Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEPOP LIMITED
Company Information for

DEPOP LIMITED

THE PAVILIONS, BRIDGWATER ROAD, BRISTOL, BS13 8FD,
Company Registration Number
08316342
Private Limited Company
Active

Company Overview

About Depop Ltd
DEPOP LIMITED was founded on 2012-12-03 and has its registered office in Bristol. The organisation's status is listed as "Active". Depop Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DEPOP LIMITED
 
Legal Registered Office
THE PAVILIONS
BRIDGWATER ROAD
BRISTOL
BS13 8FD
Other companies in W1T
 
Filing Information
Company Number 08316342
Company ID Number 08316342
Date formed 2012-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB157920001  
Last Datalog update: 2024-11-05 05:23:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEPOP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DEPOP LIMITED
The following companies were found which have the same name as DEPOP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEPOP INC Delaware Unknown
DEPOP IT LIMITED UNIT 21A, 57 FREDERICK STREET BIRMINGHAM B1 3HS Active Company formed on the 2014-07-14
DEPOP PTY LTD Active Company formed on the 2019-10-02
DEPOP_MM LLC 522 W RIVERSIDE AVE STE N SPOKANE WA 992010580 Active Company formed on the 2022-07-13
DePopas Physician Specialists LLC 1921 W 46th Ave Denver CO 80211 Good Standing Company formed on the 2022-08-08
DEPOPAY LTD 65 London Wall London EC2M 5TU Active - Proposal to Strike off Company formed on the 2022-09-28
DEPOPOINT, LLC 6136 FRISCO SQUARE BLVD STE 400 MC #34 FRISCO Texas 75034 Dissolved Company formed on the 2011-08-29
DEPOPPE TRADING COMPANY LLC 28120 STATE ROUTE 410 E SUITE A5 BUCKLEY WA 98321 Active Company formed on the 2016-12-02
DEPOPRO LLC California Unknown
DEPOPUP LIMITED 1 CANADA SQUARE LEVEL 29 LONDON E14 5DY Active - Proposal to Strike off Company formed on the 2017-05-17

Company Officers of DEPOP LIMITED

Current Directors
Officer Role Date Appointed
OHS SECRETARIES LIMITED
Company Secretary 2017-01-01
SIMON BECKERMAN
Director 2012-12-03
MARK WILLIAM EVANS
Director 2015-06-24
REBECCA HUNT
Director 2018-01-11
MARIA RAGA FRANCES
Director 2016-04-18
LUCA VALERIO
Director 2018-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL CHRISTOPHER FRANKLIN BUCKLEY
Director 2015-08-11 2018-03-14
RICCARDO DONADON
Director 2012-12-31 2016-09-07
RUNAR REISTRUP
Director 2014-08-11 2016-04-18
ROBERTO BONANZINGA
Director 2012-12-31 2015-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OHS SECRETARIES LIMITED VOXSMART LIMITED Company Secretary 2018-06-05 CURRENT 2006-01-30 Active
OHS SECRETARIES LIMITED CRITERIA CORP EU LTD Company Secretary 2018-05-26 CURRENT 2018-05-26 Active - Proposal to Strike off
OHS SECRETARIES LIMITED EASTNINE STUDIOS LIMITED Company Secretary 2018-05-24 CURRENT 2018-05-24 In Administration/Administrative Receiver
OHS SECRETARIES LIMITED MYTOS BIO LIMITED Company Secretary 2018-05-22 CURRENT 2016-01-19 Active
OHS SECRETARIES LIMITED EXPLAAIN LTD Company Secretary 2018-05-17 CURRENT 2015-09-01 Active - Proposal to Strike off
OHS SECRETARIES LIMITED QUILL CONTENT LIMITED Company Secretary 2018-05-14 CURRENT 2010-10-11 Active
OHS SECRETARIES LIMITED OYST PAYMENT LIMITED Company Secretary 2018-04-26 CURRENT 2018-04-26 Active - Proposal to Strike off
OHS SECRETARIES LIMITED DRIP GLOBAL (UK) LTD Company Secretary 2018-04-23 CURRENT 2018-04-23 Active
OHS SECRETARIES LIMITED AARKI (UK) LIMITED Company Secretary 2018-04-10 CURRENT 2018-04-10 Active
OHS SECRETARIES LIMITED TERADYNE INTERNATIONAL UK HOLDINGS LTD Company Secretary 2018-04-04 CURRENT 2018-04-04 Active
OHS SECRETARIES LIMITED UK SETTLED LIMITED Company Secretary 2018-03-21 CURRENT 2013-09-04 Active - Proposal to Strike off
OHS SECRETARIES LIMITED ZAMNA TECHNOLOGIES LIMITED Company Secretary 2018-02-28 CURRENT 2016-01-08 Active
OHS SECRETARIES LIMITED SONOVATE LIMITED Company Secretary 2018-02-16 CURRENT 2011-01-20 Active
OHS SECRETARIES LIMITED ZATILI LIMITED Company Secretary 2018-02-07 CURRENT 2018-02-07 Active
OHS SECRETARIES LIMITED WORLDREMIT SERVICE COMPANY LIMITED Company Secretary 2018-02-06 CURRENT 2018-02-06 Active
OHS SECRETARIES LIMITED POQ STUDIO LTD. Company Secretary 2018-01-31 CURRENT 2011-09-29 Active
OHS SECRETARIES LIMITED OKHI LIMITED Company Secretary 2018-01-30 CURRENT 2014-09-15 Active
OHS SECRETARIES LIMITED THE FAMILY (MNEMOSYNE) LTD. Company Secretary 2018-01-30 CURRENT 2017-05-30 Active - Proposal to Strike off
OHS SECRETARIES LIMITED PELOTON INTERACTIVE UK LIMITED Company Secretary 2018-01-29 CURRENT 2018-01-29 Active
OHS SECRETARIES LIMITED SPLYT TECHNOLOGIES LTD Company Secretary 2018-01-21 CURRENT 2014-02-18 Active
OHS SECRETARIES LIMITED ARCTREND LIMITED Company Secretary 2018-01-12 CURRENT 1980-04-18 In Administration
OHS SECRETARIES LIMITED BLACK EDGE MEDIA LIMITED Company Secretary 2018-01-08 CURRENT 2018-01-08 Active - Proposal to Strike off
