Company NameHappyleaves Limited
DirectorKarl Adamson Ridley
Company StatusActive
Company Number05942599
CategoryPrivate Limited Company
Incorporation Date21 September 2006(17 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Karl Adamson Ridley
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2006(same day as company formation)
RoleGraphic Web Logo Design
Country of ResidenceUnited Kingdom
Correspondence Address12 Beechtree Court
Yarm
TS15 9XJ
Secretary NameAngela Mary Ridley
StatusCurrent
Appointed17 September 2012(5 years, 12 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence AddressMeridian House Great Stainton
Stockton
TS21 1NA
Secretary NameMr Keith Adamson Ridley
NationalityBritish
StatusResigned
Appointed21 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressMeridian House
Great Stainton
Stockton On Tees
TS21 1NA
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed21 September 2006(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2006(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitehappyleaves.com
Telephone01642 780452
Telephone regionMiddlesbrough

Location

Registered AddressMeridian House
Great Stainton
Stockton
TS21 1NA
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Stainton
WardSadberge & Middleton St George
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Karl Adamson Ridley
100.00%
Ordinary

Financials

Year2014
Net Worth£146,386
Cash£117,170
Current Liabilities£34,286

Accounts

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

Returns

Latest Return2 September 2023 (8 months ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Filing History

15 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
3 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
23 September 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
28 September 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
25 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 June 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
21 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
19 July 2017Change of details for Mr Karl Adamson Ridley as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Change of details for Mr Karl Adamson Ridley as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
18 May 2016Micro company accounts made up to 31 December 2015 (2 pages)
18 May 2016Micro company accounts made up to 31 December 2015 (2 pages)
5 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
22 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
20 September 2013Registered office address changed from 12 Beechtree Court Yarm TS15 9XJ on 20 September 2013 (1 page)
20 September 2013Registered office address changed from 12 Beechtree Court Yarm TS15 9XJ on 20 September 2013 (1 page)
27 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
20 September 2012Termination of appointment of Keith Ridley as a secretary (1 page)
20 September 2012Appointment of Angela Mary Ridley as a secretary (2 pages)
20 September 2012Termination of appointment of Keith Ridley as a secretary (1 page)
20 September 2012Appointment of Angela Mary Ridley as a secretary (2 pages)
28 May 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
28 May 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
5 April 2012Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page)
5 April 2012Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
16 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
16 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
28 September 2010Register inspection address has been changed (1 page)
28 September 2010Register inspection address has been changed (1 page)
28 September 2010Register(s) moved to registered inspection location (1 page)
28 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
28 September 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
22 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
22 September 2009Return made up to 21/09/09; full list of members (3 pages)
22 September 2009Return made up to 21/09/09; full list of members (3 pages)
11 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
11 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
22 September 2008Return made up to 21/09/08; full list of members (3 pages)
22 September 2008Return made up to 21/09/08; full list of members (3 pages)
9 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
9 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
24 September 2007Return made up to 21/09/07; full list of members (2 pages)
24 September 2007Return made up to 21/09/07; full list of members (2 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
22 June 2007Registered office changed on 22/06/07 from: meridian house great stainton stockton TS21 1NA (1 page)
22 June 2007Registered office changed on 22/06/07 from: meridian house great stainton stockton TS21 1NA (1 page)
2 April 2007Accounting reference date extended from 31/03/07 to 31/12/07 (1 page)
2 April 2007Accounting reference date extended from 31/03/07 to 31/12/07 (1 page)
24 January 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
24 January 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
19 October 2006Ad 21/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2006Ad 21/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2006New secretary appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006New secretary appointed (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006Secretary resigned (1 page)
21 September 2006Incorporation (13 pages)
21 September 2006Incorporation (13 pages)