Harlow
CM17 9NA
Director Name | Mr Matthew James Harris |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Kao Data Campus London Road Harlow CM17 9NA |
Director Name | Mr Douglas Mark Loewe |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 February 2024(9 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | CEO |
Country of Residence | England |
Correspondence Address | Kao Data Campus London Road Harlow CM17 9NA |
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Mr David Joseph Bloom |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 November 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Goldacre Ventures Wework, 3rd Floor 9 Devonshire Square London EC2M 4YF |
Director Name | Mr Matthew James Harris |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 November 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Goldacre Ventures Wework, 3rd Floor 9 Devonshire Square London EC2M 4YF |
Director Name | Mr Johannes Antonius Jacobus Luycks |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 March 2017(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2019) |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | Kao Data Campus London Road Harlow CM17 9NA |
Director Name | Ms Amy Nicole Lejune |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 2017(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Craig Alaister Wilson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2023) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Kao Data Campus London Road Harlow CM17 9NA |
Director Name | Mr Lee Myall |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2021(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 September 2023) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Kao Data Campus London Road Harlow CM17 9NA |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2014(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2014(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2014(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2014(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 February 2019) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | NOE Group (Corporate Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2017(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 2023) |
Correspondence Address | 30 Market Place London W1W 8AP |
Registered Address | Kao Data Campus London Road Harlow CM17 9NA |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Harlow Dc LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£87,706 |
Cash | £1,014,183 |
Current Liabilities | £114,628 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months from now) |
3 April 2020 | Delivered on: 9 April 2020 Persons entitled: Downing LLP as Security Agent Classification: A registered charge Particulars: Leasehold property at london road campus, london road, harlow CM17 9NA as more particularly described in a lease dated 3 april 2020 to be registered at the land registry. Outstanding |
---|---|
11 December 2018 | Delivered on: 24 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
9 November 2018 | Delivered on: 19 November 2018 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: N/A. Outstanding |
9 November 2018 | Delivered on: 16 November 2018 Persons entitled: Downing LLP Classification: A registered charge Outstanding |
1 March 2017 | Delivered on: 15 March 2017 Persons entitled: Downing LLP (As Security Agent) Registered Number: OC341575 Classification: A registered charge Outstanding |
20 March 2024 | Appointment of Mr Douglas Mark Loewe as a director on 20 February 2024 (2 pages) |
---|---|
18 January 2024 | Registration of charge 092273830006, created on 17 January 2024 (84 pages) |
2 January 2024 | Termination of appointment of Craig Alaister Wilson as a director on 31 December 2023 (1 page) |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (18 pages) |
14 November 2023 | Sub-division of shares on 2 November 2023 (6 pages) |
10 November 2023 | Resolutions
|
9 November 2023 | Change of share class name or designation (2 pages) |
8 November 2023 | Satisfaction of charge 092273830004 in full (1 page) |
6 November 2023 | Notification of Kd Opco Limited as a person with significant control on 2 November 2023 (2 pages) |
6 November 2023 | Cessation of Kao Data Limited as a person with significant control on 2 November 2023 (1 page) |
26 October 2023 | Termination of appointment of Noe Group (Corporate Services) Limited as a director on 31 August 2023 (1 page) |
19 September 2023 | Satisfaction of charge 092273830003 in full (1 page) |
15 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
13 September 2023 | Termination of appointment of Lee Myall as a director on 11 September 2023 (1 page) |
16 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
7 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
16 November 2021 | Appointment of Mr Matthew James Harris as a director on 16 November 2021 (2 pages) |
12 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
7 September 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
22 February 2021 | Appointment of Mr Lee Myall as a director on 22 February 2021 (2 pages) |
28 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
7 September 2020 | Confirmation statement made on 7 September 2020 with updates (3 pages) |
9 April 2020 | Registration of charge 092273830005, created on 3 April 2020 (10 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 November 2019 | Termination of appointment of Johannes Antonius Jacobus Luycks as a director on 31 October 2019 (1 page) |
20 September 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
27 March 2019 | Notification of Kao Data Limited as a person with significant control on 7 February 2019 (2 pages) |
27 March 2019 | Cessation of Harlow Dc Llp as a person with significant control on 7 February 2019 (1 page) |
28 February 2019 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to Kao Data Campus London Road Harlow CM17 9NA on 28 February 2019 (1 page) |
