Knutsford
WA16 0NE
Director Name | Mr Daniel Roy Stead |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2019(1 year after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Director At Endpointx |
Country of Residence | England |
Correspondence Address | The Coppice Tabley Road Knutsford WA16 0NE |
Director Name | Mr Joseph Michael |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2022(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coppice Tabley Road Knutsford WA16 0NE |
Secretary Name | Mrs Caroline Lowe |
---|---|
Status | Resigned |
Appointed | 20 November 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | The Coppice Tabley Road Knutsford WA16 0NE |
Director Name | Mr Benjamin Davies |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2019(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coppice Tabley Road Knutsford WA16 0NE |
Registered Address | The Coppice Tabley Road Knutsford WA16 0NE |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 19 November 2023 (5 months ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
3 December 2019 | Delivered on: 10 December 2019 Persons entitled: Tanium Inc. Classification: A registered charge Outstanding |
---|
22 December 2020 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
---|---|
21 December 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
7 July 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
10 March 2020 | Appointment of Mr Benjamin Davies as a director on 11 November 2019 (2 pages) |
17 December 2019 | Appointment of Mr Daniel Roy Stead as a director on 5 December 2019 (2 pages) |
15 December 2019 | Termination of appointment of Caroline Lowe as a secretary on 15 December 2019 (1 page) |
10 December 2019 | Registration of charge 116859400001, created on 3 December 2019 (39 pages) |
28 November 2019 | Resolutions
|
27 November 2019 | Sub-division of shares on 11 November 2019 (4 pages) |
27 November 2019 | Statement of capital following an allotment of shares on 11 November 2019
|
25 November 2019 | Change of details for Mr Scott Lowe as a person with significant control on 11 November 2019 (2 pages) |
25 November 2019 | Confirmation statement made on 19 November 2019 with updates (5 pages) |
31 July 2019 | Change of details for Mr Scott Lowe as a person with significant control on 3 July 2019 (2 pages) |
3 July 2019 | Statement of capital following an allotment of shares on 3 July 2019
|
3 July 2019 | Cessation of Caroline Lowe as a person with significant control on 3 July 2019 (1 page) |
20 November 2018 | Incorporation Statement of capital on 2018-11-20
|