Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QA
Director Name | Mr Mark Cox |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2022(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turntide Eighth Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QA |
Director Name | Mr Christopher Stanford Baylis |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Future Technology Centre Barmston Court Nissan Way Sunderland Tyne And Wear SR5 3NY |
Director Name | Mr Robin Andrew Shaw |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(2 months after company formation) |
Appointment Duration | 2 years (resigned 17 April 2018) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Future Technology Centre Barmston Court Nissan Way Sunderland Tyne And Wear SR5 3NY |
Director Name | Mr Stephen Irish |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Future Technology Centre Barmston Court Nissan Way Sunderland Tyne And Wear SR5 3NY |
Director Name | Mr Christopher Roy Pennison |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Future Technology Centre Barmston Court Nissan Way Sunderland Tyne And Wear SR5 3NY |
Director Name | Mr Paul Allan Cairns |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Future Technology Centre Barmston Court Nissan Way Sunderland Tyne And Wear SR5 3NY |
Director Name | Mr Andrew Christopher Lapping |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 May 2021) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Aurora Building 120 Bothwell Street Glasgow G2 7JS Scotland |
Director Name | Mr Steven Norman Simpson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Lintzford Grange Lintzford Rowlands Gill NE39 1HL |
Director Name | Mr Aidan Lannen |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 January 2017(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 May 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Future Technology Centre Barmston Court Nissan Way Sunderland Tyne And Wear SR5 3NY |
Director Name | Mr Bimaljit Singh Sandhu |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 May 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Santon Group, Santon House, 1st Floor 53-55 Ux Ealing London W5 5SA |
Director Name | Mr Glenn Daniel Aitchison |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 January 2018(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 July 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Future Technology Centre Barmston Court Nissan Way Sunderland Tyne And Wear SR5 3NY |
Director Name | Mr Tim Rawlinson Sale |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 May 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Future Technology Centre Barmston Court Nissan Way Sunderland Tyne And Wear SR5 3NY |
Director Name | Dr David William Sandells |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 May 2021) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Future Technology Centre Barmston Court Nissan Way Sunderland Tyne And Wear SR5 3NY |
Director Name | Mr Dean Jennings |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2020(4 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 18 May 2021) |
Role | Sales & Marketing Director |
Country of Residence | Scotland |
Correspondence Address | Future Technology Centre Barmston Court Nissan Way Sunderland Tyne And Wear SR5 3NY |
Director Name | Mr Paul Turbitt |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(5 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 May 2021) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Future Technology Centre Barmston Court Nissan Way Sunderland Tyne And Wear SR5 3NY |
Director Name | Mr Ryan Jeffrey Morris |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2021(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 October 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Turntide Eighth Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QA |
Director Name | Ms Roya Shakoori |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2021(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Future Technology Centre Barmston Court Nissan Way Sunderland Tyne And Wear SR5 3NY |
Director Name | Mr Christopher Roy Pennison |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2021(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turntide Eighth Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QA |
Registered Address | Turntide Eighth Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QA |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
6 January 2017 | Delivered on: 10 January 2017 Persons entitled: Andrew Christopher Lapping Classification: A registered charge Particulars: All present and future right, title and interest of the company from time to time in freehold, leasehold or commonhold property (whether registered or unregistered) together with all present and future buildings, fixtures (including trade and tenant’s fixtures), plant and machinery on any such property and the benefit of all rights, covenants, easements and privileges appurtenant to, or for the benefit of, the same from time to time and the proceeds of sale from time to time of any of the same.. Any present or future legal and/or equitable rights or interests (including the benefit of all licences in any part of the world) of the company in or relating to any patents, inventions, registered designs, trade marks, domain names, applications for the registration of any of the foregoing and the right to apply therefor in any part of the world, design rights including community designs, database rights, topography rights, copyrights and rights in the nature of copyright, trade names, logos and get-up, know-how and trade secrets, and any similar or equivalent rights arising or subsisting anywhere in the world, together with any present and future fees, royalties and other income or rights derived from or incidental to any of the foregoing and the benefit of all present and future agreements relating to the use of, licensing or exploitation of any such rights. Outstanding |
---|---|
