Darlington
Co. Durham
DL3 7EH
Director Name | Mr Daniel Hopper |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobalt Business Exchange Cobalt Park Way Newcastle Upon Tyne Tyne And Wear NE28 9NZ |
Director Name | Mr Simon Dickson Loveday |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2014(same day as company formation) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Coniscliffe Road Darlington Co. Durham DL3 7EH |
Director Name | Ashley John Dawson |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2015(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Eighth Row Ashington Northumberland NE63 8JX |
Director Name | Mr Mark James Dowsett |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 March 2016(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Blewbury Court Fair Mile Cholsey Oxfordshire OX10 9GS |
Director Name | Mr Lewis Michael O'Connor |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 March 2016(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ouseburn Wharf St Lawrence Road Newcastle Tyne And Wear NE6 1BY |
Registered Address | 43 Coniscliffe Road Darlington Co. Durham DL3 7EH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 200 other UK companies use this postal address |
45 at £1 | Aaron Knox 45.00% Ordinary |
---|---|
45 at £1 | Simon Loveday 45.00% Ordinary |
10 at £1 | Daniel Hopper 10.00% Ordinary |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
6 January 2021 | Accounts for a dormant company made up to 29 February 2020 (7 pages) |
---|---|
2 December 2020 | Termination of appointment of Lewis Michael O'connor as a director on 2 December 2020 (1 page) |
19 November 2020 | Termination of appointment of Mark James Dowsett as a director on 6 October 2020 (1 page) |
15 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
12 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
30 May 2019 | Change of details for Mr Aaron Christopher Knox as a person with significant control on 7 May 2019 (2 pages) |
30 May 2019 | Director's details changed for Mr Daniel Hopper on 7 May 2019 (2 pages) |
30 May 2019 | Change of details for Mr Simon Dickson Loveday as a person with significant control on 7 May 2019 (2 pages) |
10 May 2019 | Accounts for a dormant company made up to 28 February 2019 (7 pages) |
27 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
30 May 2018 | Accounts for a dormant company made up to 28 February 2018 (7 pages) |
29 November 2017 | Registered office address changed from 9-11 Carliol Square Newcastle upon Tyne NE1 6UF to Blinkio Limited Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from 9-11 Carliol Square Newcastle upon Tyne NE1 6UF to Blinkio Limited Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ on 29 November 2017 (1 page) |
27 October 2017 | Accounts for a dormant company made up to 28 February 2017 (8 pages) |
27 October 2017 | Accounts for a dormant company made up to 28 February 2017 (8 pages) |
29 June 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
29 June 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
29 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
31 January 2017 | Termination of appointment of Ashley John Dawson as a director on 4 November 2016 (1 page) |
31 January 2017 | Termination of appointment of Ashley John Dawson as a director on 4 November 2016 (1 page) |
4 November 2016 | Accounts for a dormant company made up to 29 February 2016 (7 pages) |
4 November 2016 | Accounts for a dormant company made up to 29 February 2016 (7 pages) |
21 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
30 March 2016 | Appointment of Mr Lewis Michael O'connor as a director on 22 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Mark James Dowsett as a director on 22 March 2016 (2 pages) |
30 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Appointment of Mr Mark James Dowsett as a director on 22 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Lewis Michael O'connor as a director on 22 March 2016 (2 pages) |
12 October 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
12 October 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
20 July 2015 | Appointment of Daniel Hopper as a director on 19 February 2014 (3 pages) |
20 July 2015 | Appointment of Daniel Hopper as a director on 19 February 2014 (3 pages) |
20 July 2015 | Appointment of Ashley John Dawson as a director on 3 July 2015 (3 pages) |
20 July 2015 | Appointment of Ashley John Dawson as a director on 3 July 2015 (3 pages) |
20 July 2015 | Appointment of Ashley John Dawson as a director on 3 July 2015 (3 pages) |
8 May 2015 | Registered office address changed from Studio 24, the Kiln, Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL England to 9-11 Carliol Square Newcastle upon Tyne NE1 6UF on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from Studio 24, the Kiln, Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL England to 9-11 Carliol Square Newcastle upon Tyne NE1 6UF on 8 May 2015 (1 page) |
8 May 2015 | Director's details changed for Mr Simon Dickson Loveday on 2 February 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr Aaron Christopher Knox on 2 February 2015 (2 pages) |
8 May 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Director's details changed for Mr Aaron Christopher Knox on 2 February 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr Simon Dickson Loveday on 2 February 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr Simon Dickson Loveday on 2 February 2015 (2 pages) |
8 May 2015 | Registered office address changed from Studio 24, the Kiln, Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL England to 9-11 Carliol Square Newcastle upon Tyne NE1 6UF on 8 May 2015 (1 page) |
8 May 2015 | Director's details changed for Mr Aaron Christopher Knox on 2 February 2015 (2 pages) |
8 May 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|