Ponteland
Newcastle Upon Tyne
NE20 9PG
Director Name | Mrs Yuqin Zou |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 26 April 2017(6 years, 3 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Quayside Newcastle Upon Tyne NE1 3DY |
Website | www.exponentialderivatives.com/ |
---|
Registered Address | 56 Darras Road Ponteland Newcastle Upon Tyne NE20 9PG |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland North |
Built Up Area | Ponteland |
63.1k at £1 | Ian Alexander Liddle 97.00% Ordinary |
---|---|
650 at £1 | David Liddle 1.00% Ordinary |
650 at £1 | Marion Liddle 1.00% Ordinary |
650 at £1 | Yuqin Zou 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,905,143 |
Net Worth | £3,669,125 |
Cash | £49,274 |
Current Liabilities | £1,812,060 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
10 March 2011 | Delivered on: 14 March 2011 Persons entitled: Abn Amro Clearing Bank N.V. London Branch Classification: Master clearing agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By the way of first fixed charge and pledge over all securities documents of or entering title to property cash or other assets of any nature held by or sub ject to the control of aacb by way of deposit or maring or any nominee of custodian of aacb for the account of the client see image for full details. Outstanding |
---|
11 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
2 November 2023 | Total exemption full accounts made up to 31 January 2023 (20 pages) |
10 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
1 November 2022 | Total exemption full accounts made up to 31 January 2022 (20 pages) |
25 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
3 November 2021 | Total exemption full accounts made up to 31 January 2021 (19 pages) |
20 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 31 January 2020 (22 pages) |
21 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 31 January 2019 (20 pages) |
17 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 31 January 2018 (26 pages) |
18 July 2018 | Registered office address changed from Rotterdam House, 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY United Kingdom to 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 18 July 2018 (1 page) |
18 July 2018 | Registered office address changed from 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY England to 56 Darras Road Ponteland Newcastle upon Tyne NE20 9PG on 18 July 2018 (1 page) |
17 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 31 January 2017 (27 pages) |
12 October 2017 | Total exemption full accounts made up to 31 January 2017 (27 pages) |
26 April 2017 | Appointment of Mrs Yuqin Zou as a director on 26 April 2017 (2 pages) |
26 April 2017 | Appointment of Mrs Yuqin Zou as a director on 26 April 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
30 December 2016 | Registered office address changed from Room 404 Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY to Rotterdam House, 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 30 December 2016 (1 page) |
30 December 2016 | Registered office address changed from Room 404 Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY to Rotterdam House, 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 30 December 2016 (1 page) |
4 November 2016 | Total exemption full accounts made up to 31 January 2016 (31 pages) |
4 November 2016 | Total exemption full accounts made up to 31 January 2016 (31 pages) |
29 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
27 January 2016 | Director's details changed for Ian Alexander Liddle on 27 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Ian Alexander Liddle on 27 January 2016 (2 pages) |
13 November 2015 | Total exemption full accounts made up to 31 January 2015 (27 pages) |
13 November 2015 | Total exemption full accounts made up to 31 January 2015 (27 pages) |
23 February 2015 | Total exemption full accounts made up to 31 January 2014 (28 pages) |
23 February 2015 | Total exemption full accounts made up to 31 January 2014 (28 pages) |
11 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
20 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Registered office address changed from Room 404 Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY England on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from Room 404 Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY England on 20 January 2014 (1 page) |
20 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Registered office address changed from Room 504 Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from Room 504 Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 20 January 2014 (1 page) |
4 November 2013 | Total exemption full accounts made up to 31 January 2013 (30 pages) |
4 November 2013 | Total exemption full accounts made up to 31 January 2013 (30 pages) |
27 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
27 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
27 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Full accounts made up to 31 January 2012 (26 pages) |
21 December 2012 | Full accounts made up to 31 January 2012 (26 pages) |
16 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 January 2012 (16 pages) |
16 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 January 2012 (16 pages) |
16 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 January 2012 (16 pages) |
18 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders
|
18 January 2012 | Director's details changed for Ian Alexander Liddle on 18 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Ian Alexander Liddle on 18 January 2012 (2 pages) |
18 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders
|
18 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders
|
10 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
10 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
10 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
18 April 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
18 April 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
17 April 2011 | Director's details changed for Ian Alexander Liddle on 15 March 2011 (2 pages) |
17 April 2011 | Director's details changed for Ian Alexander Liddle on 15 March 2011 (2 pages) |
15 April 2011 | Registered office address changed from , Office 404 Albany House, 324 Regent Street, London, W1B 3HH on 15 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Ian Alexander Liddle on 14 April 2011 (3 pages) |
15 April 2011 | Director's details changed for Ian Alexander Liddle on 14 April 2011 (3 pages) |
15 April 2011 | Registered office address changed from , Office 404 Albany House, 324 Regent Street, London, W1B 3HH on 15 April 2011 (2 pages) |
14 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 January 2011 | Incorporation (34 pages) |
4 January 2011 | Incorporation (34 pages) |