24 October 2016 | Delivered on: 26 October 2016 Persons entitled: John Boyle (As Security Trustee) Classification: A registered charge Particulars: All present and future right, title and interest of the borrower from time to time in freehold, leasehold or commonhold property (whether registered or unregistered) together with all present and future buildings, fixtures (including trade and tenant’s fixtures), plant and machinery on any such property and the benefit of all rights, covenants, easements and privileges appurtenant to, or for the benefit of, the same from time to time (and the proceeds of sale from time to time of any of the same; and. Any present or future legal and/or equitable rights or interests (including the benefit of all licences in any part of the world) of the borrower in or relating to any patents, inventions, registered designs, trade marks, domain names, applications for the registration of any of the foregoing and the right to apply therefor in any part of the world, design rights including community designs, database rights, topography rights, copyrights and rights in the nature of copyright, trade names, logos and get-up, know-how and trade secrets, and any similar or equivalent rights arising or subsisting anywhere in the world, together with any present and future fees, royalties and other income or rights derived from or incidental to any of the foregoing and the benefit of all present and future agreements relating to the use of, licensing or exploitation of any such rights. Outstanding |
1 April 2016 | Delivered on: 7 April 2016 Persons entitled: Andrew Lapping (As Security Trustee) Classification: A registered charge Particulars: All properties, being all present and future right, title and interest of the company from time to time in freehold, leasehold or commonhold property (whether registered or unregistered) together with all present and future buildings, fixtures (including trade and tenant’s fixtures), plant and machinery on any such property and the benefit of all rights, covenants, easements and privileges appurtenant to, or for the benefit of, the same from time to time (and the proceeds of sale from time to time of any of the same); and. All intellectual property, being any present or future legal and/or equitable rights or interests (including the benefit of all licences in any part of the world) of the company in or relating to any patents, inventions, registered designs, trade marks, domain names, applications for the registration of any of the foregoing and the right to apply therefor in any part of the world, design rights including community designs, database rights, topography rights, copyrights and rights in the nature of copyright, trade names, logos and get-up, know-how and trade secrets, and any similar or equivalent rights arising or subsisting anywhere in the world, together with any present and future fees, royalties and other income or rights derived from or incidental to any of the foregoing and the benefit of all present and future agreements relating to the use of, licensing or exploitation of any such rights. Outstanding |
1 April 2016 | Delivered on: 7 April 2016 Persons entitled: Neaf LP Acting by Its General Partner Ne Angel Gp Limited Classification: A registered charge Particulars: All properties, being all present and future right, title and interest of the company from time to time in freehold, leasehold or commonhold property (whether registered or unregistered) together with all present and future buildings, fixtures (including trade and tenant’s fixtures), plant and machinery on any such property and the benefit of all rights, covenants, easements and privileges appurtenant to, or for the benefit of, the same from time to time (and the proceeds of sale from time to time of any of the same); and. All intellectual property, being any present or future legal and/or equitable rights or interests (including the benefit of all licences in any part of the world) of the company in or relating to any patents, inventions, registered designs, trade marks, domain names, applications for the registration of any of the foregoing and the right to apply therefor in any part of the world, design rights including community designs, database rights, topography rights, copyrights and rights in the nature of copyright, trade names, logos and get-up, know-how and trade secrets, and any similar or equivalent rights arising or subsisting anywhere in the world, together with any present and future fees, royalties and other income or rights derived from or incidental to any of the foregoing and the benefit of all present and future agreements relating to the use of, licensing or exploitation of any such rights. Outstanding |
3 February 2021 | Appointment of Mr Dean Jennings as a director on 18 December 2020 (2 pages) |
---|---|
18 January 2021 | Group of companies' accounts made up to 31 March 2020 (26 pages) |
12 January 2021 | Satisfaction of charge 099736530001 in full (1 page) |
12 January 2021 | Satisfaction of charge 099736530003 in full (1 page) |
6 February 2020 | Confirmation statement made on 26 January 2020 with updates (12 pages) |
6 February 2020 | Notification of Bimaljit Singh Sandhu as a person with significant control on 1 April 2019 (2 pages) |
28 October 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
14 October 2019 | Group of companies' accounts made up to 31 March 2019 (25 pages) |
7 February 2019 | Confirmation statement made on 26 January 2019 with updates (12 pages) |
3 January 2019 | Group of companies' accounts made up to 31 March 2018 (22 pages) |
20 December 2018 | Particulars of variation of rights attached to shares (2 pages) |
20 December 2018 | Change of share class name or designation (2 pages) |
18 December 2018 | Statement of capital on 8 November 2018
|
18 December 2018 | Resolutions
|
18 December 2018 | Statement of capital following an allotment of shares on 8 November 2018
|
18 December 2018 | Statement of capital following an allotment of shares on 8 November 2018
|
12 December 2018 | Satisfaction of charge 099736530002 in full (1 page) |
12 December 2018 | Satisfaction of charge 099736530004 in full (1 page) |
