Donald
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRITISH HONEY COMPANY PLC

THE BRITISH HONEY COMPANY PLC is an dissolved company incorporated on 7 November 2014 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). THE BRITISH HONEY COMPANY PLC was registered 11 years ago.(SIC: 10890)

Status

dissolved

Active since 11 years ago

Company No

09300046

PLC Company

Age

11 Years

Incorporated 7 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 4 January 2023 (3 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 7 November 2022 (3 years ago)
Submitted on 23 November 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

THE BRITISH HONEY COMPANY LTD
From: 12 January 2016To: 5 March 2020
THE OXFORD HONEY COMPANY LTD
From: 7 November 2014To: 12 January 2016
Contact
Address

2nd Floor 110 Cannon Street London, EC4N 6EU,

Previous Addresses

Sanderum House Oakley Road Chinnor OX39 4TW England
From: 21 June 2022To: 10 May 2023
32 Wornal Park Menmarsh Road Worminghall Aylesbury Buckinghamshire HP18 9PH England
From: 12 November 2021To: 21 June 2022
Unit 3 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY
From: 25 February 2015To: 12 November 2021
, Unit 2a, Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom
From: 7 November 2014To: 25 February 2015
Timeline

123 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Share Issue
Apr 15
Funding Round
May 15
Funding Round
Aug 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Dec 16
Funding Round
Apr 17
Director Joined
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Sept 17
Director Left
Sept 17
Loan Secured
Dec 17
Funding Round
Dec 17
New Owner
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Director Joined
Mar 18
Director Joined
May 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Funding Round
Jul 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Cleared
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Funding Round
Nov 18
Director Left
Feb 19
Director Joined
Mar 19
Funding Round
Apr 19
Loan Secured
May 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Sept 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Funding Round
Nov 19
Funding Round
Nov 19
Loan Cleared
Dec 19
Funding Round
Jan 20
Director Joined
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Director Left
Jan 20
Capital Update
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Director Joined
Feb 20
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
Jul 20
Director Left
Sept 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
New Owner
Dec 20
Director Joined
Feb 21
Funding Round
Feb 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Sept 21
Funding Round
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Mar 22
Director Left
Jun 22
Funding Round
Nov 22
Loan Secured
Dec 22
Director Joined
Feb 23
Director Left
Feb 23
57
Funding
55
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

PARKER, Paula Faye

Active
110 Cannon Street, LondonEC4N 6EU
Secretary
Appointed 30 Jun 2022

DAY, Richard Joseph

Active
110 Cannon Street, LondonEC4N 6EU
Born March 1960
Director
Appointed 14 Oct 2021

GAMBLE, Mark Maurice

Active
110 Cannon Street, LondonEC4N 6EU
Born September 1952
Director
Appointed 14 Oct 2021

JONES, Mark Vincent

Active
110 Cannon Street, LondonEC4N 6EU
Born October 1960
Director
Appointed 30 Mar 2022

SMALLMAN, Andrew Donald

Active
110 Cannon Street, LondonEC4N 6EU
Born July 1961
Director
Appointed 25 Jan 2023

MAURICE, Alexandre

Resigned
Coy Pond Business Park, PooleBH12 1JY
Secretary
Appointed 28 Mar 2019
Resigned 04 Mar 2020

MIDDLETON, Joseph Barry

Resigned
Coy Pond Business Park, PooleBH12 1JY
Secretary
Appointed 10 Dec 2014
Resigned 28 Mar 2019

WALLACE, Alistair Luke

Resigned
Coy Pond Business Park, PooleBH12 1JY
Secretary
Appointed 05 Mar 2020
Resigned 11 Nov 2021

WILLIAMS, Kerin

Resigned
Oakley Road, ChinnorOX39 4TW
Secretary
Appointed 11 Nov 2021
Resigned 30 Jun 2022

AGBO, Nicholas

Resigned
Menmarsh Road, AylesburyHP18 9PH
Born August 1989
Director
Appointed 09 Aug 2021
Resigned 24 Jan 2022

DAY, Richard Joseph

Resigned
Coy Pond Business Park, PooleBH12 1JY
Born March 1960
Director
Appointed 09 Aug 2021
Resigned 06 Sept 2021

EDWARDS, Albert Trevor Roy

Resigned
OxfordOX4 2JW
Born October 1935
Director
Appointed 07 Nov 2014
Resigned 22 Aug 2018

GAMBLE, Mark Maurice

Resigned
Coy Pond Business Park, PooleBH12 1JY
Born September 1952
Director
Appointed 24 Feb 2021
Resigned 07 Aug 2021

KHAWAJA, Rasha Rida Said, Dr

Resigned
Coy Pond Business Park, PooleBH12 1JY
Born July 1985
Director
Appointed 11 Mar 2019
Resigned 29 Oct 2019

