Great Dunmow
Essex
CM6 1UU
Director Name | Mr Benjamin James McGuiness |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 High Street Great Dunmow Essex CM6 1UU |
Director Name | Mr Matthew John Shields |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-3 High Street Great Dunmow Essex CM6 1UU |
Director Name | Mr Benjamin James Urquhart Compton |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-3 High Street Great Dunmow Essex CM6 1UU |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Nicholas Ioannou |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-3 High Street Great Dunmow Essex CM6 1UU |
Registered Address | 1-3 High Street Great Dunmow Essex CM6 1UU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Address Matches | Over 300 other UK companies use this postal address |
130k at £1 | Atkins Capital LTD 20.00% Ordinary A |
---|---|
130k at £1 | Goldshield Capital LTD 20.00% Ordinary D |
130k at £1 | Mcguiness Capital LTD 20.00% Ordinary E |
130k at £1 | N I Derivatives LTD 20.00% Ordinary C |
130k at £1 | Serutuf Futures LTD 20.00% Ordinary B |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
7 January 2021 | Unaudited abridged accounts made up to 31 May 2020 (9 pages) |
---|---|
26 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
7 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with updates (4 pages) |
22 August 2019 | Cessation of Goldshield Capital Limited as a person with significant control on 9 November 2018 (1 page) |
22 August 2019 | Notification of Matthew Shields as a person with significant control on 9 November 2018 (2 pages) |
15 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
24 January 2019 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
23 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
20 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
15 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
7 September 2016 | Confirmation statement made on 14 August 2016 with updates (11 pages) |
7 September 2016 | Confirmation statement made on 14 August 2016 with updates (11 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
9 July 2015 | Director's details changed for Mr Benjamin James Ukquhart Compton on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Benjamin James Ukquhart Compton on 9 July 2015 (2 pages) |
9 July 2015 | Company name changed blueburn LIMITED\certificate issued on 09/07/15
|
9 July 2015 | Director's details changed for Mr Benjamin James Ukquhart Compton on 9 July 2015 (2 pages) |
9 July 2015 | Company name changed blueburn LIMITED\certificate issued on 09/07/15
|
29 June 2015 | Change of name notice (2 pages) |
29 June 2015 | Change of name notice (2 pages) |
9 June 2015 | Change of share class name or designation (2 pages) |
9 June 2015 | Statement of capital following an allotment of shares on 20 May 2014
|
9 June 2015 | Resolutions
|
9 June 2015 | Change of share class name or designation (2 pages) |
9 June 2015 | Statement of capital following an allotment of shares on 20 May 2014
|
9 June 2015 | Resolutions
|
29 May 2015 | Statement of capital following an allotment of shares on 20 May 2014
|
29 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Statement of capital following an allotment of shares on 20 May 2014
|
25 March 2015 | Appointment of Mr Matthew Atkins as a director on 20 May 2014 (2 pages) |
25 March 2015 | Appointment of Mr Benjamin Mcguiness as a director on 20 May 2014 (2 pages) |
25 March 2015 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 1-3 High Street Great Dunmow Essex CM6 1UU on 25 March 2015 (1 page) |
25 March 2015 | Appointment of Mr Benjamin James Ukquhart Compton as a director on 20 May 2014 (2 pages) |
25 March 2015 | Appointment of Mr Nicholas Ioannou as a director on 20 May 2014 (2 pages) |
25 March 2015 | Termination of appointment of Andrew Simon Davis as a director on 20 May 2014 (1 page) |
25 March 2015 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 1-3 High Street Great Dunmow Essex CM6 1UU on 25 March 2015 (1 page) |
25 March 2015 | Appointment of Mr Benjamin James Ukquhart Compton as a director on 20 May 2014 (2 pages) |
25 March 2015 | Appointment of Mr Benjamin Mcguiness as a director on 20 May 2014 (2 pages) |
25 March 2015 | Appointment of Mr Matthew Atkins as a director on 20 May 2014 (2 pages) |
25 March 2015 | Appointment of Mr Matthew John Shields as a director on 20 May 2014 (2 pages) |
25 March 2015 | Appointment of Mr Matthew John Shields as a director on 20 May 2014 (2 pages) |
25 March 2015 | Termination of appointment of Andrew Simon Davis as a director on 20 May 2014 (1 page) |
25 March 2015 | Appointment of Mr Nicholas Ioannou as a director on 20 May 2014 (2 pages) |
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|