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