Company NameSocialrel8 Ltd
Company StatusActive
Company Number07851629
CategoryPrivate Limited Company
Incorporation Date17 November 2011(12 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Jaime Alexander Scott
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2012(2 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDigital City Bridge Street West
The Boho Zone
Middlesbrough
Cleveland
TS2 1AE
Secretary NameClare Louise Scott
NationalityBritish
StatusCurrent
Appointed02 February 2012(2 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressDigital City Bridge Street West
The Boho Zone
Middlesbrough
Cleveland
TS2 1AE
Director NameMrs Michelle Dinsmore
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(1 year, 9 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Hawthorn Crescent
Skelmersdale
Lancashire
WN8 8DH
Director NameMr Alex James Thomas Richards
Date of BirthOctober 1984 (Born 39 years ago)
NationalityWelsh
StatusCurrent
Appointed06 March 2020(8 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleSoftware Engineer
Country of ResidenceWales
Correspondence AddressDigital City Bridge Street West
The Boho Zone
Middlesbrough
Cleveland
TS2 1AE
Director NameMrs Clare Louise Scott
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Croft Clack Lane
Osmotherley
DL6 3PP
Director NameAlex James Thomas Richards
Date of BirthOctober 1984 (Born 39 years ago)
NationalityWelsh
StatusResigned
Appointed02 February 2012(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 21 April 2015)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address74 Mary Street
Cilfynydd
Pontypridd
Rct
CF37 4ES
Wales
Director NameMr Andrew David Smith
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 23 May 2016)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDigital City Bridge Street West
The Boho Zone
Middlesbrough
Cleveland
TS2 1AE

Contact

Websitewww.socialrel8.com
Telephone024 72324727
Telephone regionCoventry

Location

Registered AddressDigital City Bridge Street West
The Boho Zone
Middlesbrough
Cleveland
TS2 1AE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2013
Net Worth£47,017
Cash£111,658
Current Liabilities£28,227

Accounts

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

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Filing History

29 November 2023Confirmation statement made on 17 November 2023 with updates (6 pages)
17 July 2023Appointment of Oakwood Corporate Secretary Limited as a secretary on 16 July 2023 (2 pages)
5 July 2023Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
5 July 2023Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
4 July 2023Director's details changed for Mrs Michelle Dinsmore on 1 March 2017 (2 pages)
28 June 2023Change of share class name or designation (2 pages)
27 June 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
16 June 2023Statement of capital following an allotment of shares on 30 May 2023
  • GBP 269.0238
(3 pages)
16 June 2023Sub-division of shares on 30 May 2023 (4 pages)
15 June 2023Memorandum and Articles of Association (64 pages)
15 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of new share class 30/05/2023
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 June 2023Second filing of Confirmation Statement dated 17 November 2016 (7 pages)
6 June 2023Appointment of Philip Dur as a director on 30 May 2023 (2 pages)
6 June 2023Termination of appointment of Alex James Thomas Richards as a director on 30 May 2023 (1 page)
28 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
26 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
6 August 2021Unaudited abridged accounts made up to 31 March 2021 (12 pages)
3 December 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
9 March 2020Appointment of Mr Alex James Thomas Richards as a director on 6 March 2020 (2 pages)
19 December 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
14 December 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
16 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
15 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 17 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (psc) was registered 14/06/2023
(6 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 June 2016Termination of appointment of Andrew Smith as a director on 23 May 2016 (1 page)
1 June 2016Termination of appointment of Andrew Smith as a director on 23 May 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 212
(5 pages)
11 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 212
(5 pages)
28 April 2015Appointment of Mr Andrew Smith as a director on 27 April 2015 (2 pages)
28 April 2015Appointment of Mr Andrew Smith as a director on 27 April 2015 (2 pages)
27 April 2015Termination of appointment of Alex James Thomas Richards as a director on 21 April 2015 (1 page)
27 April 2015Termination of appointment of Clare Louise Scott as a director on 21 April 2015 (1 page)
27 April 2015Termination of appointment of Alex James Thomas Richards as a director on 21 April 2015 (1 page)
27 April 2015Termination of appointment of Clare Louise Scott as a director on 21 April 2015 (1 page)
23 March 2015Sub-division of shares on 15 February 2015 (5 pages)
23 March 2015Sub-division of shares on 15 February 2015 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 212
(6 pages)
17 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 212
(6 pages)
11 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 212
(6 pages)
11 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 212
(6 pages)
17 November 2013Registered office address changed from Beacon Croft Clack Lane Osmotherley DL6 3PP England on 17 November 2013 (1 page)
17 November 2013Registered office address changed from Beacon Croft Clack Lane Osmotherley DL6 3PP England on 17 November 2013 (1 page)
19 August 2013Appointment of Mrs Clare Louise Scott as a director (2 pages)
19 August 2013Appointment of Mrs Michelle Dinsmore as a director (2 pages)
19 August 2013Appointment of Mrs Michelle Dinsmore as a director (2 pages)
19 August 2013Appointment of Mrs Clare Louise Scott as a director (2 pages)
10 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 December 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 212
(4 pages)
28 December 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 212
(4 pages)
18 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
18 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
17 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
25 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 May 2012Statement of capital following an allotment of shares on 21 May 2012
  • GBP 200
(4 pages)
25 May 2012Statement of capital following an allotment of shares on 21 May 2012
  • GBP 200
(4 pages)
13 February 2012Appointment of Clare Louise Scott as a secretary (3 pages)
13 February 2012Appointment of Clare Louise Scott as a secretary (3 pages)
9 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot shares 02/02/2012
(2 pages)
9 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot shares 02/02/2012
(2 pages)
8 February 2012Termination of appointment of Clare Scott as a director (2 pages)
8 February 2012Appointment of Jaime Alexander Scott as a director (3 pages)
8 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 150
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 150
(4 pages)
8 February 2012Termination of appointment of Clare Scott as a director (2 pages)
8 February 2012Appointment of Alex James Thomas Richards as a director (3 pages)
8 February 2012Appointment of Alex James Thomas Richards as a director (3 pages)
8 February 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
8 February 2012Appointment of Jaime Alexander Scott as a director (3 pages)
8 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 150
(4 pages)
8 February 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
17 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)