Burlingame
California
94010
Director Name | Mr Roland Gossage |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 23 November 2018(same day as company formation) |
Role | CEO |
Country of Residence | Canada |
Correspondence Address | 210 2 Berkeley Street Toronto Ontario M5a 4j5 |
Director Name | Mr Peter Michael Daffern |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Old Rectory Sawley Ripon HG4 3EN |
Director Name | Mr Mark Stibbe |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 November 2018(same day as company formation) |
Role | Chief Information Officer |
Country of Residence | Canada |
Correspondence Address | 210 2 Berkeley Street Toronto Ontario M5a 4j5 |
Registered Address | Triune Court Monks Cross Drive Huntington York YO32 9GZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
1 August 2019 | Delivered on: 8 August 2019 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: The company charged by way of first fixed charge all its real property (although no further details are specified in the charge). For further detail see clause 3.2. Outstanding |
---|
27 November 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
1 December 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
26 July 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
29 November 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
8 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
14 January 2021 | Register inspection address has been changed to 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page) |
14 January 2021 | Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page) |
13 January 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
24 August 2020 | Termination of appointment of Mark Stibbe as a director on 1 May 2020 (1 page) |
24 August 2020 | Appointment of Mr Peter Michael Daffern as a director on 1 May 2020 (2 pages) |
4 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
5 May 2020 | Registered office address changed from C/O We Work 1 Mark Square London England EC2A 4EG England to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 5 May 2020 (1 page) |
22 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
8 August 2019 | Registration of charge 116945600001, created on 1 August 2019 (35 pages) |
28 December 2018 | Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
23 November 2018 | Incorporation Statement of capital on 2018-11-23
|