Stockton-On-Tees
TS18 2NB
Director Name | Mr Shaun Robert Merifield |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2007(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Fusion Hive North Shore Road Stockton TS18 2NB |
Secretary Name | Paul Drake |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 16 years, 10 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Fusion Hive North Shore Road Stockton TS18 2NB |
Secretary Name | Shaun Robert Merifield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 14 Winterton Avenue Sedgefield Stockton On Tees Cleveland TS21 3NH |
Website | www.sapere.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 384555 |
Telephone region | Middlesbrough |
Registered Address | Fusion Hive North Shore Road Stockton TS18 2NB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Paul Drake 45.45% Ordinary A |
---|---|
50 at £1 | Shaun Robert Merifield 45.45% Ordinary A |
5 at £1 | Paul Drake 4.55% Ordinary B |
5 at £1 | Shaun Robert Merifield 4.55% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £59,999 |
Cash | £53,714 |
Current Liabilities | £26,114 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
30 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
16 July 2018 | Change of details for Mr Shaun Robert Merifield as a person with significant control on 25 June 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
13 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
8 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
8 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
19 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (2 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (2 pages) |
1 February 2016 | Director's details changed for Paul Drake on 1 February 2016 (2 pages) |
1 February 2016 | Registered office address changed from Phoenix Building Clarendon Road Middlesbrough Cleveland TS1 3BA to Fusion Hive North Shore Road Stockton TS18 2NB on 1 February 2016 (1 page) |
1 February 2016 | Director's details changed for Paul Drake on 1 February 2016 (2 pages) |
1 February 2016 | Registered office address changed from Phoenix Building Clarendon Road Middlesbrough Cleveland TS1 3BA to Fusion Hive North Shore Road Stockton TS18 2NB on 1 February 2016 (1 page) |
21 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
3 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Secretary's details changed for Paul Drake on 1 March 2014 (1 page) |
30 April 2014 | Secretary's details changed for Paul Drake on 1 March 2014 (1 page) |
30 April 2014 | Director's details changed for Paul Drake on 1 March 2014 (2 pages) |
30 April 2014 | Director's details changed for Paul Drake on 1 March 2014 (2 pages) |
30 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Director's details changed for Paul Drake on 1 March 2014 (2 pages) |
30 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Secretary's details changed for Paul Drake on 1 March 2014 (1 page) |
10 September 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
17 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 May 2012 | Registered office address changed from 15 Calderdale Skelton Cleveland TS12 2WD on 15 May 2012 (1 page) |
15 May 2012 | Registered office address changed from 15 Calderdale Skelton Cleveland TS12 2WD on 15 May 2012 (1 page) |
19 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Director's details changed for Paul Drake on 5 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Shaun Robert Merifield on 5 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Paul Drake on 5 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Paul Drake on 5 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Shaun Robert Merifield on 5 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Shaun Robert Merifield on 5 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 August 2008 | Director's change of particulars / shaun merifield / 28/08/2008 (1 page) |
28 August 2008 | Director's change of particulars / shaun merifield / 28/08/2008 (1 page) |
20 August 2008 | Return made up to 05/06/08; full list of members (4 pages) |
20 August 2008 | Return made up to 05/06/08; full list of members (4 pages) |
14 May 2008 | Ad 31/03/08\gbp si 10@1=10\gbp ic 100/110\ (2 pages) |
14 May 2008 | Ad 31/03/08\gbp si 10@1=10\gbp ic 100/110\ (2 pages) |
25 April 2008 | Memorandum and Articles of Association (24 pages) |
25 April 2008 | Memorandum and Articles of Association (24 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Resolutions
|
7 April 2008 | Nc inc already adjusted 14/03/08 (1 page) |
7 April 2008 | Nc inc already adjusted 14/03/08 (1 page) |
5 October 2007 | Memorandum and Articles of Association (13 pages) |
5 October 2007 | Memorandum and Articles of Association (13 pages) |
1 October 2007 | Company name changed logica software LIMITED\certificate issued on 01/10/07 (2 pages) |
1 October 2007 | Company name changed logica software LIMITED\certificate issued on 01/10/07 (2 pages) |
8 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | New secretary appointed (2 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: 14 winterton avenue sedgefield stockton on tees TS21 3NH (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: 14 winterton avenue sedgefield stockton on tees TS21 3NH (1 page) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Secretary resigned (1 page) |
5 June 2007 | Incorporation (19 pages) |
5 June 2007 | Incorporation (19 pages) |