Edinburgh
EH2 2PR
Scotland
Director Name | Ms Mary Theresa Quinn |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 11 June 2019(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | The Melting Pot 5 Rose Street Edinburgh EH2 2PR Scotland |
Director Name | Mr Julien Charles Yves Biezemans |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 August 2013(same day as company formation) |
Role | Computer Programmer |
Country of Residence | Belgium |
Correspondence Address | The Melting Pot 5 Rose Street Edinburgh EH2 2PR Scotland |
Director Name | Mr Matthew Robert Wynne |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(same day as company formation) |
Role | Computer Programmer |
Country of Residence | Scotland |
Correspondence Address | The Melting Pot 5 Rose Street Edinburgh EH2 2PR Scotland |
Director Name | Mr Aslak HellesØY |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 August 2013(same day as company formation) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | The Melting Pot 5 Rose Street Edinburgh EH2 2PR Scotland |
Director Name | Mr Sebastian Zachary Rose |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 June 2019) |
Role | Software Engineer |
Country of Residence | Scotland |
Correspondence Address | Kirkurd Gardens Kirkurd Gardens Blyth Bridge West Linton EH46 7DH Scotland |
Director Name | Mr Steven Soren Tooke |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 June 2019) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 3 Poplar Cottages Winchester Road Waltham Chase Southampton SO32 2LW |
Director Name | Dr Sally Ann Freudenberg |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2019(5 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 11 June 2019) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | Nutwood House Crow Lane, Ashill Ilminster TA19 9NE |
Website | https://cucumber.pro/ |
---|---|
Telephone | 020 87206842 |
Telephone region | London |
Registered Address | The Melting Pot 5 Rose Street Edinburgh EH2 2PR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
39 at £1 | Aslak Hellesoy 39.00% Ordinary |
---|---|
35 at £1 | Matthew Wynne 35.00% Ordinary |
26 at £1 | Julien Biezemans 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,137 |
Cash | £50,197 |
Current Liabilities | £56,815 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 February 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
8 December 2020 | Previous accounting period shortened from 9 June 2020 to 31 December 2019 (1 page) |
18 June 2020 | Total exemption full accounts made up to 9 June 2019 (9 pages) |
9 June 2020 | Cessation of Steven Soren Tooke as a person with significant control on 11 June 2019 (1 page) |
9 June 2020 | Cessation of Matthew Robert Wynne as a person with significant control on 11 June 2019 (1 page) |
9 June 2020 | Cessation of Aslak Hellesøy as a person with significant control on 11 June 2019 (1 page) |
9 June 2020 | Cessation of Sebastian Zachary Rose as a person with significant control on 11 June 2019 (1 page) |
9 June 2020 | Cessation of Julien Charles Yves Biezemans as a person with significant control on 11 June 2019 (1 page) |
9 June 2020 | Notification of Smartbear Uk Limited as a person with significant control on 11 June 2019 (2 pages) |
9 June 2020 | Confirmation statement made on 27 May 2020 with updates (5 pages) |
5 May 2020 | Previous accounting period shortened from 31 December 2019 to 9 June 2019 (1 page) |
27 August 2019 | Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
9 August 2019 | Appointment of Mr Lance Levy as a director on 11 June 2019 (2 pages) |
6 August 2019 | Termination of appointment of Sally Ann Freudenberg as a director on 11 June 2019 (1 page) |
5 August 2019 | Termination of appointment of Matthew Robert Wynne as a director on 11 June 2019 (1 page) |
5 August 2019 | Termination of appointment of Steven Soren Tooke as a director on 11 June 2019 (1 page) |
5 August 2019 | Termination of appointment of Sebastian Zachary Rose as a director on 11 June 2019 (1 page) |
5 August 2019 | Appointment of Ms Mary Quinn as a director on 11 June 2019 (2 pages) |
5 August 2019 | Termination of appointment of Julien Charles Yves Biezemans as a director on 11 June 2019 (1 page) |
5 August 2019 | Termination of appointment of Aslak Hellesøy as a director on 11 June 2019 (1 page) |
27 May 2019 | Confirmation statement made on 27 May 2019 with updates (5 pages) |
10 April 2019 | Appointment of Dr Sallyann Freudenberg as a director on 6 April 2019 (2 pages) |
9 April 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
18 January 2019 | Second filing of Confirmation Statement dated 06/11/2018 (4 pages) |
7 November 2018 | Confirmation statement made on 6 November 2018 with updates
|
28 May 2018 | Statement of capital following an allotment of shares on 24 May 2018
|
18 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
28 December 2017 | Second filing of Confirmation Statement dated 06/11/2017 (4 pages) |
20 December 2017 | Registered office address changed from 5 the Melting Pot Rose Street Edinburgh EH2 2PR Scotland to The Melting Pot 5 Rose Street Edinburgh EH2 2PR on 20 December 2017 (1 page) |
20 November 2017 | Confirmation statement made on 6 November 2017 with updates (5 pages) |
20 November 2017 | Confirmation statement made on 6 November 2017 with updates
|
11 October 2017 | Registered office address changed from Drumsyniebeg Lochgoilhead Cairndow Argyll PA24 8AN to 5 the Melting Pot Rose Street Edinburgh EH2 2PR on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from Drumsyniebeg Lochgoilhead Cairndow Argyll PA24 8AN to 5 the Melting Pot Rose Street Edinburgh EH2 2PR on 11 October 2017 (1 page) |
21 February 2017 | Resolutions
|
21 February 2017 | Resolutions
|
12 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
7 December 2016 | Resolutions
|
7 December 2016 | Resolutions
|
1 December 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
19 November 2016 | Confirmation statement made on 6 November 2016 with updates (10 pages) |
19 November 2016 | Confirmation statement made on 6 November 2016 with updates (10 pages) |
17 November 2016 | Appointment of Mr Sebastian Zachary Rose as a director on 27 July 2016 (2 pages) |
17 November 2016 | Appointment of Mr Sebastian Zachary Rose as a director on 27 July 2016 (2 pages) |
15 November 2016 | Appointment of Mr Steven Soren Tooke as a director on 27 July 2016 (2 pages) |
15 November 2016 | Appointment of Mr Steven Soren Tooke as a director on 27 July 2016 (2 pages) |
15 November 2016 | Resolutions
|
15 November 2016 | Resolutions
|
9 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
10 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
18 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
13 November 2014 | Statement of capital following an allotment of shares on 1 December 2013
|
13 November 2014 | Statement of capital following an allotment of shares on 1 December 2013
|
13 November 2014 | Statement of capital following an allotment of shares on 1 December 2013
|
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
4 October 2013 | Director's details changed for Mr Julien Biezemans on 4 October 2013 (2 pages) |
4 October 2013 | Director's details changed for Mr Matt Robert Wynne on 24 August 2013 (2 pages) |
4 October 2013 | Director's details changed for Mr Matt Wynne on 24 August 2013 (2 pages) |
4 October 2013 | Director's details changed for Mr Matt Robert Wynne on 24 August 2013 (2 pages) |
4 October 2013 | Director's details changed for Mr Julien Biezemans on 4 October 2013 (2 pages) |
4 October 2013 | Director's details changed for Mr Julien Biezemans on 4 October 2013 (2 pages) |
4 October 2013 | Director's details changed for Mr Matt Wynne on 24 August 2013 (2 pages) |
14 August 2013 | Incorporation
|
14 August 2013 | Incorporation
|