Team Valley
Gateshead
NE11 0BL
Director Name | Mr William Edward Philip Noble |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(9 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr James Peter Steiner |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr Archie Christopher Julian Seymour |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2024(12 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Philip Noble |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 February 2022) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr David James Horrocks |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 September 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Registered Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Sotobella LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 2 weeks from now) |
3 November 2020 | Appointment of Mr William Edward Philip Noble as a director on 15 October 2020 (2 pages) |
---|---|
1 October 2020 | Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page) |
24 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
6 August 2020 | Registered office address changed from 1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page) |
11 March 2020 | Change of details for Mr Philip Noble as a person with significant control on 10 March 2020 (2 pages) |
30 December 2019 | Full accounts made up to 31 October 2018 (12 pages) |
3 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
26 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
8 June 2018 | Notification of Philip Noble as a person with significant control on 9 February 2018 (2 pages) |
8 June 2018 | Cessation of Sotobella Limited as a person with significant control on 9 February 2018 (1 page) |
16 May 2018 | Full accounts made up to 31 October 2017 (13 pages) |
11 December 2017 | Full accounts made up to 31 October 2016 (13 pages) |
11 December 2017 | Full accounts made up to 31 October 2016 (13 pages) |
3 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
6 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
27 July 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
27 July 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
8 December 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
8 December 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
21 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
12 November 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
12 November 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
24 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
3 June 2014 | Director's details changed for Mr David James Horrocks on 28 May 2014 (2 pages) |
3 June 2014 | Secretary's details changed for Mr Phillip Nigel Blain on 28 May 2014 (1 page) |
3 June 2014 | Director's details changed for Philip Noble on 28 May 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr David James Horrocks on 28 May 2014 (2 pages) |
3 June 2014 | Secretary's details changed for Mr Phillip Nigel Blain on 28 May 2014 (1 page) |
3 June 2014 | Director's details changed for Philip Noble on 28 May 2014 (2 pages) |
28 May 2014 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 28 May 2014 (1 page) |
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
27 June 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
25 September 2012 | Register(s) moved to registered inspection location (1 page) |
25 September 2012 | Register inspection address has been changed (1 page) |
25 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Register(s) moved to registered inspection location (1 page) |
25 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Register inspection address has been changed (1 page) |
9 January 2012 | Current accounting period extended from 30 September 2012 to 31 October 2012 (1 page) |
9 January 2012 | Current accounting period extended from 30 September 2012 to 31 October 2012 (1 page) |
7 December 2011 | Appointment of Mr Phillip Nigel Blain as a secretary (2 pages) |
7 December 2011 | Appointment of Mr Phillip Nigel Blain as a secretary (2 pages) |
1 December 2011 | Appointment of Mr David James Horrocks as a director (2 pages) |
1 December 2011 | Appointment of Mr David James Horrocks as a director (2 pages) |
17 November 2011 | Appointment of Philip Noble as a director (3 pages) |
17 November 2011 | Appointment of Philip Noble as a director (3 pages) |
15 November 2011 | Termination of appointment of Sean Nicolson as a director (1 page) |
15 November 2011 | Termination of appointment of Sean Nicolson as a director (1 page) |
23 September 2011 | Incorporation
|
23 September 2011 | Incorporation
|
23 September 2011 | Incorporation
|