Stokesley Business Park
Stokesley
North Yorkshire
TS9 5QT
Director Name | Ms Victoria Jane Robson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(13 years after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Roseberry Court Stokesley Business Park Stokesley North Yorkshire TS9 5QT |
Director Name | Dr Dean Anthony Kenneth Hewlett |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Lampards Close Wedmans Lane Rotherwick Hampshire RG27 9BW |
Secretary Name | Lesley Lawless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Role | Cos |
Country of Residence | United Kingdom |
Correspondence Address | 22 Painters Pightle Hook Hampshire RG27 9SS |
Director Name | Lesley Lawless |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(5 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Painters Pightle Hook Hampshire RG27 9SS |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | wirelesseconomics.com |
---|---|
Telephone | 07 836255222 |
Telephone region | Mobile |
Registered Address | 2 Roseberry Court Stokesley Business Park Stokesley North Yorkshire TS9 5QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,956 |
Cash | £7,426 |
Current Liabilities | £3,782 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 2 days from now) |
22 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
2 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
25 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
18 March 2022 | Change of details for Mr Kevin Patrick Lawless as a person with significant control on 18 March 2022 (2 pages) |
18 March 2022 | Notification of Victoria Jane Robson as a person with significant control on 18 March 2022 (2 pages) |
6 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 June 2020 | Confirmation statement made on 29 April 2020 with updates (5 pages) |
4 June 2020 | Statement of capital following an allotment of shares on 31 October 2018
|
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 August 2019 | Registered office address changed from C/O Not Just Numbers Ltd 5 Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG United Kingdom to 2 Roseberry Court Stokesley Business Park Stokesley North Yorkshire TS9 5QT on 2 August 2019 (1 page) |
12 May 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 May 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
1 May 2018 | Director's details changed for Kevin Patrick Lawless on 30 April 2017 (2 pages) |
1 May 2018 | Change of details for Kevin Patrick Lawless as a person with significant control on 30 April 2017 (2 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
13 June 2016 | Director's details changed for Victoria Jane Robson on 10 June 2016 (2 pages) |
13 June 2016 | Director's details changed for Victoria Jane Robson on 10 June 2016 (2 pages) |
10 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Registered office address changed from 8 Church Street Bladon Woodstock Oxfordshire OX20 1RS to C/O Not Just Numbers Ltd 5 Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from 8 Church Street Bladon Woodstock Oxfordshire OX20 1RS to C/O Not Just Numbers Ltd 5 Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG on 10 June 2016 (1 page) |
10 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Director's details changed for Kevin Patrick Lawless on 1 January 2015 (2 pages) |
22 May 2015 | Director's details changed for Kevin Patrick Lawless on 1 January 2015 (2 pages) |
22 May 2015 | Director's details changed for Kevin Patrick Lawless on 1 January 2015 (2 pages) |
20 April 2015 | Registered office address changed from 22 Painters Pightle Hook Hants RG27 9SS to 8 Church Street Bladon Woodstock Oxfordshire OX20 1RS on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from 22 Painters Pightle Hook Hants RG27 9SS to 8 Church Street Bladon Woodstock Oxfordshire OX20 1RS on 20 April 2015 (1 page) |
9 April 2015 | Appointment of Victoria Jane Robson as a director on 1 April 2015 (2 pages) |
9 April 2015 | Appointment of Victoria Jane Robson as a director on 1 April 2015 (2 pages) |
9 April 2015 | Appointment of Victoria Jane Robson as a director on 1 April 2015 (2 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 May 2014 | Termination of appointment of Lesley Lawless as a director (1 page) |
29 May 2014 | Termination of appointment of Lesley Lawless as a director (1 page) |
29 May 2014 | Termination of appointment of Lesley Lawless as a secretary (1 page) |
29 May 2014 | Termination of appointment of Lesley Lawless as a secretary (1 page) |
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Registered office address changed from Diamond House, 149 Frimley Road Camberley Surrey GU15 2PS on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from Diamond House, 149 Frimley Road Camberley Surrey GU15 2PS on 11 May 2012 (1 page) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
12 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
24 May 2010 | Director's details changed for Lesley Lawless on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Lesley Lawless on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Lesley Lawless on 1 October 2009 (2 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
16 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: diamond house 147 frimley road camberley surrey GU15 2PS (1 page) |
22 June 2006 | Return made up to 29/04/06; full list of members (2 pages) |
22 June 2006 | Location of debenture register (1 page) |
22 June 2006 | Return made up to 29/04/06; full list of members (2 pages) |
22 June 2006 | Location of register of members (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: diamond house 147 frimley road camberley surrey GU15 2PS (1 page) |
22 June 2006 | Location of debenture register (1 page) |
22 June 2006 | Location of register of members (1 page) |
10 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
29 April 2005 | Return made up to 29/04/05; full list of members (2 pages) |
29 April 2005 | Return made up to 29/04/05; full list of members (2 pages) |
6 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 June 2004 | Return made up to 08/03/04; full list of members (6 pages) |
21 June 2004 | Return made up to 08/03/04; full list of members (6 pages) |
11 June 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
11 June 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
7 April 2003 | Ad 01/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 April 2003 | Return made up to 08/03/03; full list of members
|
7 April 2003 | Return made up to 08/03/03; full list of members
|
7 April 2003 | Ad 01/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | Resolutions
|
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
21 March 2002 | Resolutions
|
21 March 2002 | Registered office changed on 21/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Ad 08/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | Ad 08/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
8 March 2002 | Incorporation (12 pages) |
8 March 2002 | Incorporation (12 pages) |