This company is commonly known as Come On London Limited. The company was founded 12 years ago and was given the registration number 07678730. The firm's registered office is in LONDON. You can find them at Part 2nd Floor, The White Chapel Building, 10 White Chapel High Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | COME ON LONDON LIMITED |
---|---|---|
Company Number | : | 07678730 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Part 2nd Floor, The White Chapel Building, 10 White Chapel High Street, London, United Kingdom, E1 8QS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bentima House, 7th Floor, Old Street, London, England, EC1V 9BP | Director | 26 March 2020 | Active |
Bentima House, 7th Floor, Old Street, London, England, EC1V 9BP | Director | 07 November 2022 | Active |
P.O. Box 67238, 10-18 Union Street, London, United Kingdom, SE1P 4DL | Secretary | 22 June 2011 | Active |
Part 2nd Floor, The White Chapel Building, 10 Whitechapel High Street, London, United Kingdom, E1 8DX | Director | 25 October 2017 | Active |
Part 2nd Floor, The White Chapel Building, 10 White Chapel High Street, London, United Kingdom, E1 8QS | Director | 25 October 2017 | Active |
20, Garrick Street, Westminster, London, WC2E 9BT | Director | 22 June 2011 | Active |
Part 2nd Floor, The White Chapel Building, 10 Whitechapel High Street, London, United Kingdom, E1 8DX | Director | 11 May 2017 | Active |
3rd Floor Unit 10 40, Compton Street, London, EC1V 0BD | Director | 28 February 2012 | Active |
Bentima House, 7th Floor, Old Street, London, England, EC1V 9BP | Director | 25 October 2017 | Active |
P.O. Box 67238, 10-18 Union Street, London, United Kingdom, SE1P 4DL | Director | 22 June 2011 | Active |
3rd Floor Unit 10 40, Compton Street, London, Uk, EC1V 0BD | Director | 11 May 2017 | Active |
3rd Floor Unit 10 40, Compton Street, London, EC1V 0BD | Director | 02 December 2015 | Active |
Mr Morten Klein | ||
Notified on | : | 07 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | Norwegian |
Country of residence | : | England |
Address | : | Bentima House, 7th Floor, Old Street, London, England, EC1V 9BP |
Nature of control | : |
|
Bridgepoint Advisers Limited | ||
Notified on | : | 07 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Marble Arch, London, England, W1H 7EJ |
Nature of control | : |
|
Be Vi Gp Lp | ||
Notified on | : | 07 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 50, Lothian Road, Edinburgh, Scotland, EH3 9WJ |
Nature of control | : |
|
Cherry Ab | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Sweden |
Address | : | Blekholmstorget 30, 111 64 Stockholm, Stockholm, Sweden, |
Nature of control | : |
|
Co-Gaming Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Malta |
Address | : | Spinola Park, Level 3, Triq Mikiel Ang Borg, St Julians, Malta, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-07 | Accounts | Accounts with accounts type small. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-08 | Officers | Appoint person director company with name date. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type small. | Download |
2021-11-30 | Address | Change registered office address company with date old address new address. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type full. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Officers | Appoint person director company with name date. | Download |
2020-06-08 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Accounts | Accounts with accounts type full. | Download |
2019-10-01 | Address | Change registered office address company with date old address new address. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-08 | Accounts | Accounts with accounts type full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.