Caringbah South
2229
Director Name | Anders Peter Winqvist |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 11 June 2012(9 years after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Software Designer |
Country of Residence | Australia |
Correspondence Address | 4 Bouvardia Street Caringbah South 2229 |
Director Name | Tobias Pinker |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | German |
Status | Current |
Appointed | 22 December 2020(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | 108 Middle Road #09-00 Bernhard Schulte House 188967 Singapore |
Director Name | Sankar Ragavan |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 December 2020(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Digital Officer |
Country of Residence | United States |
Correspondence Address | 108 Middle Road #09-00 Bernhard Schulte House 188967 Singapore |
Director Name | Norbert Miglinci |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Austria |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | IT Consultant |
Correspondence Address | Wagramerstr 97-10312123 Vienna 1220 Foreign |
Director Name | Thomas Pfitzer |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | IT Consultant |
Correspondence Address | Rettenbachstrasse 15 Koppl 5321 Austria |
Director Name | Mr John Hector Potter |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Farm Norfolk Lowestoft Road Hopton On Sea Norfolk NR31 9AW |
Director Name | Tomasz Hanczewski |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 14670 73rd Avenue Surrey Bc V35 978 |
Secretary Name | Tomasz Hanczewski |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 14670 73rd Avenue Surrey Bc V35 978 |
Secretary Name | John Hector Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Farm Norfolk Lowestoft Road Hopton On Sea Norfolk NR31 9AW |
Director Name | Michael Hofreiter |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 30 October 2012(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 December 2020) |
Role | IT Consultant |
Country of Residence | Austria |
Correspondence Address | 109 Uxbridge Road 5th Floor London W5 5TL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.rescompany.com |
---|---|
Telephone | 020 32393055 |
Telephone region | London |
Registered Address | C/O Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£147,496 |
Cash | £96,971 |
Current Liabilities | £722,349 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
25 April 2013 | Delivered on: 29 April 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
8 March 2013 | Delivered on: 15 March 2013 Persons entitled: Document Management Systems Limited Classification: Rent deposit deed Secured details: £6,250 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance is charged by the tenant to the landlord as security for the tenant's liability under the rent deposit deed. Outstanding |
11 January 2024 | Statement of capital following an allotment of shares on 20 December 2023
|
---|---|
23 November 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
19 September 2023 | Confirmation statement made on 11 September 2023 with updates (5 pages) |
5 September 2023 | Director's details changed for Anders Peter Winqvist on 5 September 2023 (2 pages) |
4 September 2023 | Director's details changed for Sankar Ragavan on 4 September 2023 (2 pages) |
7 July 2023 | Resolutions
|
7 July 2023 | Memorandum and Articles of Association (18 pages) |
6 June 2023 | Change of details for Johann Schulte as a person with significant control on 6 June 2023 (2 pages) |
6 June 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
18 August 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
13 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
10 May 2022 | Termination of appointment of Tomasz Hanczewski as a director on 28 February 2022 (1 page) |
16 March 2022 | Director's details changed for Peter Winqvist on 15 March 2022 (2 pages) |
23 February 2022 | Director's details changed for Peter Winquist on 23 February 2022 (2 pages) |
29 July 2021 | Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page) |
28 July 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
26 July 2021 | Confirmation statement made on 13 May 2021 with updates (5 pages) |
4 January 2021 | Termination of appointment of John Hector Potter as a director on 22 December 2020 (1 page) |
4 January 2021 | Cessation of John Hector Potter as a person with significant control on 22 December 2020 (1 page) |
4 January 2021 | Termination of appointment of John Hector Potter as a secretary on 22 December 2020 (1 page) |
4 January 2021 | Appointment of Tobias Pinker as a director on 22 December 2020 (2 pages) |
4 January 2021 | Appointment of Sankar Ragavan as a director on 22 December 2020 (2 pages) |
4 January 2021 | Termination of appointment of Michael Hofreiter as a director on 22 December 2020 (1 page) |
4 January 2021 | Notification of Johann Schulte as a person with significant control on 22 December 2020 (2 pages) |
4 January 2021 | Satisfaction of charge 047808580002 in full (1 page) |
15 December 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
30 June 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
3 August 2019 | Satisfaction of charge 1 in full (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
28 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
1 June 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
24 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
26 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
20 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
1 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
21 April 2015 | Director's details changed for Michael Hofreiter on 21 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Michael Hofreiter on 21 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Michael Hofreiter on 21 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Michael Hofreiter on 21 April 2015 (2 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
9 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2014 (18 pages) |
9 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2014 (18 pages) |
24 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
5 September 2013 | Director's details changed for John Hector Potter on 28 August 2013 (2 pages) |
5 September 2013 | Secretary's details changed for John Hector Potter on 28 August 2013 (2 pages) |
5 September 2013 | Secretary's details changed for John Hector Potter on 28 August 2013 (2 pages) |
5 September 2013 | Director's details changed for John Hector Potter on 28 August 2013 (2 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 July 2013 | Termination of appointment of Thomas Pfitzer as a director (1 page) |
29 July 2013 | Termination of appointment of Thomas Pfitzer as a director (1 page) |
21 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (8 pages) |
21 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (8 pages) |
29 April 2013 | Registration of charge 047808580002
|
29 April 2013 | Registration of charge 047808580002
|
15 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 February 2013 | Appointment of Michael Hofreiter as a director (2 pages) |
6 February 2013 | Appointment of Michael Hofreiter as a director (2 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
20 July 2012 | Appointment of Peter Winquist as a director (2 pages) |
20 July 2012 | Appointment of Peter Winquist as a director (2 pages) |
14 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
6 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (7 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2009 | Return made up to 13/05/09; full list of members (6 pages) |
16 July 2009 | Return made up to 13/05/09; full list of members (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
23 June 2008 | Return made up to 13/05/08; full list of members (5 pages) |
23 June 2008 | Return made up to 13/05/08; full list of members (5 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Return made up to 13/05/07; full list of members (4 pages) |
18 July 2007 | Return made up to 13/05/07; full list of members (4 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
3 July 2006 | Return made up to 13/05/06; full list of members (3 pages) |
3 July 2006 | Return made up to 13/05/06; full list of members (3 pages) |
21 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2005 | Return made up to 13/05/05; full list of members (9 pages) |
25 May 2005 | Return made up to 13/05/05; full list of members (9 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
8 September 2004 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
8 September 2004 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
3 June 2004 | Return made up to 21/05/04; full list of members (8 pages) |
3 June 2004 | Return made up to 21/05/04; full list of members (8 pages) |
22 September 2003 | Ad 20/08/03--------- £ si 698@1=698 £ ic 1/699 (2 pages) |
22 September 2003 | Ad 20/08/03--------- £ si 698@1=698 £ ic 1/699 (2 pages) |
22 September 2003 | Ad 20/08/03--------- £ si 300@1=300 £ ic 699/999 (2 pages) |
22 September 2003 | Ad 20/08/03--------- £ si 300@1=300 £ ic 699/999 (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | New secretary appointed;new director appointed (2 pages) |
17 June 2003 | New secretary appointed;new director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | New secretary appointed;new director appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New secretary appointed;new director appointed (2 pages) |
29 May 2003 | Incorporation (19 pages) |
29 May 2003 | Incorporation (19 pages) |