Newcastle Upon Tyne
NE1 4AD
Director Name | Qagdorm6 Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 May 2021(12 years after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 118 Quayside St Anns Quay Newcastle Upon Tyne NE1 3BD |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Stuart Hamilton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2016(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 October 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 118 Quayside St Anns Quay Newcastle Upon Tyne NE1 3BD |
Director Name | Mr Andrew Phillip Jones |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2019(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2021) |
Role | Trust And Tax Practitioner |
Country of Residence | England |
Correspondence Address | 118 Quayside St Anns Quay Newcastle Upon Tyne NE1 3BD |
Director Name | Qubic Managers Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2014(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 July 2016) |
Correspondence Address | 118 Quayside Newcastle Upon Tyne NE1 3BD |
Registered Address | 2 St. James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
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 |
1 at £1 | David Michael Graham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £69,868 |
Cash | £296,910 |
Current Liabilities | £385,014 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (10 months, 4 weeks from now) |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
23 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
24 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
29 September 2021 | Amended total exemption full accounts made up to 30 September 2020 (8 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
19 May 2021 | Appointment of Qagdorm6 Ltd as a director on 14 May 2021 (2 pages) |
6 May 2021 | Termination of appointment of Andrew Phillip Jones as a director on 30 April 2021 (1 page) |
11 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
22 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
7 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
16 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
21 February 2019 | Appointment of Mr Andrew Phillip Jones as a director on 20 February 2019 (2 pages) |
18 October 2018 | Termination of appointment of Stuart Hamilton as a director on 18 October 2018 (1 page) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
10 May 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
29 June 2017 | Full accounts made up to 30 September 2016 (9 pages) |
29 June 2017 | Full accounts made up to 30 September 2016 (9 pages) |
19 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
7 July 2016 | Appointment of Mr Stuart Hamilton as a director on 7 July 2016 (2 pages) |
7 July 2016 | Appointment of Mr Stuart Hamilton as a director on 7 July 2016 (2 pages) |
7 July 2016 | Termination of appointment of Qubic Managers Ltd as a director on 7 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Qubic Managers Ltd as a director on 7 July 2016 (1 page) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
10 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
22 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
30 January 2014 | Memorandum and Articles of Association (5 pages) |
30 January 2014 | Memorandum and Articles of Association (5 pages) |
23 January 2014 | Memorandum and Articles of Association (2 pages) |
23 January 2014 | Resolutions
|
23 January 2014 | Memorandum and Articles of Association (2 pages) |
23 January 2014 | Resolutions
|
20 January 2014 | Appointment of Qubic Managers Ltd as a director (2 pages) |
20 January 2014 | Appointment of Qubic Managers Ltd as a director (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
19 December 2013 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
7 August 2013 | Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ England on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ England on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ England on 7 August 2013 (1 page) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
26 September 2011 | Director's details changed for David Michael Graham on 26 September 2011 (2 pages) |
26 September 2011 | Director's details changed for David Michael Graham on 26 September 2011 (2 pages) |
1 September 2011 | Registered office address changed from 1 the Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 1 the Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 1 the Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 1 September 2011 (1 page) |
10 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
15 October 2010 | Company name changed ulverhill LTD\certificate issued on 15/10/10
|
15 October 2010 | Company name changed ulverhill LTD\certificate issued on 15/10/10
|
15 October 2010 | Change of name notice (2 pages) |
15 October 2010 | Change of name notice (2 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
10 July 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from 39 the cedars whickham tyne & wear gateshead tyne & wear NE16 5TJ (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from 39 the cedars whickham tyne & wear gateshead tyne & wear NE16 5TJ (1 page) |
10 July 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
10 July 2009 | Director appointed david michael graham (1 page) |
10 July 2009 | Director appointed david michael graham (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
26 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
26 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
29 April 2009 | Incorporation (9 pages) |
29 April 2009 | Incorporation (9 pages) |