Leeds
LS1 4JB
Director Name | Mr Anthony Paul Marris |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Platform New Station Street Leeds LS1 4JB |
Director Name | Mr Olusola Michael Fasosin |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2022(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Non-Executive Director/Entrepreneur |
Country of Residence | England |
Correspondence Address | Platform New Station Street Leeds LS1 4JB |
Director Name | Mr Colin Michael Rhodes |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 85 Smallwood Road London SW17 0TN |
Director Name | Mr Ian Robert Horton |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2014) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 94 Florence Road Poole Dorset BH14 9JG |
Director Name | Mr Gavin Fletcher |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2023(10 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 29 February 2024) |
Role | Cmo |
Country of Residence | England |
Correspondence Address | Platform New Station Street Leeds LS1 4JB |
Registered Address | Platform New Station Street Leeds LS1 4JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
82 at £1 | Colin Rhodes 82.00% Ordinary |
---|---|
8 at £1 | Bcs Global LTD 8.00% Ordinary |
10 at £1 | Ian Horton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97 |
Cash | £2,160 |
Current Liabilities | £3,773 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (2 months from now) |
25 August 2023 | Confirmation statement made on 22 June 2023 with updates (4 pages) |
---|---|
3 May 2023 | Company name changed flabba LIMITED\certificate issued on 03/05/23
|
2 May 2023 | Appointment of Mr Gavin Fletcher as a director on 2 May 2023 (2 pages) |
26 January 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
2 November 2022 | Sub-division of shares on 7 October 2022 (6 pages) |
2 November 2022 | Particulars of variation of rights attached to shares (3 pages) |
2 November 2022 | Change of share class name or designation (2 pages) |
24 October 2022 | Appointment of Mr Olusola Michael Fasosin as a director on 7 October 2022 (2 pages) |
21 October 2022 | Statement of capital following an allotment of shares on 7 October 2022
|
20 October 2022 | Resolutions
|
20 October 2022 | Memorandum and Articles of Association (50 pages) |
28 September 2022 | Registered office address changed from 58 Hunt Road Poole Dorset BH15 3QF United Kingdom to Platform New Station Street Leeds LS1 4JB on 28 September 2022 (1 page) |
22 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
16 May 2022 | Notification of Anthony Marris as a person with significant control on 22 June 2019 (2 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
18 February 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
2 December 2020 | Change of details for Mr Colin Michael Rhodes as a person with significant control on 2 December 2020 (2 pages) |
2 December 2020 | Registered office address changed from 94 Florence Road Poole Dorset BH14 9JG to 58 Hunt Road Poole Dorset BH15 3QF on 2 December 2020 (1 page) |
2 December 2020 | Director's details changed for Mr Anthony Paul Marris on 2 December 2020 (2 pages) |
26 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 22 June 2019 with updates (5 pages) |
4 February 2019 | Change of share class name or designation (2 pages) |
4 February 2019 | Resolutions
|
30 January 2019 | Micro company accounts made up to 30 June 2018 (7 pages) |
9 July 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
26 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
26 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
18 July 2017 | Notification of Colin Rhodes as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Colin Rhodes as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 January 2016 | Appointment of Mr Anthony Paul Marris as a director on 1 December 2015 (2 pages) |
8 January 2016 | Appointment of Mr Anthony Paul Marris as a director on 1 December 2015 (2 pages) |
27 July 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
1 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Termination of appointment of Ian Robert Horton as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Ian Robert Horton as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Ian Robert Horton as a director on 1 August 2014 (1 page) |
1 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
30 April 2014 | Registered office address changed from 3 Georgina Court Arlington Road Twickenham TW1 2AT England on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from 3 Georgina Court Arlington Road Twickenham TW1 2AT England on 30 April 2014 (1 page) |
15 February 2014 | Accounts for a dormant company made up to 29 June 2013 (2 pages) |
15 February 2014 | Accounts for a dormant company made up to 29 June 2013 (2 pages) |
23 November 2013 | Registered office address changed from 85 Smallwood Road London SW17 0TN England on 23 November 2013 (1 page) |
23 November 2013 | Appointment of Mr Colin Rhodes as a director (2 pages) |
23 November 2013 | Appointment of Mr Colin Rhodes as a director (2 pages) |
23 November 2013 | Registered office address changed from 85 Smallwood Road London SW17 0TN England on 23 November 2013 (1 page) |
18 July 2013 | Termination of appointment of Colin Rhodes as a director (1 page) |
18 July 2013 | Termination of appointment of Colin Rhodes as a director (1 page) |
18 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
26 April 2013 | Appointment of Mr Ian Horton as a director (2 pages) |
26 April 2013 | Appointment of Mr Ian Horton as a director (2 pages) |
22 June 2012 | Incorporation
|
22 June 2012 | Incorporation
|