Company NameEtail Ventures Group Limited
DirectorsChristopher Wilson and Paul Stuart Curtis
Company StatusActive
Company Number10854807
CategoryPrivate Limited Company
Incorporation Date7 July 2017(6 years, 9 months ago)
Previous NameBright Geeks Tech Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Wilson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89a High Street
Yarm
North Yorkshire
TS15 9BG
Director NameMr Paul Stuart Curtis
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(11 months, 4 weeks after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89a High Street
Yarm
North Yorkshire
TS15 9BG
Director NameMr Tomasz Kurowski
Date of BirthApril 1987 (Born 37 years ago)
NationalityPolish
StatusResigned
Appointed01 July 2018(11 months, 4 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 06 May 2019)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressUl. Jana Bytnara Rudego 12c/503
Opole
45-256

Location

Registered AddressVarsity House 2 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

30 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
29 August 2023Registered office address changed from 89a High Street Yarm North Yorkshire TS15 9BG England to Varsity House 2 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 29 August 2023 (1 page)
6 July 2023Confirmation statement made on 6 July 2023 with updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (8 pages)
6 July 2022Confirmation statement made on 6 July 2022 with updates (4 pages)
6 July 2022Change of details for Mr Christopher Wilson as a person with significant control on 10 March 2022 (2 pages)
23 March 2022Notification of Andrew Gavin Hearn as a person with significant control on 10 March 2022 (2 pages)
16 November 2021Micro company accounts made up to 31 December 2020 (3 pages)
28 August 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
20 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-23
(3 pages)
20 July 2020Change of details for Mr Christopher Wilson as a person with significant control on 6 July 2020 (2 pages)
20 July 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
15 January 2020Previous accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
18 July 2019Director's details changed for Mr Paul Stuart Curtis on 18 July 2019 (2 pages)
18 July 2019Director's details changed for Mr Christopher Wilson on 18 July 2019 (2 pages)
18 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
1 July 2019Micro company accounts made up to 31 July 2018 (2 pages)
17 May 2019Registered office address changed from 89a High Street Yarm North Yorshire TS15 9BG England to 89a High Street Yarm North Yorkshire TS15 9BG on 17 May 2019 (1 page)
17 May 2019Change of details for Mr Christopher Wilson as a person with significant control on 17 May 2019 (2 pages)
17 May 2019Termination of appointment of Tomasz Kurowski as a director on 6 May 2019 (1 page)
17 May 2019Registered office address changed from 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ England to 89a High Street Yarm North Yorshire TS15 9BG on 17 May 2019 (1 page)
16 August 2018Change of details for Mr Christopher Wilson as a person with significant control on 1 July 2018 (2 pages)
16 August 2018Appointment of Mr Paul Stuart Curtis as a director on 1 July 2018 (2 pages)
16 August 2018Appointment of Mr Tomasz Kurowski as a director on 1 July 2018 (2 pages)
16 August 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
7 July 2017Incorporation
Statement of capital on 2017-07-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 July 2017Incorporation
Statement of capital on 2017-07-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)