Company NameSalecycle Limited
Company StatusActive
Company Number07148309
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Gerard Dominic Callaghan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2010(1 month, 1 week after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProto Abbott's Hill
Baltic Business Quarter
Gateshead
NE8 3DF
Director NameMr Steven Nelson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(8 months, 4 weeks after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProto Abbott's Hill
Baltic Business Quarter
Gateshead
NE8 3DF
Director NameMr Christopher James Wilds
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(8 months, 4 weeks after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProto Abbott's Hill
Baltic Business Quarter
Gateshead
NE8 3DF
Director NameMr Bernard Callaghan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(8 months, 4 weeks after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProto Abbott's Hill
Baltic Business Quarter
Gateshead
NE8 3DF
Director NameMr Paul Michael Callaghan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(5 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProto Abbott's Hill
Baltic Business Quarter
Gateshead
NE8 3DF
Director NameMr Barry Jackson
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(9 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleInvestor Director
Country of ResidenceEngland
Correspondence AddressPlatform New Station Street
Leeds
LS1 4JB
Director NameMr Iain Kendal Coward
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(12 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressProto Abbott's Hill
Baltic Business Quarter
Gateshead
NE8 3DF
Secretary NameMr Iain Kendal Coward
StatusCurrent
Appointed28 November 2022(12 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressProto Abbott's Hill
Baltic Business Quarter
Gateshead
NE8 3DF
Director NameMr Fabien Manuel Louis Sanchez
Date of BirthNovember 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed13 December 2023(13 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleCEO
Country of ResidenceFrance
Correspondence AddressProto Abbott's Hill
Baltic Business Quarter
Gateshead
NE8 3DF
Director NameDominic Richard Edmunds
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Alexander House 1 Mandarin Road
Rainton Bridge Industrial Park
Houghton Le Spring
Tyne And Wear
DH4 5RA
Secretary NameCarol Thompson
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressChase House 4 Mandarin Road
Rainton Bridge
Houghton Le Spring
Tyne And Wear
DH4 5RA
Secretary NameMr Trevor Michael Peter Nicholson
StatusResigned
Appointed24 April 2013(3 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 March 2021)
RoleCompany Director
Correspondence AddressChase House 1st Floor
Mandarin Road
Houghton Le Spring
DH4 5RA
Director NameMr Trevor Michael Peter Nicholson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(3 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 March 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChase House 1st Floor
Mandarin Road
Houghton Le Spring
DH4 5RA
Director NameMr John Peter Eggleston
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2018(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 - 15 York Buildings
London
WC2N 6JU
Director NameMr Chris Dobson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(9 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 March 2020)
RoleNon Executive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Alexander House 1 Mandarin Road
Rainton Bridge Industrial Park
Houghton Le Spring
Tyne And Wear
DH4 5RA
Secretary NameMr Gerard Dominic Callaghan
StatusResigned
Appointed10 March 2021(11 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 May 2021)
RoleCompany Director
Correspondence AddressChase House 1st Floor
Mandarin Road
Houghton Le Spring
DH4 5RA
Director NameMr Martin McLeod Cross
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2021(11 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 April 2022)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressProto Abbott's Hill
Baltic Business Quarter
Gateshead
NE8 3DF
Secretary NameDr Martin McLeod Cross
StatusResigned
Appointed24 May 2021(11 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressProto Abbott's Hill
Baltic Business Quarter
Gateshead
NE8 3DF
Secretary NameMr Gerard Dominic Callaghan
StatusResigned
Appointed14 April 2022(12 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 November 2022)
RoleCompany Director
Correspondence AddressProto Abbott's Hill
Baltic Business Quarter
Gateshead
NE8 3DF

Contact

Websitewww.salecycle.com/
Email address[email protected]
Telephone0191 3055210
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressProto Abbott's Hill
Baltic Business Quarter
Gateshead
NE8 3DF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Shareholders

