Newcastle Upon Tyne
Tyne And Wear
NE3 4AQ
Director Name | Mr Charles Stephen Cowie |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tall Trees Holywood Wolsingham Bishop Auckland DL13 3HE |
Director Name | Mr Eldon Stuart Jobe |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 3, Hadrian Business Centre Beaminster Way E Newcastle Upon Tyne Tyne And Wear NE3 2ER |
Director Name | Mr David Campbell McPherson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hadrian House Beaminster Way East Newcastle Upon Tyne Tyne And Wear NE3 2ER |
Director Name | Mr Matthew John Little |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hadrian House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Registered Address | Hadrian House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 3 weeks from now) |
16 December 2022 | Delivered on: 19 December 2022 Persons entitled: The North East (Erdf) Venture Capital Limited Partnership Acting by Its General Partner Enterprise Ventures (General Partner Ne Venture) Limited Classification: A registered charge Outstanding |
---|---|
1 February 2022 | Delivered on: 4 February 2022 Persons entitled: The North East (Erdf) Venture Capital Limited Partnership Acting by Its General Partner Enterprise Ventures (General Partner Ne Venture) Limited Classification: A registered charge Outstanding |
1 March 2024 | Director's details changed for Mr David Campbell Mcpherson on 1 March 2024 (2 pages) |
---|---|
29 February 2024 | Total exemption full accounts made up to 31 December 2023 (10 pages) |
16 January 2024 | Memorandum and Articles of Association (53 pages) |
16 January 2024 | Resolutions
|
5 January 2024 | Statement of capital following an allotment of shares on 21 November 2023
|
5 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
3 August 2023 | Confirmation statement made on 29 July 2023 with updates (4 pages) |
17 May 2023 | Resolutions
|
17 May 2023 | Sub-division of shares on 13 March 2023 (4 pages) |
20 January 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
14 January 2023 | Resolutions
|
11 January 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
8 January 2023 | Memorandum and Articles of Association (52 pages) |
19 December 2022 | Registration of charge 118035410002, created on 16 December 2022 (47 pages) |
22 August 2022 | Confirmation statement made on 29 July 2022 with updates (5 pages) |
5 May 2022 | Appointment of Mr Matthew John Little as a director on 3 May 2022 (2 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
21 March 2022 | Registered office address changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to Hadrian House Beaminster Way East Newcastle upon Tyne NE3 2ER on 21 March 2022 (1 page) |
16 February 2022 | Notification of Charles Cowie as a person with significant control on 29 July 2021 (2 pages) |
16 February 2022 | Notification of David Mcpherson as a person with significant control on 29 July 2021 (2 pages) |
8 February 2022 | Resolutions
|
8 February 2022 | Memorandum and Articles of Association (50 pages) |
4 February 2022 | Registration of charge 118035410001, created on 1 February 2022 (47 pages) |
29 July 2021 | Confirmation statement made on 29 July 2021 with updates (4 pages) |
29 July 2021 | Cessation of Melius Group Limited as a person with significant control on 29 July 2021 (1 page) |
4 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
23 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
21 December 2020 | Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
14 February 2020 | Confirmation statement made on 3 February 2020 with updates (4 pages) |
21 October 2019 | Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 21 October 2019 (1 page) |
18 October 2019 | Change of details for Melius Group Limited as a person with significant control on 15 October 2019 (2 pages) |
18 October 2019 | Director's details changed for Mr David Campbell Mcpherson on 15 October 2019 (2 pages) |
4 February 2019 | Incorporation
Statement of capital on 2019-02-04
|