Company NameAudit9 Limited
DirectorMark Robertson Cane
Company StatusActive
Company Number08088394
CategoryPrivate Limited Company
Incorporation Date30 May 2012(11 years, 11 months ago)
Previous NameForce365 Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Mark Robertson Cane
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Milldene Avenue
North Shields
NE30 2PS

Contact

Websiteforce365.co.uk
Telephone07 730780803
Telephone regionMobile

Location

Registered AddressSuite 105 Mistral House Kingfisher Way
Silverlink Business Park
Newcastle Upon Tyne
NE28 9NX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

60 at £1Mark Cane
100.00%
Ordinary

Financials

Year2014
Net Worth£126,648
Cash£154,035
Current Liabilities£36,952

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

31 May 2023Confirmation statement made on 31 May 2023 with updates (5 pages)
3 February 2023Change of details for Mr Mark Robertson Cane as a person with significant control on 3 February 2023 (2 pages)
3 February 2023Director's details changed for Mr Mark Robertson Cane on 3 February 2023 (2 pages)
24 October 2022Micro company accounts made up to 31 May 2022 (4 pages)
6 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 31 May 2021 (4 pages)
7 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
1 March 2021Micro company accounts made up to 31 May 2020 (4 pages)
10 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (6 pages)
6 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
12 April 2019Registered office address changed from Suite 133 Cobalt 3.1 Silver Fox Way Newcastle upon Tyne Tyne and Wear NE27 0QJ England to Suite 105 Mistral House Kingfisher Way Silverlink Business Park Newcastle upon Tyne NE28 9NX on 12 April 2019 (1 page)
17 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
8 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
6 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
3 November 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
8 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 60
(3 pages)
8 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 60
(3 pages)
7 September 2015Registered office address changed from 17 Milldene Avenue North Shields NE30 2PS to Suite 133 Cobalt 3.1 Silver Fox Way Newcastle upon Tyne Tyne and Wear NE27 0QJ on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 17 Milldene Avenue North Shields NE30 2PS to Suite 133 Cobalt 3.1 Silver Fox Way Newcastle upon Tyne Tyne and Wear NE27 0QJ on 7 September 2015 (1 page)
7 September 2015Company name changed FORCE365 LIMITED\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
7 September 2015Company name changed FORCE365 LIMITED\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
7 September 2015Registered office address changed from 17 Milldene Avenue North Shields NE30 2PS to Suite 133 Cobalt 3.1 Silver Fox Way Newcastle upon Tyne Tyne and Wear NE27 0QJ on 7 September 2015 (1 page)
24 July 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
24 July 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
3 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 60
(3 pages)
3 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 60
(3 pages)
29 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 60
(3 pages)
6 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 60
(3 pages)
29 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
30 May 2012Incorporation (22 pages)
30 May 2012Incorporation (22 pages)