SCREENOCEAN LIMITED
Overview
Company Name | SCREENOCEAN LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 06862422 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SCREENOCEAN LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SCREENOCEAN LIMITED located?
Registered Office Address | Five Canada Square Canary Wharf E14 5AQ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SCREENOCEAN LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2024 |
Next Accounts Due On | Feb 28, 2025 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2023 |
What is the status of the latest confirmation statement for SCREENOCEAN LIMITED?
Last Confirmation Statement Made Up To | May 14, 2025 |
---|---|
Next Confirmation Statement Due | May 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 14, 2024 |
Overdue | No |
What are the latest filings for SCREENOCEAN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on May 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Thomson Reuters, Five Canada Square Canary Wharf London E14 5AQ United Kingdom to Five Canada Square Canary Wharf London E14 5AQ on May 10, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to May 31, 2023 | 11 pages | AA | ||||||||||
Termination of appointment of Matthew Bryan Keen as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Tara Jane Jefferson as a director on Oct 06, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from 1 Grange Court Covent Garden Willingham Cambridge CB24 5AH England to C/O Thomson Reuters, Five Canada Square Canary Wharf London E14 5AQ on Aug 03, 2023 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Wayne David Rowell as a director on Jul 14, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Kimberley Major as a director on Jul 14, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Matthew Bryan Keen as a director on Jul 14, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Timothy Sprawson as a director on Jul 14, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Mcconkey as a director on Jul 14, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles William Horrell as a director on Jul 14, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony John Blake as a director on Jul 14, 2023 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 068624220002 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Mr Robert Timothy Sprawson on Mar 14, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to May 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to May 31, 2021 | 9 pages | AA | ||||||||||
Satisfaction of charge 068624220001 in full | 1 pages | MR04 | ||||||||||
Who are the officers of SCREENOCEAN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JEFFERSON, Tara Jane | Director | Canada Square Canary Wharf E14 5AQ London Five United Kingdom | England | British | Company Director | 314525870001 | ||||
MAJOR, Kimberley | Director | Canada Square Canary Wharf E14 5AQ London 5 United Kingdom | England | British | Chartered Accountant | 250671310002 | ||||
ROWELL, Wayne David | Director | Canada Square Canary Wharf E14 5AQ London 5 United Kingdom | England | British | Chartered Accountant | 260452530001 | ||||
STEPHENS, William James | Secretary | Grange Court Covent Garden CB24 5AH Willingham 1 Cambridge England | British | Accountant | 103785800004 | |||||
BLAKE, Anthony John | Director | Grange Court Covent Garden CB24 5AH Willingham 1 Cambridge England | England | British | Company Director | 52034330001 | ||||
BLAKE, Tom | Director | Grange Court Covent Garden CB24 5AH Willingham 1 Cambridge England | England | British | Company Director | 163677770001 | ||||
CHRISTOU, Victor | Director | Grange Court Covent Garden CB24 5AH Willingham 1 Cambridge England | United Kingdom | British | Venture Capitalist | 188468890001 | ||||
HORRELL, Charles William | Director | Grange Court Covent Garden CB24 5AH Willingham 1 Cambridge England | England | British | Chief Executive Officer | 115852070003 | ||||
KEEN, Matthew Bryan | Director | Canada Square Canary Wharf E14 5AQ London 5 United Kingdom | United Kingdom | British | Chartered Accountant | 184103130001 | ||||
LINGATHOTI, Praveen (Vin) | Director | Charles Babbage Road CB3 0GT Cambridge Hauser Forum England | England | German | Commercial Director | 264420930001 | ||||
LONG, Darren | Director | High Street Willingham CB24 5ES Cambridge 44 England | England | British | Ceo | 151026640001 | ||||
MCCONKEY, Paul | Director | Grange Court Covent Garden CB24 5AH Willingham 1 Cambridge England | England | British | Company Director | 39350620002 | ||||
SPRAWSON, Robert Timothy | Director | c/o Cambridge Innovation Capital Station Road CB1 2JD Cambridge 22 England | England | British | Company Director | 108915020002 | ||||
STEPHENS, William James | Director | Arbour Lane Wickham Bishops CM8 3NS Witham 13 Essex United Kingdom | British | Company Director | 103785800004 | |||||
WILLIAMSON, Andrew James | Director | c/o Cambridge Innovation Capital 3 Charles Babbage Road CB3 0GT Cambridge Hauser Forum England | England | British | Company Director | 235474100001 |
Who are the persons with significant control of SCREENOCEAN LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Imagen Ltd | Apr 06, 2016 | Covent Garden Willingham CB24 5AH Cambridge 1 Grange Court England | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0