Company NameLimbvolume Limited
DirectorsKevin Anderson and Laura Helen Anderson
Company StatusActive
Company Number05090009
CategoryPrivate Limited Company
Incorporation Date31 March 2004(20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Kevin Anderson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameMs Laura Helen Anderson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(3 years after company formation)
Appointment Duration17 years, 1 month
RoleBusiness Operations
Country of ResidenceUnited Kingdom
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Secretary NameMaureen Wilkinson
NationalityBritish
StatusResigned
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Longhirst Drive
Southfield Gardens
Cramlington
Northumberland
NE23 7XL
Secretary NameGemma Louise Wilkinson
NationalityBritish
StatusResigned
Appointed05 December 2005(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 15 December 2008)
RoleCompany Director
Correspondence Address2 Longhirst Drive
Southfield Gardens
Cramlington
Northumberland
NE23 7XL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekinesiouk.com

Location

Registered AddressClavering House
Clavering Place
Newcastle Upon Tyne
Tyne And Wear
NE1 3NG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Kevin Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth£57,579
Cash£58,036
Current Liabilities£262,454

Accounts

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

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

31 January 2024Register(s) moved to registered inspection location 11 Netherwitton Way Newcastle upon Tyne NE3 5RP (1 page)
31 January 2024Registered office address changed from Kinesio Uk Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ England to Clavering House Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG on 31 January 2024 (1 page)
31 January 2024Register inspection address has been changed to 11 Netherwitton Way Newcastle upon Tyne NE3 5RP (1 page)
31 January 2024Register inspection address has been changed from 11 Netherwitton Way Newcastle upon Tyne NE3 5RP England to 11 Netherwitton Way Newcastle upon Tyne NE3 5RP (1 page)
30 January 2024Director's details changed for Mr Kevin Anderson on 30 January 2024 (2 pages)
30 January 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
30 January 2024Change of details for Mr Kevin Anderson as a person with significant control on 30 January 2024 (2 pages)
30 January 2024Director's details changed for Ms Laura Helen Anderson on 30 January 2024 (2 pages)
2 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
19 August 2022Change of details for Miss Laura Helen Slater as a person with significant control on 1 August 2022 (2 pages)
19 August 2022Director's details changed for Miss Laura Helen Slater on 7 August 2022 (2 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 October 2017Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to Kinesio Uk Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ on 4 October 2017 (1 page)
4 October 2017Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to Kinesio Uk Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ on 4 October 2017 (1 page)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 May 2012Registered office address changed from Quorum 16 Quorum Business Park Newcastle upon Tyne Tyne NE12 8BX England on 30 May 2012 (1 page)
30 May 2012Registered office address changed from Quorum 16 Quorum Business Park Newcastle upon Tyne Tyne NE12 8BX England on 30 May 2012 (1 page)
23 April 2012Director's details changed for Laura Helen Slater on 9 January 2012 (2 pages)
23 April 2012Director's details changed for Kevin Anderson on 9 January 2012 (2 pages)
23 April 2012Director's details changed for Laura Helen Slater on 9 January 2012 (2 pages)
23 April 2012Director's details changed for Kevin Anderson on 9 January 2012 (2 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
23 April 2012Director's details changed for Kevin Anderson on 9 January 2012 (2 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
23 April 2012Director's details changed for Laura Helen Slater on 9 January 2012 (2 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 April 2011Registered office address changed from Quorum 16 Balliol Business Park Newcastle upon Tyne Tyne & Wear NE12 8BX on 19 April 2011 (1 page)
19 April 2011Registered office address changed from Quorum 16 Balliol Business Park Newcastle upon Tyne Tyne & Wear NE12 8BX on 19 April 2011 (1 page)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 May 2010Director's details changed for Kevin Anderson on 1 December 2009 (2 pages)
24 May 2010Director's details changed for Laura Helen Slater on 1 December 2009 (2 pages)
24 May 2010Director's details changed for Kevin Anderson on 1 December 2009 (2 pages)
24 May 2010Director's details changed for Laura Helen Slater on 1 December 2009 (2 pages)
24 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Kevin Anderson on 1 December 2009 (2 pages)
24 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Laura Helen Slater on 1 December 2009 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 July 2009Return made up to 31/03/09; full list of members (3 pages)
27 July 2009Return made up to 31/03/09; full list of members (3 pages)
27 July 2009Registered office changed on 27/07/2009 from 180 new bridge street newcastle upon tyne tyne & wear NE1 2TE (1 page)
27 July 2009Registered office changed on 27/07/2009 from 180 new bridge street newcastle upon tyne tyne & wear NE1 2TE (1 page)
25 July 2009Return made up to 31/03/08; full list of members (3 pages)
25 July 2009Return made up to 31/03/08; full list of members (3 pages)
10 February 2009Appointment terminated secretary gemma wilkinson (1 page)
10 February 2009Appointment terminated secretary gemma wilkinson (1 page)
18 April 2007New director appointed (1 page)
18 April 2007Return made up to 31/03/07; full list of members (2 pages)
18 April 2007New director appointed (1 page)
18 April 2007Return made up to 31/03/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 March 2007Return made up to 31/03/06; full list of members (2 pages)
7 March 2007Return made up to 31/03/06; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 January 2006Registered office changed on 04/01/06 from: 2 longhirst drive, southfield gardens, cramlington, NE23 7XL (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006New secretary appointed (2 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006New secretary appointed (2 pages)
4 January 2006Registered office changed on 04/01/06 from: 2 longhirst drive, southfield gardens, cramlington, NE23 7XL (1 page)
8 April 2005Return made up to 31/03/05; full list of members (6 pages)
8 April 2005Return made up to 31/03/05; full list of members (6 pages)
24 May 2004New secretary appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New secretary appointed (2 pages)
24 May 2004New director appointed (2 pages)
31 March 2004Incorporation (17 pages)
31 March 2004Incorporation (17 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004Secretary resigned (1 page)