Quarrington Hill
Co Durham
DH6 4QJ
Director Name | Mrs Samantha Hutchinson |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(11 months, 1 week after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boho X Gosford Street Middlesbrough TS2 1BB |
Director Name | Mrs Kimberley Anne Turner |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(11 months, 1 week after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Boho X Gosford Street Middlesbrough TS2 1BB |
Director Name | Mr Mark Lancey South |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 06 April 2012(2 years, 3 months after company formation) |
Appointment Duration | 12 years |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Boho X Gosford Street Middlesbrough TS2 1BB |
Director Name | Mr Robin Ware |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(3 years after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | Boho X Gosford Street Middlesbrough TS2 1BB |
Director Name | Mr Wayne Smithson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(13 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Development Director |
Country of Residence | England |
Correspondence Address | Boho One Boho One Bridge Street West Middlesbrough Cleveland TS2 1AE |
Director Name | Mr Matthew Shepcar |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(11 months, 1 week after company formation) |
Appointment Duration | 12 years, 7 months (resigned 28 June 2023) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Boho One Bridge Street West Middlesbrough Cleveland TS2 1AE |
Director Name | Mr Shahid Kamal Ahmad |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2019) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Boho One Bridge Street West Middlesbrough Cleveland TS2 1AE |
Website | double11.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Boho X Gosford Street Middlesbrough TS2 1BB |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
113 at £1 | Lee Hutchinson 57.95% Ordinary |
---|---|
10 at £1 | Kimberley Turner 5.13% Ordinary |
42 at £1 | Samantha Hutchinson 21.54% Ordinary |
5 at £1 | Mark Lancey South 2.56% Ordinary |
5 at £1 | Robin Ware 2.56% Ordinary |
20 at £1 | Matthew Shepcar 10.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £607,182 |
Cash | £531,034 |
Current Liabilities | £388,054 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
23 October 2020 | Delivered on: 27 October 2020 Persons entitled: Facepunch Studios Limited Classification: A registered charge Outstanding |
---|---|
11 June 2018 | Delivered on: 28 June 2018 Persons entitled: Facepunch Studios Limited Classification: A registered charge Particulars: N/A. Outstanding |
27 July 2015 | Delivered on: 4 August 2015 Persons entitled: Introversion Software Limited Classification: A registered charge Outstanding |
7 May 2014 | Delivered on: 20 May 2014 Satisfied on: 3 July 2015 Persons entitled: The North East Technology Fund LP Classification: A registered charge Fully Satisfied |
27 March 2024 | Registered office address changed from Boho One Bridge Street West Middlesbrough Cleveland TS2 1AE to Boho X Boho X Gosforth Street Middlesbrough TS2 1BB TS2 1PB on 27 March 2024 (1 page) |
---|---|
6 February 2024 | Cessation of Pneuma Group Limited as a person with significant control on 25 January 2024 (1 page) |
6 February 2024 | Notification of Pneuma Games Group Limited as a person with significant control on 25 January 2024 (2 pages) |
27 November 2023 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
17 October 2023 | Registration of charge 071116560005, created on 11 October 2023 (9 pages) |
28 June 2023 | Termination of appointment of Matthew Shepcar as a director on 28 June 2023 (1 page) |
7 June 2023 | Group of companies' accounts made up to 30 September 2022 (39 pages) |
3 January 2023 | Appointment of Mr Wayne Smithson as a director on 1 January 2023 (2 pages) |
1 December 2022 | Confirmation statement made on 30 November 2022 with updates (4 pages) |
25 November 2022 | Cessation of Lee Hutchinson as a person with significant control on 18 November 2022 (1 page) |
25 November 2022 | Notification of Pneuma Group Limited as a person with significant control on 18 November 2022 (2 pages) |
12 April 2022 | Satisfaction of charge 071116560004 in full (1 page) |
22 February 2022 | Group of companies' accounts made up to 30 September 2021 (33 pages) |
5 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
13 April 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
8 January 2021 | Satisfaction of charge 071116560003 in full (1 page) |
6 January 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
27 October 2020 | Registration of charge 071116560004, created on 23 October 2020 (27 pages) |
4 February 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
6 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
11 June 2019 | Termination of appointment of Shahid Kamal Ahmad as a director on 31 May 2019 (1 page) |
7 March 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
9 January 2019 | Confirmation statement made on 23 December 2018 with updates (5 pages) |
28 June 2018 | Registration of charge 071116560003, created on 11 June 2018 (26 pages) |
8 February 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
2 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
5 June 2017 | Satisfaction of charge 071116560002 in full (1 page) |
5 June 2017 | Satisfaction of charge 071116560002 in full (1 page) |
21 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
5 February 2016 | Director's details changed for Mr Shahid Kamal Ahmad on 2 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Mr Shahid Kamal Ahmad on 2 February 2016 (2 pages) |
4 February 2016 | Appointment of Mr Shahid Kamal Ahmad as a director on 2 February 2016 (2 pages) |
4 February 2016 | Appointment of Mr Shahid Kamal Ahmad as a director on 2 February 2016 (2 pages) |
7 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
4 August 2015 | Registration of charge 071116560002, created on 27 July 2015 (26 pages) |
4 August 2015 | Registration of charge 071116560002, created on 27 July 2015 (26 pages) |
3 July 2015 | Satisfaction of charge 071116560001 in full (4 pages) |
3 July 2015 | Satisfaction of charge 071116560001 in full (4 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
5 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
15 October 2014 | Statement of capital following an allotment of shares on 14 October 2014
|
15 October 2014 | Statement of capital following an allotment of shares on 14 October 2014
|
20 May 2014 | Registration of charge 071116560001 (22 pages) |
20 May 2014 | Registration of charge 071116560001 (22 pages) |
31 January 2014 | Statement of capital following an allotment of shares on 30 November 2013
|
31 January 2014 | Statement of capital following an allotment of shares on 30 November 2013
|
30 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
28 October 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
16 October 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
16 October 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
11 September 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
11 September 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Appointment of Mr Robin Ware as a director (2 pages) |
2 January 2013 | Appointment of Mr Robin Ware as a director (2 pages) |
2 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 May 2012 | Appointment of Mr Mark Lancey South as a director (2 pages) |
1 May 2012 | Appointment of Mr Mark Lancey South as a director (2 pages) |
5 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
12 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
7 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Appointment of Mrs Kimberley Turner as a director (2 pages) |
9 December 2010 | Appointment of Mrs Kimberley Turner as a director (2 pages) |
8 December 2010 | Appointment of Mr Matthew Shepcar as a director (2 pages) |
8 December 2010 | Appointment of Mr Matthew Shepcar as a director (2 pages) |
7 December 2010 | Appointment of Mrs Samantha Hutchinson as a director (2 pages) |
7 December 2010 | Registered office address changed from Suite a Elldis Business Park Finchale Road Pity Me Durham City DH1 5HE United Kingdom on 7 December 2010 (1 page) |
7 December 2010 | Appointment of Mrs Samantha Hutchinson as a director (2 pages) |
7 December 2010 | Registered office address changed from Suite a Elldis Business Park Finchale Road Pity Me Durham City DH1 5HE United Kingdom on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from Suite a Elldis Business Park Finchale Road Pity Me Durham City DH1 5HE United Kingdom on 7 December 2010 (1 page) |
23 December 2009 | Incorporation (48 pages) |
23 December 2009 | Incorporation (48 pages) |