Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director Name | Ms Allison Elizabeth Joyce |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3.1 Cobalt Business Park Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Mr Richard Spencer Lees |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 2022) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3.1 Cobalt Business Park Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Mrs Emma Jane Gifford |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(2 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 07 November 2022) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 3.1 Cobalt Business Park Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Registered Address | 3 Vance Business Park Norwood Road Gateshead NE11 9NE |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 14 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 14 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 14 January |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
13 March 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2024 | Micro company accounts made up to 14 January 2023 (3 pages) |
30 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
24 July 2023 | Registered office address changed from 3.1 Cobalt Business Park Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to 3 Vance Business Park Norwood Road Gateshead NE11 9NE on 24 July 2023 (1 page) |
23 May 2023 | Director's details changed for Mr Philip David Gifford on 23 May 2023 (2 pages) |
5 January 2023 | Micro company accounts made up to 14 January 2022 (3 pages) |
8 November 2022 | Confirmation statement made on 8 November 2022 with updates (4 pages) |
8 November 2022 | Termination of appointment of Emma Jane Gifford as a director on 7 November 2022 (1 page) |
16 August 2022 | Confirmation statement made on 14 July 2022 with updates (4 pages) |
16 August 2022 | Appointment of Mr Philip David Gifford as a director on 16 August 2022 (2 pages) |
16 August 2022 | Termination of appointment of Allison Elizabeth Joyce as a director on 16 August 2022 (1 page) |
3 March 2022 | Termination of appointment of Richard Spencer Lees as a director on 1 March 2022 (1 page) |
18 February 2022 | Micro company accounts made up to 14 January 2021 (3 pages) |
16 July 2021 | Cessation of A Person with Significant Control as a person with significant control on 1 January 2021 (1 page) |
14 July 2021 | Confirmation statement made on 14 July 2021 with updates (4 pages) |
14 July 2021 | Change of details for Mr Philip Gifford as a person with significant control on 1 January 2021 (2 pages) |
18 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2021 | Micro company accounts made up to 14 January 2020 (3 pages) |
14 May 2021 | Compulsory strike-off action has been suspended (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2020 | Registered office address changed from Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to 3.1 Cobalt Business Park Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 17 November 2020 (1 page) |
17 November 2020 | Confirmation statement made on 17 November 2020 with updates (4 pages) |
8 September 2020 | Registered office address changed from 38 Mountbatten Avenue Hebburn Tyne and Wear NE31 2QP England to Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 8 September 2020 (1 page) |
7 September 2020 | Change of details for Mrs Emma Jane Gifford as a person with significant control on 7 September 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 14 January 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
10 October 2018 | Micro company accounts made up to 14 January 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
10 November 2017 | Appointment of Mrs Emma Jane Gifford as a director on 1 November 2017 (2 pages) |
10 November 2017 | Appointment of Mrs Emma Jane Gifford as a director on 1 November 2017 (2 pages) |
16 October 2017 | Micro company accounts made up to 14 January 2017 (2 pages) |
16 October 2017 | Micro company accounts made up to 14 January 2017 (2 pages) |
21 August 2017 | Appointment of Mr Richard Spencer Lees as a director on 21 August 2017 (2 pages) |
21 August 2017 | Appointment of Mr Richard Spencer Lees as a director on 21 August 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 14 January 2016 (3 pages) |
14 October 2016 | Total exemption small company accounts made up to 14 January 2016 (3 pages) |
11 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
21 January 2016 | Previous accounting period shortened from 31 January 2016 to 14 January 2016 (1 page) |
21 January 2016 | Previous accounting period shortened from 31 January 2016 to 14 January 2016 (1 page) |
15 January 2015 | Incorporation Statement of capital on 2015-01-15
|
15 January 2015 | Incorporation Statement of capital on 2015-01-15
|