Company NameSquarepage Systems Limited
DirectorsPhillip David Howells and Peter Michael Howells
Company StatusActive
Company Number03675831
CategoryPrivate Limited Company
Incorporation Date30 November 1998(25 years, 5 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePhillip David Howells
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2000(1 year, 4 months after company formation)
Appointment Duration24 years
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address67 Linskill Terrace
North Shields
Tyne & Wear
NE30 2EP
Director NamePeter Michael Howells
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2002(3 years, 4 months after company formation)
Appointment Duration22 years
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address67 Linskill Terrace
North Shields
Tyne & Wear
NE30 2EP
Secretary NamePhillip David Howells
NationalityBritish
StatusCurrent
Appointed18 April 2002(3 years, 4 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Linskill Terrace
North Shields
Tyne & Wear
NE30 2EP
Director NameMr John Fleet
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(1 week, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Fairways
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9YG
Secretary NameJayne Elizabeth Fleet
NationalityBritish
StatusResigned
Appointed08 December 1998(1 week, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 18 April 2002)
RoleCompany Director
Correspondence Address53 Fairways
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9YG
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed30 November 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed30 November 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitewww.squarepage.com/
Email address[email protected]
Telephone0191 2963702
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address171 Sunderland Road
South Shields
Tyne & Wear
NE34 6AD
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardHarton
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Phillip David Howells
100.00%
Ordinary

Financials

Year2014
Turnover£17,124
Gross Profit£7,099
Net Worth-£2,740
Cash£1,771
Current Liabilities£4,839