OHS SECRETARIES LIMITED TRADECORE PRIME LIMITED Company Secretary 2018-01-08 CURRENT 2018-01-08 Active
OHS SECRETARIES LIMITED REYN LIMITED Company Secretary 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off
OHS SECRETARIES LIMITED THIS IS THE BIG DEAL LIMITED Company Secretary 2018-01-04 CURRENT 2014-01-29 Active
OHS SECRETARIES LIMITED SPLYT GROUP LTD Company Secretary 2017-12-12 CURRENT 2015-09-21 Active
OHS SECRETARIES LIMITED LOMI ARTIFICIAL INTELLIGENCE LIMITED Company Secretary 2017-12-07 CURRENT 2015-11-09 Active - Proposal to Strike off
OHS SECRETARIES LIMITED FNATIC LTD Company Secretary 2017-11-29 CURRENT 2011-10-11 Active
OHS SECRETARIES LIMITED SANNPA LIMITED Company Secretary 2017-11-29 CURRENT 2013-11-01 Active
OHS SECRETARIES LIMITED FNATIC GEAR LIMITED Company Secretary 2017-11-29 CURRENT 2015-09-10 Active
OHS SECRETARIES LIMITED DIGITAL KINEMATICS LTD Company Secretary 2017-11-29 CURRENT 2015-09-14 Active - Proposal to Strike off
OHS SECRETARIES LIMITED SIXFOLD BIOSCIENCE LTD. Company Secretary 2017-11-26 CURRENT 2017-03-23 Active
OHS SECRETARIES LIMITED DIGITAL THERAPEUTICS LTD Company Secretary 2017-11-24 CURRENT 2015-11-02 Active
OHS SECRETARIES LIMITED YOUTEAM LTD Company Secretary 2017-11-23 CURRENT 2014-03-04 Active
OHS SECRETARIES LIMITED SBAR ENDURANCE LIMITED Company Secretary 2017-11-22 CURRENT 2016-03-24 Active
OHS SECRETARIES LIMITED DEALOYAL LTD. Company Secretary 2017-11-21 CURRENT 2017-11-21 Active - Proposal to Strike off
OHS SECRETARIES LIMITED MARCOPOLO LEARNING LTD Company Secretary 2017-11-20 CURRENT 2016-06-01 Active
OHS SECRETARIES LIMITED ALGANYS LIMITED Company Secretary 2017-11-20 CURRENT 2017-11-20 Active
OHS SECRETARIES LIMITED ZYPER LTD Company Secretary 2017-11-19 CURRENT 2016-02-02 Active - Proposal to Strike off
OHS SECRETARIES LIMITED STARTUP ENTERTAINMENT LTD Company Secretary 2017-11-09 CURRENT 2017-11-09 Active - Proposal to Strike off
OHS SECRETARIES LIMITED RATTAY HOLDING LTD Company Secretary 2017-11-07 CURRENT 2017-11-07 Active
OHS SECRETARIES LIMITED HATCH MONEY LTD Company Secretary 2017-10-30 CURRENT 2017-01-18 Active - Proposal to Strike off
OHS SECRETARIES LIMITED OPTIMAL LABS LIMITED Company Secretary 2017-10-19 CURRENT 2016-11-09 Active
OHS SECRETARIES LIMITED DEALOYAL CORPORATION LTD. Company Secretary 2017-09-29 CURRENT 2017-09-29 Active - Proposal to Strike off
OHS SECRETARIES LIMITED 9FIN LIMITED Company Secretary 2017-09-26 CURRENT 2016-10-28 Active
OHS SECRETARIES LIMITED PISANO LIMITED Company Secretary 2017-09-18 CURRENT 2017-09-18 Active
OHS SECRETARIES LIMITED ASSETVAULT LIMITED Company Secretary 2017-09-14 CURRENT 2016-02-08 Active
OHS SECRETARIES LIMITED PMV MEDIA LTD. Company Secretary 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
OHS SECRETARIES LIMITED FULCRUM BIOENERGY, LTD. Company Secretary 2017-09-08 CURRENT 2017-09-08 Active
OHS SECRETARIES LIMITED CONNEXIN LIMITED Company Secretary 2017-08-25 CURRENT 2006-05-19 Active
OHS SECRETARIES LIMITED DOGMATES LTD. Company Secretary 2017-08-16 CURRENT 2014-11-26 Active
OHS SECRETARIES LIMITED TRANSFERGO HOLDINGS LIMITED Company Secretary 2017-08-15 CURRENT 2015-09-22 Active
OHS SECRETARIES LIMITED WORLDREMIT LTD. Company Secretary 2017-07-27 CURRENT 2009-12-22 Active
OHS SECRETARIES LIMITED IOL REALISATIONS LIMITED Company Secretary 2017-07-18 CURRENT 2012-06-21 In Administration/Administrative Receiver
OHS SECRETARIES LIMITED INFINITEMONKEYS.AI LIMITED Company Secretary 2017-07-10 CURRENT 2017-07-10 Active
OHS SECRETARIES LIMITED CIRCUITHUB LIMITED Company Secretary 2017-06-28 CURRENT 2017-06-28 Active
OHS SECRETARIES LIMITED ZEBRA FUEL LTD Company Secretary 2017-06-28 CURRENT 2016-06-15 In Administration/Administrative Receiver
OHS SECRETARIES LIMITED REVOLUT LTD Company Secretary 2017-06-14 CURRENT 2013-12-06 Active
OHS SECRETARIES LIMITED MI3 COMPUTATIONAL RESEARCH LIMITED Company Secretary 2017-06-08 CURRENT 2017-06-08 Active - Proposal to Strike off
OHS SECRETARIES LIMITED MEZU TECHNOLOGIES (UK) LIMITED Company Secretary 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
OHS SECRETARIES LIMITED NEW RELIC UK LIMITED Company Secretary 2017-06-06 CURRENT 2014-06-03 Active
OHS SECRETARIES LIMITED LABSTEP LIMITED Company Secretary 2017-06-01 CURRENT 2013-11-25 Active
OHS SECRETARIES LIMITED NEWPARK INTERNATIONAL UK LIMITED Company Secretary 2017-05-30 CURRENT 2017-04-26 Active
OHS SECRETARIES LIMITED FLATFAIR LIMITED Company Secretary 2017-05-16 CURRENT 2016-11-21 Active
OHS SECRETARIES LIMITED FAT LLAMA LTD Company Secretary 2017-05-15 CURRENT 2015-12-23 Active
OHS SECRETARIES LIMITED BLACK STAR HOLDINGS LIMITED Company Secretary 2017-05-08 CURRENT 2017-05-08 Active
OHS SECRETARIES LIMITED APPSUMER LTD Company Secretary 2017-04-13 CURRENT 2014-12-31 Active
OHS SECRETARIES LIMITED THE CURRENCY CLOUD GROUP LIMITED Company Secretary 2017-04-13 CURRENT 2007-07-26 Active
