Leeds
LS1 4HR
Director Name | Mr Crispin Marcel Swan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 2nd Floor 2 Whitehall Quay Leeds LS1 4HR |
Secretary Name | Kate Elizabeth Sainty |
---|---|
Status | Current |
Appointed | 01 April 2023(5 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 2nd Floor 2 Whitehall Quay Leeds LS1 4HR |
Director Name | Mr Robert John William Jones |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(same day as company formation) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Guy Michael L'Estrange Gillon |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2017(3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Director Name | Mr Christian Sean Hamilton |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2017(3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Director Name | Mr Terence Roy Heath |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2017(2 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB |
Director Name | Michael Laurence Marks |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2017(2 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB |
Director Name | Mrs Nicola Jane Sharp |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2017(2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 July 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB |
Director Name | Ms Lisa Jane Stone |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2017(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB |
Director Name | Mr James Gavin Logan |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2017(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 August 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB |
Secretary Name | Nicola Jane Sharp |
---|---|
Status | Resigned |
Appointed | 04 October 2017(2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 July 2018) |
Role | Company Director |
Correspondence Address | Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Richard William Hurd-Wood |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Ian Armitage |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Douglas Gerard Hanley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2018(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 May 2020) |
Role | Chief Technology Officer |
Country of Residence | Scotland |
Correspondence Address | Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Georg Mischa Ell |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 July 2018(12 months after company formation) |
Appointment Duration | 3 years (resigned 16 August 2021) |
Role | Chief Executive Officer, Smoothwall |
Country of Residence | England |
Correspondence Address | Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Manprit Singh Randhawa |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2018(12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB |
Director Name | Emma Jane Wates |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 August 2021(4 years after company formation) |
Appointment Duration | 2 months (resigned 20 October 2021) |
Role | Corporate Advisor |
Country of Residence | Australia |
Correspondence Address | 945 Wellington Street West Perth Wa 6005 |
Director Name | Timothy David Levy |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 August 2021(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2022) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | 945 Wellington Street West Perth Wa 6005 |
Secretary Name | Emma Jane Wates |
---|---|
Status | Resigned |
Appointed | 16 August 2021(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2022) |
Role | Company Director |
Correspondence Address | 945 Wellington Street West Perth Wa 6005 |
Director Name | Georg Mischa Ell |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2021(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB |
Registered Address | 2nd Floor 2 Whitehall Quay Leeds LS1 4HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
10 July 2023 | Delivered on: 13 July 2023 Persons entitled: Ashgrove Capital Management LTD. as Security Agent and Trustee for the Beneficiaries. Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|
8 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
8 August 2023 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Ince & Co, Aldgate Tower 2 Leman Street London E1 8QN (1 page) |
13 July 2023 | Registration of charge 109003920001, created on 10 July 2023 (56 pages) |
8 July 2023 | Full accounts made up to 30 June 2022 (22 pages) |
25 June 2023 | Appointment of Kate Elizabeth Sainty as a secretary on 1 April 2023 (2 pages) |
20 March 2023 | Change of details for Family Zone Uk Cyber Safety Limited as a person with significant control on 20 March 2023 (2 pages) |
7 March 2023 | Registered office address changed from C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB United Kingdom to 2nd Floor 2 Whitehall Quay Leeds LS1 4HR on 7 March 2023 (1 page) |
31 October 2022 | Termination of appointment of Timothy David Levy as a director on 31 October 2022 (1 page) |
31 October 2022 | Appointment of Mr Crispin Marcel Swan as a director on 31 October 2022 (2 pages) |
31 October 2022 | Termination of appointment of Emma Jane Wates as a secretary on 31 October 2022 (1 page) |
31 October 2022 | Termination of appointment of Georg Mischa Ell as a director on 31 October 2022 (1 page) |
16 August 2022 | Confirmation statement made on 3 August 2022 with updates (6 pages) |
