London
EC1R 0DE
Secretary Name | Mr Simon Martin Tuke |
---|---|
Status | Current |
Appointed | 20 September 2021(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Clerkenwell Green London EC1R 0DE |
Director Name | Mr Colin Murphy |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(3 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 24 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Gullane Place Kilwinning Ayrshire KA13 6TR Scotland |
Director Name | Mr Steven Wojciechowski |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(3 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 11 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Merlin House Mossland Road Hillington Glasgow G52 4XZ Scotland |
Secretary Name | Mr Steven Wojciechowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(3 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 11 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 The Moorings Paisley Renfrewshire PA2 9BD Scotland |
Secretary Name | Mr Yvan Michael Bamping |
---|---|
Status | Resigned |
Appointed | 14 October 2020(15 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 September 2021) |
Role | Company Director |
Correspondence Address | Merlin House Mossland Road Hillington Glasgow G52 4XZ Scotland |
Director Name | Mr Yvan Michael Bamping |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2021(16 years, 9 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Clerkenwell Green London EC1R 0DE |
Director Name | Mr Yvan Michael Bamping |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2021(16 years, 9 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Clerkenwell Green London EC1R 0DE |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | x402.com |
---|
Registered Address | Merlin House Mossland Road Hillington Glasgow G52 4XZ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 6 other UK companies use this postal address |
9 at £1 | Colin Murphy 45.00% Ordinary |
---|---|
9 at £1 | Steven Wojciechowski 45.00% Ordinary |
2 at £1 | Charles Shaw 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,360 |
Cash | £76,864 |
Current Liabilities | £51,552 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months, 1 week from now) |
12 December 2019 | Delivered on: 19 December 2019 Persons entitled: Optimum Sme Finance Limited Classification: A registered charge Particulars: 1. by way of fixed charge:. (I) all freehold and leasehold land and buildings of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings ; and. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.. For more details please refer to the instrument. Outstanding |
---|
1 November 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
31 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
12 December 2021 | Change of details for King & Tuke Limited as a person with significant control on 11 October 2021 (2 pages) |
12 December 2021 | Cessation of King and Tuke Ltd as a person with significant control on 11 October 2021 (1 page) |
20 October 2021 | Cessation of Yvan Michael Bamping as a person with significant control on 1 October 2021 (1 page) |
20 October 2021 | Notification of Simon Martin Tuke as a person with significant control on 20 September 2021 (2 pages) |
20 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
1 October 2021 | Termination of appointment of Yvan Michael Bamping as a director on 1 October 2021 (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
21 September 2021 | Appointment of Mr Yvan Michael Bamping as a director on 20 September 2021 (2 pages) |
20 September 2021 | Appointment of Mr Simon Martin Tuke as a director on 20 September 2021 (2 pages) |
20 September 2021 | Termination of appointment of Yvan Michael Bamping as a director on 20 September 2021 (1 page) |
20 September 2021 | Appointment of Mr Simon Martin Tuke as a secretary on 20 September 2021 (2 pages) |
20 September 2021 | Termination of appointment of Yvan Michael Bamping as a secretary on 20 September 2021 (1 page) |
8 July 2021 | Satisfaction of charge SC2774370001 in full (1 page) |
6 November 2020 | Appointment of Mr Yvan Michael Bamping as a secretary on 14 October 2020 (2 pages) |
6 November 2020 | Confirmation statement made on 14 October 2020 with updates (4 pages) |
6 November 2020 | Notification of King and Tuke Ltd as a person with significant control on 11 October 2019 (2 pages) |
10 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
27 July 2020 | Change of details for Mr Yvan Bamping as a person with significant control on 27 July 2020 (2 pages) |
19 December 2019 | Registration of charge SC2774370001, created on 12 December 2019 (18 pages) |
14 October 2019 | Appointment of Mr Yvan Bamping as a director on 11 October 2019 (2 pages) |
14 October 2019 | Termination of appointment of Steven Wojciechowski as a secretary on 11 October 2019 (1 page) |
14 October 2019 | Notification of Yvan Bamping as a person with significant control on 11 October 2019 (2 pages) |
14 October 2019 | Termination of appointment of Steven Wojciechowski as a director on 11 October 2019 (1 page) |
14 October 2019 | Cessation of Steven Wojciechowski as a person with significant control on 11 October 2019 (1 page) |
