Sunderland
SR1 1PB
Secretary Name | Steven Keith Bijan Katirai |
---|---|
Status | Current |
Appointed | 25 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Sunderland Software Centre Tavistock Place Sunderland SR1 1PB |
Director Name | Mrs Marie Anne O'Reilly |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2017(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sunderland Software Centre Tavistock Place Sunderland SR1 1PB |
Website | proforecast.com |
---|---|
Telephone | 0191 5006168 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Sunderland Software Centre Tavistock Place Sunderland SR1 1PB |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Marie O'reilly 50.00% Ordinary |
---|---|
50k at £1 | Steven Keith Katirai 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£117,918 |
Current Liabilities | £118,290 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 2 April 2024 (overdue) |
17 November 2022 | Delivered on: 22 November 2022 Persons entitled: Rocking Horse Solutions UK Limited Classification: A registered charge Particulars: All monies and floating charges. Outstanding |
---|
2 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
30 March 2023 | Current accounting period extended from 31 January 2023 to 31 March 2023 (1 page) |
30 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
22 November 2022 | Registration of charge 085042800001, created on 17 November 2022 (26 pages) |
10 November 2022 | Current accounting period shortened from 31 May 2023 to 31 January 2023 (1 page) |
28 September 2022 | Secretary's details changed for Steven Keith Bijan Katirai on 15 September 2022 (1 page) |
28 September 2022 | Director's details changed for Mr Steven Keith Bijan Katirai on 15 September 2022 (2 pages) |
20 September 2022 | Micro company accounts made up to 31 May 2022 (4 pages) |
16 September 2022 | Previous accounting period shortened from 31 August 2022 to 31 May 2022 (1 page) |
16 May 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
16 May 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
6 September 2021 | Previous accounting period shortened from 31 December 2021 to 31 August 2021 (1 page) |
2 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
5 May 2021 | Resolutions
|
5 May 2021 | Statement of capital following an allotment of shares on 20 April 2021
|
29 April 2021 | Notification of Gordon O'brien as a person with significant control on 20 April 2021 (2 pages) |
19 March 2021 | Confirmation statement made on 19 March 2021 with updates (5 pages) |
18 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
27 March 2020 | Confirmation statement made on 19 March 2020 with updates (5 pages) |
13 December 2019 | Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page) |
30 November 2019 | Resolutions
|
30 November 2019 | Statement of capital following an allotment of shares on 22 November 2019
|
30 October 2019 | Secretary's details changed for Steven Keith Katirai on 30 October 2019 (1 page) |
16 August 2019 | Registered office address changed from 9 Austin Boulevard Austin Boulevard Quay West Sunderland Tyne & Wear SR5 2AL England to Sunderland Software Centre Tavistock Place Sunderland SR1 1PB on 16 August 2019 (1 page) |
20 March 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
29 January 2019 | Current accounting period shortened from 28 February 2019 to 31 January 2019 (1 page) |
20 March 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with updates (5 pages) |
28 February 2018 | Previous accounting period shortened from 30 April 2018 to 28 February 2018 (1 page) |
1 February 2018 | Sub-division of shares on 11 January 2018 (4 pages) |
2 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
2 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
14 January 2017 | Registered office address changed from The Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF to 9 Austin Boulevard Austin Boulevard Quay West Sunderland Tyne & Wear SR5 2AL on 14 January 2017 (1 page) |
14 January 2017 | Registered office address changed from The Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF to 9 Austin Boulevard Austin Boulevard Quay West Sunderland Tyne & Wear SR5 2AL on 14 January 2017 (1 page) |
3 January 2017 | Appointment of Mrs Marie Anne O'reilly as a director on 3 January 2017 (2 pages) |
3 January 2017 | Appointment of Mrs Marie Anne O'reilly as a director on 3 January 2017 (2 pages) |
27 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 June 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
10 February 2015 | Registered office address changed from 11 Park Lea Road Sunderland SR6 9PH to The Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 11 Park Lea Road Sunderland SR6 9PH to The Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 10 February 2015 (1 page) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 January 2015 | Statement of capital following an allotment of shares on 26 January 2015
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 January 2015 | Statement of capital following an allotment of shares on 26 January 2015
|
19 March 2014 | Secretary's details changed for Steven Keith Katirai on 19 March 2014 (1 page) |
19 March 2014 | Director's details changed for Mr Steven Keith Bijan Katirai on 19 March 2014 (2 pages) |
19 March 2014 | Secretary's details changed for Steven Keith Katirai on 19 March 2014 (1 page) |
19 March 2014 | Director's details changed for Mr Steven Keith Bijan Katirai on 19 March 2014 (2 pages) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
4 November 2013 | Company name changed zero emissions LTD\certificate issued on 04/11/13
|
4 November 2013 | Company name changed zero emissions LTD\certificate issued on 04/11/13
|
14 October 2013 | Registered office address changed from Barfleur House 6 the Steadings Warkworth Northumberland NE65 0WR United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from Barfleur House 6 the Steadings Warkworth Northumberland NE65 0WR United Kingdom on 14 October 2013 (1 page) |
29 May 2013 | Director's details changed (2 pages) |
29 May 2013 | Director's details changed (2 pages) |
29 May 2013 | Registered office address changed from Bellamour Longhorsley Morpeth Northumberland NE65 8RB United Kingdom on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from Barfleur House 6 the Steadings Warkworth Northumberland NE65 0WR United Kingdom on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from Barfleur House 6 the Steadings Warkworth Northumberland NE65 0WR United Kingdom on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from Bellamour Longhorsley Morpeth Northumberland NE65 8RB United Kingdom on 29 May 2013 (1 page) |
29 May 2013 | Director's details changed for Mr Steven Keith Bijan Katirai on 25 April 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Steven Keith Bijan Katirai on 25 April 2013 (2 pages) |
25 April 2013 | Incorporation
|
25 April 2013 | Incorporation
|
25 April 2013 | Incorporation
|