Company Name313 I.S Limited
DirectorLucy Elliott
Company StatusActive
Company Number12047812
CategoryPrivate Limited Company
Incorporation Date12 June 2019(4 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMiss Lucy Elliott
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(6 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressDurham Workspace Abbey Road Business Park
Pity Me
Durham
Co Durham
DH1 5JZ
Director NameMr Stephen Craig Younger
Date of BirthDecember 1988 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed12 June 2019(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2 Carrsdale
Durham
DH1 1BD
Director NameMr Paul Martyn Gray
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2019(4 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Tilery Wood
Wynyard
Billingham
Teeside
TS22 5QR
Director NameMr Jordan Grant Sanders
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2019(4 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 21 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDurham Workspace Abbey Road Business Park
Pity Me
Durham
Co Durham
DH1 5JZ
Director NameMr Richard Lee Weatherburn
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2019(4 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 21 October 2019)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressDurham Workspace Abbey Road Business Park
Pity Me
Durham
Co Durham
DH1 5JZ

Location

Registered AddressDurham Workspace Abbey Road Business Park
Pity Me
Durham
Co Durham
DH1 5JZ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

24 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
2 May 2023Micro company accounts made up to 30 June 2022 (6 pages)
3 February 2023Confirmation statement made on 13 January 2023 with updates (4 pages)
28 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 30 June 2021 (6 pages)
22 March 2021Micro company accounts made up to 30 June 2020 (6 pages)
1 March 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
2 October 2020Change of details for Miss Lucy Elliott as a person with significant control on 2 October 2020 (2 pages)
21 January 2020Change of details for Miss Lucy Elliot as a person with significant control on 14 January 2020 (2 pages)
21 January 2020Director's details changed for Miss Lucy Elliot on 14 January 2020 (2 pages)
13 January 2020Cessation of Paul Martyn Gray as a person with significant control on 1 January 2020 (1 page)
13 January 2020Notification of Lucy Elliot as a person with significant control on 1 January 2020 (2 pages)
13 January 2020Confirmation statement made on 13 January 2020 with updates (5 pages)
13 January 2020Appointment of Miss Lucy Elliot as a director on 1 January 2020 (2 pages)
13 January 2020Termination of appointment of Paul Martyn Gray as a director on 1 January 2020 (1 page)
23 October 2019Director's details changed for Mr Paul Martyn Gray on 21 October 2019 (2 pages)
22 October 2019Termination of appointment of Richard Lee Weatherburn as a director on 21 October 2019 (1 page)
22 October 2019Termination of appointment of Jordan Grant Sanders as a director on 21 October 2019 (1 page)
22 October 2019Cessation of Jordan Grant Sanders as a person with significant control on 21 October 2019 (1 page)
22 October 2019Cessation of Richard Lee Weatherburn as a person with significant control on 21 October 2019 (1 page)
21 October 2019Appointment of Mr Jordan Grant Sanders as a director on 21 October 2019 (2 pages)
21 October 2019Change of details for Mr Paul Allan Gray as a person with significant control on 21 October 2019 (2 pages)
21 October 2019Notification of Paul Allan Gray as a person with significant control on 21 October 2019 (2 pages)
21 October 2019Notification of Richard Lee Weatherburn as a person with significant control on 21 October 2019 (2 pages)
21 October 2019Director's details changed for Mr Richard Lee Weatherburn on 21 October 2019 (2 pages)
21 October 2019Appointment of Mr Richard Lee Weatherburn as a director on 21 October 2019 (2 pages)
21 October 2019Appointment of Mr Paul Allan Gray as a director on 21 October 2019 (2 pages)
21 October 2019Termination of appointment of Stephen Craig Younger as a director on 21 October 2019 (1 page)
21 October 2019Notification of Jordan Sanders as a person with significant control on 21 October 2019 (2 pages)
21 October 2019Confirmation statement made on 21 October 2019 with updates (5 pages)
21 October 2019Cessation of Stephen Craig Younger as a person with significant control on 21 October 2019 (1 page)
21 October 2019Registered office address changed from 2 Carrsdale Durham Durham DH1 1BD United Kingdom to Durham Workspace Abbey Road Business Park Pity Me Durham Co Durham DH1 5JZ on 21 October 2019 (1 page)
12 June 2019Incorporation
Statement of capital on 2019-06-12
  • GBP 100
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)