14 October 2019 | Notification of King & Tuke Limited as a person with significant control on 11 October 2019 (1 page) |
14 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
30 July 2019 | Amended total exemption full accounts made up to 31 December 2018 (12 pages) |
20 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
21 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
21 December 2018 | Director's details changed for Mr Steven Wojciechowski on 1 December 2018 (2 pages) |
21 December 2018 | Change of details for Mr Steven Wojciechowski as a person with significant control on 1 December 2018 (2 pages) |
30 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
4 January 2018 | Cessation of Colin Murphy as a person with significant control on 24 April 2017 (1 page) |
4 January 2018 | Cessation of Colin Murphy as a person with significant control on 24 April 2017 (1 page) |
4 January 2018 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
4 January 2018 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
18 July 2017 | Registered office address changed from Suite 8 Merlin House Mossland Road Hillington Park Glasgow G52 4XZ to Merlin House Mossland Road Hillington Glasgow G52 4XZ on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from Suite 8 Merlin House Mossland Road Hillington Park Glasgow G52 4XZ to Merlin House Mossland Road Hillington Glasgow G52 4XZ on 18 July 2017 (1 page) |
21 June 2017 | Cancellation of shares. Statement of capital on 24 April 2017
|
21 June 2017 | Cancellation of shares. Statement of capital on 24 April 2017
|
6 June 2017 | Purchase of own shares. (3 pages) |
6 June 2017 | Purchase of own shares. (3 pages) |
22 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
22 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 April 2017 | Termination of appointment of Colin Murphy as a director on 24 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Colin Murphy as a director on 24 April 2017 (1 page) |
16 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
19 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 January 2015 | Registered office address changed from Renfrew House 27 Quarriers Village Bridge of Weir Renfrewshire PA11 3TL to Suite 8 Merlin House Mossland Road Hillington Park Glasgow G52 4XZ on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from Renfrew House 27 Quarriers Village Bridge of Weir Renfrewshire PA11 3TL to Suite 8 Merlin House Mossland Road Hillington Park Glasgow G52 4XZ on 27 January 2015 (1 page) |
12 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
10 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 January 2013 | Registered office address changed from 6-7 Renfrew House 27 Quarriers Village Bridge of Weir Renfrewshire PA11 3SX on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 6-7 Renfrew House 27 Quarriers Village Bridge of Weir Renfrewshire PA11 3SX on 8 January 2013 (1 page) |
8 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Registered office address changed from 6-7 Renfrew House 27 Quarriers Village Bridge of Weir Renfrewshire PA11 3SX on 8 January 2013 (1 page) |
8 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
11 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Colin Murphy on 1 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Steven Wojciechowski on 1 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Steven Wojciechowski on 1 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Colin Murphy on 1 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Colin Murphy on 1 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Steven Wojciechowski on 1 December 2009 (2 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
12 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: rooms 6-7, renfrew house quarriers village bridge of weir renfrewshire PA11 3SX (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: rooms 6-7, renfrew house quarriers village bridge of weir renfrewshire PA11 3SX (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: studio 100A, embroidery mill abbey mill business centre paisley renfrewshire PA1 1TJ (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: studio 100A, embroidery mill abbey mill business centre paisley renfrewshire PA1 1TJ (1 page) |
11 January 2006 | Return made up to 15/12/05; full list of members (3 pages) |
11 January 2006 | Return made up to 15/12/05; full list of members (3 pages) |
15 August 2005 | Ad 01/08/05--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
15 August 2005 | Ad 01/08/05--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: 25 the moorings paisley PA2 9BD (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: 25 the moorings paisley PA2 9BD (1 page) |
6 January 2005 | Ad 15/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 January 2005 | New secretary appointed;new director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Ad 15/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 January 2005 | New secretary appointed;new director appointed (2 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Secretary resigned (1 page) |
15 December 2004 | Incorporation (15 pages) |
15 December 2004 | Incorporation (15 pages) |