Ponteland
Newcastle Upon Tyne
NE20 9NH
Secretary Name | Mr Stephen John Henry Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2003(3 years after company formation) |
Appointment Duration | 21 years |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 17 Main Street Ponteland Newcastle Upon Tyne NE20 9NH |
Director Name | Helen Jean Williams |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years (resigned 06 May 2003) |
Role | Accountant |
Correspondence Address | Moorside Lodge Blythburgh Road, Westleton Saxmundham Suffolk IP17 3AS |
Director Name | Michael Anthony Williams |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 June 2007) |
Role | Artist |
Correspondence Address | The Bungalow 1 North Green Kelsale Saxmundham Suffolk IP17 2RL |
Secretary Name | Helen Jean Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years (resigned 06 May 2003) |
Role | Accountant |
Correspondence Address | Moorside Lodge Blythburgh Road, Westleton Saxmundham Suffolk IP17 3AS |
Director Name | Birketts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Secretary Name | Birketts Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Website | www.advance-software.com |
---|
Registered Address | 17 Main Street Ponteland Newcastle Upon Tyne NE20 9NH |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland North |
Built Up Area | Ponteland |
Address Matches | Over 40 other UK companies use this postal address |
694 at £1 | Mr Stephen John Henry Williams 85.15% Ordinary |
---|---|
31 at £1 | Mr Michael Anthony Williams 3.80% Ordinary |
30 at £1 | Mrs Helen Jean Williams 3.68% Ordinary |
16 at £1 | Mr Matthew Joynes 1.96% Ordinary |
15 at £1 | Mr Ian G. Fennelly 1.84% Ordinary |
5 at £1 | Alan Murray 0.61% Ordinary |
4 at £1 | David Oldcorn 0.49% Ordinary |
3 at £1 | Andrew Pomianowski 0.37% Ordinary |
3 at £1 | Kenneth Yuill Maclauchlan 0.37% Ordinary |
2 at £1 | Clair Millson 0.25% Ordinary |
2 at £1 | Matthew Millson 0.25% Ordinary |
2 at £1 | Mr Ismail Yigit Cagirtekin 0.25% Ordinary |
2 at £1 | Mr Selcuk Antmen 0.25% Ordinary |
1 at £1 | Derek Gladding 0.12% Ordinary |
1 at £1 | Elmy Thompson 0.12% Ordinary |
1 at £1 | Joyce Bainbridge 0.12% Ordinary |
1 at £1 | Mario Silvestri 0.12% Ordinary |
1 at £1 | Mr Edward Plowman 0.12% Ordinary |
1 at £1 | Paul Leask 0.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£112,810 |
Current Liabilities | £113,047 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 11 April 2024 (1 month ago) |
---|---|
Next Return Due | 25 April 2025 (11 months, 2 weeks from now) |
27 August 2002 | Delivered on: 6 September 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
31 December 2020 | Registered office address changed from 34 New House 67-68 Hatton Garden London London EC1N 8JY England to Kemp House 152-160 City Road London EC1V 2NX on 31 December 2020 (1 page) |
---|---|
31 December 2020 | Secretary's details changed for Mr Stephen John Henry Williams on 31 December 2020 (1 page) |
31 December 2020 | Change of details for Mr Stephen John Henry Williams as a person with significant control on 31 December 2020 (2 pages) |
31 December 2020 | Director's details changed for Mr Stephen John Henry Williams on 31 December 2020 (2 pages) |
5 August 2020 | Micro company accounts made up to 30 April 2020 (10 pages) |
23 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
13 May 2019 | Unaudited abridged accounts made up to 30 April 2019 (10 pages) |
21 April 2019 | Confirmation statement made on 11 April 2019 with updates (6 pages) |
5 February 2019 | Director's details changed for Mr Stephen John Henry Williams on 5 February 2019 (2 pages) |
5 February 2019 | Secretary's details changed for Mr Stephen John Henry Williams on 5 February 2019 (1 page) |
5 February 2019 | Registered office address changed from Flat 2 407 High Road Wood Green London N22 8JB England to 34 New House 67-68 Hatton Garden London London EC1N 8JY on 5 February 2019 (1 page) |
17 May 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
16 May 2018 | Unaudited abridged accounts made up to 30 April 2018 (11 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
24 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
18 July 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
22 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
15 January 2016 | Amended total exemption full accounts made up to 30 April 2014 (7 pages) |
15 January 2016 | Amended total exemption full accounts made up to 30 April 2014 (7 pages) |
