Company NameUtopia Business Services Ltd
Company StatusDissolved
Company Number07460134
CategoryPrivate Limited Company
Incorporation Date3 December 2010(13 years, 4 months ago)
Dissolution Date12 March 2024 (1 month, 2 weeks ago)
Previous NamePia Marketing Solutions Ltd

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Secretary NameDeborah Reynolds
StatusClosed
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address23 Heather Garth
Heather Garth
Driffield
East Ridin
Director NameMrs Deborah Frances Reynolds
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 12 March 2024)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Heather Garth
Driffield
East Riding Of Yorkshire
YO25 6UT
Director NameMr Nicholas Ronald Bennett Hayes
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Heather Garth
Driffield
YO25 6UT
Director NameMr Robert Frederick Penman
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Ashfield Road
Clarkston
Glasgow
G76 7TU
Scotland

Location

Registered AddressUnit 6 15 North Burns
Chester-Le-Street
County Durham
DH3 3TF
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street North
Built Up AreaSunderland

Financials

Year2012
Net Worth-£30,488
Cash£370
Current Liabilities£32,036

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

12 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2023First Gazette notice for voluntary strike-off (1 page)
18 December 2023Application to strike the company off the register (1 page)
29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
8 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
12 December 2022Company name changed pia marketing solutions LTD\certificate issued on 12/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-01
(3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 July 2022Confirmation statement made on 26 July 2022 with updates (4 pages)
22 July 2022Confirmation statement made on 22 July 2022 with updates (5 pages)
21 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
29 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
17 November 2020Micro company accounts made up to 31 December 2019 (6 pages)
22 July 2020Confirmation statement made on 22 July 2020 with updates (4 pages)
14 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
1 April 2020Notification of Deborah Frances Reynolds as a person with significant control on 1 April 2020 (2 pages)
1 April 2020Cessation of Nicholas Ronald Bennett Hayes as a person with significant control on 31 March 2020 (1 page)
1 April 2020Termination of appointment of Nicholas Ronald Bennett Hayes as a director on 31 March 2020 (1 page)
1 April 2020Appointment of Mrs. Deborah Frances Reynolds as a director on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of Robert Frederick Penman as a director on 31 March 2020 (1 page)
28 January 2020Registered office address changed from Unit 2 15 North Burns Chester Le Street County Durham DH3 3TF England to Unit 6 15 North Burns Chester-Le-Street County Durham DH3 3TF on 28 January 2020 (1 page)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
12 August 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
3 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
3 October 2018Director's details changed for Mr Nicholas Ronald Bennett Hayes on 1 October 2018 (2 pages)
31 August 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
11 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
31 August 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
31 August 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
9 May 2017Registered office address changed from 123I Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TJ to Unit 2 15 North Burns Chester Le Street County Durham DH3 3TF on 9 May 2017 (1 page)
9 May 2017Registered office address changed from 123I Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TJ to Unit 2 15 North Burns Chester Le Street County Durham DH3 3TF on 9 May 2017 (1 page)
19 December 2016Register inspection address has been changed to 23 Heather Garth Driffield East Yorkshire YO25 6UT (1 page)
19 December 2016Register inspection address has been changed to 23 Heather Garth Driffield East Yorkshire YO25 6UT (1 page)
16 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(6 pages)
30 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(6 pages)
30 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(6 pages)
30 December 2015Register(s) moved to registered office address 123I Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TJ (1 page)
30 December 2015Register(s) moved to registered office address 123I Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TJ (1 page)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(6 pages)
30 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(6 pages)
30 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(6 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 December 2013Registered office address changed from Suite 123I Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA United Kingdom on 31 December 2013 (1 page)
31 December 2013Director's details changed for Mr Nicholas Ronald Bennett Hayes on 7 February 2013 (2 pages)
31 December 2013Registered office address changed from Suite 123I Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA United Kingdom on 31 December 2013 (1 page)
31 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(6 pages)
31 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(6 pages)
31 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(6 pages)
31 December 2013Director's details changed for Mr Nicholas Ronald Bennett Hayes on 7 February 2013 (2 pages)
31 December 2013Director's details changed for Mr Nicholas Ronald Bennett Hayes on 7 February 2013 (2 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
30 December 2011Register inspection address has been changed (1 page)
30 December 2011Register inspection address has been changed (1 page)
30 December 2011Registered office address changed from Suite 1231 Phase 4 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TJ United Kingdom on 30 December 2011 (1 page)
30 December 2011Register(s) moved to registered inspection location (1 page)
30 December 2011Registered office address changed from Suite 1231 Phase 4 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TJ United Kingdom on 30 December 2011 (1 page)
30 December 2011Register(s) moved to registered inspection location (1 page)
3 January 2011Registered office address changed from 73 the Village Stockton-on-the-Forest York YO32 9UP United Kingdom on 3 January 2011 (1 page)
3 January 2011Registered office address changed from 73 the Village Stockton-on-the-Forest York YO32 9UP United Kingdom on 3 January 2011 (1 page)
3 January 2011Registered office address changed from 73 the Village Stockton-on-the-Forest York YO32 9UP United Kingdom on 3 January 2011 (1 page)
3 December 2010Incorporation (22 pages)
3 December 2010Incorporation (22 pages)