15 July 2022 | Resolutions
|
8 July 2022 | Resolutions
|
5 July 2022 | Group of companies' accounts made up to 30 June 2021 (35 pages) |
4 July 2022 | Group of companies' accounts made up to 31 March 2021 (34 pages) |
8 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2021 | Appointment of James Gavin Logan as a director on 20 October 2021 (2 pages) |
20 October 2021 | Appointment of Mr Georg Mischa Ell as a director on 20 October 2021 (2 pages) |
20 October 2021 | Termination of appointment of Emma Jane Wates as a director on 20 October 2021 (1 page) |
18 August 2021 | Cancellation of shares. Statement of capital on 3 August 2021
|
18 August 2021 | Purchase of own shares. (3 pages) |
17 August 2021 | Confirmation statement made on 3 August 2021 with updates (11 pages) |
17 August 2021 | Previous accounting period shortened from 31 March 2022 to 30 June 2021 (1 page) |
16 August 2021 | Cessation of Tenzing Pe I Gp Llp as a person with significant control on 16 August 2021 (1 page) |
16 August 2021 | Notification of Family Zone Uk Cyber Safety Limited as a person with significant control on 16 August 2021 (2 pages) |
16 August 2021 | Appointment of Emma Jane Wates as a secretary on 16 August 2021 (2 pages) |
16 August 2021 | Termination of appointment of Ian Armitage as a director on 16 August 2021 (1 page) |
16 August 2021 | Termination of appointment of Georg Mischa Ell as a director on 16 August 2021 (1 page) |
16 August 2021 | Appointment of Emma Jane Wates as a director on 16 August 2021 (2 pages) |
16 August 2021 | Termination of appointment of Christian Sean Hamilton as a director on 16 August 2021 (1 page) |
16 August 2021 | Registered office address changed from , Avalon House 1 Savannah Way, Leeds Valley Park, Leeds, LS10 1AB, United Kingdom to C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB on 16 August 2021 (1 page) |
16 August 2021 | Termination of appointment of Richard William Hurd-Wood as a director on 16 August 2021 (1 page) |
16 August 2021 | Termination of appointment of Lisa Jane Stone as a director on 16 August 2021 (1 page) |
16 August 2021 | Termination of appointment of James Gavin Logan as a director on 16 August 2021 (1 page) |
16 August 2021 | Termination of appointment of Robert John William Jones as a director on 16 August 2021 (1 page) |
16 August 2021 | Appointment of Timothy David Levy as a director on 16 August 2021 (2 pages) |
27 July 2021 | Group of companies' accounts made up to 31 March 2020 (32 pages) |
23 July 2021 | Director's details changed for James Gavin Logan on 22 July 2021 (2 pages) |
9 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2020 | Solvency Statement dated 28/08/20 (7 pages) |
8 October 2020 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
8 October 2020 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
8 October 2020 | Second filing of Confirmation Statement dated 3 August 2020 (8 pages) |
24 September 2020 | Statement of capital on 24 September 2020
|
24 September 2020 | Statement by Directors (1 page) |
24 September 2020 | Resolutions
|
21 September 2020 | Change of share class name or designation (2 pages) |
21 September 2020 | Particulars of variation of rights attached to shares (2 pages) |
14 September 2020 | Confirmation statement made on 3 August 2020 with updates
|
20 July 2020 | Particulars of variation of rights attached to shares (2 pages) |
20 July 2020 | Change of share class name or designation (2 pages) |
18 June 2020 | Termination of appointment of Manprit Singh Randhawa as a director on 17 April 2020 (1 page) |
15 June 2020 | Termination of appointment of Douglas Gerard Hanley as a director on 13 May 2020 (1 page) |
10 February 2020 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
3 December 2019 | Particulars of variation of rights attached to shares (2 pages) |
3 December 2019 | Change of share class name or designation (2 pages) |
2 December 2019 | Resolutions
|
15 October 2019 | Statement of capital following an allotment of shares on 7 September 2019
|
3 September 2019 | Confirmation statement made on 3 August 2019 with updates (10 pages) |
29 August 2019 | Full accounts made up to 31 December 2018 (32 pages) |
9 May 2019 | Statement of capital following an allotment of shares on 24 April 2019
|
8 May 2019 | Change of share class name or designation (2 pages) |
8 May 2019 | Resolutions
|
8 May 2019 | Particulars of variation of rights attached to shares (3 pages) |
25 February 2019 | Resolutions
|
25 February 2019 | Statement of capital on 25 February 2019
|
25 February 2019 | Solvency Statement dated 20/02/19 (2 pages) |
25 February 2019 | Statement by Directors (2 pages) |
27 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2018 | Confirmation statement made on 3 August 2018 with updates (5 pages) |
23 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2018 | Appointment of Mr Manprit Singh Randhawa as a director on 2 August 2018 (2 pages) |
29 August 2018 | Termination of appointment of Terence Roy Heath as a director on 31 July 2018 (1 page) |
9 August 2018 | Statement of capital following an allotment of shares on 1 August 2018
|
8 August 2018 | Termination of appointment of Nicola Jane Sharp as a secretary on 13 July 2018 (1 page) |
6 August 2018 | Appointment of Mr Georg Mischa Ell as a director on 31 July 2018 (2 pages) |
