Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director Name | Ms Emma Louise Mirrington |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 10 months |
Role | HR Specialist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Anna Verona Milbank |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2017(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Mr Gary Franklin |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2009(same day as company formation) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | Oxwood Cottage Ermin Street Lambourn Woodlands Hungerford Berkshire RG17 7SB |
Director Name | Mrs Lisa Abigail Scales |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 2014) |
Role | Ceo Software Company |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6HN |
Director Name | Dawn Marriott-Sims |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 July 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Registered Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
---|---|
Address Matches | Over 80 other UK companies use this postal address |
70 at £1 | Emma Mirrington 34.15% Ordinary B |
---|---|
70 at £1 | Gary Franklin 34.15% Ordinary B |
60 at £1 | Glen Hall 29.27% Ordinary A |
5 at £1 | Dawn Marriott-simms 2.44% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £36,846 |
Cash | £38,504 |
Current Liabilities | £106,586 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (1 week from now) |
12 March 2018 | Delivered on: 12 March 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
29 September 2015 | Delivered on: 2 October 2015 Persons entitled: Glenville Hall Classification: A registered charge Outstanding |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
17 April 2023 | Confirmation statement made on 13 April 2023 with updates (4 pages) |
23 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
23 August 2022 | Purchase of own shares.
|
23 August 2022 | Cancellation of shares. Statement of capital on 5 July 2022
|
8 July 2022 | Termination of appointment of Dawn Marriott-Sims as a director on 5 July 2022 (1 page) |
5 July 2022 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 5 July 2022 (1 page) |
21 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
17 January 2022 | Second filing of Confirmation Statement dated 13 April 2020 (3 pages) |
26 July 2021 | Change of details for Ms Emma Louise Mirrington as a person with significant control on 23 July 2021 (2 pages) |
26 July 2021 | Director's details changed for Ms Emma Louise Mirrington on 23 July 2021 (2 pages) |
30 April 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
14 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
15 April 2020 | Confirmation statement made on 13 April 2020 with updates (4 pages) |
15 April 2020 | Confirmation statement made on 13 April 2020 with updates
|
17 March 2020 | Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
27 January 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
11 December 2019 | Cessation of Glen Lee Hall as a person with significant control on 26 November 2019 (1 page) |
9 December 2019 | Notification of Anna Verona Milbank as a person with significant control on 26 November 2019 (2 pages) |
9 December 2019 | Change of details for Ms Emma Louise Mirrington as a person with significant control on 26 November 2019 (2 pages) |
22 June 2019 | Satisfaction of charge 068760290002 in full (1 page) |
15 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
18 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
16 April 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
12 March 2018 | Registration of charge 068760290002, created on 12 March 2018 (43 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
19 January 2018 | Previous accounting period shortened from 30 April 2018 to 31 August 2017 (1 page) |
19 January 2018 | Previous accounting period shortened from 30 April 2018 to 31 August 2017 (1 page) |
16 October 2017 | Statement of capital following an allotment of shares on 3 October 2017
|
16 October 2017 | Statement of capital following an allotment of shares on 3 October 2017
|
11 October 2017 | Resolutions
|
11 October 2017 | Secretary's details changed for Ms Emma Mirrington on 30 May 2016 (3 pages) |
11 October 2017 | Director's details changed for Ms Emma Louise Mirrington on 30 May 2016 (4 pages) |
11 October 2017 | Director's details changed for Ms Emma Louise Mirrington on 30 May 2016 (4 pages) |
11 October 2017 | Resolutions
|
11 October 2017 | Secretary's details changed for Ms Emma Mirrington on 30 May 2016 (3 pages) |
11 October 2017 | Memorandum and Articles of Association (22 pages) |
11 October 2017 | Appointment of Anna Verona Milbank as a director on 3 October 2017 (3 pages) |
11 October 2017 | Appointment of Anna Verona Millbank as a director on 3 October 2017 (3 pages) |
11 October 2017 | Memorandum and Articles of Association (22 pages) |
7 September 2017 | Registered office address changed from 43-45 Portman Square London W1H 6HN to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 7 September 2017 (2 pages) |
7 September 2017 | Registered office address changed from 43-45 Portman Square London W1H 6HN to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 7 September 2017 (2 pages) |
27 July 2017 | Satisfaction of charge 068760290001 in full (4 pages) |
27 July 2017 | Satisfaction of charge 068760290001 in full (4 pages) |
11 May 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
11 May 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 June 2016 | Second filing of SH01 previously delivered to Companies House
|
10 June 2016 | Second filing of SH01 previously delivered to Companies House
|
16 May 2016 | Resolutions
|
16 May 2016 | Resolutions
|
