Company NameAwesometistic Cic
DirectorRichard Alan Smith
Company StatusActive
Company Number11598169
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 October 2018(5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Alan Smith
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Connected Voice One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Director NameMiss Kelly Louise Turnbull
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewcastle Cvs C/O Ellison Services Higham House
Higham Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8AF
Director NameMiss Tanya Middleton
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Connected Voice One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX

Location

Registered AddressC/O Connected Voice
One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

26 February 2024Cessation of Tanya Middleton as a person with significant control on 26 February 2024 (1 page)
26 February 2024Termination of appointment of Tanya Middleton as a director on 26 February 2024 (1 page)
4 November 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
19 October 2023Total exemption full accounts made up to 31 March 2023 (16 pages)
16 February 2023Registered office address changed from Newcastle Cvs C/O Ellison Services Higham House Higham Place Newcastle upon Tyne Tyne and Wear NE1 8AF to C/O Connected Voice One Strawberry Lane Newcastle upon Tyne NE1 4BX on 16 February 2023 (1 page)
15 February 2023Cessation of Kelly Louise Turnbull as a person with significant control on 15 February 2023 (1 page)
15 February 2023Termination of appointment of Kelly Louise Turnbull as a director on 14 February 2023 (1 page)
4 November 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
17 August 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
12 November 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
20 January 2021Compulsory strike-off action has been discontinued (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
16 January 2021Confirmation statement made on 30 September 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
11 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
11 November 2019Current accounting period extended from 31 October 2019 to 29 March 2020 (1 page)
1 October 2018Incorporation of a Community Interest Company (62 pages)