Company NameReadysalted Design Limited
DirectorSimon Antony Honeywood
Company StatusActive
Company Number04730696
CategoryPrivate Limited Company
Incorporation Date11 April 2003(21 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Simon Antony Honeywood
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2003(same day as company formation)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence Address3 Ouseburn Gateway 163 City Road
Newcastle
NE1 2BE
Secretary NameDeborah Anne Honeywood
NationalityBritish
StatusCurrent
Appointed11 April 2003(same day as company formation)
RoleLearning Mentor
Correspondence Address3 Ouseburn Gateway 163 City Road
Newcastle
NE1 2BE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.readysalted.co.uk
Email address[email protected]
Telephone0191 2572472
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address3 Ouseburn Gateway
163 City Road
Newcastle
NE1 2BE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Simon Honeywood
80.00%
Ordinary
20 at £1Deborah Honeywood
20.00%
Ordinary

Financials

Year2014
Net Worth£5,238
Cash£4,823
Current Liabilities£21,318

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 April 2024 (1 week, 5 days ago)
Next Return Due25 April 2025 (1 year from now)

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 May 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 December 2018Registered office address changed from Office 7, Tst House Cumberland Road North Shields NE29 8rd England to 3 Ouseburn Gateway 163 City Road Newcastle NE1 2BE on 19 December 2018 (1 page)
13 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 October 2016Registered office address changed from 61 Boscombe Drive Battlehill Wallsend Tyne & Wear NE28 9DP to Office 7, Tst House Cumberland Road North Shields NE29 8rd on 4 October 2016 (1 page)
4 October 2016Registered office address changed from 61 Boscombe Drive Battlehill Wallsend Tyne & Wear NE28 9DP to Office 7, Tst House Cumberland Road North Shields NE29 8rd on 4 October 2016 (1 page)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 July 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 June 2010Director's details changed for Simon Antony Honeywood on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Simon Antony Honeywood on 1 January 2010 (2 pages)
10 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Simon Antony Honeywood on 1 January 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 April 2009Return made up to 11/04/09; full list of members (3 pages)
27 April 2009Return made up to 11/04/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 August 2008Return made up to 11/04/08; full list of members (3 pages)
12 August 2008Return made up to 11/04/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 June 2007Return made up to 11/04/07; full list of members (2 pages)
4 June 2007Return made up to 11/04/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 July 2006Secretary's particulars changed (1 page)
17 July 2006Return made up to 11/04/06; full list of members (2 pages)
17 July 2006Secretary's particulars changed (1 page)
17 July 2006Return made up to 11/04/06; full list of members (2 pages)
17 July 2006Director's particulars changed (1 page)
17 July 2006Director's particulars changed (1 page)
1 March 2006Registered office changed on 01/03/06 from: 2 boyd road wallsend tyne & wear NE28 7SA (1 page)
1 March 2006Registered office changed on 01/03/06 from: 2 boyd road wallsend tyne & wear NE28 7SA (1 page)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 May 2005Return made up to 11/04/05; full list of members (2 pages)
17 May 2005Return made up to 11/04/05; full list of members (2 pages)
11 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 February 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
11 February 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
21 April 2004Return made up to 11/04/04; full list of members (6 pages)
21 April 2004Return made up to 11/04/04; full list of members (6 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New secretary appointed (2 pages)
2 May 2003New secretary appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Director resigned (1 page)
11 April 2003Incorporation (9 pages)
11 April 2003Incorporation (9 pages)