Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

NEW LAVASTORM (2017) LIMITED

PEARL ASSURANCE HOUSE 319 BALLARDS LANE, FINCHLEY, LONDON, N12 8LY,
Company Registration Number
10849034
Private Limited Company
Liquidation

Company Overview

About New Lavastorm (2017) Ltd
NEW LAVASTORM (2017) LIMITED was founded on 2017-07-04 and has its registered office in London. The organisation's status is listed as "Liquidation". New Lavastorm (2017) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEW LAVASTORM (2017) LIMITED
 
Legal Registered Office
PEARL ASSURANCE HOUSE 319 BALLARDS LANE
FINCHLEY
LONDON
N12 8LY
 
Filing Information
Company Number 10849034
Company ID Number 10849034
Date formed 2017-07-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 
Return next due 01/08/2018
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 13:22:14
Primary Source:Companies House
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.

Company Officers of NEW LAVASTORM (2017) LIMITED

Current Directors
Officer Role Date Appointed
EARLY STEPHENS
Company Secretary 2018-03-23
MARK CHRISTOPHER BISHOF
Director 2018-03-23
SCOTT CRABILL
Director 2018-03-23
G WILLIAM MCKINZIE
Director 2018-03-23
CARL MINOO PRESS
Director 2018-03-23
AJ RHODE
Director 2018-03-23
EARLY STEPHENS
Director 2018-03-23
CARL THOMA
Director 2018-03-23
DAVID WEISS
Director 2018-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
GARY DOUGLAS BUNNEY
Director 2017-07-04 2018-03-23
MARTIN RICHARD DAWES
Director 2017-07-04 2018-03-23
RUSSELL JAMES HUNT
Director 2017-07-04 2018-03-23
TIMOTHY ROBERT SEGALL
Director 2017-07-04 2018-03-23
ANDREW GEORGE TAYLOR
Director 2017-07-04 2018-03-23
DEWI EIFION THOMAS
Director 2017-07-04 2018-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CHRISTOPHER BISHOF LAVASTORM ANALYTICS LIMITED Director 2018-03-23 CURRENT 2011-09-08 Liquidation
CARL MINOO PRESS NINTEX UK LIMITED Director 2018-03-30 CURRENT 2012-05-04 Active
CARL MINOO PRESS NINTEX GLOBAL LIMITED Director 2018-03-30 CURRENT 2014-10-13 Active
CARL MINOO PRESS LAVASTORM ANALYTICS LIMITED Director 2018-03-23 CURRENT 2011-09-08 Liquidation
CARL MINOO PRESS NINTEX ACQUIRECO LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
CARL MINOO PRESS NINTEX MIDCO LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
CARL MINOO PRESS PROJECT BRICKS UK INTERMEDIATE HOLDINGS LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active - Proposal to Strike off
CARL MINOO PRESS PROJECT BRICKS UK HOLDINGS LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active - Proposal to Strike off
AJ RHODE LAVASTORM ANALYTICS LIMITED Director 2018-03-23 CURRENT 2011-09-08 Liquidation
EARLY STEPHENS LAVASTORM ANALYTICS LIMITED Director 2018-03-23 CURRENT 2011-09-08 Liquidation
CARL THOMA LAVASTORM ANALYTICS LIMITED Director 2018-03-23 CURRENT 2011-09-08 Liquidation
REGINALD GRAHAM BOOTH STOKE-ON-TRENT AND NORTH STAFFORDSHIRE THEATRE TRUST LIMITED Director 2001-05-15 - 2008-11-12 RESIGNED 1967-07-28 Active
REGINALD GRAHAM BOOTH PARTNERS ASSURING A SAFER STAFFORDSHIRE LIMITED Director 1999-02-22 - 2000-05-25 RESIGNED 1999-02-22 Dissolved 2015-07-21
DAVID WEISS LAVASTORM ANALYTICS LIMITED Director 2018-03-23 CURRENT 2011-09-08 Liquidation

