UKBizDB.co.uk

HEADSTART APP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Headstart App Limited. The company was founded 8 years ago and was given the registration number 09750492. The firm's registered office is in LONDON. You can find them at 29 Wolsey Road, East Mosely, London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:HEADSTART APP LIMITED
Company Number:09750492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2015
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:29 Wolsey Road, East Mosely, London, England, KT8 9EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 423 - Sky View (Ro), Argosy Road, East Midlands Airport, Derby, England, DE74 2SA

Director31 August 2022Active
185, Pavilion Road, London, England, SW1X 0BJ

Director01 February 2016Active
9th Floor, 107 Cheapside, London, England, EC2V 6DN

Corporate Secretary09 June 2017Active
Lakeview House, 4 Woodbrook Crescent, Billericay, England, CM1 2OE

Director04 September 2017Active
3, Glebe Place, London, United Kingdom, SW3 5LB

Director04 September 2017Active
8, St James Square, London, United Kingdom, SW1Y 4JY

Director04 September 2017Active
29, Wolsey Road, East Mosely, London, United Kingdom, KT8 9EN

Director26 August 2015Active

People with Significant Control

Headstart App Inc
Notified on:04 September 2017
Status:Active
Country of residence:United States
Address:251, Little Falls Drive, Newcastle County, United States, 19808
Nature of control:
  • Significant influence or control
Mr Nicholas Krikor Shekerdemian
Notified on:06 April 2016
Status:Active
Date of birth:November 1994
Nationality:British
Country of residence:England
Address:29, Wolsey Road, London, England, KT8 9EN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Jeremy Oscar Somerville Hindle
Notified on:06 April 2016
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:United Kingdom
Address:185, Pavilion Road, London, United Kingdom, SW1X 0BJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-04-03Address

Change registered office address company with date old address new address.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Address

Change registered office address company with date old address new address.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Address

Change registered office address company with date old address new address.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Persons with significant control

Notification of a person with significant control.

Download
2019-08-30Persons with significant control

Cessation of a person with significant control.

Download
2019-08-30Persons with significant control

Cessation of a person with significant control.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Officers

Change person director company with change date.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-08Officers

Termination secretary company with name termination date.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-05-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-05-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.