OHS SECRETARIES LIMITED VILLAGE MARKET LIMITED Company Secretary 2017-04-11 CURRENT 2015-10-23 Active
OHS SECRETARIES LIMITED AZIMO LTD Company Secretary 2017-04-06 CURRENT 2012-01-03 Active
OHS SECRETARIES LIMITED LOOPME LTD Company Secretary 2017-04-06 CURRENT 2012-03-07 Active
OHS SECRETARIES LIMITED UNAMO UK LIMITED Company Secretary 2017-04-05 CURRENT 2017-01-12 Dissolved 2018-04-24
OHS SECRETARIES LIMITED PADDINGTON AND COMPANY LIMITED Company Secretary 2017-04-05 CURRENT 1973-07-31 Active
OHS SECRETARIES LIMITED MARKETREACH LICENSING SERVICES LIMITED Company Secretary 2017-04-05 CURRENT 1999-03-05 Active
OHS SECRETARIES LIMITED STUDIOCANAL KIDS & FAMILY LIMITED Company Secretary 2017-04-05 CURRENT 1984-05-24 Active
OHS SECRETARIES LIMITED RBSA 2016 LIMITED Company Secretary 2017-04-05 CURRENT 1975-03-14 Active
OHS SECRETARIES LIMITED ENTERNSHIPS LIMITED Company Secretary 2017-03-27 CURRENT 2009-02-10 Active
OHS SECRETARIES LIMITED RAYLEX LTD Company Secretary 2017-02-24 CURRENT 2013-07-01 Active
OHS SECRETARIES LIMITED ELIGIBLE LIMITED Company Secretary 2017-02-20 CURRENT 2016-02-19 Active
OHS SECRETARIES LIMITED CAPTAIN AI TECHNOLOGIES LTD Company Secretary 2017-02-18 CURRENT 2014-06-04 Active
OHS SECRETARIES LIMITED MEDIASIFT LIMITED Company Secretary 2017-02-05 CURRENT 2007-10-29 Active - Proposal to Strike off
OHS SECRETARIES LIMITED CMF TECHNOLOGY LIMITED Company Secretary 2017-01-10 CURRENT 2016-01-11 Active
OHS SECRETARIES LIMITED GALEM ENERGY LIMITED Company Secretary 2016-12-23 CURRENT 2016-12-23 Active
OHS SECRETARIES LIMITED LOVESTOCKS LIMITED Company Secretary 2016-12-21 CURRENT 2016-12-21 Active - Proposal to Strike off
OHS SECRETARIES LIMITED BRILLIANT IN EXCELLENCE (UK) LIMITED Company Secretary 2016-12-05 CURRENT 2016-02-18 Active
OHS SECRETARIES LIMITED HQ MOBILE LIMITED Company Secretary 2016-11-30 CURRENT 2014-07-30 Active - Proposal to Strike off
OHS SECRETARIES LIMITED OORJA DEVELOPMENT SOLUTIONS LIMITED Company Secretary 2016-11-07 CURRENT 2016-08-31 Active
OHS SECRETARIES LIMITED OWLYN LIMITED Company Secretary 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
OHS SECRETARIES LIMITED EPIC GAMES SA UK LIMITED Company Secretary 2016-10-26 CURRENT 2013-01-25 Active
OHS SECRETARIES LIMITED HASHICORP UK LIMITED Company Secretary 2016-10-11 CURRENT 2016-10-11 Active
OHS SECRETARIES LIMITED PIMORONI LTD Company Secretary 2016-09-29 CURRENT 2011-01-31 Active
OHS SECRETARIES LIMITED LUXDECO LTD Company Secretary 2016-09-23 CURRENT 2012-05-14 In Administration
OHS SECRETARIES LIMITED WHALAR LTD Company Secretary 2016-09-22 CURRENT 2015-10-01 Active
OHS SECRETARIES LIMITED CADRE NOIR LIMITED Company Secretary 2016-09-21 CURRENT 2016-09-21 Active - Proposal to Strike off
OHS SECRETARIES LIMITED WINNOW IP LIMITED Company Secretary 2016-09-19 CURRENT 2016-09-19 Dissolved 2017-03-07
OHS SECRETARIES LIMITED VELICUS LIMITED Company Secretary 2016-08-30 CURRENT 2016-08-30 Active - Proposal to Strike off
OHS SECRETARIES LIMITED ILYM LIMITED Company Secretary 2016-08-22 CURRENT 2016-08-22 Active
OHS SECRETARIES LIMITED SILVER SPRING NETWORKS (UK) LIMITED Company Secretary 2016-08-10 CURRENT 2009-07-30 Active - Proposal to Strike off
OHS SECRETARIES LIMITED GODESIC LIMITED Company Secretary 2016-08-08 CURRENT 2012-09-19 Active
OHS SECRETARIES LIMITED WINNOW HOLDINGS LIMITED Company Secretary 2016-08-01 CURRENT 2016-08-01 Active
OHS SECRETARIES LIMITED CLOUDLOCK UK LTD Company Secretary 2016-07-29 CURRENT 2014-05-30 Liquidation
OHS SECRETARIES LIMITED REQUESTEC SAYPAGE LIMITED Company Secretary 2016-07-27 CURRENT 2011-07-05 Dissolved 2017-01-03
OHS SECRETARIES LIMITED REMOTE-LEARNER UK LIMITED Company Secretary 2016-07-27 CURRENT 2011-02-07 Dissolved 2017-01-03
OHS SECRETARIES LIMITED BLACKBOARD COLLABORATE UK LIMITED Company Secretary 2016-07-27 CURRENT 1998-12-22 Dissolved 2017-10-10
OHS SECRETARIES LIMITED TXTTOOLS LIMITED Company Secretary 2016-07-27 CURRENT 2009-11-04 Dissolved 2017-01-03
OHS SECRETARIES LIMITED PLAN.NR LIMITED Company Secretary 2016-07-26 CURRENT 2012-03-15 Active
OHS SECRETARIES LIMITED NH2 LIMITED Company Secretary 2016-07-25 CURRENT 2016-07-25 Liquidation
OHS SECRETARIES LIMITED WINNOW SOLUTIONS LIMITED Company Secretary 2016-07-18 CURRENT 2013-05-31 Active
OHS SECRETARIES LIMITED CEED LTD Company Secretary 2016-07-10 CURRENT 2014-10-29 Active
OHS SECRETARIES LIMITED THE FAMILY (LEGENDARY) LTD. Company Secretary 2016-06-01 CURRENT 2016-06-01 Active
OHS SECRETARIES LIMITED THE FAMILY (LONDON) LTD. Company Secretary 2016-05-26 CURRENT 2016-05-26 Active - Proposal to Strike off
OHS SECRETARIES LIMITED LE WAGON UK LIMITED Company Secretary 2016-05-23 CURRENT 2016-05-23 Active
OHS SECRETARIES LIMITED POSITIVE PLANET UK LIMITED Company Secretary 2016-05-20 CURRENT 2016-05-20 Active
OHS SECRETARIES LIMITED GRAPHCORE LIMITED Company Secretary 2016-05-17 CURRENT 2016-05-17 Active
