Company Name80Noir Ultra Limited
DirectorCarole Pamela Armitage
Company StatusActive
Company Number09070517
CategoryPrivate Limited Company
Incorporation Date4 June 2014(9 years, 10 months ago)
Previous NameCarole Armitage Limited

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMiss Carole Pamela Armitage
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Stokesley Road
Northallerton
DL6 2TS

Contact

Websitewww.carolearmitage.com

Location

Registered Address25 Stokesley Road
Northallerton
DL6 2TS
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Carole Pamela Armitage
100.00%
Ordinary

Financials

Year2014
Net Worth£7,851
Cash£27,091
Current Liabilities£20,534

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 July 2023 (8 months, 4 weeks ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

28 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
15 November 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
10 August 2022Company name changed carole armitage LIMITED\certificate issued on 10/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-10
(3 pages)
8 August 2022Confirmation statement made on 26 July 2022 with updates (5 pages)
14 December 2021Statement of capital following an allotment of shares on 26 November 2021
  • GBP 10.50
(8 pages)
28 October 2021Micro company accounts made up to 30 June 2021 (5 pages)
9 August 2021Sub-division of shares on 1 July 2021 (7 pages)
3 August 2021Confirmation statement made on 26 July 2021 with updates (4 pages)
22 July 2021Resolutions
  • RES13 ‐ Sub-division 01/07/2021
(2 pages)
25 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
27 July 2020Confirmation statement made on 26 July 2020 with updates (3 pages)
25 October 2019Amended micro company accounts made up to 30 June 2018 (4 pages)
24 October 2019Micro company accounts made up to 30 June 2019 (5 pages)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
22 July 2019Director's details changed for Miss Carole Pamela Armitage on 22 July 2019 (2 pages)
22 July 2019Registered office address changed from 21 Flotilla House Juniper Drive London SW18 1FX England to 25 Stokesley Road Northallerton DL6 2TS on 22 July 2019 (1 page)
22 July 2019Director's details changed for Miss Carole Pamela Armitage on 22 July 2019 (2 pages)
20 September 2018Micro company accounts made up to 30 June 2018 (6 pages)
26 July 2018Confirmation statement made on 26 July 2018 with updates (3 pages)
22 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 June 2017 (6 pages)
23 January 2018Micro company accounts made up to 30 June 2017 (6 pages)
26 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
12 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
21 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
28 June 2016Director's details changed for Miss Carole Pamela Armitage on 28 June 2016 (2 pages)
28 June 2016Director's details changed for Miss Carole Pamela Armitage on 28 June 2016 (2 pages)
28 June 2016Registered office address changed from 61, the Dolphin East Street Stamford PE9 1QD to 21 Flotilla House Juniper Drive London SW18 1FX on 28 June 2016 (1 page)
28 June 2016Registered office address changed from 61, the Dolphin East Street Stamford PE9 1QD to 21 Flotilla House Juniper Drive London SW18 1FX on 28 June 2016 (1 page)
3 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10
(3 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10
(3 pages)
18 June 2015Registered office address changed from 21 Flotilla House Juniper Drive London SW18 1FX United Kingdom to 61, the Dolphin East Street Stamford PE9 1QD on 18 June 2015 (1 page)
18 June 2015Registered office address changed from 21 Flotilla House Juniper Drive London SW18 1FX United Kingdom to 61, the Dolphin East Street Stamford PE9 1QD on 18 June 2015 (1 page)
18 June 2015Director's details changed for Miss Carole Pamela Armitage on 18 June 2015 (2 pages)
18 June 2015Director's details changed for Miss Carole Pamela Armitage on 18 June 2015 (2 pages)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)