Durham
DH1 4QU
Secretary Name | Mr Paul Watson |
---|---|
Status | Current |
Appointed | 15 February 2018(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 9 Briardene Durham DH1 4QU |
Director Name | Mr Stephen Dowsland |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2019(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 6 Springfield North Shields NE29 0HR |
Director Name | Dr Hugo George Hiden |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2019(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Brackenfield Road Newcastle Upon Tyne NE3 4DX |
Director Name | Mr Mark David Turner |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2019(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 67 Alwinton Terrace Newcastle Upon Tyne NE3 1UD |
Director Name | Dr David Edward Leahy |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 June 2013) |
Role | Academic |
Country of Residence | England |
Correspondence Address | Gibhill Farm Shrigley Road Pott Shrigley Macclesfield Cheshire SK10 5SE |
Director Name | Dr Hugo George Hiden |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 February 2018) |
Role | Senior Research Associate |
Country of Residence | United Kingdom |
Correspondence Address | 12 Brackenfield Road Newcastle Upon Tyne NE3 4DX |
Director Name | Mr Simon James Woodman |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 February 2018) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 295 Heaton Road Newcastle Upon Tyne NE6 5QD |
Director Name | Muckle Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AS |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AS |
Website | inkspotscience.com |
---|
Registered Address | The Core Bath Lane Newcastle Helix Newcastle Upon Tyne NE4 5TF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
500 at £0.1 | Germinator Inc. 5.00% Ordinary |
---|---|
1.9k at £0.1 | David Leahy 19.00% Ordinary |
1.9k at £0.1 | Hugo Hiden 19.00% Ordinary |
1.9k at £0.1 | Joanna Samantha Berry 19.00% Ordinary |
1.9k at £0.1 | Paul Watson 19.00% Ordinary |
1.9k at £0.1 | Simon Woodman 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,220 |
Cash | £14,197 |
Current Liabilities | £22,869 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 19 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 3 October 2024 (5 months from now) |
19 September 2023 | Confirmation statement made on 19 September 2023 with updates (3 pages) |
---|---|
16 January 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
19 December 2022 | Registered office address changed from 9 Briardene Durham DH1 4QU England to The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF on 19 December 2022 (1 page) |
20 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
12 September 2022 | Confirmation statement made on 10 September 2022 with updates (3 pages) |
20 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
22 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
10 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
8 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
21 September 2019 | Notification of a person with significant control statement (2 pages) |
21 September 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
21 September 2019 | Cessation of Paul Watson as a person with significant control on 19 July 2019 (1 page) |
17 September 2019 | Appointment of Dr Hugo George Hiden as a director on 13 September 2019 (2 pages) |
15 September 2019 | Elect to keep the directors' residential address register information on the public register (1 page) |
15 September 2019 | Elect to keep the secretaries register information on the public register (1 page) |
15 September 2019 | Appointment of Mr Mark David Turner as a director on 13 September 2019 (2 pages) |
15 September 2019 | Appointment of Mr Stephen Dowsland as a director on 13 September 2019 (2 pages) |
15 September 2019 | Elect to keep the directors' register information on the public register (1 page) |
2 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
31 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
24 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
10 April 2018 | Notification of Paul Watson as a person with significant control on 15 February 2018 (2 pages) |
10 April 2018 | Withdrawal of a person with significant control statement on 10 April 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
16 March 2018 | Termination of appointment of Simon James Woodman as a director on 15 February 2018 (1 page) |
16 March 2018 | Termination of appointment of Hugo George Hiden as a director on 15 February 2018 (1 page) |
16 March 2018 | Registered office address changed from 87 Henry Avenue Bowburn Durham DH6 5EN England to 9 Briardene Durham DH1 4QU on 16 March 2018 (1 page) |
16 March 2018 | Appointment of Mr Paul Watson as a secretary on 15 February 2018 (2 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
5 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
12 August 2016 | Registered office address changed from 8 Redgrave Close St James Village Gateshead Tyne and Wear NE8 3JE to 87 Henry Avenue Bowburn Durham DH6 5EN on 12 August 2016 (1 page) |
12 August 2016 | Registered office address changed from 8 Redgrave Close St James Village Gateshead Tyne and Wear NE8 3JE to 87 Henry Avenue Bowburn Durham DH6 5EN on 12 August 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
19 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
17 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
17 March 2014 | Appointment of Mr Hugo George Hiden as a director (2 pages) |
17 March 2014 | Appointment of Mr Hugo George Hiden as a director (2 pages) |
14 March 2014 | Appointment of Mr Paul Watson as a director (2 pages) |
14 March 2014 | Termination of appointment of David Leahy as a director (1 page) |
14 March 2014 | Termination of appointment of David Leahy as a director (1 page) |
14 March 2014 | Appointment of Mr Paul Watson as a director (2 pages) |
14 March 2014 | Appointment of Mr Simon James Woodman as a director (2 pages) |
14 March 2014 | Appointment of Mr Simon James Woodman as a director (2 pages) |
1 August 2013 | Resolutions
|
1 August 2013 | Resolutions
|
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
12 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
7 April 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
7 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
25 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
16 January 2010 | Previous accounting period extended from 31 March 2009 to 31 August 2009 (4 pages) |
16 January 2010 | Previous accounting period extended from 31 March 2009 to 31 August 2009 (4 pages) |
16 June 2009 | Resolutions
|
16 June 2009 | Ad 29/04/09\gbp si [email protected]=88\gbp ic 2/90\ (2 pages) |
16 June 2009 | Resolutions
|
16 June 2009 | Ad 29/04/09\gbp si [email protected]=88\gbp ic 2/90\ (2 pages) |
5 June 2009 | Return made up to 20/03/09; full list of members (10 pages) |
5 June 2009 | Return made up to 20/03/09; full list of members (10 pages) |
7 February 2009 | S-div (1 page) |
7 February 2009 | Resolutions
|
7 February 2009 | S-div (1 page) |
7 February 2009 | Resolutions
|
12 September 2008 | Registered office changed on 12/09/2008 from 32 baltic quays mill road gateshead tyne and wear NE8 3QY (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 32 baltic quays mill road gateshead tyne and wear NE8 3QY (1 page) |
11 June 2008 | Appointment terminated director muckle director LIMITED (1 page) |
11 June 2008 | Director appointed david edward leahy (2 pages) |
11 June 2008 | Appointment terminated secretary muckle secretary LIMITED (1 page) |
11 June 2008 | Appointment terminated secretary muckle secretary LIMITED (1 page) |
11 June 2008 | Director appointed david edward leahy (2 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF (1 page) |
11 June 2008 | Appointment terminated director muckle director LIMITED (1 page) |
11 June 2008 | Ad 01/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF (1 page) |
11 June 2008 | Ad 01/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
8 May 2008 | Company name changed timec 1168 LIMITED\certificate issued on 10/05/08 (3 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
8 May 2008 | Company name changed timec 1168 LIMITED\certificate issued on 10/05/08 (3 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
20 March 2008 | Incorporation (15 pages) |
20 March 2008 | Incorporation (15 pages) |