Company NameFootprint Learning & Development Limited
Company StatusDissolved
Company Number05579746
CategoryPrivate Limited Company
Incorporation Date30 September 2005(18 years, 7 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMandy Holloway
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ravensbourne Avenue
East Boldon
Tyne & Wear
NE36 0EG
Director NameVictoria Jane Holland
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Ravensbourne Avenue
East Boldon
Tyne & Wear
NE36 0EG
Director NameThomas Frederick Welburn
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ravensbourne Avenue
East Boldon
Tyne & Wear
NE36 0EG
Secretary NameThomas Frederick Welburn
NationalityBritish
StatusClosed
Appointed30 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Ravensbourne Avenue
East Boldon
Tyne & Wear
NE36 0EG

Contact

Websitefootprintdevelopment.com
Email address[email protected]
Telephone07 724015061
Telephone regionMobile

Location

Registered Address1 Ravensbourne Avenue
East Boldon
Tyne & Wear
NE36 0EG
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Shareholders

90 at £1Mrs Victoria Jane Holland
9.00%
Ordinary
455 at £1Mr Thomas Frederick Welburn
45.50%
Ordinary
455 at £1Ms Mandy Holloway
45.50%
Ordinary

Financials

Year2014
Net Worth£140,480
Cash£155,996
Current Liabilities£34,621

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

7 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2022First Gazette notice for voluntary strike-off (1 page)
9 November 2022Application to strike the company off the register (3 pages)
14 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 30 September 2021 (2 pages)
22 October 2021Registered office address changed from 41 Cinderford Close the Cotswolds Boldon Tyne & Wear NE35 9LB to 1 Ravensbourne Avenue East Boldon Tyne & Wear NE36 0EG on 22 October 2021 (1 page)
12 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
5 October 2021Previous accounting period extended from 31 August 2021 to 30 September 2021 (1 page)
4 October 2021Change of details for Thomas Frederick Welburn as a person with significant control on 4 October 2021 (2 pages)
4 October 2021Director's details changed for Thomas Frederick Welburn on 4 October 2021 (2 pages)
29 March 2021Micro company accounts made up to 31 August 2020 (2 pages)
1 October 2020Confirmation statement made on 30 September 2020 with updates (6 pages)
25 November 2019Micro company accounts made up to 31 August 2019 (2 pages)
3 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
11 October 2018Confirmation statement made on 30 September 2018 with updates (6 pages)
25 June 2018Statement of capital following an allotment of shares on 1 April 2018
  • GBP 1,003
(3 pages)
21 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 April 2018Micro company accounts made up to 31 August 2017 (7 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
27 May 2017Micro company accounts made up to 31 August 2016 (1 page)
27 May 2017Micro company accounts made up to 31 August 2016 (1 page)
24 February 2017Register(s) moved to registered inspection location Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ (1 page)
24 February 2017Register(s) moved to registered inspection location Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ (1 page)
23 December 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
23 December 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
6 December 2016288C change of particulars for secretary thomas welburn (1 page)
6 December 2016288C change of particulars for secretary thomas welburn (1 page)
12 October 2016Director's details changed for Thomas Frederick Welburn on 1 October 2016 (2 pages)
12 October 2016Director's details changed for Thomas Frederick Welburn on 1 October 2016 (2 pages)
11 October 2016Director's details changed for Mandy Holloway on 30 September 2016 (2 pages)
11 October 2016Director's details changed for Mandy Holloway on 30 September 2016 (2 pages)
10 October 2016Director's details changed for Victoria Jane Holland on 30 September 2016 (2 pages)
10 October 2016Secretary's details changed for Thomas Frederick Welburn on 30 September 2016 (1 page)
10 October 2016Director's details changed for Victoria Jane Holland on 30 September 2016 (2 pages)
10 October 2016Secretary's details changed for Thomas Frederick Welburn on 30 September 2016 (1 page)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 February 2016Register inspection address has been changed to Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ (1 page)
4 February 2016Register inspection address has been changed to Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ (1 page)
4 February 2016Register(s) moved to registered inspection location Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ (1 page)
4 February 2016Register(s) moved to registered inspection location Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ (1 page)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(4 pages)
24 June 2015Director's details changed for Victoria Jane Holland on 1 October 2014 (2 pages)
24 June 2015Director's details changed for Victoria Jane Holland on 1 October 2014 (2 pages)
24 June 2015Director's details changed for Victoria Jane Holland on 1 October 2014 (2 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(4 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(4 pages)
18 August 2014Director's details changed for Thomas Frederick Welburn on 18 August 2014 (2 pages)
18 August 2014Registered office address changed from 9 Front Street East Boldon Tyne & Wear NE36 0SF to 41 Cinderford Close the Cotswolds Boldon Tyne & Wear NE35 9LB on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 9 Front Street East Boldon Tyne & Wear NE36 0SF to 41 Cinderford Close the Cotswolds Boldon Tyne & Wear NE35 9LB on 18 August 2014 (1 page)
18 August 2014Director's details changed for Thomas Frederick Welburn on 18 August 2014 (2 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(4 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
12 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 October 2010Director's details changed for Thomas Frederick Welburn on 7 October 2010 (2 pages)
8 October 2010Director's details changed (2 pages)
8 October 2010Director's details changed for Thomas Frederick Welburn on 7 October 2010 (2 pages)
8 October 2010Director's details changed (2 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Thomas Frederick Welburn on 7 October 2010 (2 pages)
7 October 2010Secretary's details changed for Thomas Frederick Welburn on 7 October 2010 (1 page)
7 October 2010Director's details changed for Mandy Holloway on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mandy Holloway on 7 October 2010 (2 pages)
7 October 2010Secretary's details changed for Thomas Frederick Welburn on 7 October 2010 (1 page)
7 October 2010Secretary's details changed for Thomas Frederick Welburn on 7 October 2010 (1 page)
7 October 2010Director's details changed for Mandy Holloway on 7 October 2010 (2 pages)
28 April 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1,000
(4 pages)
28 April 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1,000
(4 pages)
28 April 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1,000
(4 pages)
7 December 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
7 December 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
20 April 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
20 April 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
3 November 2008Return made up to 30/09/08; full list of members (4 pages)
3 November 2008Return made up to 30/09/08; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
25 February 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
15 November 2007Return made up to 30/09/07; full list of members (3 pages)
15 November 2007Return made up to 30/09/07; full list of members (3 pages)
30 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
30 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
25 July 2007Accounting reference date shortened from 28/02/07 to 31/08/06 (1 page)
25 July 2007Accounting reference date shortened from 28/02/07 to 31/08/06 (1 page)
13 July 2007Accounting reference date extended from 30/09/06 to 28/02/07 (1 page)
13 July 2007Accounting reference date extended from 30/09/06 to 28/02/07 (1 page)
27 October 2006Return made up to 30/09/06; full list of members (7 pages)
27 October 2006Return made up to 30/09/06; full list of members (7 pages)
24 October 2005Ad 30/09/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2005Ad 30/09/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 September 2005Incorporation (15 pages)
30 September 2005Incorporation (15 pages)