Company NameTside Connect Ltd
DirectorSimon Colin Scotchbrook
Company StatusActive - Proposal to Strike off
Company Number04469438
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 78300Human resources provision and management of human resources functions
SIC 82110Combined office administrative service activities

Directors

Director NameMr Simon Colin Scotchbrook
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrunel House Brunel Road
Middlesbrough
TS6 6JA
Director NameSean Greeley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRichmond Cottage
89a High Street
Yarm
Cleveland
TS15 9BG
Secretary NameSean Greeley
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRichmond Cottage
89a High Street
Yarm
Cleveland
TS15 9BG
Secretary NameMiss Victoria Louise Turner
NationalityBritish
StatusResigned
Appointed01 April 2008(5 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2012)
RoleFinance Controller
Correspondence AddressQnet House
Malleable Way
Stockton On Tees
Cleveland
TS18 2QX
Director NameMr Richard Scott Green
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2010)
RoleSoftware Development
Correspondence Address5 Barbary Close
Pelton
Chester Le Street
County Durham
DH2 1EL
Director NameMr Gavin James Scotchbrook
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(11 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2016)
RoleSolutions Director
Country of ResidenceEngland
Correspondence AddressQnet House
Malleable Way
Stockton On Tees
Cleveland
TS18 2QX
Director NameMr Paul Jones
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(11 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 October 2016)
RoleIT Director
Country of ResidenceEngland
Correspondence AddressQnet House
Malleable Way
Stockton On Tees
Cleveland
TS18 2QX
Director NameMr Connor Jack Scotchbrook
Date of BirthJune 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(16 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2020)
RoleFleet Manager
Country of ResidenceEngland
Correspondence AddressBrunel House Brunel Road
Middlesbrough
TS6 6JA
Director NameQNET Group Holdings Limited (Corporation)
StatusResigned
Appointed01 October 2008(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 August 2010)
Correspondence AddressQnet House Malleable Way
Stockton-On-Tees
Cleveland
TS18 2QX

Contact

Websiteqnetsoftware.com

Location

Registered AddressUnit Rr122 Longbeck Estate
Marske-By-The-Sea
Redcar
TS11 6HB
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardLongbeck
Built Up AreaMarske-by-the-Sea
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Agile Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,744
Cash£565
Current Liabilities£41,042

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return3 January 2022 (2 years, 3 months ago)
Next Return Due17 January 2023 (overdue)

Charges

1 September 2018Delivered on: 13 September 2018
Persons entitled: Si Ventures LLP

Classification: A registered charge
Outstanding
10 September 2013Delivered on: 19 September 2013
Persons entitled: The North East Accelerator Limited Partnership

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 July 2013Delivered on: 23 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

