Company Name23 Miles Ltd
DirectorsPaul Ronald Callaghan and Paul Barrington Weavers
Company StatusActive - Proposal to Strike off
Company Number08339045
CategoryPrivate Limited Company
Incorporation Date21 December 2012(11 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Paul Ronald Callaghan
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2012(same day as company formation)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kingsland
Newcastle Upon Tyne
NE2 3AL
Director NameMr Paul Barrington Weavers
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(1 week, 4 days after company formation)
Appointment Duration11 years, 4 months
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressFlat 2 9 Eton Avenue
Hampstead
London
NW3 3EL

Location

Registered Address5 Kingsland
Newcastle Upon Tyne
NE2 3AL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1P. Callaghan
25.00%
Ordinary
1 at £1P. Callaghan
25.00%
Ordinary A
1 at £1P. Weavers
25.00%
Ordinary
1 at £1P. Weavers
25.00%
Ordinary B

Financials

Year2014
Net Worth-£6,128
Cash£1,002
Current Liabilities£10,601

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Filing History

7 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
30 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
18 December 2017Notification of Paul Barrington Weavers as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4
(5 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 4
(5 pages)
24 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 4
(5 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 January 2014Appointment of Mr Paul Barrington Weavers as a director (2 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4
(5 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4
(5 pages)
3 January 2014Appointment of Mr Paul Barrington Weavers as a director (2 pages)
17 December 2013Statement of capital following an allotment of shares on 17 December 2013
  • GBP 4
(3 pages)
17 December 2013Statement of capital following an allotment of shares on 17 December 2013
  • GBP 4
(3 pages)
15 July 2013Registered office address changed from 39 Monarch Court Newcastle upon Tyne NE12 8PG United Kingdom on 15 July 2013 (1 page)
15 July 2013Registered office address changed from 39 Monarch Court Newcastle upon Tyne NE12 8PG United Kingdom on 15 July 2013 (1 page)
14 February 2013Registered office address changed from C/O Digitalcity Boho One Bridge Street West Middlesbrough Cleveland TS2 1AE United Kingdom on 14 February 2013 (1 page)
14 February 2013Registered office address changed from C/O Digitalcity Boho One Bridge Street West Middlesbrough Cleveland TS2 1AE United Kingdom on 14 February 2013 (1 page)
21 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)