Company NameStaffvetting.com Limited
DirectorStephen John Brown
Company StatusActive
Company Number06045519
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Stephen John Brown
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMains House 143 Front Street
Chester Le Street
County Durham
DH3 3AU
Director NameMr Michael John Dick
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath House 76 Heath Road
Petersfield
Hampshire
GU31 4EJ
Director NameMr Brian Fenwick
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFabriam Centre, Atmel Way
Middle Engine Lane
Newcastle Upon Tyne
NE28 9NZ
Secretary NameMr Michael John Dick
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath House 76 Heath Road
Petersfield
Hampshire
GU31 4EJ

Contact

Websitestaffvetting.com
Email address[email protected]
Telephone0845 0217634
Telephone regionUnknown

Location

Registered AddressMains House
143 Front Street
Chester Le Street
County Durham
DH3 3AU
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Techtegrity LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£166,046
Cash£9,419
Current Liabilities£482,867

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (8 months, 4 weeks from now)

Charges

22 April 2013Delivered on: 4 May 2013
Persons entitled: Neaf LP Acting by Its General Partner Ne Angel Gp Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 July 2012Delivered on: 27 July 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
22 December 2020Change of details for a person with significant control (2 pages)
21 December 2020Director's details changed for Mr Stephen John Brown on 17 December 2020 (2 pages)
21 December 2020Registered office address changed from Unit 7 Kingfisher Way Silverlink Business Park Newcastle upon Tyne NE28 9nd to Hadrian House Front Street Chester Le Street Co. Durham DH3 3DB on 21 December 2020 (1 page)
21 December 2020Change of details for Techtegrity Limited as a person with significant control on 17 December 2020 (2 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
25 February 2020Director's details changed for Stephen John Brown on 31 May 2017 (2 pages)
15 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
26 March 2019Annual return made up to 9 January 2012 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 23/10/2012 as it was not properly delivered.
(22 pages)
1 March 2019Annual return made up to 9 January 2009 with a full list of shareholders (10 pages)
1 March 2019Annual return made up to 9 January 2008 with a full list of shareholders (10 pages)
24 January 2019Second filing of Confirmation Statement dated 23/01/2017 (6 pages)
21 January 2019Confirmation statement made on 9 January 2019 with updates (5 pages)
14 December 2018Second filing of the annual return made up to 9 January 2014 (22 pages)
14 December 2018Second filing of the annual return made up to 9 January 2010 (22 pages)
14 December 2018Second filing of the annual return made up to 9 January 2011 (22 pages)
14 December 2018Second filing of the annual return made up to 9 January 2013 (22 pages)
14 December 2018Annual return made up to 9 January 2015 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 16/01/2015 as it was not properly delivered.
(22 pages)
14 December 2018Second filing of the annual return made up to 9 January 2016 (22 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
27 February 2018Satisfaction of charge 060455190002 in full (4 pages)
15 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 24/01/2019.
(6 pages)
9 December 2016Accounts for a small company made up to 30 June 2016 (9 pages)
9 December 2016Accounts for a small company made up to 30 June 2016 (9 pages)
8 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
8 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
28 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
28 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 14/12/2018.
(5 pages)
24 June 2015Accounts for a small company made up to 30 June 2014 (7 pages)
24 June 2015Accounts for a small company made up to 30 June 2014 (7 pages)
16 January 2015Registered office address changed from , Cobalt Business Exchange Cobalt Park Way, Newcastle upon Tyne, NE28 9NZ to Unit 7 Kingfisher Way Silverlink Business Park Newcastle upon Tyne NE28 9nd on 16 January 2015 (1 page)
16 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
  • ANNOTATION Replaced a replacement AR01 was registered on 14/12/2018.
(4 pages)
16 January 2015Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ to Unit 7 Kingfisher Way Silverlink Business Park Newcastle upon Tyne NE28 9ND on 16 January 2015 (1 page)
16 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
12 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 14/12/2018.
(4 pages)
12 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
4 February 2014Director's details changed for Stephen John Brown on 20 January 2014 (2 pages)
4 February 2014Director's details changed for Stephen John Brown on 20 January 2014 (2 pages)
4 May 2013Registration of charge 060455190002 (48 pages)
4 May 2013Registration of charge 060455190002 (48 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 February 2013Director's details changed for Stephen John Brown on 1 February 2013 (2 pages)
4 February 2013Director's details changed for Stephen John Brown on 1 February 2013 (2 pages)
4 February 2013Director's details changed for Stephen John Brown on 1 February 2013 (2 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/12/2018.
(4 pages)
23 October 2012Second filing of AR01 previously delivered to Companies House made up to 9 January 2012 (16 pages)
23 October 2012Second filing of AR01 previously delivered to Companies House made up to 9 January 2012
  • ANNOTATION Replaced a replacement AR01 was registered on 26/03/2019.
(17 pages)
23 October 2012Second filing of AR01 previously delivered to Companies House made up to 9 January 2012 (16 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 April 2012Termination of appointment of Michael Dick as a director (1 page)
24 April 2012Termination of appointment of Michael Dick as a director (1 page)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
7 February 2012Annual return made up to 9 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/10/2012
(5 pages)
7 February 2012Registered office address changed from Fabriam Centre, Atmel Way Middle Engine Lane Newcastle upon Tyne NE28 9NZ on 7 February 2012 (1 page)
7 February 2012Annual return made up to 9 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/10/2012
(5 pages)
7 February 2012Annual return made up to 9 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/10/2012
(5 pages)
7 February 2012Registered office address changed from , Fabriam Centre, Atmel Way, Middle Engine Lane, Newcastle upon Tyne, NE28 9NZ on 7 February 2012 (1 page)
7 February 2012Registered office address changed from Fabriam Centre, Atmel Way Middle Engine Lane Newcastle upon Tyne NE28 9NZ on 7 February 2012 (1 page)
23 December 2011Termination of appointment of Michael Dick as a secretary (1 page)
23 December 2011Termination of appointment of Michael Dick as a secretary (1 page)
23 December 2011Termination of appointment of Brian Fenwick as a director (1 page)
23 December 2011Termination of appointment of Brian Fenwick as a director (1 page)
29 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 9 January 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/12/2018.
(7 pages)
27 October 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
27 October 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
24 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 March 2010Director's details changed for Brian Fenwick on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 9 January 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/12/2018.
(4 pages)
2 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Brian Fenwick on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Brian Fenwick on 2 March 2010 (2 pages)
26 October 2009Previous accounting period extended from 31 January 2009 to 30 June 2009 (1 page)
26 October 2009Previous accounting period extended from 31 January 2009 to 30 June 2009 (1 page)
22 January 2009Return made up to 09/01/09; full list of members (4 pages)
22 January 2009Return made up to 09/01/09; full list of members (4 pages)
19 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
19 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
14 February 2008Return made up to 09/01/08; full list of members (2 pages)
14 February 2008Return made up to 09/01/08; full list of members (2 pages)
9 January 2007Incorporation (18 pages)
9 January 2007Incorporation (18 pages)