Company NamePebble Code Limited
Company StatusDissolved
Company Number07240178
CategoryPrivate Limited Company
Incorporation Date30 April 2010(13 years, 11 months ago)
Dissolution Date9 May 2018 (5 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Alexander Francis Butcher
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Princess Caroline House 1 High Street
Southend On Sea
Essex
SS1 1JE
Director NameGeorge Ornbo
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Princess Caroline House 1 High Street
Southend On Sea
Essex
SS1 1JE
Director NameMr Toby Christopher John Hunt
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Princess Caroline House 1 High Street
Southend On Sea
Essex
SS1 1JE
Secretary NameMr Toby Christopher John Hunt
StatusClosed
Appointed30 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor Princess Caroline House 1 High Street
Southend On Sea
Essex
SS1 1JE
Director NameMr Sebastian Charles Nash
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressW123 Westminster Business Square
1-45 Durham Street
London
SE11 5JH
Director NameMr Stephen Antony Allott
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clapham Common West Side
London
SW4 9AN

Contact

Websitepebblecode.com

Location

Registered Address3rd Floor Princess Caroline House
1 High Street
Southend On Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

49k at £0.001Sebastian Nash
4.90%
Ordinary
317k at £0.001George Ornbo
31.70%
Ordinary
317k at £0.001Toby Hunt
31.70%
Ordinary
297k at £0.001Alexander Butcher
29.70%
Ordinary
20k at £0.001Paul Evans
2.00%
Ordinary