LEACH, Rebecca Louise

Resigned
Long Hanborough, WitneyOX29 8JP
Born October 1994
Director
Appointed 09 Jan 2015
Resigned 19 Jul 2018

LENNOX, Geoffrey

Resigned
Coy Pond Business Park, PooleBH12 1JY
Born September 1956
Director
Appointed 19 Nov 2020
Resigned 07 Aug 2021

LUO, Guifang

Resigned
Oakley Road, ChinnorOX39 4TW
Born October 1968
Director
Appointed 30 Oct 2019
Resigned 14 Feb 2023

MAURICE, Alexandre

Resigned
Coy Pond Business Park, PooleBH12 1JY
Born August 1992
Director
Appointed 29 Sept 2021
Resigned 14 Oct 2021

MCALPINE, Stewart

Resigned
LondonNW3 7NG
Born January 1937
Director
Appointed 02 Feb 2015
Resigned 02 Feb 2015

MORLEY-KIRK, Jonathan Charles Rowell

Resigned
Menmarsh Road, AylesburyHP18 9PH
Born September 1961
Director
Appointed 24 Jan 2022
Resigned 25 May 2022

PORTER-SMITH, Robert Alan

Resigned
Coy Pond Business Park, PooleBH12 1JY
Born April 1956
Director
Appointed 24 Sept 2021
Resigned 08 Oct 2021

PORTER-SMITH, Robert Alan

Resigned
Coy Pond Business Park, PooleBH12 1JY
Born April 1956
Director
Appointed 26 Nov 2018
Resigned 07 Aug 2021

PORTER-SMITH, Robert Alan

Resigned
Coy Pond Business Park, PooleBH12 1JY
Born April 1956
Director
Appointed 28 Sept 2018
Resigned 10 Oct 2018

RILEY, Martin Stanley

Resigned
Coy Pond Business Park, PooleBH12 1JY
Born December 1954
Director
Appointed 17 Feb 2020
Resigned 19 Nov 2020

SAID, Khaled Rida

Resigned
Coy Pond Business Park, PooleBH12 1JY
Born January 1975
Director
Appointed 07 Sept 2018
Resigned 25 Feb 2019

SAID, Wafic Rida

Resigned
Coy Pond Business Park, PooleBH12 1JY
Born December 1939
Director
Appointed 17 Jan 2020
Resigned 19 Nov 2020

SEERS, Philip Arthur George

Resigned
Coy Pond Business Park, PooleBH12 1JY
Born October 1946
Director
Appointed 07 Sept 2018
Resigned 24 Sept 2021

SHARMAN, Philip Michael

Resigned
Middle Barton, Chipping NortonOX7 7DA
Born August 1949
Director
Appointed 02 Feb 2015
Resigned 02 Feb 2015

SWIRE KCMG, Hugo, The Rt Hon Sir

Resigned
Coy Pond Business Park, PooleBH12 1JY
Born November 1959
Director
Appointed 19 Mar 2018
Resigned 25 Sept 2020

WALLACE, Alistair Luke

Resigned
Coy Pond Business Park, PooleBH12 1JY
Born January 1974
Director
Appointed 19 Mar 2018
Resigned 07 Aug 2021

WILLIAMS, Caroline Ann

Resigned
Coy Pond Business Park, PooleBH12 1JY
Born July 1963
Director
Appointed 19 Jul 2018
Resigned 30 Jan 2020

WILLIAMS, Caroline Ann

Resigned
Coy Pond Business Park, PooleBH12 1JY
Born July 1963
Director
Appointed 07 Jul 2017
Resigned 28 Sept 2017

WILLIAMS, Michael David

Resigned
Coy Pond Business Park, PooleBH12 1JY
Born March 1943
Director
Appointed 21 Aug 2018
Resigned 08 Oct 2021

WILLIAMS, Michael

Resigned
Church Lane, YarntonOX5 1PY
Born March 1943
Director
Appointed 02 Feb 2015
Resigned 02 Feb 2015

XIAO, Tiancun, Dr

Resigned
Coy Pond Business Park, PooleBH12 1JY
Born October 1965
Director
Appointed 03 Sept 2018
Resigned 30 Oct 2019

Persons with significant control

3

0 Active
3 Ceased

Mr Khaled Rida Said

Ceased
Jubilee House, Saffron WaldenCB10 1EH
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Dec 2020
Ceased 24 Feb 2021

Mr Robert Alan Porter-Smith

Ceased
Coy Pond Business Park, PooleBH12 1JY
Born April 1956

Nature of Control

Significant influence or control
Notified 13 Apr 2017
Ceased 24 Feb 2021

Mr Michael David Williams

Ceased
Coy Pond Business Park, PooleBH12 1JY
Born March 1943

Nature of Control

Significant influence or control
Notified 07 Nov 2016
Ceased 24 Feb 2021
Fundings
Financials
Latest Activities

