Company NameAchieve Digital Marketing Ltd
DirectorsMaureen Storey and Gary Storey
Company StatusActive
Company Number03878687
CategoryPrivate Limited Company
Incorporation Date17 November 1999(24 years, 5 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Maureen Storey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(4 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Director NameMr Gary Storey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(8 years, 4 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Director NameMr Gary Storey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(4 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 June 2004)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address24 Holmlands Crescent
Durham
County Durham
DH1 5AR
Director NameDavid Russell Franks
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 June 2004)
RoleGas Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop Stables
Esh
Durham
DH7 9RN
Director NameMrs Denise Franks
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(1 year, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2006)
RoleDirector Of Business Developme
Country of ResidenceEngland
Correspondence AddressHill Top Stables
Esh
Durham
DH7 9RN
Secretary NameMr Richard Hugh Langdon
NationalityBritish
StatusResigned
Appointed16 June 2004(4 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 St Cuthberts Way
Sherburn
Durham
County Durham
DH6 1RH
Secretary NameMr Gary Storey
NationalityBritish
StatusResigned
Appointed01 April 2008(8 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 21 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed17 November 1999(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed17 November 1999(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Contact

Websitevirtuoso.uk.com
Email address[email protected]
Telephone0191 3867373
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressOakmere
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Gary Storey
50.00%
Ordinary
500 at £1Maureen Storey
50.00%
Ordinary

Financials

Year2014
Net Worth£1,313
Cash£108
Current Liabilities£14,859

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

14 December 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 30 April 2019 (9 pages)
26 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
2 January 2019Unaudited abridged accounts made up to 30 April 2018 (10 pages)
14 March 2018Termination of appointment of Gary Storey as a secretary on 21 December 2017 (1 page)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
14 March 2018Cessation of Gary Storey as a person with significant control on 21 December 2017 (1 page)
22 January 2018Unaudited abridged accounts made up to 30 April 2017 (11 pages)
22 January 2018Unaudited abridged accounts made up to 30 April 2017 (11 pages)
12 April 2017Registered office address changed from Westwaters Oakmere Belmont Business Park Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 12 April 2017 (1 page)
12 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
12 April 2017Registered office address changed from Westwaters Oakmere Belmont Business Park Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 12 April 2017 (1 page)
2 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
2 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(4 pages)
14 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(4 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 September 2015Company name changed virtuoso digital marketing LIMITED\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-07
(3 pages)
7 September 2015Company name changed virtuoso digital marketing LIMITED\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-07
(3 pages)
23 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(4 pages)
23 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(4 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(4 pages)
23 May 2014Director's details changed for Maureen Storey on 23 May 2014 (2 pages)
23 May 2014Director's details changed for Gary Storey on 23 May 2014 (2 pages)
23 May 2014Director's details changed for Gary Storey on 23 May 2014 (2 pages)
23 May 2014Secretary's details changed for Gary Storey on 23 May 2014 (1 page)
23 May 2014Director's details changed for Maureen Storey on 23 May 2014 (2 pages)
23 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(4 pages)
23 May 2014Secretary's details changed for Gary Storey on 23 May 2014 (1 page)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 July 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
11 April 2012Registered office address changed from 24 Holmlands Crescent Durham Moor Durham Co Durham DH1 5AR on 11 April 2012 (1 page)
11 April 2012Registered office address changed from 24 Holmlands Crescent Durham Moor Durham Co Durham DH1 5AR on 11 April 2012 (1 page)
28 February 2012Current accounting period extended from 31 March 2012 to 30 April 2012 (3 pages)
28 February 2012Current accounting period extended from 31 March 2012 to 30 April 2012 (3 pages)
24 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 February 2011Company name changed virtuoso office services LIMITED\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2011-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
8 February 2011Company name changed virtuoso office services LIMITED\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2011-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
6 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 December 2009Director's details changed for Maureen Storey on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Maureen Storey on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Gary Storey on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Gary Storey on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Gary Storey on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Maureen Storey on 3 December 2009 (2 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 November 2008Return made up to 17/11/08; full list of members (3 pages)
19 November 2008Return made up to 17/11/08; full list of members (3 pages)
19 November 2008Appointment terminated secretary richard langdon (1 page)
19 November 2008Appointment terminated secretary richard langdon (1 page)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 June 2008Director and secretary appointed gary storey (2 pages)
16 June 2008Director and secretary appointed gary storey (2 pages)
20 November 2007Return made up to 17/11/07; full list of members (2 pages)
20 November 2007Return made up to 17/11/07; full list of members (2 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 February 2007Registered office changed on 27/02/07 from: prospect house prospect business park leadgate consett county durham DH8 7PW (1 page)
27 February 2007Registered office changed on 27/02/07 from: prospect house prospect business park leadgate consett county durham DH8 7PW (1 page)
12 December 2006Return made up to 17/11/06; full list of members (6 pages)
12 December 2006Return made up to 17/11/06; full list of members (6 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2006Return made up to 17/11/05; full list of members (7 pages)
3 January 2006Return made up to 17/11/05; full list of members (7 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 March 2005Return made up to 17/11/04; full list of members (8 pages)
24 March 2005Return made up to 17/11/04; full list of members (8 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004New secretary appointed (2 pages)
12 August 2004Secretary resigned;director resigned (1 page)
12 August 2004Secretary resigned;director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
21 June 2004Registered office changed on 21/06/04 from: suite 3 jordan house finchale road durham DH1 5HL (1 page)
21 June 2004Registered office changed on 21/06/04 from: suite 3 jordan house finchale road durham DH1 5HL (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 December 2003Return made up to 17/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 December 2003Return made up to 17/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 November 2002Return made up to 17/11/02; full list of members (9 pages)
25 November 2002Return made up to 17/11/02; full list of members (9 pages)
19 December 2001Return made up to 17/11/01; full list of members (7 pages)
19 December 2001Return made up to 17/11/01; full list of members (7 pages)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 September 2001Ad 15/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 September 2001Ad 15/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 April 2001Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
20 April 2001Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001Registered office changed on 12/03/01 from: the rivergreen centre aykley heads aykley, durham county durham DH1 5TS (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001Registered office changed on 12/03/01 from: the rivergreen centre aykley heads aykley, durham county durham DH1 5TS (1 page)
4 December 2000Return made up to 17/11/00; full list of members (6 pages)
4 December 2000Return made up to 17/11/00; full list of members (6 pages)
5 April 2000Registered office changed on 05/04/00 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1AN (1 page)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000Registered office changed on 05/04/00 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1AN (1 page)
5 April 2000Company name changed ever 1250 LIMITED\certificate issued on 06/04/00 (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000New secretary appointed;new director appointed (2 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000Ad 21/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2000New secretary appointed;new director appointed (2 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000Ad 21/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2000Company name changed ever 1250 LIMITED\certificate issued on 06/04/00 (2 pages)
17 November 1999Incorporation (29 pages)
17 November 1999Incorporation (29 pages)