18 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 September 2015 | Registered office address changed from 407 High Road Wood Green London London N22 8JB to Flat 2 407 High Road Wood Green London N22 8JB on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from 407 High Road Wood Green London London N22 8JB to Flat 2 407 High Road Wood Green London N22 8JB on 18 September 2015 (1 page) |
18 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
16 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
6 March 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
6 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
14 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
6 March 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
10 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (9 pages) |
13 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (9 pages) |
13 May 2010 | Director's details changed for Mr Stephen John Henry Williams on 11 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Stephen John Henry Williams on 11 April 2010 (2 pages) |
17 August 2009 | Location of register of members (1 page) |
17 August 2009 | Location of debenture register (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from, marigold cottage blythburgh road, westleton, suffolk, IP17 3AS (1 page) |
17 August 2009 | Director and secretary's change of particulars / stephen williams / 17/08/2009 (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from, marigold cottage blythburgh road, westleton, suffolk, IP17 3AS (1 page) |
17 August 2009 | Location of register of members (1 page) |
17 August 2009 | Location of debenture register (1 page) |
17 August 2009 | Director and secretary's change of particulars / stephen williams / 17/08/2009 (1 page) |
16 June 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
16 June 2009 | Return made up to 11/04/09; change of members (6 pages) |
16 June 2009 | Amended accounts made up to 30 April 2008 (8 pages) |
16 June 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
16 June 2009 | Amended accounts made up to 30 April 2008 (8 pages) |
16 June 2009 | Return made up to 11/04/09; change of members (6 pages) |
11 June 2009 | Director and secretary's change of particulars / stephen williams / 05/04/2009 (2 pages) |
11 June 2009 | Location of debenture register (1 page) |
11 June 2009 | Location of debenture register (1 page) |
11 June 2009 | Location of register of members (1 page) |
11 June 2009 | Director and secretary's change of particulars / stephen williams / 05/04/2009 (2 pages) |
11 June 2009 | Location of register of members (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from, 14-18 heddon street, mayfair, london, W1B 4DA (1 page) |
22 April 2009 | Amended accounts made up to 30 April 2007 (9 pages) |
22 April 2009 | Amended accounts made up to 30 April 2007 (9 pages) |
22 April 2009 | Amended accounts made up to 30 April 2008 (9 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from, 14-18 heddon street, mayfair, london, W1B 4DA (1 page) |
22 April 2009 | Amended accounts made up to 30 April 2008 (9 pages) |
13 March 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
13 March 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
5 March 2009 | Return made up to 11/04/08; full list of members (10 pages) |
5 March 2009 | Return made up to 11/04/08; full list of members (10 pages) |
20 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2009 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
19 February 2009 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
29 June 2007 | Return made up to 11/04/07; no change of members
|
29 June 2007 | Return made up to 11/04/07; no change of members
|
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
19 July 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
19 July 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
18 July 2006 | Return made up to 11/04/06; full list of members
|
18 July 2006 | Return made up to 11/04/06; full list of members
|
17 January 2006 | Amended accounts made up to 30 April 2003 (8 pages) |
17 January 2006 | Amended accounts made up to 30 April 2003 (8 pages) |
10 January 2006 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
10 January 2006 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
21 November 2005 | Ad 25/10/04--------- £ si 3@1 (2 pages) |
21 November 2005 | Return made up to 11/04/05; full list of members
|
21 November 2005 | Return made up to 11/04/05; full list of members
|
21 November 2005 | Ad 25/10/04--------- £ si 3@1 (2 pages) |
16 June 2004 | Ad 21/05/04--------- £ si 4@1=4 £ ic 807/811 (2 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: 16 dollar bay court, lawn house close docklands, london, E14 9YJ (1 page) |
