Company NameSo To Company Ltd
DirectorKatharine Anne Paterson
Company StatusActive
Company Number07797986
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMrs Katharine Anne Paterson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman View Cottage Capheaton
Newcastle Upon Tyne
NE19 2BS

Contact

Websitewww.karekot.com

Location

Registered AddressSouth Wing Dissington Hall Enterprise Hub
Dalton
Newcastle Upon Tyne
NE18 0AD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West

Shareholders

100 at £0.01Katharine Anne Paterson
100.00%
Ordinary

Financials

Year2014
Net Worth-£96,980
Cash£5,756
Current Liabilities£21,952

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 4 weeks from now)

Charges

27 July 2012Delivered on: 28 July 2012
Persons entitled: Neaf LP Acting by Its General Partner Ne Angel Gp Limited

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding

Filing History

16 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
23 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
14 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
5 October 2021Confirmation statement made on 5 October 2021 with updates (4 pages)
10 April 2021Resolutions
  • RES13 ‐ Sub-division 24/03/2021
(2 pages)
10 April 2021Sub-division of shares on 24 March 2021 (7 pages)
3 December 2020Micro company accounts made up to 31 October 2020 (3 pages)
5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 October 2019 (2 pages)
6 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
8 July 2019Registered office address changed from Woodhall Barrasford Hexham Northumberland NE48 4DB to South Wing Dissington Hall Enterprise Hub Dalton Newcastle upon Tyne NE18 0AD on 8 July 2019 (1 page)
14 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
5 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 31 October 2017 (2 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
11 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
11 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
30 November 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 October 2012Director's details changed for Mrs Katharine Anne Paterson on 5 October 2012 (2 pages)
8 October 2012Director's details changed for Mrs Katharine Anne Paterson on 5 October 2012 (2 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
8 October 2012Director's details changed for Mrs Katharine Anne Paterson on 5 October 2012 (2 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
6 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(52 pages)
6 August 2012Sub-division of shares on 27 July 2012 (7 pages)
6 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(52 pages)
6 August 2012Sub-division of shares on 27 July 2012 (7 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
11 July 2012Registered office address changed from Woodhall Barrasford Hexham Northumberland NE48 4DB England on 11 July 2012 (1 page)
11 July 2012Registered office address changed from Woodhall Barrasford Hexham Northumberland NE48 4DB England on 11 July 2012 (1 page)
19 January 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19 January 2012 (1 page)
19 January 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19 January 2012 (1 page)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)