Company NameDirty Hands Ltd
DirectorsJonathan David Barry Seal and Marc Ross
Company StatusActive
Company Number08949673
CategoryPrivate Limited Company
Incorporation Date20 March 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Jonathan David Barry Seal
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2014(same day as company formation)
RoleGraphic Design
Country of ResidenceEngland
Correspondence Address22 Leazes Park Road
Newcastle Upon Tyne
NE1 4PG
Director NameMr Marc Ross
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2014(same day as company formation)
RoleGraphic Desinger
Country of ResidenceEngland
Correspondence Address22 Leazes Park Road
Newcastle Upon Tyne
NE1 4PG
Director NameMr Ryan Quickfall
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressSunco House 5th Floor
Carliol Square
Newcastle Upon Tyne
NE1 6UF

Location

Registered Address22 Leazes Park Road
Newcastle Upon Tyne
NE1 4PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jonathan Seal
33.33%
Ordinary
1 at £1Marc Ross
33.33%
Ordinary
1 at £1Ryan Quickfall
33.33%
Ordinary

Financials

Year2014
Net Worth£764
Cash£600
Current Liabilities£8,356

Accounts

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

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

20 March 2023Confirmation statement made on 20 March 2023 with updates (4 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
21 March 2022Confirmation statement made on 20 March 2022 with updates (4 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
31 March 2021Confirmation statement made on 20 March 2021 with updates (4 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
1 March 2021Director's details changed for Mr Marc Ross on 26 February 2021 (2 pages)
1 March 2021Change of details for Mr Marc Ross as a person with significant control on 26 February 2021 (2 pages)
6 April 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
26 September 2019Registered office address changed from Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF United Kingdom to 22 Leazes Park Road Newcastle upon Tyne NE1 4PG on 26 September 2019 (1 page)
26 April 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
18 April 2019Change of details for Mr Marc Ross as a person with significant control on 21 March 2018 (2 pages)
18 April 2019Director's details changed for Mr Marc Ross on 21 March 2018 (2 pages)
13 December 2018Registered office address changed from Sunco House 5th Floor Carliol Square Newcastle upon Tyne NE1 6UF to Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF on 13 December 2018 (1 page)
25 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 April 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 April 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
12 April 2017Statement of capital following an allotment of shares on 21 March 2016
  • GBP 4
(3 pages)
12 April 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
12 April 2017Statement of capital following an allotment of shares on 21 March 2016
  • GBP 4
(3 pages)
27 February 2017Director's details changed for Mr Jonathan David Barry Seal on 27 February 2017 (2 pages)
27 February 2017Director's details changed for Mr Jonathan David Barry Seal on 27 February 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3
(3 pages)
20 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3
(3 pages)
24 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3
(3 pages)
23 March 2015Termination of appointment of Ryan Quickfall as a director on 23 December 2014 (1 page)
23 March 2015Termination of appointment of Ryan Quickfall as a director on 23 December 2014 (1 page)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)