116 Quayside
Newcastle Upon Tyne
NE1 3DY
Director Name | Miss Jacqueline Stansfield |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2019(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Head Of Client Relationships |
Country of Residence | United Kingdom |
Correspondence Address | 116 Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
Director Name | Mrs Allyson Maria Rumfitt |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Westwaters Oakmere Belmont Business Park Durham Co. Durham DH1 1TW |
Director Name | Miss Joanne Harvey |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Westwaters Oakmere Belmont Business Park Durham Co. Durham DH1 1TW |
Director Name | Miss Ashleigh Rumfitt |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(4 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 25 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 116 Rotterdam House Quayside Newcastle Upon Tyne NE1 3DY |
Director Name | Mr Kevin Rumfitt |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakmere Belmont Business Park Durham DH1 1TW |
Website | ioscm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1422522 |
Telephone region | Freephone |
Registered Address | Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Ashleigh Rumfitt 33.33% Ordinary |
---|---|
100 at £1 | Ashleigh Rumfitt 33.33% Ordinary B |
100 at £1 | Joanne Harvey 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £5,486 |
Cash | £9,666 |
Current Liabilities | £292,019 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 3 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 17 March 2025 (11 months, 3 weeks from now) |
23 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (10 pages) |
---|---|
3 March 2020 | Confirmation statement made on 3 March 2020 with updates (4 pages) |
30 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (11 pages) |
29 May 2019 | Registered office address changed from 116 116 Rotterdam House Quayside Newcastle upon Tyne NE1 3DY England to 116 Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 29 May 2019 (1 page) |
29 April 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
25 April 2019 | Termination of appointment of Ashleigh Rumfitt as a director on 25 April 2019 (1 page) |
15 April 2019 | Appointment of Miss Jacqueline Stansfield as a director on 12 April 2019 (2 pages) |
12 April 2019 | Change of details for Ms Lynne Rumfitt as a person with significant control on 12 April 2019 (2 pages) |
12 April 2019 | Registered office address changed from Oakmere Belmont Business Park Durham DH1 1TW England to 116 116 Rotterdam House Quayside Newcastle upon Tyne NE1 3DY on 12 April 2019 (1 page) |
11 April 2019 | Director's details changed for Ms Lynne Rumfitt on 11 April 2019 (2 pages) |
27 February 2019 | Resolutions
|
5 November 2018 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
5 November 2018 | Notification of Lynne Rumfitt as a person with significant control on 26 July 2018 (2 pages) |
5 November 2018 | Cessation of Kevin Rumfitt as a person with significant control on 26 July 2018 (1 page) |
14 August 2018 | Termination of appointment of Kevin Rumfitt as a director on 26 July 2018 (1 page) |
14 August 2018 | Appointment of Ms Lynne Rumfitt as a director on 26 July 2018 (2 pages) |
25 January 2018 | Unaudited abridged accounts made up to 31 October 2017 (11 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
22 November 2017 | Cessation of Ashleigh Rumfitt as a person with significant control on 30 April 2017 (1 page) |
22 November 2017 | Cessation of Ashleigh Rumfitt as a person with significant control on 30 April 2017 (1 page) |
22 November 2017 | Notification of Kevin Rumfitt as a person with significant control on 30 April 2017 (2 pages) |
22 November 2017 | Notification of Kevin Rumfitt as a person with significant control on 30 April 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
9 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
9 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
22 May 2017 | Appointment of Mr Kevin Rumfitt as a director on 28 February 2017 (2 pages) |
22 May 2017 | Appointment of Mr Kevin Rumfitt as a director on 28 February 2017 (2 pages) |
31 January 2017 | Registered office address changed from C/O Westwaters Oakmere Belmont Business Park Durham Co. Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 31 January 2017 (1 page) |
31 January 2017 | Registered office address changed from C/O Westwaters Oakmere Belmont Business Park Durham Co. Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 31 January 2017 (1 page) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
28 July 2016 | Termination of appointment of Joanne Harvey as a director on 1 April 2016 (1 page) |
28 July 2016 | Termination of appointment of Joanne Harvey as a director on 1 April 2016 (1 page) |
28 July 2016 | Appointment of Miss Ashleigh Rumfitt as a director on 1 April 2016 (2 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 July 2016 | Appointment of Miss Ashleigh Rumfitt as a director on 1 April 2016 (2 pages) |
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
12 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders (4 pages) |
12 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders (4 pages) |
12 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders (4 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
27 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
5 March 2012 | Statement of capital following an allotment of shares on 7 February 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 7 February 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 7 February 2012
|
5 March 2012 | Current accounting period shortened from 28 February 2013 to 31 October 2012 (3 pages) |
5 March 2012 | Current accounting period shortened from 28 February 2013 to 31 October 2012 (3 pages) |
20 February 2012 | Termination of appointment of Allyson Rumfitt as a director (1 page) |
20 February 2012 | Appointment of Miss Joanne Harvey as a director (2 pages) |
20 February 2012 | Termination of appointment of Allyson Rumfitt as a director (1 page) |
20 February 2012 | Appointment of Miss Joanne Harvey as a director (2 pages) |
7 February 2012 | Incorporation (15 pages) |
7 February 2012 | Incorporation (15 pages) |