Leeds
LS1 2BH
Director Name | White Label Crowdfunding Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 January 2017(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months |
Correspondence Address | 10-12 East Parade Leeds LS1 2BH |
Director Name | Mr David John White |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mendip Court Bath Road Wells Somerset BA5 3DG |
Director Name | Mr James Paul Rai |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wework Old St Corsham Street London N1 6DR |
Director Name | James Tuckett |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 28 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Whitehall Road Leeds West Yorkshire LS12 1BE |
Registered Address | 10-12 East Parade Leeds LS1 2BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
100k at £0.001 | James Tuckett 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
6 February 2023 | Accounts for a dormant company made up to 31 October 2022 (5 pages) |
---|---|
20 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
17 October 2022 | Change of details for Mr Daniel Rajkumar as a person with significant control on 14 October 2022 (2 pages) |
17 October 2022 | Director's details changed for White Label Crowdfunding Limited on 14 October 2022 (1 page) |
17 October 2022 | Change of details for White Label Crowdfunding Limited as a person with significant control on 14 October 2022 (2 pages) |
29 July 2022 | Accounts for a dormant company made up to 31 October 2021 (5 pages) |
24 October 2021 | Director's details changed for Mr Daniel Rajkumar on 1 October 2021 (2 pages) |
24 October 2021 | Confirmation statement made on 14 October 2021 with updates (4 pages) |
10 September 2021 | Registered office address changed from 10-12 East Parade East Parade Leeds LS1 2BH England to 10-12 East Parade Leeds LS1 2BH on 10 September 2021 (1 page) |
10 September 2021 | Registered office address changed from Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP United Kingdom to 10-12 East Parade East Parade Leeds LS1 2BH on 10 September 2021 (1 page) |
24 July 2021 | Accounts for a dormant company made up to 31 October 2020 (5 pages) |
19 December 2020 | Accounts for a dormant company made up to 31 October 2019 (9 pages) |
27 October 2020 | Registered office address changed from 26 Whitehall Road Leeds West Yorkshire LS12 1BE England to Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP on 27 October 2020 (1 page) |
27 October 2020 | Director's details changed for White Label Crowdfunding Limited on 11 October 2020 (1 page) |
27 October 2020 | Change of details for Mr Daniel Rajkumar as a person with significant control on 11 October 2020 (2 pages) |
27 October 2020 | Confirmation statement made on 14 October 2020 with updates (4 pages) |
27 October 2020 | Change of details for White Label Crowdfunding Limited as a person with significant control on 11 October 2020 (2 pages) |
27 October 2020 | Director's details changed for Mr Daniel Rajkumar on 11 October 2020 (2 pages) |
29 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
25 January 2019 | Second filing of Confirmation Statement dated 14/10/2017 (5 pages) |
12 December 2018 | Accounts for a dormant company made up to 31 October 2018 (9 pages) |
20 November 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
8 August 2018 | Accounts for a dormant company made up to 31 October 2017 (9 pages) |
9 January 2018 | Appointment of Mr Daniel Rajkumar as a director on 9 January 2018 (2 pages) |
4 December 2017 | Change of details for White Label Crowdfunding Limited as a person with significant control on 4 December 2017 (2 pages) |
7 November 2017 | Termination of appointment of James Tuckett as a director on 28 January 2017 (1 page) |
7 November 2017 | Termination of appointment of James Tuckett as a director on 28 January 2017 (1 page) |
7 November 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
7 November 2017 | Appointment of White Label Crowdfunding Limited as a director on 28 January 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 14 October 2017 with updates
|
7 November 2017 | Appointment of White Label Crowdfunding Limited as a director on 28 January 2017 (2 pages) |
20 September 2017 | Notification of White Label Crowdfunding Limited as a person with significant control on 31 January 2017 (2 pages) |
20 September 2017 | Notification of Daniel Rajkumar as a person with significant control on 31 January 2017 (2 pages) |
20 September 2017 | Cessation of James Tuckett as a person with significant control on 31 January 2017 (1 page) |
20 September 2017 | Notification of Daniel Rajkumar as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Notification of White Label Crowdfunding Limited as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Cessation of James Tuckett as a person with significant control on 20 September 2017 (1 page) |
3 April 2017 | Registered office address changed from Wework Old St Corsham Street London N1 6DR England to 26 Whitehall Road Leeds West Yorkshire LS12 1BE on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from Wework Old St Corsham Street London N1 6DR England to 26 Whitehall Road Leeds West Yorkshire LS12 1BE on 3 April 2017 (1 page) |
21 December 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
29 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
29 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
6 May 2016 | Termination of appointment of James Paul Rai as a director on 6 May 2016 (1 page) |
6 May 2016 | Termination of appointment of James Paul Rai as a director on 6 May 2016 (1 page) |
5 May 2016 | Appointment of James Tuckett as a director on 5 May 2016 (2 pages) |
5 May 2016 | Appointment of James Tuckett as a director on 5 May 2016 (2 pages) |
4 April 2016 | Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG to Wework Old St Corsham Street London N1 6DR on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG to Wework Old St Corsham Street London N1 6DR on 4 April 2016 (1 page) |
20 November 2015 | Appointment of Mr James Paul Rai as a director on 20 November 2015 (2 pages) |
20 November 2015 | Termination of appointment of David John White as a director on 20 November 2015 (1 page) |
20 November 2015 | Appointment of Mr James Paul Rai as a director on 20 November 2015 (2 pages) |
20 November 2015 | Termination of appointment of David John White as a director on 20 November 2015 (1 page) |
19 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
14 October 2014 | Incorporation Statement of capital on 2014-10-14
|
14 October 2014 | Incorporation Statement of capital on 2014-10-14
|