Company NameEaware Limited
Company StatusActive
Company Number09503491
CategoryPrivate Limited Company
Incorporation Date23 March 2015(9 years, 1 month ago)
Previous NameEaware.com Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Colin Richard Humphreys
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2015(same day as company formation)
RoleIt Professinal
Country of ResidenceUnited Kingdom
Correspondence Address5 McMillan Close
Saltwell Business Park
Low Fell
Tyne & Wear
NE9 5BF
Director NameMr Andrew Rostron
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(2 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 McMillan Close
Saltwell Business Park
Low Fell
Tyne & Wear
NE9 5BF
Director NameMr Michael John Coyne
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(3 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 McMillan Close
Saltwell Business Park
Low Fell
Tyne & Wear
NE9 5BF
Director NameMr Michael Duke
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 18 September 2017)
RoleEducational Psychologist
Country of ResidenceUnited Kingdom
Correspondence AddressHenardd Denbigh Green
Denbighshire
LL16 5TW
Wales
Director NameMs Michala Emma Hart
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 26 February 2024)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address5 McMillan Close
Saltwell Business Park
Low Fell
Tyne & Wear
NE9 5BF
Director NameMr Nigel Gibbs
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(2 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 McMillan Close
Saltwell Business Park
Low Fell
Tyne & Wear
NE9 5BF

Location

Registered Address5 McMillan Close
Saltwell Business Park
Low Fell
Tyne & Wear
NE9 5BF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 1 week from now)

Filing History

27 February 2024Termination of appointment of Nigel Gibbs as a director on 26 February 2024 (1 page)
27 February 2024Termination of appointment of Michala Emma Hart as a director on 26 February 2024 (1 page)
31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
9 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
17 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
9 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
22 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 May 2019Confirmation statement made on 21 April 2019 with updates (6 pages)
6 November 2018Notification of a person with significant control statement (2 pages)
5 September 2018Appointment of Mr Michael John Coyne as a director on 9 August 2018 (2 pages)
23 May 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
19 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 January 2018Cessation of Colin Humphreys as a person with significant control on 18 September 2017 (1 page)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 October 2017Director's details changed for Mr Colin Richard Humphreys on 31 October 2017 (2 pages)
31 October 2017Director's details changed for Mr Colin Richard Humphreys on 31 October 2017 (2 pages)
30 October 2017Registered office address changed from 71a High Street Littlehampton West Sussex BN17 5AG to 5 Mcmillan Close Saltwell Business Park Low Fell Tyne & Wear NE9 5BF on 30 October 2017 (1 page)
30 October 2017Statement of capital following an allotment of shares on 18 September 2017
  • GBP 940
(3 pages)
30 October 2017Registered office address changed from 71a High Street Littlehampton West Sussex BN17 5AG to 5 Mcmillan Close Saltwell Business Park Low Fell Tyne & Wear NE9 5BF on 30 October 2017 (1 page)
30 October 2017Statement of capital following an allotment of shares on 18 September 2017
  • GBP 940
(3 pages)
27 October 2017Termination of appointment of Michael Duke as a director on 18 September 2017 (1 page)
27 October 2017Termination of appointment of Michael Duke as a director on 18 September 2017 (1 page)
27 October 2017Director's details changed for Ms Michala Emma Hart on 15 September 2017 (2 pages)
27 October 2017Appointment of Mr Andrew Rostron as a director on 18 September 2017 (2 pages)
27 October 2017Appointment of Mr Andrew Rostron as a director on 18 September 2017 (2 pages)
27 October 2017Appointment of Mr Nigel Gibbs as a director on 18 September 2017 (2 pages)
27 October 2017Director's details changed for Ms Michala Emma Hart on 15 September 2017 (2 pages)
27 October 2017Appointment of Mr Nigel Gibbs as a director on 18 September 2017 (2 pages)
25 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
10 March 2017Change the registered office situation from Wales to England/Wales (3 pages)
10 March 2017Change the registered office situation from Wales to England/Wales (3 pages)
10 March 2017Registered office address changed from Optic Business & Innovation Centre St. Asaph Business Park St. Asaph Business Park St. Asaph North Wales LL17 0JD Wales to 71a High Street Littlehampton West Sussex BN17 5AG on 10 March 2017 (2 pages)
10 March 2017Registered office address changed from Optic Business & Innovation Centre St. Asaph Business Park St. Asaph Business Park St. Asaph North Wales LL17 0JD Wales to 71a High Street Littlehampton West Sussex BN17 5AG on 10 March 2017 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 June 2016Registered office address changed from The Beeches Gwern Y Gaer Rhosesmor Flintshire CH7 6PQ Wales to Optic Business & Innovation Centre St. Asaph Business Park St. Asaph Business Park St. Asaph North Wales LL17 0JD on 7 June 2016 (1 page)
7 June 2016Registered office address changed from The Beeches Gwern Y Gaer Rhosesmor Flintshire CH7 6PQ Wales to Optic Business & Innovation Centre St. Asaph Business Park St. Asaph Business Park St. Asaph North Wales LL17 0JD on 7 June 2016 (1 page)
16 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 502
(6 pages)
16 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 502
(6 pages)
21 April 2016Appointment of Mr Michael Duke as a director on 1 April 2016 (2 pages)
21 April 2016Appointment of Mr Michael Duke as a director on 1 April 2016 (2 pages)
21 April 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 21
(3 pages)
21 April 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 82
(3 pages)
21 April 2016Appointment of Ms Michala Emma Hart as a director on 1 April 2016 (2 pages)
21 April 2016Appointment of Ms Michala Emma Hart as a director on 1 April 2016 (2 pages)
21 April 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 21
(3 pages)
21 April 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 82
(3 pages)
8 April 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 199
(3 pages)
8 April 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 199
(3 pages)
29 March 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 199
(3 pages)
29 March 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 199
(3 pages)
27 January 2016Company name changed eaware.com LTD\certificate issued on 27/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-26
(3 pages)
27 January 2016Company name changed eaware.com LTD\certificate issued on 27/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-26
(3 pages)
23 March 2015Incorporation
Statement of capital on 2015-03-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 March 2015Incorporation
Statement of capital on 2015-03-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)