Disruptus Ltd is a private limited company. Once, it was called Quarry Street Tech Investments Ltd (it was changed on 2017-10-26). Registered at 50 Quarry Street, Guildford GU1 3UA, this 6 years old business was incorporated on 2017-08-22 and is officially classified as "activities of venture and development capital companies" (SIC code: 64303). 2 directors can be found in the company: Edmund O. (appointed on 22 August 2017), Charlotte B. (appointed on 22 August 2017). Among the secretaries (1 in total), we can name: James P. (appointed on 29 October 2019).
About
Name: Disruptus Ltd
Number: 10926389
Incorporation date: 2017-08-22
End of financial year: 31 August
Address:
50 Quarry Street
Guildford
GU1 3UA
SIC code:
64303 - Activities of venture and development capital companies
Company staff
People with significant control
Charlotte B.
22 August 2017
Nature of control:
50,01-75% shares
Edmund O.
22 August 2017
Nature of control:
25-50% shares
Financial data
Date of Accounts
2018-08-31
2019-08-31
2020-08-31
2021-08-31
2022-08-31
Current Assets
101,659
41,436
14,083
739
-
Total Assets Less Current Liabilities
95,903
66,340
-16,889
-30,757
-43,971
The date for Disruptus Ltd confirmation statement filing is 2024-09-04. The previous one was filed on 2023-08-21. The due date for a subsequent annual accounts filing is 31 May 2024. Most current accounts filing was submitted for the time up to 31 August 2022.
2 persons of significant control are reported in the official register, namely: Charlotte B. who owns over 1/2 to 3/4 of shares . Edmund O. who owns 1/2 or less of shares.
Company filing
Filter filings by category:
Accounts
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
CS01
Confirmation statement with no updates 2023/08/21
filed on: 20th, September 2023
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates 2023/08/21
filed on: 20th, September 2023
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 23rd, May 2023
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates 2022/08/21
filed on: 23rd, August 2022
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 1st, July 2022
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates 2021/08/21
filed on: 25th, August 2021
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 26th, May 2021
| accounts
Free Download
(8 pages)
CS01
Confirmation statement with no updates 2020/08/21
filed on: 7th, October 2020
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 19th, August 2020
| accounts
Free Download
(7 pages)
CH01
On 2020/05/01 director's details were changed
filed on: 20th, May 2020
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 2020/05/01
filed on: 20th, May 2020
| persons with significant control
Free Download
(2 pages)
AP03
New secretary appointment on 2019/10/29
filed on: 29th, October 2019
| officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2019/08/21
filed on: 3rd, September 2019
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 21st, June 2019
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates 2018/08/21
filed on: 28th, August 2018
| confirmation statement
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2017/10/26
filed on: 26th, October 2017
| resolution
Free Download
(3 pages)
NEWINC
Company registration
filed on: 22nd, August 2017
| incorporation