Company NameRoundtablehq Ltd
DirectorDaniel Nicholas Beattie
Company StatusActive
Company Number08727389
CategoryPrivate Limited Company
Incorporation Date10 October 2013(10 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Daniel Nicholas Beattie
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2013(same day as company formation)
RoleApplication Developer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tindle's Llp, Medway House Fudan Way
Teesdale Business Park
Stockton-On-Tees
TS17 6EN

Location

Registered AddressC/O Tindle's Llp, Medway House Fudan Way
Teesdale Business Park
Stockton-On-Tees
TS17 6EN
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Daniel Nicholas Beattie
100.00%
Ordinary

Financials

Year2014
Net Worth£2,614
Cash£526
Current Liabilities£3,282

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

24 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
27 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
21 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
18 October 2021Confirmation statement made on 10 October 2021 with updates (5 pages)
13 October 2021Micro company accounts made up to 31 December 2020 (5 pages)
18 May 2021Cessation of Catherine Fiona Beattie as a person with significant control on 28 April 2021 (1 page)
18 May 2021Change of details for Mr Daniel Nicholas Beattie as a person with significant control on 28 April 2021 (2 pages)
11 March 2021Change of details for Mr Daniel Nicholas Beattie as a person with significant control on 8 March 2021 (2 pages)
11 March 2021Director's details changed for Mr Daniel Nicholas Beattie on 8 March 2021 (2 pages)
11 March 2021Registered office address changed from Unit 5 Halegrove Court Cygnet Drive Stockton-on-Tees North Yorkshire TS18 3DB to C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-on-Tees TS17 6EN on 11 March 2021 (1 page)
11 March 2021Change of details for Mrs Catherine Fiona Beattie as a person with significant control on 8 March 2021 (2 pages)
4 January 2021Change of details for Mr Daniel Nicholas Beattie as a person with significant control on 28 March 2018 (2 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
19 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
18 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
6 October 2019Micro company accounts made up to 31 December 2018 (5 pages)
10 October 2018Confirmation statement made on 10 October 2018 with updates (5 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
9 April 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 100
(3 pages)
9 April 2018Notification of Catherine Fiona Beattie as a person with significant control on 28 March 2018 (2 pages)
13 March 2018Director's details changed for Mr Daniel Nicholas Beattie on 28 February 2018 (2 pages)
13 March 2018Change of details for Mr Daniel Nicholas Beattie as a person with significant control on 28 February 2018 (2 pages)
25 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016Annual return made up to 10 October 2015
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016Annual return made up to 10 October 2015
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
5 September 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
5 September 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 1
(23 pages)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 1
(23 pages)