Gateshead
NE11 9SN
Director Name | Justin Short |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(3 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Staithes The Watermark Gateshead NE11 9SN |
Director Name | Mr Paul Burns |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Staithes The Watermark Gateshead NE11 9SN |
Director Name | Mr Martyn Stuart Cuthbert |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 3 Baltic Place South Shore Road Gateshead Quays Tyne And Wear NE8 3AE |
Website | synergibusinesssolutions.com |
---|---|
Telephone | 0191 4774951 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2 The Staithes The Watermark Gateshead NE11 9SN |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
100 at £1 | Martyn Stuart Cuthbert 50.00% Ordinary A |
---|---|
100 at £1 | Peter Joynson 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£72,136 |
Cash | £17,847 |
Current Liabilities | £181,558 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
30 November 2018 | Delivered on: 6 December 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
1 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
21 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
18 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
15 July 2021 | Confirmation statement made on 15 July 2021 with updates (6 pages) |
28 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
4 May 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
17 November 2020 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
27 July 2020 | Appointment of Mr Paul Burns as a director on 16 March 2020 (2 pages) |
30 June 2020 | Change of share class name or designation (2 pages) |
30 June 2020 | Memorandum and Articles of Association (21 pages) |
30 June 2020 | Resolutions
|
26 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
24 March 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
28 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
6 December 2018 | Registration of charge 085391620001, created on 30 November 2018 (41 pages) |
18 September 2018 | Notification of Peter Joynson as a person with significant control on 24 December 2016 (2 pages) |
23 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
19 June 2018 | Termination of appointment of Martyn Stuart Cuthbert as a director on 1 May 2018 (1 page) |
4 April 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
26 March 2018 | Registered office address changed from 2 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ to 2 the Staithes the Watermark Gateshead NE11 9SN on 26 March 2018 (1 page) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
3 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
3 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
14 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
28 June 2016 | Appointment of Justin Short as a director on 1 June 2016 (3 pages) |
28 June 2016 | Appointment of Justin Short as a director on 1 June 2016 (3 pages) |
10 June 2016 | Statement of capital following an allotment of shares on 30 May 2016
|
10 June 2016 | Sub-division of shares on 30 May 2016 (5 pages) |
10 June 2016 | Sub-division of shares on 30 May 2016 (5 pages) |
10 June 2016 | Statement of capital following an allotment of shares on 30 May 2016
|
9 June 2016 | Resolutions
|
9 June 2016 | Resolutions
|
7 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
25 June 2015 | Register inspection address has been changed from C/O Jacksons Law Firm Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ to Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ (2 pages) |
25 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Register inspection address has been changed from C/O Jacksons Law Firm Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ to Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ (2 pages) |
25 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
14 April 2015 | Registered office address changed from Floor 1 Baltimore House Baltic Business Quarter Gateshead NE8 3DF to 2 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ on 14 April 2015 (2 pages) |
14 April 2015 | Registered office address changed from Floor 1 Baltimore House Baltic Business Quarter Gateshead NE8 3DF to 2 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ on 14 April 2015 (2 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 February 2015 | Registered office address changed from Floor 3 Baltic Place West South Shore Road Gateshead Quays Tyne and Wear NE8 3AE to Floor 1 Baltimore House Baltic Business Quarter Gateshead NE8 3DF on 21 February 2015 (2 pages) |
21 February 2015 | Registered office address changed from Floor 3 Baltic Place West South Shore Road Gateshead Quays Tyne and Wear NE8 3AE to Floor 1 Baltimore House Baltic Business Quarter Gateshead NE8 3DF on 21 February 2015 (2 pages) |
20 January 2015 | Register inspection address has been changed to C/O Jacksons Law Firm Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ (2 pages) |
20 January 2015 | Register(s) moved to registered inspection location C/O Jacksons Law Firm Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ (2 pages) |
20 January 2015 | Statement of capital following an allotment of shares on 24 December 2014
|
20 January 2015 | Statement of capital following an allotment of shares on 24 December 2014
|
20 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
20 January 2015 | Resolutions
|
20 January 2015 | Change of share class name or designation (2 pages) |
20 January 2015 | Resolutions
|
20 January 2015 | Change of share class name or designation (2 pages) |
20 January 2015 | Register(s) moved to registered inspection location C/O Jacksons Law Firm Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ (2 pages) |
20 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
20 January 2015 | Register inspection address has been changed to C/O Jacksons Law Firm Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ (2 pages) |
20 January 2015 | Appointment of Peter Joynson as a director on 24 December 2014 (3 pages) |
20 January 2015 | Appointment of Peter Joynson as a director on 24 December 2014 (3 pages) |
25 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 22 May 2014 (16 pages) |
25 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 22 May 2014 (16 pages) |
13 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
28 May 2014 | Current accounting period extended from 31 January 2014 to 31 October 2014 (3 pages) |
28 May 2014 | Current accounting period extended from 31 January 2014 to 31 October 2014 (3 pages) |
17 February 2014 | Change of share class name or designation (2 pages) |
17 February 2014 | Company name changed ontrac software solutions LIMITED\certificate issued on 17/02/14
|
17 February 2014 | Change of name notice (2 pages) |
17 February 2014 | Change of share class name or designation (2 pages) |
17 February 2014 | Change of name notice (2 pages) |
17 February 2014 | Company name changed ontrac software solutions LIMITED\certificate issued on 17/02/14
|
15 October 2013 | Current accounting period shortened from 31 May 2014 to 31 January 2014 (3 pages) |
15 October 2013 | Current accounting period shortened from 31 May 2014 to 31 January 2014 (3 pages) |
22 May 2013 | Incorporation
|
22 May 2013 | Incorporation
|
22 May 2013 | Incorporation
|