OHS SECRETARIES LIMITED BEAUTIFUL DESTINATIONS LIMITED Company Secretary 2016-05-13 CURRENT 2014-04-22 Active
OHS SECRETARIES LIMITED LESALON BEAUTY LTD Company Secretary 2016-05-12 CURRENT 2014-06-13 Active
OHS SECRETARIES LIMITED PAGERDUTY, LTD Company Secretary 2016-04-19 CURRENT 2016-04-19 Active
OHS SECRETARIES LIMITED MANO GROUP LIMITED Company Secretary 2016-04-11 CURRENT 2016-04-11 Active
OHS SECRETARIES LIMITED SAL INVESTMENTS LTD Company Secretary 2016-03-31 CURRENT 2016-03-31 Active - Proposal to Strike off
OHS SECRETARIES LIMITED MEET HARMONY LIMITED Company Secretary 2016-03-17 CURRENT 2016-03-17 Active
OHS SECRETARIES LIMITED AUTOMATA TECHNOLOGIES LIMITED Company Secretary 2016-02-08 CURRENT 2015-01-12 Active
OHS SECRETARIES LIMITED CHARIS HEALTHCARE HOLDINGS LIMITED Company Secretary 2016-01-29 CURRENT 2016-01-29 Active - Proposal to Strike off
OHS SECRETARIES LIMITED TRACE ONE PARENT LTD Company Secretary 2016-01-26 CURRENT 2016-01-26 Dissolved 2017-08-29
OHS SECRETARIES LIMITED TRACE ONE HOLDINGS LTD Company Secretary 2016-01-26 CURRENT 2016-01-26 Dissolved 2017-08-29
OHS SECRETARIES LIMITED WESLASH LIMITED Company Secretary 2016-01-07 CURRENT 2016-01-07 Active - Proposal to Strike off
OHS SECRETARIES LIMITED VCHAIN TECH LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-04-18
OHS SECRETARIES LIMITED THOUGHTSPOT EMEA LIMITED Company Secretary 2015-12-08 CURRENT 2015-11-23 Active
OHS SECRETARIES LIMITED SOLAR PARK DEVELOPMENTS 10 LTD Company Secretary 2015-12-07 CURRENT 2013-05-02 Dissolved 2016-11-29
OHS SECRETARIES LIMITED ORION ENERGY CAPITAL LIMITED Company Secretary 2015-11-19 CURRENT 2015-11-19 Dissolved 2017-05-02
OHS SECRETARIES LIMITED TRUSK LIMITED Company Secretary 2015-11-04 CURRENT 2015-11-04 Active
OHS SECRETARIES LIMITED NOTUS INVESTMENTS LIMITED Company Secretary 2015-11-02 CURRENT 2015-11-02 Dissolved 2016-05-24
OHS SECRETARIES LIMITED IDIO LIMITED Company Secretary 2015-10-27 CURRENT 2006-08-03 Active - Proposal to Strike off
OHS SECRETARIES LIMITED POSITIVE ECONOMY FORUM LIMITED Company Secretary 2015-10-26 CURRENT 2015-10-26 Dissolved 2016-12-27
OHS SECRETARIES LIMITED MENU NEXT DOOR LIMITED Company Secretary 2015-10-13 CURRENT 2015-10-13 Liquidation
OHS SECRETARIES LIMITED ID GUARDIAN LTD Company Secretary 2015-09-24 CURRENT 2013-08-30 Active - Proposal to Strike off
OHS SECRETARIES LIMITED EMAGINE CONSULTING LTD Company Secretary 2015-09-17 CURRENT 2012-10-19 Active
OHS SECRETARIES LIMITED THE FAMILY (HOLDINGS) LTD. Company Secretary 2015-09-17 CURRENT 2014-12-23 Active
OHS SECRETARIES LIMITED MFM INVESTMENT LTD Company Secretary 2015-09-09 CURRENT 2014-06-16 Active
OHS SECRETARIES LIMITED TUTTEO LIMITED Company Secretary 2015-08-14 CURRENT 2015-08-14 Active
OHS SECRETARIES LIMITED SOURCEABLE LIMITED Company Secretary 2015-08-04 CURRENT 2011-07-21 In Administration/Administrative Receiver
OHS SECRETARIES LIMITED CB PAYMENTS, LTD Company Secretary 2015-07-29 CURRENT 2015-07-29 Active
OHS SECRETARIES LIMITED RBDM LIMITED Company Secretary 2015-07-16 CURRENT 2007-08-03 In Administration
OHS SECRETARIES LIMITED FIDEL LIMITED Company Secretary 2015-06-04 CURRENT 2012-05-15 Active
OHS SECRETARIES LIMITED SPEAKEASY TECH UK LIMITED Company Secretary 2015-05-28 CURRENT 2014-02-06 Dissolved 2017-02-21
OHS SECRETARIES LIMITED GFT UK INVEST LIMITED Company Secretary 2015-04-23 CURRENT 2011-02-10 Dissolved 2018-04-24
OHS SECRETARIES LIMITED GFT FINANCIAL LIMITED Company Secretary 2015-04-23 CURRENT 1997-11-20 Active
OHS SECRETARIES LIMITED GFT UK LIMITED Company Secretary 2015-04-23 CURRENT 2001-03-02 Active
OHS SECRETARIES LIMITED MFM HOLDING LTD Company Secretary 2015-04-21 CURRENT 2015-04-21 Active
OHS SECRETARIES LIMITED NOMNOM INSIGHTS LIMITED Company Secretary 2015-03-27 CURRENT 2015-03-27 Liquidation
OHS SECRETARIES LIMITED SWEATCO LTD Company Secretary 2015-01-21 CURRENT 2014-09-30 Active
OHS SECRETARIES LIMITED DIGITAL VEGA FX LTD Company Secretary 2015-01-06 CURRENT 2008-11-10 Active
OHS SECRETARIES LIMITED SPOTNIGHT LIMITED Company Secretary 2014-12-11 CURRENT 2014-05-12 Active - Proposal to Strike off
OHS SECRETARIES LIMITED TESORX UK, LTD Company Secretary 2014-12-10 CURRENT 2014-12-10 Active - Proposal to Strike off
OHS SECRETARIES LIMITED SECRET ESCAPES LIMITED Company Secretary 2014-12-08 CURRENT 2009-09-22 Active
OHS SECRETARIES LIMITED TRAFI LIMITED Company Secretary 2014-11-25 CURRENT 2014-11-25 Active
OHS SECRETARIES LIMITED VOLTAGE BROS. LIMITED Company Secretary 2014-11-19 CURRENT 2014-11-19 Dissolved 2017-08-01
OHS SECRETARIES LIMITED BARKING DOG VENTURES LIMITED Company Secretary 2014-10-15 CURRENT 2014-10-15 Active
OHS SECRETARIES LIMITED ACCREDIBLE LTD Company Secretary 2014-10-03 CURRENT 2014-10-03 Active
OHS SECRETARIES LIMITED SUNGEVITY UK LTD Company Secretary 2014-09-15 CURRENT 2014-09-15 Liquidation
