Company NameSuccession Ltd
DirectorJeffrey Peter Harris
Company StatusActive
Company Number08475569
CategoryPrivate Limited Company
Incorporation Date5 April 2013(11 years ago)
Previous NameNWNF Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jeffrey Peter Harris
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2015(2 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2, Tad Centre Ormesby Road
Middlesbrough
TS3 7SF
Director NameMr Jeffrey Peter Harris
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleManagement
Country of ResidenceEngland
Correspondence Address14 Howard Street
Middlesbrough
Cleveland
TS1 5RA
Director NameMrs Marie Terese Harris
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleManagement
Country of ResidenceEngland
Correspondence Address14 Howard Street
Middlesbrough
Cleveland
TS1 5RA
Director NameMiss Angela Joan Harris
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed06 January 2014(9 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Southlands Centre Ormesby Road
Middlesbrough
Cleveland
TS3 0HB

Location

Registered AddressSuite 2, Tad Centre
Ormesby Road
Middlesbrough
TS3 7SF
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardBerwick Hills & Pallister
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Angela Harris
100.00%
Ordinary

Financials

Year2014
Net Worth£3,140
Cash£40,014
Current Liabilities£38,510

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 April 2024 (2 weeks ago)
Next Return Due19 April 2025 (12 months from now)

Filing History

14 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
9 June 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
21 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
13 June 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
5 August 2021Previous accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
30 June 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
28 April 2020Confirmation statement made on 5 April 2020 with updates (3 pages)
15 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
14 May 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
26 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
20 July 2018Registered office address changed from Unit 2 Southlands Centre Ormesby Road Middlesbrough Cleveland TS3 0HB England to Suite 2, Tad Centre Ormesby Road Middlesbrough TS3 7SF on 20 July 2018 (1 page)
9 May 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
30 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-28
(3 pages)
30 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-28
(3 pages)
21 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 April 2016Termination of appointment of Angela Joan Harris as a director on 26 November 2015 (1 page)
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Termination of appointment of Angela Joan Harris as a director on 26 November 2015 (1 page)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 November 2015Appointment of Mr Jeffrey Peter Harris as a director on 26 November 2015 (2 pages)
27 November 2015Appointment of Mr Jeffrey Peter Harris as a director on 26 November 2015 (2 pages)
12 June 2015Registered office address changed from 14 Howard Street Middlesbrough Cleveland TS1 5RA to Unit 2 Southlands Centre Ormesby Road Middlesbrough Cleveland TS3 0HB on 12 June 2015 (1 page)
12 June 2015Registered office address changed from 14 Howard Street Middlesbrough Cleveland TS1 5RA to Unit 2 Southlands Centre Ormesby Road Middlesbrough Cleveland TS3 0HB on 12 June 2015 (1 page)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
9 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 January 2014Appointment of Miss Angela Joan Harris as a director (2 pages)
9 January 2014Termination of appointment of Jeffrey Harris as a director (1 page)
9 January 2014Termination of appointment of Jeffrey Harris as a director (1 page)
9 January 2014Appointment of Miss Angela Joan Harris as a director (2 pages)
19 September 2013Termination of appointment of Marie Harris as a director (1 page)
19 September 2013Termination of appointment of Marie Harris as a director (1 page)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)