UKBizDB.co.uk

ROUND APP LTD

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

This company is commonly known as Round App Ltd. The company was founded 6 years ago and was given the registration number 11311433. The firm's registered office is in BRIGHTON. You can find them at 37 2nd & 3rd Floor, Ship Street, Brighton, East Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ROUND APP LTD
Company Number:11311433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2018
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:37 2nd & 3rd Floor, Ship Street, Brighton, East Sussex, England, BN1 1AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2 Brook Hill House, Brook, Newport, England, PO30 4EP

Director06 August 2021Active
29, Craven Street, London, WC2N 5NT

Director25 June 2019Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director16 April 2018Active
3, The Courtyard, Shapwick, Bridgwater, England, TA7 9LQ

Director06 August 2021Active
37, 2nd & 3rd Floor, Ship Street, Brighton, England, BN1 1AB

Director25 January 2019Active
75, Mount Avenue, Leigh-On-Sea, United Kingdom, SS0 8PS

Director11 January 2019Active

People with Significant Control

Mr Anthony Martin
Notified on:01 January 2020
Status:Active
Date of birth:February 1956
Nationality:British
Address:29, Craven Street, London, WC2N 5NT
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Harry Soar
Notified on:18 February 2019
Status:Active
Date of birth:November 1998
Nationality:British
Country of residence:United Kingdom
Address:75, Mount Avenue, Leigh-On-Sea, United Kingdom, SS0 8PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ethan Martin
Notified on:16 April 2018
Status:Active
Date of birth:April 1998
Nationality:British
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-11-16Resolution

Resolution.

Download
2023-01-06Insolvency

Liquidation disclaimer notice.

Download
2023-01-06Insolvency

Liquidation disclaimer notice.

Download
2022-12-08Insolvency

Liquidation voluntary resignation liquidator.

Download
2022-11-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-14Address

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

Download
2022-11-10Insolvency

Liquidation voluntary resignation liquidator.

Download
2022-08-24Address

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

Download
2022-08-24Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-07-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Accounts

Change account reference date company previous shortened.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-04Capital

Capital allotment shares.

Download
2020-07-04Capital

Capital allotment shares.

Download
2020-07-04Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.