Newcastle Upon Tyne
NE29 6DE
Director Name | Mr Gerard Thomas Harford |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Mr Adam Zeiderman |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2020(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Registered Address | C/O Greystone Swan Royal Quays Business Centre Newcastle Upon Tyne NE29 6DE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 4 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 18 December 2023 (overdue) |
31 December 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
4 September 2020 | Registered office address changed from Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ England to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 4 September 2020 (1 page) |
13 July 2020 | Appointment of Mr Reginald Oliver Maudling as a director on 3 January 2020 (2 pages) |
29 May 2020 | Notification of Adam Zeiderman as a person with significant control on 2 June 2019 (2 pages) |
29 May 2020 | Cessation of Leonard Zeiderman as a person with significant control on 2 June 2019 (1 page) |
22 April 2020 | Change of details for Mr Loenard Zeiderman as a person with significant control on 2 June 2019 (2 pages) |
13 March 2020 | Notification of Loenard Zeiderman as a person with significant control on 2 June 2019 (2 pages) |
12 March 2020 | Notification of Gerard Harford as a person with significant control on 2 June 2019 (2 pages) |
12 March 2020 | Cessation of Telex Limited as a person with significant control on 2 June 2019 (1 page) |
12 March 2020 | Cessation of Harsav Group Limited as a person with significant control on 2 June 2019 (1 page) |
12 March 2020 | Appointment of Mr Adam Zeiderman as a director on 2 March 2020 (2 pages) |
23 January 2020 | Resolutions
|
7 January 2020 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
30 December 2019 | Registered office address changed from Cobalt Business Exchage Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ United Kingdom to Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ on 30 December 2019 (1 page) |
30 December 2019 | Current accounting period extended from 31 December 2019 to 31 May 2020 (1 page) |
30 December 2019 | Director's details changed for Mr Gerard Thomas Harford on 30 December 2019 (2 pages) |
29 December 2019 | Change of details for Harsav Group Limited as a person with significant control on 1 June 2019 (2 pages) |
29 December 2019 | Notification of Harsav Group Limited as a person with significant control on 1 June 2019 (2 pages) |
29 December 2019 | Notification of Telex Limited as a person with significant control on 1 June 2019 (2 pages) |
29 December 2019 | Cessation of Gerard Thomas Harford as a person with significant control on 1 June 2019 (1 page) |
22 November 2019 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Cobalt Business Exchage Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 22 November 2019 (1 page) |
21 November 2019 | Director's details changed for Mr Gerard Thomas Harford on 21 November 2019 (2 pages) |
2 September 2019 | Cancellation of shares. Statement of capital on 5 August 2019
|
5 December 2018 | Incorporation Statement of capital on 2018-12-05
|