Chelmsford
Essex
CM1 1LN
Director Name | Mr Thomas James Wills |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 31 August 2019(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
Director Name | Mr Tobin Richard Ireland |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(same day as company formation) |
Role | General Management |
Country of Residence | United Kingdom |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | Mr Felix Malpartida |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 13 January 2014(1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | Mr Fraser Robert Park |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2018(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ |
Registered Address | Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Smartpipe Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£473,345 |
Cash | £24,464 |
Current Liabilities | £622,873 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
7 March 2019 | Delivered on: 14 March 2019 Persons entitled: Notion Capital 2 LP Acting Through Its General Partner Notion Gp LLP (As Security Trustee) Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities,. Each of the chargors with full title guarantee charges to the security trustee, by. Way of first legal mortgage, each property specified in schedule 1, being cwmbran office,. North annexe vantage point house, ty coch way, llantarnam park, cwmbran NP44 7HF.. As a continuing security for the payment and discharge of the secured liabilities,. Each of the chargors with full title guarantee charges to the security trustee by way. Of first fixed charge: all properties acquired by such chargor in the future; all present and future interests of such chargor not effectively mortgaged or charged under the preceding provisions of clause 3 of the charging document in, or over freehold or leasehold property; all the intellectual property.. Please see charge document for more details. Outstanding |
---|---|
27 June 2018 | Delivered on: 2 July 2018 Persons entitled: Notion Capital 2 LP Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, each of the chargors with full title guarantee charges to the security trustee, by way of first legal mortgage, each property specified in schedule 1, being london office, 4TH floor office number 407 media village, 131-151 great titchfield street, london, W1W 5BB and cwmbran office, north annexe vantage point house, ty coch way, llantarnam park, cwmbran, NP44 7HF.. As a continuing security for the payment and discharge of the secured liabilities, each of the chargors with full title guarantee charges to the security trustee, by way of fixed charge, all properties acquired by such chargor in the future; all present and future interests of such chargor not effectively mortgaged or charged under the preceding provisions of the charging document, in or over freehold or leasehold property; all the intellectual property.. Please see charge document for more details. Outstanding |
21 December 2017 | Delivered on: 5 January 2018 Persons entitled: Notion Capital 2 LP (Registered No: LP014907) Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the chargor with full title guarantee charges to the security trustee, by way of first legal mortgage, the properties specified in schedule 1 of the charging document, being:. 1. 4TH floor office number 407 media village, 131-151 great titchfield street, london W1W 5BB; and. 2. north annexe vantage point house, ty coch way, llantarnam park, cwmbran NP44 7HF.. As a continuing security for the payment and discharge of the secured liabilities, the chargor with full title guarantee charges to the lender, by way of fixed charge, all properties acquired by the chargor in the future; all present and future interests of the chargor not effectively mortgaged or charged under the preceding provisions of the charging document, in or over freehold or leasehold property; and all the intellectual property.. Please see charge document for more details. Outstanding |
2 June 2015 | Delivered on: 11 June 2015 Persons entitled: Sism Investments Limited Classification: A registered charge Outstanding |
25 April 2014 | Delivered on: 2 May 2014 Persons entitled: Sism Investments Limited (As Security Trustee) Classification: A registered charge Outstanding |
14 December 2023 | Confirmation statement made on 14 December 2023 with updates (5 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
14 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 31 December 2021 (16 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
7 April 2021 | Satisfaction of charge 088336350005 in full (1 page) |
19 March 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
14 December 2020 | Registered office address changed from C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ United Kingdom to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 14 December 2020 (1 page) |
14 December 2020 | Confirmation statement made on 14 December 2020 with updates (5 pages) |
8 September 2020 | Cessation of Smartpipe Holdings Limited as a person with significant control on 30 August 2019 (1 page) |
8 September 2020 | Notification of Novatiq Limited as a person with significant control on 30 August 2019 (2 pages) |
1 April 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
17 March 2020 | Resolutions
|
13 February 2020 | Confirmation statement made on 6 January 2020 with updates (4 pages) |
19 November 2019 | Second filing for the appointment of Thomas Wills as a director (6 pages) |
16 September 2019 | Termination of appointment of Fraser Robert Park as a director on 31 August 2019 (1 page) |
16 September 2019 | Appointment of Mr Thomas Wills as a director on 31 August 2019
|
2 April 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
15 March 2019 | Satisfaction of charge 088336350004 in full (1 page) |
14 March 2019 | Registration of charge 088336350005, created on 7 March 2019 (42 pages) |
17 January 2019 | Confirmation statement made on 6 January 2019 with updates (5 pages) |
16 August 2018 | Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ on 16 August 2018 (1 page) |
3 July 2018 | Satisfaction of charge 088336350003 in full (1 page) |
2 July 2018 | Registration of charge 088336350004, created on 27 June 2018 (42 pages) |
26 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 March 2018 | Appointment of Mr Fraser Robert Park as a director on 26 March 2018 (2 pages) |
21 March 2018 | Termination of appointment of Tobin Richard Ireland as a director on 21 March 2018 (1 page) |
16 January 2018 | Confirmation statement made on 6 January 2018 with updates (5 pages) |
16 January 2018 | Confirmation statement made on 6 January 2018 with updates (5 pages) |
5 January 2018 | Registration of charge 088336350003, created on 21 December 2017 (42 pages) |
5 January 2018 | Registration of charge 088336350003, created on 21 December 2017 (42 pages) |
23 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
23 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
23 February 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
30 November 2016 | Satisfaction of charge 088336350001 in full (4 pages) |
30 November 2016 | Satisfaction of charge 088336350001 in full (4 pages) |
30 November 2016 | Satisfaction of charge 088336350002 in full (4 pages) |
30 November 2016 | Satisfaction of charge 088336350002 in full (4 pages) |
21 July 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
21 July 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
29 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
2 February 2016 | Termination of appointment of Felix Malpartida as a director on 31 August 2015 (1 page) |
2 February 2016 | Termination of appointment of Felix Malpartida as a director on 31 August 2015 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 June 2015 | Registration of charge 088336350002, created on 2 June 2015 (24 pages) |
11 June 2015 | Registration of charge 088336350002, created on 2 June 2015 (24 pages) |
11 June 2015 | Registration of charge 088336350002, created on 2 June 2015 (24 pages) |
28 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
2 May 2014 | Registration of charge 088336350001 (27 pages) |
2 May 2014 | Registration of charge 088336350001 (27 pages) |
21 January 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
21 January 2014 | Appointment of Mr Felix Malpartida as a director (2 pages) |
21 January 2014 | Appointment of Tanya May Field as a director (2 pages) |
21 January 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
21 January 2014 | Appointment of Tanya May Field as a director (2 pages) |
21 January 2014 | Appointment of Mr Felix Malpartida as a director (2 pages) |
6 January 2014 | Incorporation Statement of capital on 2014-01-06
|
6 January 2014 | Incorporation Statement of capital on 2014-01-06
|