6 August 2018 | Notification of Tenzing Pe I Gp Llp as a person with significant control on 4 October 2017 (2 pages) |
6 August 2018 | Statement of capital following an allotment of shares on 4 October 2017
|
6 August 2018 | Termination of appointment of Michael Laurence Marks as a director on 31 July 2018 (1 page) |
6 August 2018 | Termination of appointment of Nicola Jane Sharp as a director on 13 July 2018 (1 page) |
6 August 2018 | Appointment of Douglas Gerard Hanley as a director on 24 July 2018 (2 pages) |
6 August 2018 | Termination of appointment of Nicola Jane Sharp as a director on 13 July 2018 (1 page) |
23 November 2017 | Appointment of Mr Richard Hurd-Wood as a director on 19 October 2017 (2 pages) |
23 November 2017 | Appointment of Mr Richard Hurd-Wood as a director on 19 October 2017 (2 pages) |
22 November 2017 | Appointment of Mr Ian Armitage as a director on 19 October 2017 (2 pages) |
22 November 2017 | Appointment of Mr Ian Armitage as a director on 19 October 2017 (2 pages) |
9 November 2017 | Resolutions
|
9 November 2017 | Resolutions
|
8 November 2017 | Termination of appointment of Guy Michael L'estrange Gillon as a director on 4 October 2017 (1 page) |
8 November 2017 | Appointment of Mr Terence Roy Heath as a director on 4 October 2017 (2 pages) |
8 November 2017 | Appointment of Mr Terence Roy Heath as a director on 4 October 2017 (2 pages) |
8 November 2017 | Termination of appointment of Guy Michael L'estrange Gillon as a director on 4 October 2017 (1 page) |
6 November 2017 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
6 November 2017 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
2 November 2017 | Cessation of Tenzing Private Equity Llp as a person with significant control on 4 October 2017 (1 page) |
2 November 2017 | Appointment of James Gavin Logan as a director on 4 October 2017 (2 pages) |
2 November 2017 | Appointment of James Gavin Logan as a director on 4 October 2017 (2 pages) |
2 November 2017 | Registered office address changed from C/O Dwf Llp, 20 Fenchurch Street London EC3M 3AG England to Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from C/O Dwf Llp, 20 Fenchurch Street London EC3M 3AG England to Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB on 2 November 2017 (1 page) |
2 November 2017 | Appointment of Lisa Stone as a director on 4 October 2017 (2 pages) |
2 November 2017 | Appointment of Nicola Jane Sharp as a secretary on 4 October 2017 (2 pages) |
2 November 2017 | Appointment of Lisa Stone as a director on 4 October 2017 (2 pages) |
2 November 2017 | Registered office address changed from , C/O Dwf Llp, 20 Fenchurch Street, London, EC3M 3AG, England to C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB on 2 November 2017 (1 page) |
2 November 2017 | Appointment of Michael Laurence Marks as a director on 4 October 2017 (2 pages) |
2 November 2017 | Cessation of Tenzing Private Equity Llp as a person with significant control on 4 October 2017 (1 page) |
2 November 2017 | Appointment of Nicola Jane Sharp as a director on 4 October 2017 (2 pages) |
2 November 2017 | Appointment of Nicola Jane Sharp as a secretary on 4 October 2017 (2 pages) |
2 November 2017 | Appointment of Michael Laurence Marks as a director on 4 October 2017 (2 pages) |
2 November 2017 | Appointment of Nicola Jane Sharp as a director on 4 October 2017 (2 pages) |
25 October 2017 | Statement of capital following an allotment of shares on 4 October 2017
|
25 October 2017 | Statement of capital following an allotment of shares on 4 October 2017
|
24 October 2017 | Resolutions
|
24 October 2017 | Resolutions
|
24 October 2017 | Change of share class name or designation (2 pages) |
24 October 2017 | Change of share class name or designation (2 pages) |
11 September 2017 | Registered office address changed from , 20 Fenchurch Street, London, EC3M 3AG, England to C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB on 11 September 2017 (1 page) |
11 September 2017 | Registered office address changed from 20 Fenchurch Street London EC3M 3AG England to C/O Dwf Llp, 20 Fenchurch Street London EC3M 3AG on 11 September 2017 (1 page) |
11 September 2017 | Registered office address changed from 71-75 Shelton Street London England WC2H 9JQ England to 20 Fenchurch Street London EC3M 3AG on 11 September 2017 (1 page) |
11 September 2017 | Registered office address changed from 20 Fenchurch Street London EC3M 3AG England to C/O Dwf Llp, 20 Fenchurch Street London EC3M 3AG on 11 September 2017 (1 page) |
11 September 2017 | Registered office address changed from 71-75 Shelton Street London England WC2H 9JQ England to 20 Fenchurch Street London EC3M 3AG on 11 September 2017 (1 page) |
11 September 2017 | Registered office address changed from , 71-75 Shelton Street, London, England, WC2H 9JQ, England to C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB on 11 September 2017 (1 page) |
25 August 2017 | Appointment of Mr Christian Sean Hamilton as a director on 25 August 2017 (2 pages) |
25 August 2017 | Appointment of Mr Guy Michael L'estrange Gillon as a director on 25 August 2017 (2 pages) |
25 August 2017 | Appointment of Mr Christian Sean Hamilton as a director on 25 August 2017 (2 pages) |
25 August 2017 | Appointment of Mr Guy Michael L'estrange Gillon as a director on 25 August 2017 (2 pages) |
4 August 2017 | Incorporation Statement of capital on 2017-08-04
|
4 August 2017 | Incorporation Statement of capital on 2017-08-04
|