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(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 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(4 years, 10 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Correspondence Address | 2nd Floor 2 Whitehall Quay Leeds LS1 4HR |
Director Name | Mr Robert Jones |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avalon House 1 Savannah Way Leeds Valley Park Leeds Ls10 1ab 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(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 May 2020) |
Role | Cheif Technology Officer |
Country of Residence | Scotland |
Correspondence Address | Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr James Gavin Logan |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 16 August 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB |
Director Name | Mrs Lisa Jane Stone |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 16 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB |
Director Name | Mr Georg Mischa Ell |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 July 2018(2 months after company formation) |
Appointment Duration | 3 years (resigned 16 August 2021) |
Role | Chief Executive Officer, Smoothwall |
Country of Residence | England |
Correspondence Address | C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB |
Director Name | Mr Manprit Singh Randhawa |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2018(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 April 2020) |
Role | Chief Financial Officer |
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(3 years, 2 months 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(3 years, 2 months 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(3 years, 2 months 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(3 years, 4 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 | 8 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 29 May 2023 (10 months ago) |
---|---|
Next Return Due | 12 June 2024 (2 months, 2 weeks from now) |
7 June 2018 | Delivered on: 28 June 2018 Persons entitled: Smoothwall Limited Classification: A registered charge Outstanding |
---|
3 January 2024 | Full accounts made up to 30 June 2023 (22 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 | Satisfaction of charge 113890680001 in full (1 page) |
8 July 2023 | Full accounts made up to 30 June 2022 (20 pages) |
25 June 2023 | Appointment of Kate Elizabeth Sainty as a secretary on 1 April 2023 (2 pages) |
29 May 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
20 March 2023 | Change of details for Bidco Oasis 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 | Termination of appointment of Emma Jane Wates as a secretary 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 Georg Mischa Ell as a director on 31 October 2022 (1 page) |
22 July 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
5 July 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (16 pages) |
5 July 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
5 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (35 pages) |
5 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
4 July 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
4 July 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (19 pages) |
4 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (34 pages) |
4 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
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 | Termination of appointment of Emma Jane Wates as a director on 20 October 2021 (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) |
17 August 2021 | Previous accounting period shortened from 31 March 2022 to 30 June 2021 (1 page) |
16 August 2021 | Registered office address changed from Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB England to C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB on 16 August 2021 (1 page) |
16 August 2021 | Appointment of Timothy David Levy as a director 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 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 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) |
22 July 2021 | Director's details changed for James Gavin Logan on 22 July 2021 (2 pages) |
14 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
8 March 2021 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
8 January 2021 | Full accounts made up to 31 December 2019 (16 pages) |
7 December 2020 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
7 December 2020 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
8 July 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
15 June 2020 | Termination of appointment of Douglas Gerard Hanley as a director on 13 May 2020 (1 page) |
13 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2020 | Full accounts made up to 31 December 2018 (16 pages) |
9 May 2020 | Termination of appointment of Manprit Singh Randhawa as a director on 17 April 2020 (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2019 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
3 July 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
20 September 2018 | Appointment of Mr Manprit Singh Randhawa as a director on 2 August 2018 (2 pages) |
6 August 2018 | Appointment of James Gavin Logan as a director on 24 July 2018 (2 pages) |
6 August 2018 | Appointment of Douglas Gerard Hanley as a director on 24 July 2018 (2 pages) |
6 August 2018 | Termination of appointment of Robert Jones as a director on 24 July 2018 (1 page) |
6 August 2018 | Appointment of Mrs Lisa Jane Stone as a director on 24 July 2018 (2 pages) |
6 August 2018 | Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB on 6 August 2018 (1 page) |
6 August 2018 | Appointment of Mr Georg Mischa Ell as a director on 31 July 2018 (2 pages) |
28 June 2018 | Registration of charge 113890680001, created on 7 June 2018 (28 pages) |
30 May 2018 | Incorporation Statement of capital on 2018-05-30
|