Company NameOpen House Middlesborough Ltd
DirectorEjaz Hussain
Company StatusActive
Company Number11458726
CategoryPrivate Limited Company
Incorporation Date11 July 2018(5 years, 9 months ago)
Previous NamesOpen House Middlesborough Ltd and Ejz14 Ltd

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Ejaz Hussain
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2020(1 year, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Crescent Road
Middlesbrough
TS1 4QT
Director NameMr Ejaz Hussain
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cambridge Road
Middlesbrough
TS5 5NG
Director NameMr Shahid Mehmood
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityPakistani
StatusResigned
Appointed01 August 2019(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVancover House Corporation Road
Middlesbrough
TS1 1LT
Director NameMr Muzzamil Hussain
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2019(1 year, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Corporation Road
Middlesbrough
TS1 1LT
Director NameMr John Hartnett
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(1 year, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address293-295 Marton Road
Middlesbrough
TS4 2HF
Director NameMr Syed Mustafa Shadab
Date of BirthAugust 1996 (Born 27 years ago)
NationalityIndian
StatusResigned
Appointed01 July 2020(1 year, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address293-295 Marton Road
Middlesbrough
TS4 2HF
Director NameMr Gwyn Christopher Pole
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2022(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 29 September 2023)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address165 Crescent Road
Middlesbrough
TS1 4QT

Location

Registered Address165 Crescent Road
Middlesbrough
TS1 4QT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Filing History

16 October 2023Termination of appointment of Gwyn Christopher Pole as a director on 29 September 2023 (1 page)
24 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
5 September 2022Withdrawal of a person with significant control statement on 5 September 2022 (2 pages)
5 September 2022Notification of Ejaz Hussain as a person with significant control on 2 August 2022 (2 pages)
1 September 2022Total exemption full accounts made up to 31 July 2022 (5 pages)
1 September 2022Confirmation statement made on 1 September 2022 with updates (5 pages)
30 August 2022Total exemption full accounts made up to 31 July 2021 (5 pages)
24 August 2022Appointment of Mr Gwyn Christopher Pole as a director on 1 August 2022 (2 pages)
18 August 2022Registered office address changed from Co Baltimore Hotel 250 Marton Road Middlesbrough TS4 2EZ England to 165 Crescent Road Middlesbrough TS1 4QT on 18 August 2022 (1 page)
25 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
24 November 2021Company name changed EJZ14 LTD\certificate issued on 24/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-24
(3 pages)
24 November 2021Registered office address changed from C/O Baltimore Hotel 250 Marton Road Middlesbrough TS4 2EZ England to Co Baltimore Hotel 250 Marton Road Middlesbrough TS4 2EZ on 24 November 2021 (1 page)
20 September 2021Registered office address changed from 23 Cambridge Road Middlesbrough TS5 5NG England to C/O Baltimore Hotel 250 Marton Road Middlesbrough TS4 2EZ on 20 September 2021 (1 page)
9 September 2021Registered office address changed from Vancover House Corporation Road Middlesbrough TS1 1LT England to 23 Cambridge Road Middlesbrough TS5 5NG on 9 September 2021 (1 page)
1 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-30
(3 pages)
28 July 2021Termination of appointment of Shahid Mehmood as a director on 27 July 2021 (1 page)
30 June 2021Micro company accounts made up to 31 July 2020 (3 pages)
24 June 2021Registered office address changed from 293-295 Marton Road Middlesbrough TS4 2HF England to Vancover House Corporation Road Middlesbrough TS1 1LT on 24 June 2021 (1 page)
23 June 2021Confirmation statement made on 23 June 2021 with updates (4 pages)
12 January 2021Termination of appointment of John Hartnett as a director on 1 July 2020 (1 page)
1 September 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
1 September 2020Termination of appointment of Syed Mustafa Shadab as a director on 1 July 2020 (1 page)
21 August 2020Appointment of Mr John Hartnett as a director on 1 July 2020 (2 pages)
21 August 2020Appointment of Mr Syed Mustafa Shadab as a director on 1 July 2020 (2 pages)
24 July 2020Registered office address changed from 53 Corporation Road Middlesbrough TS1 1LT England to 293-295 Marton Road Middlesbrough TS4 2HF on 24 July 2020 (1 page)
24 July 2020Appointment of Mr Shahid Mehmood as a director on 1 August 2019 (2 pages)
29 June 2020Micro company accounts made up to 31 July 2019 (3 pages)
24 February 2020Appointment of Mr Ejaz Hussain as a director on 20 February 2020 (2 pages)
24 February 2020Termination of appointment of Muzzamil Hussain as a director on 14 February 2020 (1 page)
6 September 2019Director's details changed for Mr Muzzamil Hussain on 6 September 2019 (2 pages)
5 September 2019Termination of appointment of Ejaz Hussain as a director on 5 September 2019 (1 page)
5 September 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
5 September 2019Appointment of Mr Muzzamil Hussain as a director on 5 September 2019 (2 pages)
5 September 2019Registered office address changed from 172 Waterloo Road Middlesbrough Teeside TS1 3JE to 53 Corporation Road Middlesbrough TS1 1LT on 5 September 2019 (1 page)
5 September 2019Registered office address changed from 53 Corporation Road Middlesbrough TS1 1LT England to 53 Corporation Road Middlesbrough TS1 1LT on 5 September 2019 (1 page)
6 August 2019Registered office address changed from 1B Highview Paarade Redbridge Essex IG4 5ER England to 172 Waterloo Road Middlesbrough Teeside TS1 3JE on 6 August 2019 (2 pages)
11 July 2018Incorporation
Statement of capital on 2018-07-11
  • GBP 1
(28 pages)
11 July 2018Registered office address changed from 23 Cambridge Road Middlesborough TS5 5NG United Kingdom to 1B Highview Parade Redbridge Essex Ilford IG4 5ER on 11 July 2018 (1 page)
11 July 2018Registered office address changed from 1B Highview Parade Redbridge Essex Ilford IG4 5ER United Kingdom to 1B Highview Paarade Redbridge Essex IG45ER on 11 July 2018 (1 page)