OHS SECRETARIES LIMITED ECHOBOX LTD Company Secretary 2014-06-18 CURRENT 2012-06-22 Active
OHS SECRETARIES LIMITED COINBASE UK, LTD Company Secretary 2014-06-12 CURRENT 2014-06-12 Active - Proposal to Strike off
OHS SECRETARIES LIMITED FABER DAEUFER & ITRATO (UK) LTD Company Secretary 2014-04-16 CURRENT 2014-04-16 Active
OHS SECRETARIES LIMITED C2FO LTD Company Secretary 2014-04-16 CURRENT 2014-04-16 Active
OHS SECRETARIES LIMITED COIN SCIENCES LTD Company Secretary 2014-03-20 CURRENT 2014-03-20 Active
OHS SECRETARIES LIMITED NPK ACCESS SOLUTIONS (UK) LIMITED Company Secretary 2013-12-13 CURRENT 1997-03-06 Active
OHS SECRETARIES LIMITED SIMBAPAY LTD Company Secretary 2013-10-25 CURRENT 2013-02-18 Active
OHS SECRETARIES LIMITED INVISIBLEHAND SOFTWARE LIMITED Company Secretary 2013-08-08 CURRENT 2011-01-18 Active - Proposal to Strike off
OHS SECRETARIES LIMITED COUNTLY LTD Company Secretary 2013-06-13 CURRENT 2013-06-13 Active
OHS SECRETARIES LIMITED DOG BUDDY UK LTD Company Secretary 2013-04-12 CURRENT 2012-11-29 Active
OHS SECRETARIES LIMITED STRIPE PAYMENTS UK LTD Company Secretary 2013-04-09 CURRENT 2013-04-09 Active
OHS SECRETARIES LIMITED XTGEM LTD Company Secretary 2013-03-26 CURRENT 2012-09-11 Active - Proposal to Strike off
OHS SECRETARIES LIMITED TRADECORE GROUP LIMITED Company Secretary 2013-03-11 CURRENT 2013-03-11 Active
OHS SECRETARIES LIMITED TRANSFERGO LTD Company Secretary 2013-02-18 CURRENT 2012-01-18 Active
OHS SECRETARIES LIMITED APPRECIE LIMITED Company Secretary 2013-02-13 CURRENT 2012-02-03 Dissolved 2017-11-16
OHS SECRETARIES LIMITED QAMINE LIMITED Company Secretary 2013-01-24 CURRENT 2013-01-24 Active
OHS SECRETARIES LIMITED RAWSTREAM LIMITED Company Secretary 2012-09-14 CURRENT 2012-09-14 Active
OHS SECRETARIES LIMITED SAYDUCK LTD Company Secretary 2012-05-18 CURRENT 2012-05-18 Active - Proposal to Strike off
OHS SECRETARIES LIMITED ANTAVO LIMITED Company Secretary 2012-04-26 CURRENT 2012-04-26 Active
OHS SECRETARIES LIMITED SKIMBIT LTD Company Secretary 2011-10-12 CURRENT 2007-08-20 Active
OHS SECRETARIES LIMITED TELEPORTD LIMITED Company Secretary 2011-10-10 CURRENT 2011-10-10 Dissolved 2017-07-07
OHS SECRETARIES LIMITED ARTSTACK LIMITED Company Secretary 2011-09-30 CURRENT 2011-09-30 Active - Proposal to Strike off
OHS SECRETARIES LIMITED BLOSSOM IO LIMITED Company Secretary 2011-09-19 CURRENT 2011-09-19 Dissolved 2016-11-15
OHS SECRETARIES LIMITED SPITFIRE 3000 LIMITED Company Secretary 2011-08-18 CURRENT 2011-08-18 Active - Proposal to Strike off
OHS SECRETARIES LIMITED BEL POWER SOLUTIONS LTD Company Secretary 2011-06-16 CURRENT 1995-09-18 Dissolved 2017-09-05
OHS SECRETARIES LIMITED GIS CLOUD LIMITED Company Secretary 2010-10-26 CURRENT 2010-10-26 Active
OHS SECRETARIES LIMITED TERADYNE LIMITED Company Secretary 2010-10-05 CURRENT 1967-10-30 Active
OHS SECRETARIES LIMITED TURNITIN UK LTD Company Secretary 2010-08-24 CURRENT 2010-07-21 Active
OHS SECRETARIES LIMITED TRDATA LIMITED Company Secretary 2010-03-01 CURRENT 2009-10-07 Active
OHS SECRETARIES LIMITED BULOVA U.K. LIMITED Company Secretary 2009-11-20 CURRENT 2009-11-20 Active - Proposal to Strike off
OHS SECRETARIES LIMITED CODILITY LIMITED Company Secretary 2009-10-19 CURRENT 2009-10-19 Active
OHS SECRETARIES LIMITED ERPLY LIMITED Company Secretary 2009-10-15 CURRENT 2009-10-15 Active
OHS SECRETARIES LIMITED ASTLEY CLARKE LTD Company Secretary 2009-02-24 CURRENT 2005-11-29 Active
OHS SECRETARIES LIMITED XMOS LIMITED Company Secretary 2009-02-19 CURRENT 2005-06-29 Active
MARK WILLIAM EVANS OXFORD NANOIMAGING LIMITED Director 2018-05-16 CURRENT 2016-02-24 Active
MARK WILLIAM EVANS PADDLE.COM MARKET LIMITED Director 2016-09-08 CURRENT 2012-08-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-16Secretary's details changed
2024-10-14REGISTERED OFFICE CHANGED ON 14/10/24 FROM 1 Bartholomew Lane London EC2N 2AX United Kingdom
2024-10-01FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-04Second filing of director appointment of Lynn Deborah Horwitz
2024-05-30CONFIRMATION STATEMENT MADE ON 28/05/24, WITH UPDATES
2024-05-24APPOINTMENT TERMINATED, DIRECTOR ESTELA MARIA VALDEZ RUIZ
2024-05-24DIRECTOR APPOINTED LYNN DEBORAH HORWITZ
2024-04-10Second filing of capital allotment of shares GBP905.9088
2024-04-02Second filing of capital allotment of shares GBP905.9058
2024-04-02Second filing of capital allotment of shares GBP905.9138
2024-02-2810/11/23 STATEMENT OF CAPITAL GBP 436.07198
2024-02-2814/02/24 STATEMENT OF CAPITAL GBP 436.07698
2023-10-17DIRECTOR APPOINTED LYNN DEBORAH HORWITZ
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-0926/07/23 STATEMENT OF CAPITAL GBP 905.9058
2023-06-21CONFIRMATION STATEMENT MADE ON 28/05/23, WITH UPDATES
2023-05-03DIRECTOR APPOINTED MR. GERRIT ALBERTUS VAN-DEN-BERG
2023-05-0228/04/23 STATEMENT OF CAPITAL GBP 905.8998
2023-03-31APPOINTMENT TERMINATED, DIRECTOR FRANCOIS CALLENS
2023-03-0924/02/23 STATEMENT OF CAPITAL GBP 905.8917