-OTHER
4.00%
-
1.6k at £0.000001Bernie Callaghan
16.00%
Ordinary
1.6k at £0.000001Chris Wilds
16.00%
Ordinary
1.6k at £0.000001Dominic Richard Edmunds
16.00%
Ordinary
1.6k at £0.000001Gerard Callaghan
16.00%
Ordinary
1.6k at £0.000001Paul Callaghan
16.00%
Ordinary
1.6k at £0.000001Steve Nelson
16.00%
Ordinary

Financials

Year2014
Net Worth£1,408,407
Cash£567,977
Current Liabilities£474,699

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

12 February 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
18 January 2021Group of companies' accounts made up to 31 March 2020 (32 pages)
14 May 2020Registered office address changed from Ground Floor, Alexander House 1 Mandarin Road Rainton Bridge Industrial Park Houghton Le Spring Tyne and Wear DH4 5RA England to Chase House 1st Floor Mandarin Road Houghton Le Spring DH4 5RA on 14 May 2020 (1 page)
10 March 2020Termination of appointment of Chris Dobson as a director on 9 March 2020 (1 page)
2 March 2020Purchase of own shares. (3 pages)
28 February 2020Termination of appointment of Dominic Richard Edmunds as a director on 19 February 2020 (1 page)
24 February 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
21 February 2020Cancellation of shares. Statement of capital on 18 February 2020
  • GBP 90.9060
(6 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
19 December 2019Group of companies' accounts made up to 31 March 2019 (33 pages)
30 August 2019Termination of appointment of John Peter Eggleston as a director on 30 August 2019 (1 page)
30 August 2019Appointment of Mr Barry Jackson as a director on 30 August 2019 (2 pages)
21 August 2019Appointment of Mr Chris Dobson as a director on 1 August 2019 (2 pages)
5 February 2019Confirmation statement made on 5 February 2019 with updates (5 pages)
28 December 2018Group of companies' accounts made up to 31 March 2018 (30 pages)
2 August 2018Notification of Bgf Gp Limited as a person with significant control on 20 June 2018 (4 pages)
26 July 2018Withdrawal of a person with significant control statement on 26 July 2018 (3 pages)
17 July 2018Appointment of Mr John Peter Eggleston as a director on 20 June 2018 (2 pages)
29 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 June 2018Particulars of variation of rights attached to shares (2 pages)
29 June 2018Change of share class name or designation (2 pages)
29 June 2018Statement of capital following an allotment of shares on 20 June 2018
  • GBP 96.42
(8 pages)
29 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
29 June 2018Sub-division of shares on 20 June 2018 (6 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
14 December 2017Group of companies' accounts made up to 31 March 2017 (31 pages)
14 December 2017Group of companies' accounts made up to 31 March 2017 (31 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
23 December 2016Group of companies' accounts made up to 31 March 2016 (34 pages)
23 December 2016Group of companies' accounts made up to 31 March 2016 (34 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP .0096
(7 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP .0096
(7 pages)
14 December 2015Registered office address changed from Alexander House Cygnet Way Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5PH England to Ground Floor, Alexander House 1 Mandarin Road Rainton Bridge Industrial Park Houghton Le Spring Tyne and Wear DH4 5RA on 14 December 2015 (1 page)
14 December 2015Registered office address changed from Alexander House Cygnet Way Houghton Le Spring Tyne and Wear DH4 5PH England to Ground Floor, Alexander House 1 Mandarin Road Rainton Bridge Industrial Park Houghton Le Spring Tyne and Wear DH4 5RA on 14 December 2015 (1 page)
14 December 2015Registered office address changed from Alexander House Cygnet Way Houghton Le Spring Tyne and Wear DH4 5PH England to Ground Floor, Alexander House 1 Mandarin Road Rainton Bridge Industrial Park Houghton Le Spring Tyne and Wear DH4 5RA on 14 December 2015 (1 page)
14 December 2015Registered office address changed from Alexander House Cygnet Way Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5PH England to Ground Floor, Alexander House 1 Mandarin Road Rainton Bridge Industrial Park Houghton Le Spring Tyne and Wear DH4 5RA on 14 December 2015 (1 page)
27 September 2015Appointment of Mr Paul Michael Callaghan as a director on 24 September 2015 (2 pages)
27 September 2015Appointment of Mr Paul Michael Callaghan as a director on 24 September 2015 (2 pages)
