Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Secretary Name | Ken Organ |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Cobalt Business Exchange Central Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Mr Paul Barry Telford |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobalt Business Exchange Central Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Website | www.thearkitecs.com |
---|---|
Telephone | 0191 2805080 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Cobalt Business Exchange Central Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Valley |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
75 at £1 | Keith Organ 75.00% Ordinary |
---|---|
25 at £1 | Paul Barry Telford 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,607 |
Cash | £13,743 |
Current Liabilities | £33,596 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 May |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 4 days from now) |
29 February 2024 | Micro company accounts made up to 31 May 2023 (5 pages) |
---|---|
18 May 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
10 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
10 May 2023 | Change of details for Mr Keith Organ as a person with significant control on 10 May 2023 (2 pages) |
27 February 2023 | Previous accounting period shortened from 30 May 2022 to 29 May 2022 (1 page) |
13 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
6 August 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
11 May 2021 | Previous accounting period shortened from 31 May 2020 to 30 May 2020 (1 page) |
7 May 2021 | Confirmation statement made on 3 May 2021 with updates (5 pages) |
14 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
15 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
14 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Registered office address changed from Cobalt Business Exchange Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to Cobalt Business Exchange Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle Tyne and Wear NE28 9NZ to Cobalt Business Exchange Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle Tyne and Wear NE28 9NZ to Cobalt Business Exchange Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from Cobalt Business Exchange Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to Cobalt Business Exchange Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 16 May 2016 (1 page) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
30 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
12 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
13 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 December 2011 | Registered office address changed from Q16 Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8BX England on 28 December 2011 (1 page) |
28 December 2011 | Registered office address changed from Q16 Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8BX England on 28 December 2011 (1 page) |
26 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
27 July 2010 | Registered office address changed from Centre for Advanced Industry Coble Dene Royal Quays, North Shields Tyne and Wear NE29 6DE on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from Centre for Advanced Industry Coble Dene Royal Quays, North Shields Tyne and Wear NE29 6DE on 27 July 2010 (1 page) |
11 May 2010 | Director's details changed for Mr Paul Barry Telford on 3 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Keith Organ on 3 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Paul Barry Telford on 3 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Keith Organ on 3 May 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Ken Organ on 3 May 2010 (1 page) |
11 May 2010 | Secretary's details changed for Ken Organ on 3 May 2010 (1 page) |
11 May 2010 | Director's details changed for Mr Paul Barry Telford on 3 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Keith Organ on 3 May 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Ken Organ on 3 May 2010 (1 page) |
30 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
18 March 2009 | Resolutions
|
18 March 2009 | Resolutions
|
9 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 March 2009 | Amended accounts made up to 31 May 2007 (5 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 March 2009 | Amended accounts made up to 31 May 2007 (5 pages) |
5 June 2008 | Amended accounts made up to 31 May 2007 (7 pages) |
5 June 2008 | Amended accounts made up to 31 May 2007 (7 pages) |
27 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
23 May 2008 | Director's change of particulars / paul telford / 23/05/2008 (2 pages) |
23 May 2008 | Director's change of particulars / paul telford / 23/05/2008 (2 pages) |
18 March 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
18 March 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
22 June 2007 | Return made up to 03/05/07; full list of members (3 pages) |
22 June 2007 | Return made up to 03/05/07; full list of members (3 pages) |
18 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
18 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: 16 honeycrook drive, dalesford green, newcastle tyne and wear NE77GN (1 page) |
23 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
23 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: 16 honeycrook drive, dalesford green, newcastle tyne and wear NE77GN (1 page) |
27 March 2006 | New director appointed (1 page) |
27 March 2006 | New director appointed (1 page) |
3 May 2005 | Incorporation (14 pages) |
3 May 2005 | Incorporation (14 pages) |