Company NameColdstream Commercial Brokers Ltd
DirectorRichard Hall
Company StatusActive
Company Number12085067
CategoryPrivate Limited Company
Incorporation Date4 July 2019(4 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr Richard Hall
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 4b Austin House Sanderson Arcade
Morpeth
Tyne And Wear
NE1 5UD

Location

Registered AddressUnit 5 Bvillage Endeavour Park Bakers Road Nelson Park West
Nelson Park West
Cramlington
Northumberland
NE23 1XA

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return24 June 2023 (10 months, 2 weeks ago)
Next Return Due8 July 2024 (2 months from now)

Filing History

31 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
16 February 2023Micro company accounts made up to 31 July 2022 (8 pages)
1 February 2023Registered office address changed from Suite 7 58 Low Friar Street Newcastle upon Tyne Tyne and Wear NE1 5UD England to Unit 5 Bvillage Endeavour Park Bakers Road Nelson Park West Cramlington Northumberland NE23 1WL on 1 February 2023 (1 page)
1 February 2023Registered office address changed from Unit 5 Bvillage Endeavour Park Bakers Road Nelson Park West Cramlington Northumberland NE23 1WL England to Unit 5 Bvillage Endeavour Park Bakers Road Nelson Park West Cramlington Northumberland NE23 1WL on 1 February 2023 (1 page)
26 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
29 June 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
26 May 2022Registered office address changed from Suite 7 Low Friar Street Newcastle upon Tyne NE1 5UD England to Suite 7 58 Low Friar Street Newcastle upon Tyne Tyne and Wear NE1 5UD on 26 May 2022 (1 page)
26 May 2022Registered office address changed from Unit 5 Bakers Road Nelson Park West Cramlington Northumberland NE23 1WL England to Suite 7 Low Friar Street Newcastle upon Tyne NE1 5UD on 26 May 2022 (1 page)
6 August 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
6 August 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
30 December 2020Registered office address changed from Office 4B Austin House Sanderson Arcade Morpeth Tyne and Wear NE61 1NS England to Unit 5 Bakers Road Nelson Park West Cramlington Northumberland NE23 1WL on 30 December 2020 (1 page)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
19 July 2019Registered office address changed from Office 4B Austin House Sanderson Arcade Morpeth Tyne and Wear NE1 5UD England to Office 4B Austin House Sanderson Arcade Morpeth Tyne and Wear NE61 1NS on 19 July 2019 (1 page)
4 July 2019Incorporation
Statement of capital on 2019-07-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)