Company NameCBL Data Recovery (Newcastle) Limited
DirectorJohn Malcolm Towers
Company StatusActive
Company Number09174077
CategoryPrivate Limited Company
Incorporation Date13 August 2014(9 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr John Malcolm Towers
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5, 2nd Floor Royal Quays Business Exchange
Coble Dene, Royal Quays
North Shields
NE29 6DE
Secretary NameMrs Karen Normand
StatusResigned
Appointed13 August 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 5, 2nd Floor Royal Quays Business Exchange
Coble Dene, Royal Quays
North Shields
NE29 6DE

Location

Registered AddressSuite 5, 2nd Floor Centre For Advanced Industry
Coble Dene, Royal Quays
North Shields
NE29 6DE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

30 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
14 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 30 September 2021 (5 pages)
23 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
19 May 2021Micro company accounts made up to 30 September 2020 (5 pages)
19 April 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
2 July 2020Micro company accounts made up to 30 September 2019 (5 pages)
27 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
26 April 2019Micro company accounts made up to 30 September 2018 (5 pages)
19 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
11 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
5 April 2018Micro company accounts made up to 30 September 2017 (5 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
24 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(7 pages)
6 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(7 pages)
9 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(5 pages)
7 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(5 pages)
22 October 2014Registered office address changed from Suite 5, 2Nd Floor Royal Quays Business Exchange Coble Dene, Royal Quays North Shields NE29 6DE England to Suite 5, 2Nd Floor Centre for Advanced Industry Coble Dene, Royal Quays North Shields NE29 6DE on 22 October 2014 (1 page)
22 October 2014Registered office address changed from Suite 5, 2Nd Floor Royal Quays Business Exchange Coble Dene, Royal Quays North Shields NE29 6DE England to Suite 5, 2Nd Floor Centre for Advanced Industry Coble Dene, Royal Quays North Shields NE29 6DE on 22 October 2014 (1 page)
12 September 2014Current accounting period extended from 31 August 2015 to 30 September 2015 (1 page)
12 September 2014Current accounting period extended from 31 August 2015 to 30 September 2015 (1 page)
14 August 2014Register inspection address has been changed to Victoria House Bondgate within Alnwick Northumberland NE66 1TA (1 page)
14 August 2014Register inspection address has been changed to Victoria House Bondgate within Alnwick Northumberland NE66 1TA (1 page)
14 August 2014Register(s) moved to registered inspection location Victoria House Bondgate within Alnwick Northumberland NE66 1TA (1 page)
14 August 2014Register(s) moved to registered inspection location Victoria House Bondgate within Alnwick Northumberland NE66 1TA (1 page)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)