Filing History

206

Gazette Dissolved Liquidation
29 July 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
29 April 2025
AM23AM23
Liquidation In Administration Progress Report
13 November 2024
AM10AM10
Liquidation In Administration Removal Of Administrator From Office
8 August 2024
AM16AM16
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
8 August 2024
AM11AM11
Liquidation In Administration Progress Report
28 May 2024
AM10AM10
Liquidation In Administration Extension Of Period
4 April 2024
AM19AM19
Liquidation In Administration Progress Report
27 November 2023
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
11 July 2023
AM06AM06
Liquidation In Administration Proposals
21 June 2023
AM03AM03
Liquidation In Administration Appointment Of Administrator
23 May 2023
AM01AM01
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
10 May 2023
AM01AM01
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Capital Allotment Shares
23 November 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
19 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Resolution
11 January 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 November 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Second Filing Capital Allotment Shares
24 September 2021
RP04SH01RP04SH01
Capital Allotment Shares
13 September 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 March 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
11 March 2021
RP04SH01RP04SH01
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Resolution
12 November 2020
RESOLUTIONSResolutions
Resolution
9 November 2020
RESOLUTIONSResolutions
Resolution
8 October 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
17 August 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
3 June 2020
RP04SH01RP04SH01
Capital Allotment Shares
9 April 2020
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
5 March 2020
RP04AP01RP04AP01
Termination Secretary Company With Name Termination Date
5 March 2020
TM02Termination of Secretary
Accounts Balance Sheet
5 March 2020
BSBS
Auditors Report
5 March 2020
AUDRAUDR
Auditors Statement
5 March 2020
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
5 March 2020
CERT5CERT5
Re Registration Memorandum Articles
5 March 2020
MARMAR
Resolution
5 March 2020
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
5 March 2020
RR01RR01
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Second Filing Capital Allotment Shares
17 February 2020
RP04SH01RP04SH01
Capital Allotment Shares
11 February 2020
SH01Allotment of Shares
Capital Allotment Shares
11 February 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
5 February 2020
RP04SH01RP04SH01
Legacy
3 February 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 February 2020
SH19Statement of Capital
Legacy
3 February 2020
CAP-SSCAP-SS
Resolution
3 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
30 January 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
21 January 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 January 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 January 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 January 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 January 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 January 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 January 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 January 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 January 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 January 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 January 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 January 2020
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 December 2019
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
2 December 2019
MR05Certification of Charge
Capital Allotment Shares
29 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Capital Allotment Shares
6 November 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Capital Allotment Shares
22 October 2019
SH01Allotment of Shares
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Capital Allotment Shares
2 October 2019
SH01Allotment of Shares
Capital Allotment Shares
2 October 2019
SH01Allotment of Shares
Capital Allotment Shares
16 September 2019
SH01Allotment of Shares
Resolution
11 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
22 August 2019
SH01Allotment of Shares
Capital Allotment Shares
22 August 2019
SH01Allotment of Shares
Capital Allotment Shares
22 August 2019
SH01Allotment of Shares
Capital Allotment Shares
22 August 2019
SH01Allotment of Shares
Capital Allotment Shares
27 July 2019
SH01Allotment of Shares
Capital Allotment Shares
27 July 2019
SH01Allotment of Shares
Capital Allotment Shares
27 July 2019
SH01Allotment of Shares
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Capital Allotment Shares
17 June 2019
SH01Allotment of Shares
Capital Allotment Shares
17 June 2019
SH01Allotment of Shares
Capital Allotment Shares
17 June 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
28 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Capital Allotment Shares
14 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Capital Allotment Shares
3 September 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Capital Allotment Shares
1 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Capital Allotment Shares
30 June 2018
SH01Allotment of Shares
Capital Allotment Shares
30 June 2018
SH01Allotment of Shares
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 December 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Capital Allotment Shares
14 July 2017
SH01Allotment of Shares
Capital Allotment Shares
14 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Capital Allotment Shares
28 April 2017
SH01Allotment of Shares
Capital Allotment Shares
12 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Capital Allotment Shares
13 October 2016
SH01Allotment of Shares
Capital Allotment Shares
6 October 2016
SH01Allotment of Shares
Capital Allotment Shares
18 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Certificate Change Of Name Company
12 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
12 January 2016
NM06NM06
Change Of Name Notice
12 January 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Capital Allotment Shares
13 May 2015
SH01Allotment of Shares
Resolution
8 April 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 April 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
20 March 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 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
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 December 2014
AP03Appointment of Secretary
Incorporation Company
7 November 2014
NEWINCIncorporation