Financials

Year2014
Net Worth£304,220
Cash£167,688
Current Liabilities£248,591

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 May 2018Final Gazette dissolved following liquidation (1 page)
9 February 2018Return of final meeting in a members' voluntary winding up (17 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
8 March 2017Declaration of solvency (4 pages)
8 March 2017Declaration of solvency (4 pages)
28 February 2017Registered office address changed from 92 Penwortham Road London SW16 6RJ England to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 28 February 2017 (1 page)
28 February 2017Registered office address changed from 92 Penwortham Road London SW16 6RJ England to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 28 February 2017 (1 page)
24 February 2017Appointment of a voluntary liquidator (1 page)
24 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-14
(1 page)
24 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-14
(1 page)
24 February 2017Appointment of a voluntary liquidator (1 page)
1 February 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
1 February 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
24 January 2017Termination of appointment of Stephen Antony Allott as a director on 23 January 2017 (1 page)
24 January 2017Termination of appointment of Stephen Antony Allott as a director on 23 January 2017 (1 page)
22 August 2016Registered office address changed from W214 Vox Studios 1-45 Durham Street London SE11 5JH England to 92 Penwortham Road London SW16 6RJ on 22 August 2016 (1 page)
22 August 2016Registered office address changed from W214 Vox Studios 1-45 Durham Street London SE11 5JH England to 92 Penwortham Road London SW16 6RJ on 22 August 2016 (1 page)
30 June 2016Registered office address changed from W214 Westminster Business Square 1-45 Durham Street London SE11 5JH to W214 Vox Studios 1-45 Durham Street London SE11 5JH on 30 June 2016 (1 page)
30 June 2016Registered office address changed from W214 Westminster Business Square 1-45 Durham Street London SE11 5JH to W214 Vox Studios 1-45 Durham Street London SE11 5JH on 30 June 2016 (1 page)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(6 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(6 pages)
8 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 June 2015Director's details changed for Mr Stephen Antony Allott on 5 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Stephen Antony Allott on 5 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Stephen Antony Allott on 5 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Stephen Antony Richard on 5 June 2015 (2 pages)
24 June 2015Appointment of Mr Stephen Antony Richard as a director on 5 June 2015 (2 pages)
24 June 2015Appointment of Mr Stephen Antony Richard as a director on 5 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Stephen Antony Richard on 5 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Stephen Antony Richard on 5 June 2015 (2 pages)
24 June 2015Appointment of Mr Stephen Antony Richard as a director on 5 June 2015 (2 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(5 pages)
30 April 2015Director's details changed for Mr Toby Christopher John Hunt on 20 April 2015 (2 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(5 pages)
30 April 2015Director's details changed for Mr Toby Christopher John Hunt on 20 April 2015 (2 pages)
20 April 2015Director's details changed for Mr Toby Christopher John Hunt on 16 April 2015 (2 pages)
20 April 2015Director's details changed for Mr Toby Christopher John Hunt on 16 April 2015 (2 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(5 pages)
27 May 2014Secretary's details changed for Mr Toby Christopher John Hunt on 27 May 2014 (1 page)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 May 2014Registered office address changed from W123 Westminster Business Square 1-45 Durham Street London SE11 5JH United Kingdom on 27 May 2014 (1 page)
27 May 2014Secretary's details changed for Mr Toby Christopher John Hunt on 27 May 2014 (1 page)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(5 pages)
27 May 2014Registered office address changed from W123 Westminster Business Square 1-45 Durham Street London SE11 5JH United Kingdom on 27 May 2014 (1 page)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
19 August 2013Change of share class name or designation (2 pages)
19 August 2013Change of share class name or designation (2 pages)
19 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
2 July 2013Sub-division of shares on 21 June 2013 (5 pages)
2 July 2013Sub-division of shares on 21 June 2013 (5 pages)
11 June 2013Termination of appointment of Sebastian Nash as a director (1 page)
11 June 2013Termination of appointment of Sebastian Nash as a director (1 page)
11 June 2013Secretary's details changed for Mr Toby Hunt on 22 April 2013 (1 page)
11 June 2013Secretary's details changed for Mr Toby Hunt on 22 April 2013 (1 page)
11 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
11 June 2013Termination of appointment of Sebastian Nash as a director (1 page)
11 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
11 June 2013Termination of appointment of Sebastian Nash as a director (1 page)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 May 2012Director's details changed for Mr Toby Christopher John Hunt on 2 April 2012 (2 pages)
28 May 2012Director's details changed for George Ornbo on 2 April 2012 (2 pages)
28 May 2012Director's details changed for Mr Sebastian Charles Nash on 2 April 2012 (2 pages)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
28 May 2012Director's details changed for Mr Sebastian Charles Nash on 2 April 2012 (2 pages)
28 May 2012Secretary's details changed for Mr Toby Hunt on 2 April 2012 (1 page)
28 May 2012Director's details changed for Mr Toby Christopher John Hunt on 2 April 2012 (2 pages)
28 May 2012Director's details changed for Mr Toby Christopher John Hunt on 2 April 2012 (2 pages)
28 May 2012Director's details changed for Mr Sebastian Charles Nash on 2 April 2012 (2 pages)
28 May 2012Secretary's details changed for Mr Toby Hunt on 2 April 2012 (1 page)
28 May 2012Director's details changed for George Ornbo on 2 April 2012 (2 pages)
28 May 2012Director's details changed for Mr Alexander Francis Butcher on 1 April 2012 (2 pages)
28 May 2012Director's details changed for George Ornbo on 2 April 2012 (2 pages)
28 May 2012Director's details changed for Mr Alexander Francis Butcher on 1 April 2012 (2 pages)
28 May 2012Secretary's details changed for Mr Toby Hunt on 2 April 2012 (1 page)
28 May 2012Director's details changed for Mr Alexander Francis Butcher on 1 April 2012 (2 pages)
23 April 2012Registered office address changed from W127 Westminster Business Square 1-45 Durham Street London SE11 5JH United Kingdom on 23 April 2012 (1 page)
23 April 2012Registered office address changed from W127 Westminster Business Square 1-45 Durham Street London SE11 5JH United Kingdom on 23 April 2012 (1 page)
1 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
20 May 2011Registered office address changed from W130 Westminster Business Square 1-45 Durham Street London SE11 5JH England on 20 May 2011 (1 page)
20 May 2011Registered office address changed from W130 Westminster Business Square 1-45 Durham Street London SE11 5JH England on 20 May 2011 (1 page)
25 August 2010Current accounting period extended from 30 April 2011 to 31 August 2011 (1 page)
25 August 2010Current accounting period extended from 30 April 2011 to 31 August 2011 (1 page)
9 August 2010Director's details changed for Mr Sebastian Nash on 2 August 2010 (3 pages)
9 August 2010Director's details changed for Mr George Ornbo on 2 August 2010 (3 pages)
9 August 2010Director's details changed for Mr Sebastian Nash on 2 August 2010 (3 pages)
9 August 2010Director's details changed for Mr George Ornbo on 2 August 2010 (3 pages)
9 August 2010Director's details changed for Mr George Ornbo on 2 August 2010 (3 pages)
9 August 2010Director's details changed for Mr Sebastian Nash on 2 August 2010 (3 pages)
30 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
30 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)