10 October 2023Compulsory strike-off action has been suspended (1 page)
6 October 2023Director's details changed for Mrs Tracy Marie Bradley on 1 October 2023 (2 pages)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
21 August 2023Cessation of Simon Colin Scotchbrook as a person with significant control on 1 August 2023 (1 page)
21 August 2023Notification of a person with significant control statement (2 pages)
17 July 2023Withdrawal of a person with significant control statement on 17 July 2023 (2 pages)
17 July 2023Notification of Simon Colin Scotchbrook as a person with significant control on 1 July 2023 (2 pages)
2 March 2023Unaudited abridged accounts made up to 31 December 2021 (10 pages)
20 January 2023Cessation of Simon Colin Scotchbrook as a person with significant control on 3 January 2022 (1 page)
20 January 2023Compulsory strike-off action has been discontinued (1 page)
20 January 2023Notification of a person with significant control statement (2 pages)
19 January 2023Appointment of Mrs Tracy Marie Bradley as a director on 3 January 2022 (2 pages)
19 January 2023Registered office address changed from Brunel House Brunel Road Middlesbrough TS6 6JA England to Unit Rr122 Longbeck Estate Marske-by-the-Sea Redcar TS11 6HB on 19 January 2023 (1 page)
19 January 2023Confirmation statement made on 3 January 2022 with updates (4 pages)
19 January 2023Termination of appointment of Simon Colin Scotchbrook as a director on 3 January 2022 (1 page)
10 September 2022Compulsory strike-off action has been suspended (1 page)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
17 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-16
(3 pages)
13 May 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
18 February 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
23 July 2020Confirmation statement made on 1 July 2020 with updates (3 pages)
20 July 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
16 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
29 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-29
(3 pages)
7 April 2020Termination of appointment of Connor Jack Scotchbrook as a director on 31 March 2020 (1 page)
23 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
24 June 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
24 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
13 September 2018Registration of charge 044694380003, created on 1 September 2018 (12 pages)
12 September 2018Appointment of Mr Connor Jack Scotchbrook as a director on 1 September 2018 (2 pages)
10 May 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
12 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
3 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
3 August 2017Registered office address changed from Qnet House Malleable Way Stockton on Tees Cleveland TS18 2QX to Brunel House Brunel Road Middlesbrough TS6 6JA on 3 August 2017 (1 page)
3 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
3 August 2017Registered office address changed from Qnet House Malleable Way Stockton on Tees Cleveland TS18 2QX to Brunel House Brunel Road Middlesbrough TS6 6JA on 3 August 2017 (1 page)
3 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
3 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
16 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
5 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
5 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
17 October 2016Termination of appointment of Paul Jones as a director on 17 October 2016 (1 page)
17 October 2016Termination of appointment of Paul Jones as a director on 17 October 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 September 2016Termination of appointment of Gavin James Scotchbrook as a director on 31 August 2016 (1 page)
9 September 2016Termination of appointment of Gavin James Scotchbrook as a director on 31 August 2016 (1 page)
13 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
26 February 2014Appointment of Mr Paul Jones as a director (2 pages)
26 February 2014Appointment of Mr Paul Jones as a director (2 pages)
29 November 2013Appointment of Mr Gavin James Scotchbrook as a director (2 pages)
29 November 2013Appointment of Mr Gavin James Scotchbrook as a director (2 pages)
19 September 2013Registration of charge 044694380002 (61 pages)
19 September 2013Registration of charge 044694380002 (61 pages)
23 July 2013Registration of charge 044694380001 (44 pages)
23 July 2013Registration of charge 044694380001 (44 pages)
26 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
31 January 2012Termination of appointment of Victoria Turner as a secretary (1 page)
31 January 2012Termination of appointment of Victoria Turner as a secretary (1 page)
2 November 2011Director's details changed for Mr Simon Colin Scotchbrook on 1 November 2011 (2 pages)
2 November 2011Director's details changed for Mr Simon Colin Scotchbrook on 1 November 2011 (2 pages)
2 November 2011Secretary's details changed for Miss Victoria Louise Turner on 1 November 2011 (1 page)
2 November 2011Director's details changed for Mr Simon Colin Scotchbrook on 1 November 2011 (2 pages)
2 November 2011Secretary's details changed for Miss Victoria Louise Turner on 1 November 2011 (1 page)
2 November 2011Secretary's details changed for Miss Victoria Louise Turner on 1 November 2011 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
31 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 September 2010Termination of appointment of Qnet Group Holdings Limited as a director (1 page)
1 September 2010Termination of appointment of Qnet Group Holdings Limited as a director (1 page)
1 July 2010Director's details changed for Qnet Group Holdings Limited on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Qnet Group Holdings Limited on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Qnet Group Holdings Limited on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
1 April 2010Termination of appointment of Richard Green as a director (1 page)
1 April 2010Termination of appointment of Richard Green as a director (1 page)
21 August 2009Gbp nc 100/10000\12/08/09 (2 pages)
21 August 2009Gbp nc 100/10000\12/08/09 (2 pages)
20 August 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
20 August 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
30 June 2009Return made up to 01/06/09; full list of members (4 pages)
30 June 2009Return made up to 01/06/09; full list of members (4 pages)
2 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
2 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
4 March 2009Company name changed qnet software LIMITED\certificate issued on 05/03/09 (2 pages)
4 March 2009Company name changed qnet software LIMITED\certificate issued on 05/03/09 (2 pages)
9 January 2009Director appointed mr richard green (1 page)
9 January 2009Director appointed mr richard green (1 page)
9 January 2009Director appointed qnet group holdings LIMITED (2 pages)
9 January 2009Director appointed qnet group holdings LIMITED (2 pages)
18 June 2008Return made up to 01/06/08; full list of members (4 pages)
18 June 2008Return made up to 01/06/08; full list of members (4 pages)
24 April 2008Appointment terminated director sean greeley (1 page)
24 April 2008Secretary appointed miss victoria louise turner (1 page)
24 April 2008Appointment terminated secretary sean greeley (1 page)
24 April 2008Appointment terminated director sean greeley (1 page)
24 April 2008Secretary appointed miss victoria louise turner (1 page)
24 April 2008Appointment terminated secretary sean greeley (1 page)
27 November 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
27 November 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
19 September 2007Return made up to 25/06/07; full list of members (3 pages)
19 September 2007Return made up to 25/06/07; full list of members (3 pages)
16 October 2006Return made up to 25/06/06; full list of members (3 pages)
16 October 2006Return made up to 25/06/06; full list of members (3 pages)
13 October 2006Secretary's particulars changed;director's particulars changed (1 page)
13 October 2006Secretary's particulars changed;director's particulars changed (1 page)
11 July 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
11 July 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
23 June 2006Company name changed universal networks LIMITED\certificate issued on 23/06/06 (2 pages)
23 June 2006Company name changed universal networks LIMITED\certificate issued on 23/06/06 (2 pages)
13 June 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
13 June 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
8 July 2005Return made up to 25/06/05; full list of members (3 pages)
8 July 2005Return made up to 25/06/05; full list of members (3 pages)
7 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
7 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
9 July 2004Return made up to 25/06/04; full list of members (7 pages)
9 July 2004Return made up to 25/06/04; full list of members (7 pages)
5 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
5 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
4 August 2003Return made up to 13/06/03; full list of members (7 pages)
4 August 2003Return made up to 13/06/03; full list of members (7 pages)
10 January 2003Registered office changed on 10/01/03 from: unit 1 malleable way portrack stockton on tees cleveland TS18 2QX (1 page)
10 January 2003Registered office changed on 10/01/03 from: unit 1 malleable way portrack stockton on tees cleveland TS18 2QX (1 page)
25 June 2002Incorporation (15 pages)
25 June 2002Incorporation (15 pages)