Herons Way
Chester
Cheshire
CH4 9GB
Wales
Secretary Name | Annabelle Burton |
---|---|
Status | Current |
Appointed | 03 May 2022(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | The Foundations Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Mr Dev Datt Dhiman |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(7 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Mr James Douglas O'Connor Blake |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2016(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Ms Rhian Hughes |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 March 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Stephen Gerard Maloney |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2021(4 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 April 2022) |
Role | Chief Revenue Officer |
Country of Residence | United States |
Correspondence Address | 77 Sundial Avenue Suite 301w Manchester Nh 03103 |
Director Name | Kevin James O'Connor |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2021(4 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 April 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 6080 Center Drive Suite 1200 Los Angeles California 90045 |
Director Name | Yossi Zekri |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American,Israeli |
Status | Resigned |
Appointed | 30 April 2021(4 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 April 2022) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 6080 Center Drive Suite 1200 Los Angeles California 90045 |
Director Name | Mr Christopher Graham Clark |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 January 2024) |
Role | Director - Ceo |
Country of Residence | United Kingdom |
Correspondence Address | The Foundations Chester Business Park Herons Way Chester Cheshire CH4 9GB Wales |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2021(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 03 May 2022) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Registered Address | The Foundations Herons Way Chester Business Park Chester CH4 9GB Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 27 November 2024 (7 months, 1 week from now) |
26 October 2017 | Delivered on: 3 November 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
26 October 2017 | Delivered on: 2 November 2017 Persons entitled: Nvm Private Equity LLP as Security Trustee Classification: A registered charge Outstanding |
13 November 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
---|---|
19 September 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
21 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
20 December 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
10 May 2022 | Appointment of Annabelle Burton as a secretary on 3 May 2022 (2 pages) |
10 May 2022 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to The Foundations Herons Way Chester Business Park Chester CH4 9GB on 10 May 2022 (1 page) |
3 May 2022 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 3 May 2022 (1 page) |
25 April 2022 | Termination of appointment of Stephen Gerard Maloney as a director on 1 April 2022 (1 page) |
25 April 2022 | Termination of appointment of Kevin James O'connor as a director on 1 April 2022 (1 page) |
25 April 2022 | Termination of appointment of Yossi Zekri as a director on 1 April 2022 (1 page) |
25 April 2022 | Appointment of Christopher Graham Clark as a director on 1 April 2022 (2 pages) |
25 April 2022 | Appointment of David Matthew Ward as a director on 1 April 2022 (2 pages) |
6 April 2022 | Termination of appointment of James Douglas O'connor Blake as a director on 21 March 2022 (1 page) |
6 April 2022 | Termination of appointment of Rhian Hughes as a director on 21 March 2022 (1 page) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 November 2021 | Confirmation statement made on 10 November 2021 with updates (4 pages) |
16 November 2021 | Change of details for a person with significant control (2 pages) |
15 July 2021 | Change of details for Soda Software Labs Limited as a person with significant control on 15 July 2021 (2 pages) |
8 June 2021 | Resolutions
|
8 June 2021 | Memorandum and Articles of Association (12 pages) |
27 May 2021 | Satisfaction of charge 104749130001 in full (4 pages) |
27 May 2021 | Satisfaction of charge 104749130002 in full (4 pages) |
24 May 2021 | Appointment of Stephen Gerard Maloney as a director on 30 April 2021 (2 pages) |
24 May 2021 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 30 April 2021 (2 pages) |
24 May 2021 | Appointment of Kevin James O'connor as a director on 30 April 2021 (2 pages) |
24 May 2021 | Appointment of Yossi Zekri as a director on 30 April 2021 (2 pages) |
18 May 2021 | Registered office address changed from 6th Floor 55 Princess Street Manchester M2 4EW England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 18 May 2021 (1 page) |
12 April 2021 | Change of details for Soda Software Labs Limited as a person with significant control on 11 November 2016 (2 pages) |
17 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
12 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
3 September 2018 | Director's details changed for Mr James Douglas O'connor Blake on 31 August 2018 (2 pages) |
3 September 2018 | Director's details changed for Ms Rhian Hughes on 31 August 2018 (2 pages) |
12 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
3 January 2018 | Registered office address changed from City Tower, 12th Floor Piccadilly Plaza Manchester M1 4BT United Kingdom to 6th Floor 55 Princess Street Manchester M2 4EW on 3 January 2018 (1 page) |
3 January 2018 | Registered office address changed from City Tower, 12th Floor Piccadilly Plaza Manchester M1 4BT United Kingdom to 6th Floor 55 Princess Street Manchester M2 4EW on 3 January 2018 (1 page) |
20 November 2017 | Appointment of Ms Rhian Hughes as a director on 1 November 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
20 November 2017 | Appointment of Ms Rhian Hughes as a director on 1 November 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
3 November 2017 | Registration of charge 104749130002, created on 26 October 2017 (28 pages) |
3 November 2017 | Registration of charge 104749130002, created on 26 October 2017 (28 pages) |
2 November 2017 | Registration of charge 104749130001, created on 26 October 2017 (49 pages) |
2 November 2017 | Registration of charge 104749130001, created on 26 October 2017 (49 pages) |
9 January 2017 | Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
9 January 2017 | Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
11 November 2016 | Incorporation Statement of capital on 2016-11-11
|
11 November 2016 | Incorporation Statement of capital on 2016-11-11
|