North Shore Road
Stockton On Tees
TS18 2NB
Director Name | Mr Jason Robert Timms |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | G42 Fusion Hive North Shore Road Stockton On Tees TS18 2NB |
Director Name | Mr Ceri Richard John |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales |
Director Name | Mr Edward James Dandy |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | G42 Fusion Hive North Shore Road Stockton On Tees TS18 2NB |
Registered Address | G42 Fusion Hive North Shore Road Stockton On Tees TS18 2NB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
27 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
20 February 2023 | Cancellation of shares. Statement of capital on 20 January 2023
|
17 February 2023 | Confirmation statement made on 19 January 2023 with updates (4 pages) |
16 February 2023 | Registered office address changed from Second Floor, the Landmark Tudor Square West Bridgford Nottingham NG2 6BT England to G42 Fusion Hive North Shore Road Stockton on Tees TS18 2NB on 16 February 2023 (1 page) |
23 January 2023 | Registered office address changed from G42 Fusion Hive North Shore Road Stockton on Tees TS18 2NB United Kingdom to Second Floor, the Landmark Tudor Square West Bridgford Nottingham NG2 6BT on 23 January 2023 (1 page) |
31 May 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
19 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
1 October 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
14 April 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
30 March 2021 | Termination of appointment of Edward James Dandy as a director on 30 January 2021 (1 page) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
6 November 2020 | Memorandum and Articles of Association (50 pages) |
6 November 2020 | Resolutions
|
20 October 2020 | Statement of capital following an allotment of shares on 19 October 2020
|
15 April 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
14 February 2020 | Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page) |
11 February 2020 | Current accounting period extended from 30 September 2019 to 28 February 2020 (1 page) |
8 July 2019 | Appointment of Mr Jason Timms as a director on 28 June 2019 (2 pages) |
8 July 2019 | Appointment of Mr Stuart Edgar Mead as a director on 28 June 2019 (2 pages) |
26 March 2019 | Cessation of Ceri Richard John as a person with significant control on 8 November 2018 (3 pages) |
26 March 2019 | Notification of Jason Robert Timms as a person with significant control on 8 November 2018 (2 pages) |
26 March 2019 | Cessation of Edward James Dandy as a person with significant control on 1 February 2019 (3 pages) |
20 March 2019 | Resolutions
|
20 March 2019 | Notification of Ceri Richard John as a person with significant control on 26 September 2017 (2 pages) |
19 March 2019 | Statement of capital following an allotment of shares on 4 March 2019
|
19 March 2019 | Particulars of variation of rights attached to shares (2 pages) |
14 March 2019 | Second filing of Confirmation Statement dated 01/02/2019 (9 pages) |
14 March 2019 | Second filing for the withdrawal of a person with significant control statement (6 pages) |
14 March 2019 | Second filing of a statement of capital following an allotment of shares on 8 November 2018
|
13 March 2019 | Termination of appointment of Ceri Richard John as a director on 26 February 2019 (1 page) |
6 March 2019 | Resolutions
|
5 March 2019 | Statement of capital following an allotment of shares on 26 February 2019
|
1 February 2019 | Appointment of Mr Edward James Dandy as a director on 1 February 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with updates
|
1 February 2019 | Withdrawal of a person with significant control statement on 1 February 2019
|
1 February 2019 | Notification of Edward Dandy as a person with significant control on 1 February 2019 (2 pages) |
29 January 2019 | Registered office address changed from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales to G42 Fusion Hive North Shore Road Stockton on Tees TS18 2NB on 29 January 2019 (1 page) |
5 December 2018 | Resolutions
|
8 November 2018 | Resolutions
|
8 November 2018 | Statement of capital following an allotment of shares on 8 November 2018
|
8 November 2018 | Confirmation statement made on 8 November 2018 with updates (3 pages) |
8 October 2018 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
30 September 2018 | Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Academy House 11 Dunraven Place Bridgend CF31 1JF on 30 September 2018 (1 page) |
30 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
26 September 2017 | Incorporation Statement of capital on 2017-09-26
|
26 September 2017 | Incorporation Statement of capital on 2017-09-26
|