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
2023-12-31Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-12-31Appointment of a voluntary liquidator
2023-12-31Voluntary liquidation declaration of solvency
2023-12-31REGISTERED OFFICE CHANGED ON 31/12/23 FROM 3rd Floor, the Pinnacle 20 Tudor Road Reading RG1 1NH England
2023-07-11CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES
2023-05-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-15Memorandum articles filed
2023-05-02APPOINTMENT TERMINATED, DIRECTOR PATRICK MICHAEL COLLINS
2023-04-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-01Resolutions passed:<ul><li>Resolution on securities</ul>
2023-01-31Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-01-31Solvency Statement dated 31/01/23
2023-01-31Statement by Directors
2023-01-31Statement of capital on GBP 0.001
2023-01-3030/01/23 STATEMENT OF CAPITAL GBP 46650
2022-08-25Withdrawal of a person with significant control statement on 2022-08-25
2022-08-25Notification of Precisely Software Incorporated as a person with significant control on 2021-05-28
2022-08-25PSC02Notification of Precisely Software Incorporated as a person with significant control on 2021-05-28
2022-08-25PSC09Withdrawal of a person with significant control statement on 2022-08-25
2022-08-22CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-26CH01Director's details changed for Patrick Michael Collins on 2021-08-05
2021-08-26TM02Termination of appointment of Early Stephens on 2021-08-06
2021-08-26AP03Appointment of Craig Paul Zajac as company secretary on 2021-08-05
2021-08-26TM01APPOINTMENT TERMINATED, DIRECTOR EARLY STEPHENS
2021-08-26AP01DIRECTOR APPOINTED JOSEPH DAVID ROGERS
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/21 FROM 1 the Cornfields Bishops Cleeve Cheltenham Gloucestershire GL52 7YQ England
2021-03-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES
2020-07-07PSC08Notification of a person with significant control statement
2020-07-06PSC07CESSATION OF MDS CEM HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WEISS
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CARL THOMA
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES
2019-02-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-12AP01DIRECTOR APPOINTED MR SAMEER KATIYAR
2018-11-13AA01Previous accounting period shortened from 31/12/18 TO 31/03/18
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-10LATEST SOC10/08/18 STATEMENT OF CAPITAL;GBP 800
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2018-06-21RP04AP01SECOND FILING OF AP01 FOR AJ RHODE
2018-06-21RP04AP01SECOND FILING OF AP01 FOR G WILLIAM MCKINZIE
2018-06-21RP04AP01SECOND FILING OF AP01 FOR CARL THOMA
2018-06-21ANNOTATIONClarification
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAWES
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR GARY BUNNEY
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DEWI THOMAS
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SEGALL
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HUNT
2018-04-05AP01DIRECTOR APPOINTED MARK BISHOF
2018-04-05AP01DIRECTOR APPOINTED SCOTT CRABILL
2018-04-05AP01DIRECTOR APPOINTED EARLY STEPHENS
2018-04-05AP01DIRECTOR APPOINTED CARL PRESS
2018-04-05AP01DIRECTOR APPOINTED DAVID WEISS
2018-04-05AP01DIRECTOR APPOINTED G WILLIAM MCKINZIE
2018-04-05AP01DIRECTOR APPOINTED AJ RHODE
2018-04-05AP01DIRECTOR APPOINTED CARL THOMA
2018-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 1 THE CORNFIELDS BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 7YG ENGLAND
2018-04-05AP03Appointment of Early Stephens as company secretary on 2018-03-23
2018-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2018 FROM THE POINT BIRCHWOOD BOULEVARD BIRCHWOOD WARRINGTON WA3 7WD UNITED KINGDOM
2018-04-05AP01DIRECTOR APPOINTED G WILLIAM MCKINZIE
2018-04-05AP01DIRECTOR APPOINTED AJ RHODE
2018-04-05AP01DIRECTOR APPOINTED CARL THOMA
2017-11-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-11-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-12AA01CURRSHO FROM 31/07/2018 TO 31/12/2017
2017-07-27AP01DIRECTOR APPOINTED MR TIMOTHY ROBERT SEGALL
2017-07-27AP01DIRECTOR APPOINTED MR MARTIN RICHARD DAWES
2017-07-26AP01DIRECTOR APPOINTED MR ANDREW GEORGE TAYLOR
2017-07-26AP01DIRECTOR APPOINTED MR GARY DOUGLAS BUNNEY
2017-07-26AP01DIRECTOR APPOINTED MR DEWI EIFION THOMAS
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 800
2017-07-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2017-07-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to NEW LAVASTORM (2017) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-12-28
Resolutions for Winding-up2023-12-28
Appointment of Liquidators2023-12-28
Fines / Sanctions
No fines or sanctions have been issued against NEW LAVASTORM (2017) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEW LAVASTORM (2017) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Intangible Assets
Patents
We have not found any records of NEW LAVASTORM (2017) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW LAVASTORM (2017) LIMITED
Trademarks
We have not found any records of NEW LAVASTORM (2017) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW LAVASTORM (2017) 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 (62090 - Other information technology service activities) as NEW LAVASTORM (2017) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEW LAVASTORM (2017) 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyNEW LAVASTORM (2017) LIMITEDEvent Date2023-12-28
Name of Company: NEW LAVASTORM (2017) LIMITED Company Number: 10849034 Nature of Business: Information Technology Registered office: Pearl Assurance House, 319 Ballards Lane, London, N12 8LY Type of L…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW LAVASTORM (2017) 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 NEW LAVASTORM (2017) 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.