Company NameEastquayit Limited
DirectorIan Fraser
Company StatusActive
Company Number07595813
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ian Fraser
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Jupiter Court Orion Business Park
North Shields
Tyne And Wear
NE29 7SE
Director NameMr Giles Dominick Wright
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Mailing Court
Union Street
Newcastle Upon Tyne
NE2 1BP

Contact

Websitedev.eastquayit.com

Location

Registered Address1 Jupiter Court
Orion Business Park
North Shields
Tyne And Wear
NE29 7SE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Giles Dominick Wright
50.00%
Ordinary
1 at £1Ian Fraser
50.00%
Ordinary

Financials

Year2014
Net Worth£4,073
Cash£6,020
Current Liabilities£54,465

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 April 2024 (3 weeks ago)
Next Return Due21 April 2025 (11 months, 3 weeks from now)

Filing History

4 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
11 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
3 May 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
12 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
12 October 2020Micro company accounts made up to 31 March 2020 (6 pages)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
17 May 2019Registered office address changed from 3 Mailing Court Union Street Newcastle upon Tyne NE2 1BP to 1 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE on 17 May 2019 (1 page)
29 April 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
2 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
9 April 2018Confirmation statement made on 7 April 2018 with updates (5 pages)
24 January 2018Termination of appointment of Giles Dominick Wright as a director on 14 December 2017 (1 page)
24 January 2018Cessation of Giles Dominick Wright as a person with significant control on 14 December 2017 (1 page)
24 January 2018Change of details for Mr Ian Fraser as a person with significant control on 14 December 2017 (2 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 May 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
10 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 4
(3 pages)
10 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 4
(3 pages)
10 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 4
(3 pages)
10 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 4
(3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
24 September 2014Micro company accounts made up to 31 March 2014 (2 pages)
24 September 2014Micro company accounts made up to 31 March 2014 (2 pages)
20 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
20 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
20 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
26 November 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
26 November 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 April 2012Registered office address changed from the Old Pub Albion Row East Quayside Newcastle upon Tyne Tyne & Wear NE6 1LR United Kingdom on 26 April 2012 (1 page)
26 April 2012Registered office address changed from the Old Pub Albion Row East Quayside Newcastle upon Tyne Tyne & Wear NE6 1LR United Kingdom on 26 April 2012 (1 page)
26 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)