16 May 2016 | Change of share class name or designation (2 pages) |
16 May 2016 | Resolutions
|
16 May 2016 | Resolutions
|
16 May 2016 | Statement of capital following an allotment of shares on 18 April 2016
|
16 May 2016 | Resolutions
|
16 May 2016 | Change of share class name or designation (2 pages) |
16 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
16 May 2016 | Change of share class name or designation (2 pages) |
16 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
16 May 2016 | Change of share class name or designation (2 pages) |
16 May 2016 | Resolutions
|
16 May 2016 | Statement of capital following an allotment of shares on 18 April 2016
|
16 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
16 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
13 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 13 April 2015 (21 pages) |
13 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 13 April 2015 (21 pages) |
13 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 13 April 2014 (22 pages) |
13 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 13 April 2014 (22 pages) |
11 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
24 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
2 October 2015 | Registration of charge 068760290001, created on 29 September 2015 (11 pages) |
2 October 2015 | Registration of charge 068760290001, created on 29 September 2015 (11 pages) |
17 September 2015 | Termination of appointment of Gary Franklin as a director on 18 August 2015 (1 page) |
17 September 2015 | Termination of appointment of Gary Franklin as a director on 18 August 2015 (1 page) |
8 May 2015 | Director's details changed for Dawn Marriott-Sims on 1 January 2015 (2 pages) |
8 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Director's details changed for Dawn Marriott-Sims on 1 January 2015 (2 pages) |
8 May 2015 | Director's details changed for Dawn Marriott-Sims on 1 January 2015 (2 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 October 2014 | Director's details changed for Ms Emma Louise Mirrington on 29 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Ms Emma Louise Mirrington on 29 October 2014 (2 pages) |
30 October 2014 | Secretary's details changed for Ms Emma Mirrington on 30 October 2014 (1 page) |
30 October 2014 | Director's details changed for Ms Emma Louise Mirrington on 29 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Ms Emma Louise Mirrington on 29 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Ms Emma Louise Mirrington on 29 October 2014 (2 pages) |
30 October 2014 | Secretary's details changed for Ms Emma Mirrington on 30 October 2014 (1 page) |
30 October 2014 | Director's details changed for Ms Emma Louise Mirrington on 29 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Ms Emma Louise Mirrington on 29 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Ms Emma Louise Mirrington on 29 October 2014 (2 pages) |
12 September 2014 | Appointment of Dawn Malliotts-Sims as a director on 1 June 2014 (3 pages) |
12 September 2014 | Appointment of Dawn Malliotts-Sims as a director on 1 June 2014 (3 pages) |
12 September 2014 | Appointment of Dawn Malliotts-Sims as a director on 1 June 2014 (3 pages) |
2 June 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
24 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
24 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
24 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
24 April 2014 | Change of share class name or designation (2 pages) |
24 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
24 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
24 April 2014 | Resolutions
|
24 April 2014 | Resolutions
|
24 April 2014 | Resolutions
|
24 April 2014 | Resolutions
|
24 April 2014 | Change of share class name or designation (2 pages) |
24 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
3 February 2014 | Termination of appointment of Lisa Scales as a director (2 pages) |
3 February 2014 | Termination of appointment of Lisa Scales as a director (2 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
18 October 2013 | Director's details changed for Emma Louise Mirrington on 18 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Emma Louise Mirrington on 18 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Emma Louise Mirrington on 18 October 2013 (2 pages) |
18 October 2013 | Secretary's details changed for Ms Emma Mirrington on 18 October 2013 (2 pages) |
18 October 2013 | Secretary's details changed for Ms Emma Mirrington on 18 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Emma Louise Mirrington on 18 October 2013 (2 pages) |
3 June 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 November 2012 | Appointment of Mrs Lisa Abigail Scales as a director (2 pages) |
23 November 2012 | Appointment of Mrs Lisa Abigail Scales as a director (2 pages) |
15 November 2012 | Registered office address changed from Myrtle House High Street Henfield West Sussex BN5 9DA United Kingdom on 15 November 2012 (2 pages) |
15 November 2012 | Registered office address changed from Myrtle House High Street Henfield West Sussex BN5 9DA United Kingdom on 15 November 2012 (2 pages) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Mr Gary Franklin on 13 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Mr Gary Franklin on 13 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Emma Louise Mirrington on 13 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Emma Louise Mirrington on 13 April 2010 (2 pages) |
14 July 2009 | Director appointed emma louise mirrington (2 pages) |
14 July 2009 | Director appointed emma louise mirrington (2 pages) |
13 April 2009 | Incorporation (14 pages) |
13 April 2009 | Incorporation (14 pages) |