2022-12-1313/12/22 STATEMENT OF CAPITAL GBP 905.8817
2022-10-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-22AP01DIRECTOR APPOINTED KRUTI PATEL GOYAL
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MARIA RAGA FRANCES
2022-09-1408/09/22 STATEMENT OF CAPITAL GBP 905.8661
2022-09-14SH0108/09/22 STATEMENT OF CAPITAL GBP 905.8661
2022-07-20SH0128/06/22 STATEMENT OF CAPITAL GBP 905.8581
2022-07-05CONFIRMATION STATEMENT MADE ON 28/05/22, WITH UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH UPDATES
2022-06-29RES12Resolution of varying share rights or name
2022-06-27SH08Change of share class name or designation
2022-05-27MEM/ARTSARTICLES OF ASSOCIATION
2022-05-27RES01ADOPT ARTICLES 27/05/22
2022-05-23REGISTERED OFFICE CHANGED ON 23/05/22 FROM 9th Floor 107 Cheapside London EC2V 6DN United Kingdom
2022-05-23Appointment of Intertrust (Uk) Limited as company secretary on 2022-05-19
2022-05-23AP04Appointment of Intertrust (Uk) Limited as company secretary on 2022-05-19
2022-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/22 FROM 9th Floor 107 Cheapside London EC2V 6DN United Kingdom
2022-03-24RP04SH01Second filing of capital allotment of shares GBP905.85046
2022-02-28TM02Termination of appointment of Ohs Secretaries Limited on 2022-02-28
2021-11-18PSC02Notification of Etsy, Inc as a person with significant control on 2021-07-12
2021-11-18PSC09Withdrawal of a person with significant control statement on 2021-11-18
2021-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-25SH08Change of share class name or designation
2021-07-14RP04SH01Second filing of capital allotment of shares GBP803.59897
2021-07-14RP04CS01
2021-07-13RP04SH01Second filing of capital allotment of shares GBP732.05375
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM EVANS
2021-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083163420001
2021-04-09CH01Director's details changed for Simon Beckerman on 2019-10-01
2021-03-23RES12Resolution of varying share rights or name
2021-03-23SH0125/02/21 STATEMENT OF CAPITAL GBP 843.3115
2021-02-25SH0111/02/21 STATEMENT OF CAPITAL GBP 841.13236
2021-02-24SH08Change of share class name or designation
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES
2021-01-11CH01Director's details changed for Mr Mark William Evans on 2021-01-11
2020-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-22SH0122/10/20 STATEMENT OF CAPITAL GBP 838.68236
2020-09-11AP01DIRECTOR APPOINTED APARNA SANJIV AIYAR
2020-06-17SH0122/04/20 STATEMENT OF CAPITAL GBP 824.54765
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GIBBS
2020-01-30AP01DIRECTOR APPOINTED MS SUPRIYA VISHWANATH UCHIL
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2020-01-29SH0118/12/19 STATEMENT OF CAPITAL GBP 810.00212
2019-11-08SH0124/09/19 STATEMENT OF CAPITAL GBP 807.54642
2019-11-04SH08Change of share class name or designation
2019-10-22SH0126/07/19 STATEMENT OF CAPITAL GBP 803.59897
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18RP04SH01Second filing of capital allotment of shares GBP732.05375
2019-06-27RES12Resolution of varying share rights or name
2019-06-24SH0106/06/19 STATEMENT OF CAPITAL GBP 750.10963
2019-06-21CH01Director's details changed for Simon Beckerman on 2016-07-01
2019-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA LORENZIN
2019-06-19AP01DIRECTOR APPOINTED MR ANDREA LORENZIN
2019-06-17SH0117/06/19 STATEMENT OF CAPITAL GBP 732.05375
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR LUCA VALERIO
2019-05-03SH0114/01/19 STATEMENT OF CAPITAL GBP 584.27093
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2019-01-03AP01DIRECTOR APPOINTED MR WILLIAM GIBBS
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA HUNT
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL CHRISTOPHER FRANKLIN BUCKLEY
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 573.28191
2018-04-12SH0128/03/18 STATEMENT OF CAPITAL GBP 573.28191
2018-02-15SH0129/12/17 STATEMENT OF CAPITAL GBP 452.3955
2018-02-08AP01DIRECTOR APPOINTED MR LUCA VALERIO
2018-02-07AP01DIRECTOR APPOINTED REBECCA HUNT
2018-01-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-01-29RES01ADOPT ARTICLES 11/01/2018
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 570.83037
2018-01-17SH0117/01/18 STATEMENT OF CAPITAL GBP 570.83037
2018-01-11SH0111/01/18 STATEMENT OF CAPITAL GBP 504.8963
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 449.95125
2017-12-20SH0103/11/17 STATEMENT OF CAPITAL GBP 449.95125
2017-12-20SH0103/11/17 STATEMENT OF CAPITAL GBP 449.95125
2017-09-29AA31/12/16 TOTAL EXEMPTION FULL
2017-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA RAGA FRANCES / 01/08/2017
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BECKERMAN / 01/08/2017
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 448.91883
2017-03-28SH0115/03/17 STATEMENT OF CAPITAL GBP 448.91883
