Company NameSlack Holdings Limited
Company StatusDissolved
Company Number09871589
CategoryPrivate Limited Company
Incorporation Date13 November 2015(8 years, 5 months ago)
Dissolution Date28 November 2023 (4 months, 3 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameAaron Knox
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Evesham Avenue
Whitley Bay
NE26 1QR
Director NameMr Simon Dickson Loveday
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2015(same day as company formation)
RoleLead Developer
Country of ResidenceUnited Kingdom
Correspondence Address6 Chillingham Close
Washington
Tyne And Wear
NE38 8FJ
Secretary NameAaron Knox
StatusClosed
Appointed13 November 2015(same day as company formation)
RoleCompany Director
Correspondence Address18 Evesham Avenue
Whitley Bay
NE26 1QR

Location

Registered Address43 Coniscliffe Road
Darlington
Co. Durham
DL3 7EH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

17 November 2020Confirmation statement made on 13 November 2020 with updates (4 pages)
12 October 2020Accounts for a dormant company made up to 30 November 2019 (7 pages)
13 November 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
21 October 2019Change of details for Mr Simon Dickson Loveday as a person with significant control on 7 May 2019 (2 pages)
21 October 2019Change of details for Mr Aaron Christopher Knox as a person with significant control on 7 May 2019 (2 pages)
30 January 2019Accounts for a dormant company made up to 30 November 2018 (7 pages)
13 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
29 May 2018Accounts for a dormant company made up to 30 November 2017 (7 pages)
29 November 2017Registered office address changed from Tru Knit House, 9-11 Carliol Square 9-11 Carliol Square Newcastle upon Tyne NE1 6UF United Kingdom to Blinkio Limited Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ on 29 November 2017 (1 page)
29 November 2017Registered office address changed from Tru Knit House, 9-11 Carliol Square 9-11 Carliol Square Newcastle upon Tyne NE1 6UF United Kingdom to Blinkio Limited Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ on 29 November 2017 (1 page)
15 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
6 February 2017Accounts for a dormant company made up to 30 November 2016 (7 pages)
6 February 2017Accounts for a dormant company made up to 30 November 2016 (7 pages)
28 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
13 November 2015Incorporation
Statement of capital on 2015-11-13
  • GBP 2
(38 pages)
13 November 2015Incorporation
Statement of capital on 2015-11-13
  • GBP 2
(38 pages)