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

2 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
21 July 2023Total exemption full accounts made up to 30 November 2022 (5 pages)
27 June 2023Termination of appointment of Peter Michael Howells as a director on 27 June 2023 (1 page)
14 November 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
2 August 2022Total exemption full accounts made up to 30 November 2021 (5 pages)
10 November 2021Registered office address changed from 44 Charlotte Street South Shields Tyne & Wear NE33 1PX to 171 Sunderland Road South Shields Tyne & Wear NE34 6AD on 10 November 2021 (1 page)
9 November 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
26 April 2021Micro company accounts made up to 30 November 2020 (3 pages)
23 October 2020Micro company accounts made up to 30 November 2019 (3 pages)
8 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
12 June 2019Micro company accounts made up to 30 November 2018 (2 pages)
9 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
6 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 June 2017Micro company accounts made up to 30 November 2016 (2 pages)
2 June 2017Micro company accounts made up to 30 November 2016 (2 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
16 June 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(5 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(5 pages)
26 May 2015Total exemption full accounts made up to 30 November 2014 (9 pages)
26 May 2015Total exemption full accounts made up to 30 November 2014 (9 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(5 pages)
15 October 2014Director's details changed for Phillip David Howells on 14 October 2014 (2 pages)
15 October 2014Director's details changed for Peter Michael Howells on 14 October 2014 (2 pages)
15 October 2014Director's details changed for Peter Michael Howells on 14 October 2014 (2 pages)
15 October 2014Director's details changed for Phillip David Howells on 14 October 2014 (2 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(5 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(5 pages)
16 April 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
16 April 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(14 pages)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(14 pages)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(14 pages)
13 June 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
13 June 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
13 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (14 pages)
13 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (14 pages)
13 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (14 pages)
16 April 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
16 April 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
21 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (14 pages)
21 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (14 pages)
21 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (14 pages)
26 July 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
26 July 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
21 October 2010Annual return made up to 1 October 2010 (13 pages)
21 October 2010Annual return made up to 1 October 2010 (13 pages)
21 October 2010Annual return made up to 1 October 2010 (13 pages)
7 April 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
7 April 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
19 October 2009Annual return made up to 1 October 2009 (12 pages)
19 October 2009Annual return made up to 1 October 2009 (12 pages)
19 October 2009Annual return made up to 1 October 2009 (12 pages)
23 March 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
23 March 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
24 October 2008Return made up to 01/10/08; full list of members (6 pages)
24 October 2008Return made up to 01/10/08; full list of members (6 pages)
6 February 2008Company name changed auto-ads LIMITED\certificate issued on 06/02/08 (2 pages)
6 February 2008Company name changed auto-ads LIMITED\certificate issued on 06/02/08 (2 pages)
24 January 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
24 January 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
5 November 2007Return made up to 01/10/07; no change of members (7 pages)
5 November 2007Return made up to 01/10/07; no change of members (7 pages)
28 April 2007Secretary's particulars changed;director's particulars changed (1 page)
28 April 2007Secretary's particulars changed;director's particulars changed (1 page)
16 March 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
16 March 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
10 March 2007Registered office changed on 10/03/07 from: 37 heaton road heaton newcastle upon tyne NE6 1SB (1 page)
10 March 2007Registered office changed on 10/03/07 from: 37 heaton road heaton newcastle upon tyne NE6 1SB (1 page)
23 October 2006Return made up to 01/10/06; full list of members (7 pages)
23 October 2006Return made up to 01/10/06; full list of members (7 pages)
3 June 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
3 June 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
3 November 2005Return made up to 01/10/05; full list of members (7 pages)
3 November 2005Return made up to 01/10/05; full list of members (7 pages)
15 April 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
15 April 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
20 October 2004Return made up to 01/10/04; full list of members (5 pages)
20 October 2004Return made up to 01/10/04; full list of members (5 pages)
20 September 2004Registered office changed on 20/09/04 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
20 September 2004Registered office changed on 20/09/04 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
25 January 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
25 January 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
7 October 2003Return made up to 01/10/03; full list of members (5 pages)
7 October 2003Return made up to 01/10/03; full list of members (5 pages)
21 June 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
21 June 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
11 October 2002Return made up to 01/10/02; full list of members (5 pages)
11 October 2002Return made up to 01/10/02; full list of members (5 pages)
6 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
6 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002New secretary appointed (2 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002Director resigned (1 page)
22 March 2002Company name changed ourwebtown LIMITED\certificate issued on 22/03/02 (2 pages)
22 March 2002Company name changed ourwebtown LIMITED\certificate issued on 22/03/02 (2 pages)
4 October 2001Return made up to 01/10/01; full list of members (5 pages)
4 October 2001Return made up to 01/10/01; full list of members (5 pages)
27 March 2001Accounts for a small company made up to 30 November 2000 (6 pages)
27 March 2001Accounts for a small company made up to 30 November 2000 (6 pages)
4 October 2000Return made up to 01/10/00; full list of members (6 pages)
4 October 2000Return made up to 01/10/00; full list of members (6 pages)
19 September 2000Accounts for a dormant company made up to 30 November 1999 (3 pages)
19 September 2000Accounts for a dormant company made up to 30 November 1999 (3 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
13 April 2000Company name changed lyndhurst consulting LIMITED\certificate issued on 14/04/00 (2 pages)
13 April 2000Company name changed lyndhurst consulting LIMITED\certificate issued on 14/04/00 (2 pages)
6 December 1999Return made up to 30/11/99; full list of members (5 pages)
6 December 1999Return made up to 30/11/99; full list of members (5 pages)
14 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 December 1998Registered office changed on 14/12/98 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
14 December 1998New director appointed (2 pages)
14 December 1998Registered office changed on 14/12/98 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
14 December 1998New secretary appointed (2 pages)
14 December 1998New secretary appointed (2 pages)
14 December 1998New director appointed (2 pages)
9 December 1998Registered office changed on 09/12/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
9 December 1998Secretary resigned (1 page)
9 December 1998Director resigned (1 page)
9 December 1998Secretary resigned (1 page)
9 December 1998Registered office changed on 09/12/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
9 December 1998Director resigned (1 page)
30 November 1998Incorporation (14 pages)
30 November 1998Incorporation (14 pages)