16 June 2004 | Ad 21/05/04--------- £ si 4@1=4 £ ic 807/811 (2 pages) |
16 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 16 dollar bay court, lawn house close docklands, london, E14 9YJ (1 page) |
18 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2004 | Ad 14/04/03--------- £ si 2@1 (2 pages) |
18 May 2004 | Return made up to 11/04/04; full list of members (9 pages) |
18 May 2004 | Ad 05/04/04--------- £ si 1@1 (2 pages) |
18 May 2004 | Ad 05/04/04--------- £ si 1@1 (2 pages) |
18 May 2004 | Return made up to 11/04/04; full list of members (9 pages) |
18 May 2004 | Ad 14/04/03--------- £ si 2@1 (2 pages) |
18 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2004 | Ad 17/02/04--------- £ si 1@1=1 £ ic 805/806 (2 pages) |
9 March 2004 | Ad 17/02/04--------- £ si 1@1=1 £ ic 805/806 (2 pages) |
14 February 2004 | Ad 03/02/04--------- £ si 10@1=10 £ ic 795/805 (3 pages) |
14 February 2004 | Ad 03/02/04--------- £ si 10@1=10 £ ic 795/805 (3 pages) |
14 February 2004 | Registered office changed on 14/02/04 from: 82 studley court 4 jamestown way, virginia quay docklands, london, EC14 2DA (1 page) |
14 February 2004 | Registered office changed on 14/02/04 from: 82 studley court 4 jamestown way, virginia quay docklands, london, EC14 2DA (1 page) |
3 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
14 January 2004 | Company name changed deep thought software LIMITED\certificate issued on 14/01/04 (2 pages) |
14 January 2004 | Company name changed deep thought software LIMITED\certificate issued on 14/01/04 (2 pages) |
8 January 2004 | New secretary appointed (2 pages) |
8 January 2004 | New secretary appointed (2 pages) |
18 December 2003 | Location of register of members (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: 82 studley court, 4 jamestown way, virginia quay, london E14 2DA (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: 82 studley court, 4 jamestown way, virginia quay, london E14 2DA (1 page) |
18 December 2003 | Ad 14/10/03--------- £ si 742@1=742 £ ic 53/795 (2 pages) |
18 December 2003 | Ad 14/10/03--------- £ si 742@1=742 £ ic 53/795 (2 pages) |
18 December 2003 | Location of register of members (1 page) |
18 December 2003 | Director's particulars changed (1 page) |
18 December 2003 | Director's particulars changed (1 page) |
17 May 2003 | Ad 14/04/03--------- £ si 2@1=2 £ ic 51/53 (2 pages) |
17 May 2003 | Ad 14/04/03--------- £ si 2@1=2 £ ic 51/53 (2 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: moorside lodge, blythburgh road, westleton, saxmundham, suffolk IP17 3AS (1 page) |
16 May 2003 | Return made up to 11/04/03; full list of members (7 pages) |
16 May 2003 | Secretary resigned;director resigned (1 page) |
16 May 2003 | Return made up to 11/04/03; full list of members (7 pages) |
16 May 2003 | Secretary resigned;director resigned (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: moorside lodge, blythburgh road, westleton, saxmundham, suffolk IP17 3AS (1 page) |
2 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
17 December 2002 | Ad 01/11/02-30/11/02 £ si 1@1=1 £ ic 50/51 (2 pages) |
17 December 2002 | Ad 01/11/02-30/11/02 £ si 1@1=1 £ ic 50/51 (2 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
2 June 2002 | Return made up to 11/04/02; full list of members (7 pages) |
2 June 2002 | Return made up to 11/04/02; full list of members (7 pages) |
11 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
11 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
14 May 2001 | Return made up to 11/04/01; full list of members (7 pages) |
14 May 2001 | Return made up to 11/04/01; full list of members (7 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
17 May 2000 | Memorandum and Articles of Association (19 pages) |
17 May 2000 | Memorandum and Articles of Association (19 pages) |
10 May 2000 | Resolutions
|
10 May 2000 | Resolutions
|
10 May 2000 | Resolutions
|
10 May 2000 | Resolutions
|
5 May 2000 | Memorandum and Articles of Association (14 pages) |
5 May 2000 | Memorandum and Articles of Association (14 pages) |
4 May 2000 | Company name changed bideawhile 316 LIMITED\certificate issued on 05/05/00 (4 pages) |
4 May 2000 | Company name changed bideawhile 316 LIMITED\certificate issued on 05/05/00 (4 pages) |
3 May 2000 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: 24-26 museum street, ipswich, suffolk IP1 1HZ (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Registered office changed on 03/05/00 from: 24-26 museum street, ipswich, suffolk IP1 1HZ (1 page) |
11 April 2000 | Incorporation (19 pages) |
11 April 2000 | Incorporation (19 pages) |