28 February 2019 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 26 February 2019 (1 page) |
28 February 2019 | Termination of appointment of Amy Nicole Lejune as a director on 26 February 2019 (1 page) |
21 February 2019 | Resolutions
|
20 February 2019 | Statement of capital following an allotment of shares on 7 February 2019
|
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 December 2018 | Registration of charge 092273830004, created on 11 December 2018 (5 pages) |
19 November 2018 | Registration of charge 092273830003, created on 9 November 2018 (28 pages) |
16 November 2018 | Registration of charge 092273830002, created on 9 November 2018 (82 pages) |
2 October 2018 | Confirmation statement made on 19 September 2018 with updates (5 pages) |
20 July 2018 | Statement of capital following an allotment of shares on 1 May 2018
|
9 July 2018 | Appointment of Ms Amy Nicole Lejune as a director on 24 November 2017 (2 pages) |
15 June 2018 | Sub-division of shares on 1 May 2018 (6 pages) |
7 June 2018 | Resolutions
|
22 May 2018 | Appointment of Mr Craig Alaister Wilson as a director on 18 April 2018 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 December 2017 | Termination of appointment of David Joseph Bloom as a director on 24 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Matthew James Harris as a director on 24 November 2017 (1 page) |
4 December 2017 | Appointment of Noe Group (Corporate Services) Limited as a director on 24 November 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
30 March 2017 | Appointment of Mr Paul Raymond Finch as a director on 16 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr Johannes Antonius Jacobus Luycks as a director on 16 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr Paul Raymond Finch as a director on 16 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr Johannes Antonius Jacobus Luycks as a director on 16 March 2017 (2 pages) |
15 March 2017 | Registration of charge 092273830001, created on 1 March 2017 (237 pages) |
15 March 2017 | Registration of charge 092273830001, created on 1 March 2017 (237 pages) |
27 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
27 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 7th Floor 11 Old Jewry London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 7th Floor 11 Old Jewry London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 September 2016 | Director's details changed for Mr Matthew James Harris on 15 September 2016 (2 pages) |
22 September 2016 | Director's details changed for Mr David Joseph Bloom on 15 September 2016 (2 pages) |
22 September 2016 | Director's details changed for Mr Matthew James Harris on 15 September 2016 (2 pages) |
22 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
22 September 2016 | Director's details changed for Mr David Joseph Bloom on 15 September 2016 (2 pages) |
22 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
15 June 2015 | Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page) |
15 June 2015 | Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page) |
16 October 2014 | Termination of appointment of Olswang Directors 1 Limited as a director on 7 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Matthew James Harris as a director on 7 October 2014 (3 pages) |
16 October 2014 | Termination of appointment of Christopher Alan Mackie as a director on 7 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Matthew James Harris as a director on 7 October 2014 (3 pages) |
16 October 2014 | Appointment of Mr Matthew James Harris as a director on 7 October 2014 (3 pages) |
16 October 2014 | Termination of appointment of Olswang Cosec Limited as a secretary on 7 October 2014 (2 pages) |
16 October 2014 | Appointment of David Joseph Bloom as a director on 7 October 2014 (3 pages) |
16 October 2014 | Termination of appointment of Christopher Alan Mackie as a director on 7 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Olswang Directors 1 Limited as a director on 7 October 2014 (2 pages) |
16 October 2014 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to 7Th Floor 11 Old Jewry London EC2R 8DU on 16 October 2014 (2 pages) |
16 October 2014 | Appointment of Intertrust (Uk) Limited as a secretary on 7 October 2014 (3 pages) |
16 October 2014 | Termination of appointment of Olswang Directors 1 Limited as a director on 7 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Olswang Cosec Limited as a secretary on 7 October 2014 (2 pages) |
16 October 2014 | Appointment of Intertrust (Uk) Limited as a secretary on 7 October 2014 (3 pages) |
16 October 2014 | Appointment of Intertrust (Uk) Limited as a secretary on 7 October 2014 (3 pages) |
16 October 2014 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to 7Th Floor 11 Old Jewry London EC2R 8DU on 16 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Olswang Directors 2 Limited as a director on 7 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Olswang Directors 2 Limited as a director on 7 October 2014 (2 pages) |
16 October 2014 | Appointment of David Joseph Bloom as a director on 7 October 2014 (3 pages) |
16 October 2014 | Termination of appointment of Olswang Directors 2 Limited as a director on 7 October 2014 (2 pages) |
16 October 2014 | Appointment of David Joseph Bloom as a director on 7 October 2014 (3 pages) |
16 October 2014 | Termination of appointment of Christopher Alan Mackie as a director on 7 October 2014 (2 pages) |
16 October 2014 | Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages) |
16 October 2014 | Termination of appointment of Olswang Cosec Limited as a secretary on 7 October 2014 (2 pages) |
16 October 2014 | Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages) |
29 September 2014 | Company name changed newincco 1323 LIMITED\certificate issued on 29/09/14
|
29 September 2014 | Company name changed newincco 1323 LIMITED\certificate issued on 29/09/14
|
19 September 2014 | Incorporation Statement of capital on 2014-09-19
|
19 September 2014 | Incorporation Statement of capital on 2014-09-19
|