Company NameGrace Epos Services Ltd
DirectorsLorraine Iris Mort and David Malcolm
Company StatusActive
Company Number08095831
CategoryPrivate Limited Company
Incorporation Date7 June 2012(11 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Lorraine Iris Mort
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCobalt 3.1 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMr David Malcolm
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobalt 3.1 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ

Location

Registered AddressCobalt 3.1 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1David Malcolm
50.00%
Ordinary
50 at £1Dawn Malcolm
50.00%
Ordinary A

Financials

Year2014
Net Worth£2,308
Cash£1,016
Current Liabilities£38,098

Accounts

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

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

14 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
11 June 2019Notification of Dawn Malcolm as a person with significant control on 26 June 2018 (2 pages)
11 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
22 November 2018Notification of David Malcolm as a person with significant control on 1 October 2016 (2 pages)
25 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
1 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
1 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
28 December 2016Director's details changed for David Malcolm on 1 October 2016 (2 pages)
28 December 2016Director's details changed for David Malcolm on 1 October 2016 (2 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
20 December 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
3 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
27 June 2013Change of share class name or designation (2 pages)
27 June 2013Change of share class name or designation (2 pages)
25 June 2012Appointment of Mrs Lorraine Iris Mort as a director (2 pages)
25 June 2012Appointment of Mrs Lorraine Iris Mort as a director (2 pages)
7 June 2012Incorporation (36 pages)
7 June 2012Incorporation (36 pages)