2017-02-11SH0115/07/16 STATEMENT OF CAPITAL GBP 447.34079
2017-02-11SH0115/07/16 STATEMENT OF CAPITAL GBP 447.34079
2017-02-11SH0125/06/16 STATEMENT OF CAPITAL GBP 392.97955
2017-02-11SH0125/06/16 STATEMENT OF CAPITAL GBP 392.97955
2017-02-01RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/12/16
2017-02-01RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/12/16
2017-02-01ANNOTATIONClarification
2017-02-01ANNOTATIONClarification
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 448.59384
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 448.59384
2017-01-10SH0107/12/16 STATEMENT OF CAPITAL GBP 448.59384
2017-01-10SH0107/12/16 STATEMENT OF CAPITAL GBP 448.59384
2017-01-10SH0111/03/16 STATEMENT OF CAPITAL GBP 278.35467
2017-01-10SH0111/03/16 STATEMENT OF CAPITAL GBP 278.35467
2017-01-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-10RES01ADOPT ARTICLES 03/06/2016
2017-01-10RES01ADOPT ARTICLES 03/06/2016
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2017 FROM, 37 WARREN STREET, LONDON, W1T 6AD
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2017 FROM, 37 WARREN STREET, LONDON, W1T 6AD
2017-01-09RP04SH01SECOND FILED SH01 - 04/12/15 STATEMENT OF CAPITAL GBP 278.00862
2017-01-09RP04SH01SECOND FILED SH01 - 04/12/15 STATEMENT OF CAPITAL GBP 278.00862
2017-01-09AP04CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED
2017-01-09AP04CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED
2017-01-09ANNOTATIONClarification
2017-01-09ANNOTATIONClarification
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 448.50217
2016-11-14SH0114/11/16 STATEMENT OF CAPITAL GBP 448.50217
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RICCARDO DONADON
2016-09-28AA31/12/15 TOTAL EXEMPTION SMALL
2016-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 083163420001
2016-07-29AP01DIRECTOR APPOINTED MISS MARIA RAGA FRANCES
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR RUNAR REISTRUP
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 278.00862
2016-03-04SH0104/12/15 STATEMENT OF CAPITAL GBP 278.00862
2016-03-04SH0104/12/15 STATEMENT OF CAPITAL GBP 278.00862
2016-03-04SH0104/12/15 STATEMENT OF CAPITAL GBP 278.00862
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 277.68
2015-12-23AR0103/12/15 FULL LIST
2015-12-23AR0103/12/15 FULL LIST
2015-12-23AR0103/12/15 FULL LIST
2015-11-25AP01DIRECTOR APPOINTED MR RUSSELL CHRISTOPHER FRANKLIN BUCKLEY
2015-11-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-11-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-06SH0107/08/15 STATEMENT OF CAPITAL GBP 278.47622
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-29RP04SECOND FILING WITH MUD 03/12/14 FOR FORM AR01
2015-07-29ANNOTATIONClarification
2015-07-16AP01DIRECTOR APPOINTED MR MARK WILLIAM EVANS
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO BONANZINGA
2015-07-10ANNOTATIONClarification
2015-07-10RP04SECOND FILING FOR FORM SH01
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 276.29
2014-12-10AR0103/12/14 FULL LIST
2014-12-10AR0103/12/14 FULL LIST
2014-11-13SH0118/08/14 STATEMENT OF CAPITAL GBP 272.91662
2014-09-06AP01DIRECTOR APPOINTED RUNAR REISTRUP
2014-09-03AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-29RES01ADOPT ARTICLES 31/07/2014
2014-08-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-02SH02SUB-DIVISION 23/05/14
2014-07-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-02RES13SUB DIVISION OF SHARES 23/05/2014
2014-06-06SH0117/04/14 STATEMENT OF CAPITAL GBP 173.49
2014-06-06SH0127/02/14 STATEMENT OF CAPITAL GBP 172.52
2014-06-06SH0111/02/14 STATEMENT OF CAPITAL GBP 172.13
2014-05-14RP04SECOND FILING WITH MUD 03/12/13 FOR FORM AR01
2014-05-14ANNOTATIONClarification
2014-01-07AR0103/12/13 FULL LIST
2013-12-10SH0131/12/12 STATEMENT OF CAPITAL GBP 125.93
2013-12-09SH0104/06/13 STATEMENT OF CAPITAL GBP 161.47
2013-12-09SH0131/05/13 STATEMENT OF CAPITAL GBP 146.66
2013-12-09SH0131/12/12 STATEMENT OF CAPITAL GBP 84.05
2013-12-09SH0131/12/12 STATEMENT OF CAPITAL GBP 111.12
2013-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 6-8 BONHILL STREET LONDON EC2A 4BX UNITED KINGDOM
2013-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2013 FROM, 6-8 BONHILL STREET, LONDON, EC2A 4BX, UNITED KINGDOM
2013-01-25AP01DIRECTOR APPOINTED ROBERTO BONANZINGA
2013-01-25AP01DIRECTOR APPOINTED RICCARDO DONADON
2013-01-25RES01ADOPT ARTICLES 31/12/2012
2013-01-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DEPOP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEPOP LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='08316342' OR DefendantCompanyNumber='08316342' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of DEPOP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEPOP LIMITED

Intangible Assets
Patents
We have not found any records of DEPOP LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3481
