Company NameUnderbreeze Ltd
DirectorMark Grierson Curry
Company StatusActive
Company Number06559059
CategoryPrivate Limited Company
Incorporation Date8 April 2008(16 years ago)

Business Activity

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

Directors

Director NameMr Mark Grierson Curry
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2008(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 St. Davids Way
Whitley Bay
Tyne And Wear
NE26 1HZ
Secretary NameRobinson Ward Accountants (Corporation)
StatusCurrent
Appointed08 April 2008(same day as company formation)
Correspondence Address4 Tyne View
Lemington
Newcastle Upon Tyne
Tyne & Wear
NE15 8DE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 April 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address32a The Garth, Front Street
Winlaton
Blaydon-On-Tyne
NE21 6DD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWinlaton and High Spen
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Mark Curry
100.00%
Ordinary

Financials

Year2014
Net Worth£476
Cash£9,552
Current Liabilities£9,399

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Filing History

15 May 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
7 June 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
7 June 2021Registered office address changed from West View West View Wideopen Newcastle upon Tyne NE13 6EG England to 32a the Garth, Front Street Winlaton Blaydon-on-Tyne NE21 6DD on 7 June 2021 (1 page)
3 June 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
16 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
6 July 2020Registered office address changed from 32a Front Street Winlaton Blaydon-on-Tyne NE21 6DD England to West View West View Wideopen Newcastle upon Tyne NE13 6EG on 6 July 2020 (1 page)
6 July 2020Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne Tyne & Wear NE15 8DE to 32a Front Street Winlaton Blaydon-on-Tyne NE21 6DD on 6 July 2020 (1 page)
17 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
9 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
10 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
9 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
9 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
2 May 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
12 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
15 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
15 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
26 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
7 April 2011Director's details changed for Mark Curry on 1 September 2010 (2 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
7 April 2011Director's details changed for Mark Curry on 1 September 2010 (2 pages)
7 April 2011Director's details changed for Mark Curry on 1 September 2010 (2 pages)
22 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
22 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
16 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Mark Curry on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
16 April 2010Secretary's details changed for Robinson Ward Accountants on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Mark Curry on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Mark Curry on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
16 April 2010Secretary's details changed for Robinson Ward Accountants on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Robinson Ward Accountants on 1 October 2009 (2 pages)
22 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 May 2009Return made up to 08/04/09; full list of members (3 pages)
19 May 2009Return made up to 08/04/09; full list of members (3 pages)
20 May 2008Secretary appointed robinson ward accountants (2 pages)
20 May 2008Director appointed mark curry (2 pages)
20 May 2008Secretary appointed robinson ward accountants (2 pages)
20 May 2008Director appointed mark curry (2 pages)
12 May 2008Registered office changed on 12/05/2008 from 39A leicester road salford manchester M7 4AS (1 page)
12 May 2008Registered office changed on 12/05/2008 from 39A leicester road salford manchester M7 4AS (1 page)
12 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
12 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
8 April 2008Incorporation (9 pages)
8 April 2008Incorporation (9 pages)