About

Registered Number: 10455087
Date of Incorporation: 01/11/2016 (8 years and 5 months ago)
Company Status: Active
Registered Address: Tms House, Cray Avenue, Orpington, BR5 3QB,

 

Downturn Ltd was established in 2016, it has a status of "Active". The current directors of the organisation are listed as Carter, Andrew, Shepherd, Andrew Nicholas, Spencer, Keiron, Dennis, Jade, Gillfillian, Shaun, Martin, Gary, Mcanuff, Cameron, Newell, Cassan, Reid, Richard in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Andrew 14 March 2019 - 1
SHEPHERD, Andrew Nicholas 01 July 2019 - 1
SPENCER, Keiron 18 March 2019 - 1
DENNIS, Jade 18 August 2017 01 July 2018 1
GILLFILLIAN, Shaun 19 February 2018 01 November 2018 1
MARTIN, Gary 15 June 2017 17 August 2017 1
MCANUFF, Cameron 22 July 2018 14 March 2019 1
NEWELL, Cassan 18 August 2017 22 July 2018 1
REID, Richard 01 July 2017 17 August 2017 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
DISS40 - Notice of striking-off action discontinued 16 May 2020
DISS16(SOAS) - N/A 11 December 2019
GAZ1 - First notification of strike-off action in London Gazette 22 October 2019
AA - Annual Accounts 06 July 2019
AP01 - Appointment of director 06 July 2019
AD01 - Change of registered office address 06 July 2019
AD01 - Change of registered office address 03 June 2019
AP01 - Appointment of director 29 March 2019
AP01 - Appointment of director 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
PSC07 - N/A 28 March 2019
TM01 - Termination of appointment of director 12 November 2018
CS01 - N/A 02 August 2018
PSC01 - N/A 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
AP01 - Appointment of director 02 August 2018
TM01 - Termination of appointment of director 13 July 2018
CS01 - N/A 13 July 2018
AP01 - Appointment of director 28 February 2018
AA - Annual Accounts 13 February 2018
AD01 - Change of registered office address 23 October 2017
AD01 - Change of registered office address 19 August 2017
TM01 - Termination of appointment of director 19 August 2017
TM01 - Termination of appointment of director 19 August 2017
PSC07 - N/A 19 August 2017
AP01 - Appointment of director 19 August 2017
AP01 - Appointment of director 19 August 2017
AP01 - Appointment of director 13 July 2017
CS01 - N/A 19 June 2017
AP01 - Appointment of director 15 June 2017
AD01 - Change of registered office address 15 June 2017
TM01 - Termination of appointment of director 15 June 2017
TM01 - Termination of appointment of director 15 June 2017
NEWINC - New incorporation documents 01 November 2016
AD01 - Change of registered office address 01 November 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.