We do not have the domain name information for DEPOP LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='08316342' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3578
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='08316342' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3616

Trademark applications by DEPOP LIMITED

DEPOP LIMITED is the Original Applicant for the trademark DEPOP ™ (79155121) through the USPTO on the 2014-07-22
Computer software platforms; computer software; downloadable software in the form of applications for displaying and sharing user data, photographs and images, and for searching and locating other users and locations and interacting with them; downloadable software applications for displaying stylised icons; software for publishing online reviews and recommendations relating to goods and services of others; application programming interfaces for computer software which enable online services for social networking, creating applications for social networking and for enabling the retrieval, uploading, downloading, accessing and management of data; computer software to enable uploading, downloading, accessing, posting, displaying, tagging, blogging, streaming, linking, sharing or otherwise providing electronic media or information via computer and communication networks
DEPOP LIMITED is the Original Applicant for the trademark DEPOP ™ (WIPO1223254) through the WIPO on the 2014-07-22
Computer software platforms; computer software; downloadable software in the form of applications for displaying and sharing user data, photographs and images, and for searching and locating other users and locations and interacting with them; downloadable software applications for displaying stylised icons; software for publishing online reviews and recommendations relating to goods and services of others; application programming interfaces for computer software which enable online services for social networking, creating applications for social networking and for enabling the retrieval, uploading, downloading, accessing and management of data; computer software to enable uploading, downloading, accessing, posting, displaying, tagging, blogging, streaming, linking, sharing or otherwise providing electronic media or information via computer and communication networks.
Plates-formes logicielles informatiques; logiciels informatiques; logiciels téléchargeables sous forme d'applications permettant l'affichage et le partage de données, photographies et images d'utilisateurs, ainsi que la recherche et la localisation d'autres utilisateurs et lieux et l'interaction avec eux; applications logicielles téléchargeables pour l'affichage d'icônes stylisées; logiciels pour la publication de commentaires et recommandations en ligne en rapport avec les produits et services de tiers; interfaces de programmation d'applications pour logiciels informatiques proposant des services en ligne de réseautage social, création d'applications de réseautage social et d'extraction, téléchargement vers l'amont, téléchargement vers l'aval, accès et gestion de données; logiciels informatiques permettant le téléchargement vers l'amont, le téléchargement vers l'aval, l'accès à, la mise en ligne, l'affichage, le référencement, le blogage, la diffusion en flux continu, la liaison, le partage ou la mise à disposition, par d'autres moyens, d'informations ou supports électroniques par le biais de réseaux informatiques et de communication.
Plataformas de software; software; software descargable en forma de aplicaciones para visualizar y compartir datos, fotografías e imágenes de usuarios, así como para buscar y localizar a otros usuarios y lugares e interactuar con los mismos; aplicaciones de software descargables para visualizar iconos estilizados; software de edición en línea de reseñas y recomendaciones sobre productos y servicios de terceros; interfaces de programación de aplicaciones de software que permiten prestar servicios en línea para redes sociales, creación de aplicaciones de redes sociales y permitir la recuperación, carga, descarga, acceso y gestión de datos; software de carga, descarga, acceso, publicación, presentación, etiquetado, creación de bitácoras, transmisión en secuencias, enlace, intercambio o suministro de otro tipo, de información o contenidos electrónicos por redes informáticas y de comunicación.
Income
Government Income
We have not found government income sources for DEPOP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DEPOP LIMITED are:

SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='08316342' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='08316342' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489
Outgoings
Business Rates/Property Tax
No properties were found where DEPOP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEPOP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEPOP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.