1 August 2018 | Appointment of Mr Tim Sale as a director on 1 July 2018 (2 pages) |
31 July 2018 | Appointment of Dr David William Sandells as a director on 1 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Glenn Daniel Aitchison as a director on 31 July 2018 (1 page) |
3 May 2018 | Termination of appointment of Paul Allan Cairns as a director on 30 April 2018 (1 page) |
25 April 2018 | Termination of appointment of Robin Andrew Shaw as a director on 17 April 2018 (1 page) |
9 February 2018 | Confirmation statement made on 26 January 2018 with updates (11 pages) |
6 February 2018 | Termination of appointment of Steven Norman Simpson as a director on 9 January 2018 (1 page) |
30 January 2018 | Resolutions
|
17 January 2018 | Appointment of Mr Glenn Daniel Aitchison as a director on 4 January 2018 (2 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (18 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (18 pages) |
30 August 2017 | Termination of appointment of Christopher Stanford Baylis as a director on 28 July 2017 (1 page) |
30 August 2017 | Termination of appointment of Christopher Stanford Baylis as a director on 28 July 2017 (1 page) |
22 August 2017 | Change of share class name or designation (2 pages) |
22 August 2017 | Change of share class name or designation (2 pages) |
21 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
21 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
17 August 2017 | Resolutions
|
17 August 2017 | Resolutions
|
24 February 2017 | Appointment of Mr Robin Andrew Shaw as a director on 1 April 2016 (2 pages) |
24 February 2017 | Appointment of Mr Robin Andrew Shaw as a director on 1 April 2016 (2 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (18 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (18 pages) |
31 January 2017 | Appointment of Mr Aidan Lannen as a director on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Aidan Lannen as a director on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Bimaljit Singh Sandhu as a director on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Bimaljit Singh Sandhu as a director on 31 January 2017 (2 pages) |
30 January 2017 | Resolutions
|
23 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
23 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
10 January 2017 | Registration of charge 099736530004, created on 6 January 2017 (44 pages) |
10 January 2017 | Registration of charge 099736530004, created on 6 January 2017 (44 pages) |
5 December 2016 | Appointment of Mr Steven Norman Simpson as a director on 1 December 2016 (2 pages) |
5 December 2016 | Appointment of Mr Steven Norman Simpson as a director on 1 December 2016 (2 pages) |
26 October 2016 | Registration of charge 099736530003, created on 24 October 2016 (81 pages) |
26 October 2016 | Registration of charge 099736530003, created on 24 October 2016 (81 pages) |
18 August 2016 | Appointment of Mr Paul Allan Cairns as a director on 15 June 2016 (2 pages) |
18 August 2016 | Appointment of Mr Paul Allan Cairns as a director on 15 June 2016 (2 pages) |
27 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
27 July 2016 | Change of share class name or designation (2 pages) |
27 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
27 July 2016 | Change of share class name or designation (2 pages) |
20 July 2016 | Appointment of Mr Andrew Christopher Lapping as a director on 27 June 2016 (2 pages) |
20 July 2016 | Appointment of Mr Andrew Christopher Lapping as a director on 27 June 2016 (2 pages) |
30 June 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
30 June 2016 | Termination of appointment of Andrew Christopher Lapping as a director on 30 March 2016 (2 pages) |
30 June 2016 | Termination of appointment of Andrew Christopher Lapping as a director on 30 March 2016 (2 pages) |
30 June 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
5 May 2016 | Termination of appointment of Andrew Christopher Lapping as a director on 30 March 2016 (1 page) |
5 May 2016 | Previous accounting period shortened from 31 January 2017 to 31 March 2016 (1 page) |
5 May 2016 | Previous accounting period shortened from 31 January 2017 to 31 March 2016 (1 page) |
5 May 2016 | Termination of appointment of Andrew Christopher Lapping as a director on 30 March 2016 (1 page) |
21 April 2016 | Appointment of Mr Christopher Stanford Baylis as a director on 1 April 2016 (3 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
21 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
21 April 2016 | Change of share class name or designation (2 pages) |
21 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
21 April 2016 | Appointment of Mr Christopher Stanford Baylis as a director on 1 April 2016 (3 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Appointment of Mr Stephen Irish as a director on 1 April 2016 (3 pages) |
21 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
21 April 2016 | Appointment of Mr Christopher Roy Pennison as a director on 1 April 2016 (3 pages) |
21 April 2016 | Appointment of Mr Christopher Roy Pennison as a director on 1 April 2016 (3 pages) |
21 April 2016 | Change of share class name or designation (2 pages) |
21 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
21 April 2016 | Appointment of Mr Stephen Irish as a director on 1 April 2016 (3 pages) |
13 April 2016 | Sub-division of shares on 23 February 2016 (5 pages) |
13 April 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
13 April 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
13 April 2016 | Sub-division of shares on 23 February 2016 (5 pages) |
7 April 2016 | Registration of charge 099736530002, created on 1 April 2016 (83 pages) |
7 April 2016 | Registration of charge 099736530001, created on 1 April 2016 (43 pages) |
7 April 2016 | Registration of charge 099736530001, created on 1 April 2016 (43 pages) |
7 April 2016 | Registration of charge 099736530002, created on 1 April 2016 (83 pages) |
27 January 2016 | Incorporation Statement of capital on 2016-01-27
|
27 January 2016 | Incorporation Statement of capital on 2016-01-27
|