Slash30 Ltd
- Active
- Incorporated on 30 Jun 2009
Reg Address: International House, 101 King's Cross Road, London WC1X 9LP, England
Previous Names:
Vnetic Ltd - 19 Oct 2017
Vnectic Ltd - 10 May 2012
Essex It Services Limited - 10 May 2012
Vnetic Ltd - 10 May 2012
Vnectic Ltd - 10 May 2012
Essex It Services Limited - 30 Jun 2009
Company Classifications:
62090 - Other information technology service activities
- Summary The company with name "Slash30 Ltd" is a ltd and located in International House, 101 King's Cross Road, London WC1X 9LP. Slash30 Ltd is currently in active status and it was incorporated on 30 Jun 2009 (15 years 2 months 25 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Slash30 Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Gavin Lodge | Director | 21 Sep 2015 | British | Active |
2 | Gavin Lodge | Director | 21 Sep 2015 | British | Active |
3 | Tina Lodge | Director | 21 Jul 2009 | British | Active |
4 | Tina Lodge | Director | 21 Jul 2009 | British | Active |
5 | Gavin Lodge | Director | 30 Jun 2009 | British | Resigned 1 May 2012 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Gavin Lodge Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Active |
2 | Mrs Tina Lodge Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Active |
3 | Mr Gavin Lodge Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Active |
4 | Mrs Tina Lodge Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Slash30 Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Micro Entity | 21 Mar 2024 | Download PDF |
2 | Accounts - Micro Entity | 28 Feb 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 28 Jun 2022 | Download PDF |
4 | Officers - Change Person Director Company With Change Date | 1 Jul 2021 | Download PDF |
5 | Persons With Significant Control - Change To A Person With Significant Control | 1 Jul 2021 | Download PDF 2 Pages |
6 | Confirmation Statement - No Updates | 1 Jul 2021 | Download PDF 3 Pages |
7 | Persons With Significant Control - Change To A Person With Significant Control | 1 Jul 2021 | Download PDF |
8 | Officers - Change Person Director Company With Change Date | 1 Jul 2021 | Download PDF |
9 | Accounts - Micro Entity | 4 Mar 2021 | Download PDF 3 Pages |
10 | Confirmation Statement - No Updates | 25 Jun 2020 | Download PDF 3 Pages |
11 | Accounts - Micro Entity | 6 Mar 2020 | Download PDF 2 Pages |
12 | Confirmation Statement - No Updates | 2 Jul 2019 | Download PDF 3 Pages |
13 | Accounts - Micro Entity | 21 Feb 2019 | Download PDF 2 Pages |
14 | Persons With Significant Control - Change To A Person With Significant Control | 29 Jun 2018 | Download PDF 2 Pages |
15 | Persons With Significant Control - Change To A Person With Significant Control | 29 Jun 2018 | Download PDF 2 Pages |
16 | Confirmation Statement - No Updates | 29 Jun 2018 | Download PDF 3 Pages |
17 | Accounts - Micro Entity | 21 Mar 2018 | Download PDF 2 Pages |
18 | Resolution | 19 Oct 2017 | Download PDF 3 Pages |
19 | Persons With Significant Control - Notification Of A Person With Significant Control | 27 Jun 2017 | Download PDF 2 Pages |
20 | Persons With Significant Control - Notification Of A Person With Significant Control | 27 Jun 2017 | Download PDF 2 Pages |
21 | Confirmation Statement - No Updates | 27 Jun 2017 | Download PDF 3 Pages |
22 | Accounts - Total Exemption Small | 24 Feb 2017 | Download PDF 3 Pages |
23 | Address - Change Registered Office Company With Date Old New | 3 Aug 2016 | Download PDF 1 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Aug 2016 | Download PDF 6 Pages |
25 | Officers - Change Person Director Company With Change Date | 2 Aug 2016 | Download PDF 2 Pages |
26 | Accounts - Total Exemption Small | 16 Dec 2015 | Download PDF 3 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 21 Sep 2015 | Download PDF 2 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Jun 2015 | Download PDF 4 Pages |
29 | Accounts - Total Exemption Small | 16 Sep 2014 | Download PDF 3 Pages |
30 | Address - Change Registered Office Company With Date Old New | 4 Aug 2014 | Download PDF 1 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Jun 2014 | Download PDF 4 Pages |
32 | Accounts - Total Exemption Small | 3 Oct 2013 | Download PDF 3 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jun 2013 | Download PDF 4 Pages |
34 | Officers - Change Person Director Company With Change Date | 26 Jun 2013 | Download PDF 2 Pages |
35 | Accounts - Total Exemption Small | 22 Jan 2013 | Download PDF 4 Pages |
36 | Address - Change Registered Office Company With Date Old | 23 Oct 2012 | Download PDF 1 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Jul 2012 | Download PDF 4 Pages |
38 | Capital - Name Of Class Of Shares | 30 May 2012 | Download PDF 1 Pages |
39 | Change Of Name - Certificate Company | 10 May 2012 | Download PDF 3 Pages |
40 | Change Of Name - Certificate Company | 10 May 2012 | Download PDF 3 Pages |
41 | Officers - Termination Director Company With Name | 9 May 2012 | Download PDF 1 Pages |
42 | Accounts - Total Exemption Small | 20 Oct 2011 | Download PDF 4 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jul 2011 | Download PDF 4 Pages |
44 | Accounts - Total Exemption Small | 14 Sep 2010 | Download PDF 4 Pages |
45 | Officers - Change Person Director Company With Change Date | 12 Jul 2010 | Download PDF 2 Pages |
46 | Officers - Change Person Director Company With Change Date | 12 Jul 2010 | Download PDF 2 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jul 2010 | Download PDF 4 Pages |
48 | Officers - Legacy | 21 Jul 2009 | Download PDF 1 Pages |
49 | Incorporation - Company | 30 Jun 2009 | Download PDF 12 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Slash30 Ltd Mutual People: Gavin Lodge | dissolved |