Flatts Lane, Nunthorpe
Middlesbrough
TS7 0PQ
Director Name | Mr Daniel Askwith |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2013(4 years, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Web Developer |
Country of Residence | England |
Correspondence Address | 65 Fulthorpe Avenue Darlington DL3 9QQ |
Secretary Name | Derek Fowler |
---|---|
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The White House Saltburn Lane Skelton Saltburn By Sea TS12 1HQ |
Director Name | Miss Bianca Robinson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 January 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 October 2015) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Emerald Street Saltburn By The Sea North Yorkshire TS12 1ED |
Director Name | Mr Andrew Peter Murphy |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 23 July 2020) |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Einstein Way Hardwick Green Stockton On Tees County Durham TS19 8GP |
Director Name | Mrs Danielle Marie Croce |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 July 2020) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Chesterfield Drive Marton-In-Cleveland Middlesbrough TS8 9ZE |
Director Name | Ms Helen Elizabeth Stewart |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 21 Boho One Bridge Street West The Boho Zone Middlesbrough North Yorkshire TS2 1AE |
Website | www.calmdigital.com/ |
---|---|
Telephone | 0845 0580511 |
Telephone region | Unknown |
Registered Address | Suite 21 Boho One Bridge Street West The Boho Zone Middlesbrough North Yorkshire TS2 1AE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Miss Danielle Marie Bloom 16.67% Ordinary B |
---|---|
1 at £1 | Mr Andrew Peter Murphy 16.67% Ordinary B |
1 at £1 | Mr Daniel Askwith 16.67% Ordinary B |
1 at £1 | Mr Philip Christopher Allick 16.67% Ordinary A |
1 at £1 | Mr Philip Christopher Allick 16.67% Ordinary B |
1 at £1 | Ms Bianca Robinson 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £58,193 |
Cash | £11,303 |
Current Liabilities | £58,763 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
10 November 2022 | Delivered on: 14 November 2022 Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
---|---|
20 November 2020 | Delivered on: 23 November 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
13 February 2023 | Confirmation statement made on 11 February 2023 with updates (5 pages) |
---|---|
22 November 2022 | Total exemption full accounts made up to 28 February 2022 (21 pages) |
14 November 2022 | Registration of charge 068159260002, created on 10 November 2022 (21 pages) |
11 February 2022 | Confirmation statement made on 11 February 2022 with updates (5 pages) |
5 January 2022 | Director's details changed for Mr Daniel Askwith on 9 December 2021 (2 pages) |
30 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (10 pages) |
21 October 2021 | Director's details changed for Mr Daniel Askwith on 11 October 2021 (2 pages) |
16 February 2021 | Confirmation statement made on 11 February 2021 with updates (5 pages) |
29 January 2021 | Termination of appointment of Helen Elizabeth Stewart as a director on 29 January 2021 (1 page) |
23 November 2020 | Registration of charge 068159260001, created on 20 November 2020 (13 pages) |
20 October 2020 | Unaudited abridged accounts made up to 28 February 2020 (10 pages) |
24 July 2020 | Termination of appointment of Danielle Marie Croce as a director on 23 July 2020 (1 page) |
24 July 2020 | Change of details for Mr Philip Christopher Allick as a person with significant control on 23 July 2020 (2 pages) |
24 July 2020 | Termination of appointment of Andrew Peter Murphy as a director on 23 July 2020 (1 page) |
27 February 2020 | Confirmation statement made on 11 February 2020 with updates (5 pages) |
16 September 2019 | Unaudited abridged accounts made up to 28 February 2019 (11 pages) |
14 February 2019 | Confirmation statement made on 11 February 2019 with updates (5 pages) |
8 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
19 February 2018 | Director's details changed for Ms Helen Elizabeth Stewart on 19 February 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 11 February 2018 with updates (5 pages) |
2 February 2018 | Appointment of Ms Helen Elizabeth Stewart as a director on 1 February 2018 (2 pages) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
9 December 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
7 December 2016 | Director's details changed for Miss Danielle Marie Bloom on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Miss Danielle Marie Bloom on 7 December 2016 (2 pages) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
6 October 2015 | Termination of appointment of Bianca Robinson as a director on 5 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Bianca Robinson as a director on 5 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Bianca Robinson as a director on 5 October 2015 (1 page) |
28 May 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
6 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
29 August 2014 | Director's details changed for Miss Danielle Marie Bloom on 29 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Miss Danielle Marie Bloom on 29 August 2014 (2 pages) |
2 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
26 June 2013 | Director's details changed for Mr Andrew Peter Murphy on 25 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Mr Andrew Peter Murphy on 25 June 2013 (2 pages) |
19 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
19 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
20 May 2013 | Appointment of Mr Daniel Askwith as a director (2 pages) |
20 May 2013 | Appointment of Miss Danielle Marie Bloom as a director (2 pages) |
20 May 2013 | Appointment of Miss Danielle Marie Bloom as a director (2 pages) |
20 May 2013 | Appointment of Mr Daniel Askwith as a director (2 pages) |
19 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (7 pages) |
27 July 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
21 June 2012 | Director's details changed for Mr Andrew Peter Murphy on 21 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr Andrew Peter Murphy on 21 June 2012 (2 pages) |
23 March 2012 | Termination of appointment of Derek Fowler as a secretary (1 page) |
23 March 2012 | Termination of appointment of Derek Fowler as a secretary (1 page) |
15 February 2012 | Director's details changed for Mr Andrew Peter Murphy on 15 February 2012 (2 pages) |
15 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (8 pages) |
15 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (8 pages) |
15 February 2012 | Director's details changed for Mr Andrew Peter Murphy on 15 February 2012 (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
31 October 2011 | Director's details changed for Mr Andrew Peter Murphy on 31 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr Andrew Peter Murphy on 31 October 2011 (2 pages) |
27 June 2011 | Registered office address changed from the Lodge Saltburn Lane Saltburn North Yorkshire TS12 1HA on 27 June 2011 (1 page) |
27 June 2011 | Registered office address changed from the Lodge Saltburn Lane Saltburn North Yorkshire TS12 1HA on 27 June 2011 (1 page) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (8 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (8 pages) |
22 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
11 February 2010 | Appointment of Andrew Peter Murphy as a director (3 pages) |
11 February 2010 | Appointment of Andrew Peter Murphy as a director (3 pages) |
11 February 2010 | Appointment of Bianca Robinson as a director (3 pages) |
11 February 2010 | Appointment of Bianca Robinson as a director (3 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (8 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (8 pages) |
16 October 2009 | Registered office address changed from Unit 1B Brighouse Road Riverside Park Middlesbrough TS2 1RT United Kingdom on 16 October 2009 (2 pages) |
16 October 2009 | Registered office address changed from Unit 1B Brighouse Road Riverside Park Middlesbrough TS2 1RT United Kingdom on 16 October 2009 (2 pages) |
11 February 2009 | Incorporation (13 pages) |
11 February 2009 | Incorporation (13 pages) |