Baltic Business Quarter
Gateshead
NE8 3DF
Director Name | Mr Peter Masters |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2001(2 days after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Product Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Chase Meadows Chase Farm Estate Blyth Northumberland NE24 4LB |
Secretary Name | Mr Daniel Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 2006(5 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Correspondence Address | Office 3.01, Northern Design Centre Abbott's Hill Baltic Business Quarter Gateshead NE8 3DF |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Susan Watson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(2 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 August 2006) |
Role | Sales Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Georges Terrace East Boldon Tyne & Wear NE36 0LU |
Secretary Name | Susan Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Georges Terrace East Boldon Tyne & Wear NE36 0LU |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Website | octodesign.co.uk |
---|
Registered Address | Office 3.01, Northern Design Centre Abbott's Hill Baltic Business Quarter Gateshead NE8 3DF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
1 at £1 | Daniel Martin 50.00% Ordinary |
---|---|
1 at £1 | Peter Masters 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,716 |
Cash | £48,340 |
Current Liabilities | £39,722 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
1 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
27 July 2022 | Registered office address changed from Level Q Offices Surtees Business Park Stockton-on-Tees TS18 3HR England to Office 3.01, Northern Design Centre Abbott's Hill Baltic Business Quarter Gateshead NE8 3DF on 27 July 2022 (1 page) |
27 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
27 July 2021 | Registered office address changed from The Toffee Factory Lower Steenbergs Yard Quayside, Ouseburn Newcastle Newcastle upon Tyne NE1 2DF to Level Q Offices Surtees Business Park Stockton-on-Tees TS18 3HR on 27 July 2021 (1 page) |
10 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
1 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
30 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
31 January 2019 | Confirmation statement made on 29 January 2019 with updates (4 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
16 April 2018 | Statement of capital following an allotment of shares on 27 March 2018
|
11 April 2018 | Change of share class name or designation (2 pages) |
29 January 2018 | Change of details for Mr Daniel Martin as a person with significant control on 25 August 2017 (2 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 March 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Director's details changed for Mr Daniel Martin on 22 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Mr Daniel Martin on 22 February 2013 (2 pages) |
22 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Registered office address changed from 12a Design Works William Street Felling Gateshead NE10 0JP on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from 12a Design Works William Street Felling Gateshead NE10 0JP on 22 February 2012 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 July 2011 | Company name changed octo product development LIMITED\certificate issued on 13/07/11
|
13 July 2011 | Change of name notice (2 pages) |
13 July 2011 | Company name changed octo product development LIMITED\certificate issued on 13/07/11
|
13 July 2011 | Change of name notice (2 pages) |
24 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 March 2010 | Director's details changed for Peter Masters on 1 January 2010 (2 pages) |
19 March 2010 | Director's details changed for Peter Masters on 1 January 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Daniel Martin on 1 January 2010 (2 pages) |
19 March 2010 | Director's details changed for Peter Masters on 1 January 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Daniel Martin on 1 January 2010 (2 pages) |
19 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Secretary's details changed for Mr Daniel Martin on 1 January 2010 (1 page) |
19 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Secretary's details changed for Mr Daniel Martin on 1 January 2010 (1 page) |
19 March 2010 | Secretary's details changed for Mr Daniel Martin on 1 January 2010 (1 page) |
19 March 2010 | Director's details changed for Mr Daniel Martin on 1 January 2010 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
16 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 March 2008 | Return made up to 29/01/08; full list of members (4 pages) |
19 March 2008 | Return made up to 29/01/08; full list of members (4 pages) |
18 March 2008 | Director and secretary's change of particulars / daniel martin / 17/03/2008 (2 pages) |
18 March 2008 | Director and secretary's change of particulars / daniel martin / 17/03/2008 (2 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 March 2007 | Return made up to 29/01/07; full list of members (7 pages) |
23 March 2007 | Return made up to 29/01/07; full list of members (7 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 September 2006 | £ ic 3/2 11/08/06 £ sr 1@1=1 (1 page) |
1 September 2006 | £ ic 3/2 11/08/06 £ sr 1@1=1 (1 page) |
18 August 2006 | Resolutions
|
18 August 2006 | Secretary resigned;director resigned (1 page) |
18 August 2006 | New secretary appointed (2 pages) |
18 August 2006 | Resolutions
|
18 August 2006 | Secretary resigned;director resigned (1 page) |
18 August 2006 | New secretary appointed (2 pages) |
3 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
3 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 January 2004 | Return made up to 29/01/04; full list of members
|
23 January 2004 | Return made up to 29/01/04; full list of members
|
1 November 2003 | Director's particulars changed (1 page) |
1 November 2003 | Director's particulars changed (1 page) |
31 October 2003 | Director's particulars changed (1 page) |
31 October 2003 | Director's particulars changed (1 page) |
11 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | Return made up to 29/01/03; full list of members
|
18 February 2003 | Registered office changed on 18/02/03 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | Return made up to 29/01/03; full list of members
|
18 February 2003 | Secretary resigned (1 page) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 March 2002 | Return made up to 29/01/02; full list of members (7 pages) |
8 March 2002 | Return made up to 29/01/02; full list of members (7 pages) |
21 August 2001 | Accounting reference date shortened from 01/04/02 to 31/03/02 (1 page) |
21 August 2001 | Accounting reference date shortened from 01/04/02 to 31/03/02 (1 page) |
1 March 2001 | Ad 31/01/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 March 2001 | Ad 31/01/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Accounting reference date extended from 31/01/02 to 01/04/02 (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Accounting reference date extended from 31/01/02 to 01/04/02 (1 page) |
7 February 2001 | Company name changed crossco (526) LIMITED\certificate issued on 07/02/01 (2 pages) |
7 February 2001 | Company name changed crossco (526) LIMITED\certificate issued on 07/02/01 (2 pages) |
29 January 2001 | Incorporation (19 pages) |
29 January 2001 | Incorporation (19 pages) |