15 July 2015Accounts for a small company made up to 31 March 2015 (8 pages)
15 July 2015Accounts for a small company made up to 31 March 2015 (8 pages)
13 April 2015Registered office address changed from Chase House 4 Mandarin Road Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5RA to Alexander House Cygnet Way Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5PH on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Chase House 4 Mandarin Road Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5RA to Alexander House Cygnet Way Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5PH on 13 April 2015 (1 page)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP .0096
(7 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP .0096
(7 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP .0096
(7 pages)
24 September 2014Accounts for a small company made up to 31 March 2014 (8 pages)
24 September 2014Accounts for a small company made up to 31 March 2014 (8 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP .01
(7 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP .01
(7 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP .01
(7 pages)
20 December 2013Appointment of Mr Trevor Michael Peter Nicholson as a director (2 pages)
20 December 2013Appointment of Mr Trevor Michael Peter Nicholson as a director (2 pages)
23 September 2013Accounts for a small company made up to 31 March 2013 (5 pages)
23 September 2013Accounts for a small company made up to 31 March 2013 (5 pages)
12 August 2013Sub-division of shares on 5 July 2013 (5 pages)
12 August 2013Sub-division of shares on 5 July 2013 (5 pages)
12 August 2013Resolutions
  • RES13 ‐ Sub-divided shares 05/07/2013
(2 pages)
12 August 2013Sub-division of shares on 5 July 2013 (5 pages)
12 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 August 2013Resolutions
  • RES13 ‐ Sub-divided shares 05/07/2013
(2 pages)
30 May 2013Appointment of Mr Trevor Michael Peter Nicholson as a secretary (1 page)
30 May 2013Termination of appointment of Carol Thompson as a secretary (1 page)
30 May 2013Termination of appointment of Carol Thompson as a secretary (1 page)
30 May 2013Appointment of Mr Trevor Michael Peter Nicholson as a secretary (1 page)
16 May 2013Secretary's details changed for Carol Thompson on 23 April 2013 (2 pages)
16 May 2013Secretary's details changed for Carol Thompson on 23 April 2013 (2 pages)
28 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
22 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
21 February 2011Director's details changed for Mr Gerard Dominic Callaghan on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Dominic Richard Edmunds on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Mr Gerard Dominic Callaghan on 21 February 2011 (2 pages)
21 February 2011Secretary's details changed for Carol Thompson on 21 February 2011 (1 page)
21 February 2011Director's details changed for Dominic Richard Edmunds on 21 February 2011 (2 pages)
21 February 2011Secretary's details changed for Carol Thompson on 21 February 2011 (1 page)
9 December 2010Appointment of Mr Christopher James Wilds as a director (2 pages)
9 December 2010Appointment of Mr Bernard Callaghan as a director (2 pages)
9 December 2010Appointment of Mr Bernard Callaghan as a director (2 pages)
9 December 2010Appointment of Mr Steve Nelson as a director (2 pages)
9 December 2010Appointment of Mr Christopher James Wilds as a director (2 pages)
9 December 2010Appointment of Mr Steve Nelson as a director (2 pages)
15 November 2010Registered office address changed from Evolve Building Cygnet Way Rainton Bridge Business Park Houghton Le Spring Tyne and Wear DH4 5QY United Kingdom on 15 November 2010 (1 page)
15 November 2010Registered office address changed from Evolve Building Cygnet Way Rainton Bridge Business Park Houghton Le Spring Tyne and Wear DH4 5QY United Kingdom on 15 November 2010 (1 page)
30 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
30 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
31 March 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 96
(4 pages)
31 March 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 96
(4 pages)
31 March 2010Appointment of Mr Gerard Dominic Callaghan as a director (3 pages)
31 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 March 2010Appointment of Mr Gerard Dominic Callaghan as a director (3 pages)
31 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)