Company NameTardis4Sight Limited
Company StatusDissolved
Company Number05110381
CategoryPrivate Limited Company
Incorporation Date23 April 2004(19 years, 11 months ago)
Dissolution Date18 July 2023 (8 months, 2 weeks ago)
Previous NamesVr Software Distribution Limited and Vr Software Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Colin John Liversedge
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Field Catton
Hexham
Northumberland
NE47 9LS
Secretary NameKaren Lynne Liversedge
NationalityBritish
StatusClosed
Appointed23 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressOld Field Catton
Hexham
Northumberland
NE47 9LS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressPine Tree Cottage
Allenheads
Hexham
NE47 9HN
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishAllendale
WardSouth Tynedale

Shareholders

3.8k at £0.01Colin John Liversedge
72.27%
Ordinary
371 at £0.01Anthony Patrick O'leary
7.12%
Ordinary
240 at £0.01Alan Hatfield
4.61%
Ordinary
130 at £0.01Dean Fielding
2.50%
Ordinary
625 at £0.01Tardis4sight LTD
12.00%
Ordinary
78 at £0.01James Platt
1.50%
Ordinary

Financials

Year2014
Net Worth-£543,905
Cash£5,134
Current Liabilities£29,597

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

8 October 2010Delivered on: 9 October 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 September 2020Micro company accounts made up to 30 April 2020 (3 pages)
18 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
29 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
5 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
31 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
17 May 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
2 August 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 August 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 August 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 52.08
(6 pages)
1 August 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 52.08
(6 pages)
28 July 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 July 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 52.08
(5 pages)
28 July 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 July 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 52.08
(5 pages)
20 June 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
20 June 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 June 2014Director's details changed for Colin John Liversedge on 30 August 2013 (2 pages)
2 June 2014Secretary's details changed for Karen Lynne Liversedge on 30 August 2013 (1 page)
2 June 2014Director's details changed for Colin John Liversedge on 30 August 2013 (2 pages)
2 June 2014Registered office address changed from Priory Cottage Priory Estate Nun Monkton York West Yorkshire YO26 8ES on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Priory Cottage Priory Estate Nun Monkton York West Yorkshire YO26 8ES on 2 June 2014 (1 page)
2 June 2014Secretary's details changed for Karen Lynne Liversedge on 30 August 2013 (1 page)
2 June 2014Registered office address changed from Priory Cottage Priory Estate Nun Monkton York West Yorkshire YO26 8ES on 2 June 2014 (1 page)
2 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 52.08
(5 pages)
2 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 52.08
(5 pages)
6 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
25 April 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 April 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 December 2012Company name changed vr software LIMITED\certificate issued on 17/12/12
  • RES15 ‐ Change company name resolution on 2012-12-14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 December 2012Company name changed vr software LIMITED\certificate issued on 17/12/12
  • RES15 ‐ Change company name resolution on 2012-12-14
  • NM01 ‐ Change of name by resolution
(3 pages)
24 July 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
6 March 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 52.08
(4 pages)
6 March 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 52.08
(4 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Colin John Liversedge on 23 April 2010 (2 pages)
21 July 2010Director's details changed for Colin John Liversedge on 23 April 2010 (2 pages)
21 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
8 June 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 June 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 June 2009Return made up to 23/04/09; full list of members (4 pages)
6 June 2009Return made up to 23/04/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
5 May 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
15 April 2009Memorandum and Articles of Association (18 pages)
15 April 2009Memorandum and Articles of Association (18 pages)
7 April 2009Company name changed vr software distribution LIMITED\certificate issued on 14/04/09 (4 pages)
7 April 2009Company name changed vr software distribution LIMITED\certificate issued on 14/04/09 (4 pages)
17 March 2009Ad 16/01/09\gbp si [email protected]=2.4\gbp ic 146.6/149\ (2 pages)
17 March 2009Ad 16/01/09\gbp si [email protected]=2.4\gbp ic 146.6/149\ (2 pages)
20 February 2009Ad 15/01/09\gbp si [email protected]=7.42\gbp ic 139.18/146.6\ (2 pages)
20 February 2009Ad 15/01/09\gbp si [email protected]=7.42\gbp ic 139.18/146.6\ (2 pages)
20 February 2009Statement of affairs (5 pages)
20 February 2009Statement of affairs (5 pages)
7 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re section 175 16/01/2009
(21 pages)
7 February 2009S-div (1 page)
7 February 2009Resolutions
  • RES13 ‐ Re sub div 15/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
7 February 2009Resolutions
  • RES13 ‐ Re sub div 15/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
7 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re section 175 16/01/2009
(21 pages)
7 February 2009Resolutions
  • RES13 ‐ Re issue & allotment of shares 15/01/2009
(3 pages)
7 February 2009Ad 15/01/09\gbp si [email protected]=39.18\gbp ic 100/139.18\ (2 pages)
7 February 2009Resolutions
  • RES13 ‐ Re issue & allotment of shares 15/01/2009
(3 pages)
7 February 2009Ad 15/01/09\gbp si [email protected]=39.18\gbp ic 100/139.18\ (2 pages)
7 February 2009S-div (1 page)
12 August 2008Return made up to 23/04/08; full list of members (3 pages)
12 August 2008Return made up to 23/04/08; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
22 November 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
24 May 2007Return made up to 23/04/07; full list of members (6 pages)
24 May 2007Return made up to 23/04/07; full list of members (6 pages)
10 August 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
10 August 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
10 August 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
10 August 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
21 April 2006Return made up to 23/04/06; full list of members (6 pages)
21 April 2006Return made up to 23/04/06; full list of members (6 pages)
16 May 2005Return made up to 23/04/05; full list of members (6 pages)
16 May 2005Return made up to 23/04/05; full list of members (6 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004Registered office changed on 24/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004New secretary appointed (2 pages)
24 May 2004Registered office changed on 24/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 April 2004Incorporation (16 pages)
23 April 2004Incorporation (16 pages)