Sunderland
SR1 1PB
Director Name | Miss Judith Bennison |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2019(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | F7 & F8 Sunderland Software City Tavistock Place Sunderland SR1 1PB |
Director Name | Mrs Lesley Groves |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2019(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | F7 & F8 Sunderland Software City Tavistock Place Sunderland SR1 1PB |
Registered Address | F7 & F8 Sunderland Software City Tavistock Place Sunderland SR1 1PB |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
2 August 2019 | Delivered on: 6 August 2019 Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
15 December 2023 | Confirmation statement made on 15 December 2023 with updates (5 pages) |
---|---|
17 August 2023 | Registered office address changed from Sea View Hq Spectrum, 7 Spectrum Business Park Seaham, Co Durham SR7 7TT England to F7 & F8 Sunderland Software City Tavistock Place Sunderland SR1 1PB on 17 August 2023 (1 page) |
24 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
20 December 2022 | Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
31 August 2022 | Group of companies' accounts made up to 30 June 2021 (37 pages) |
21 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
27 October 2021 | Registered office address changed from Spectrum 6 Spectrum Business Park Seaham SR7 7TT United Kingdom to Sea View Hq Spectrum, 7 Spectrum Business Park Seaham, Co Durham SR7 7TT on 27 October 2021 (1 page) |
19 August 2021 | Confirmation statement made on 17 July 2021 with updates (4 pages) |
12 May 2021 | Sub-division of shares on 24 March 2021 (6 pages) |
6 May 2021 | Group of companies' accounts made up to 30 June 2020 (32 pages) |
11 April 2021 | Change of share class name or designation (2 pages) |
10 April 2021 | Resolutions
|
10 April 2021 | Particulars of variation of rights attached to shares (2 pages) |
10 April 2021 | Resolutions
|
10 April 2021 | Memorandum and Articles of Association (29 pages) |
1 April 2021 | Statement of capital following an allotment of shares on 24 March 2021
|
21 September 2020 | Previous accounting period shortened from 31 July 2020 to 30 June 2020 (1 page) |
28 July 2020 | Confirmation statement made on 17 July 2020 with updates (4 pages) |
11 October 2019 | Notification of Bradley Groves as a person with significant control on 2 August 2019 (2 pages) |
11 October 2019 | Cessation of Judith Bennison as a person with significant control on 2 August 2019 (1 page) |
28 August 2019 | Resolutions
|
16 August 2019 | Statement of capital following an allotment of shares on 2 August 2019
|
16 August 2019 | Appointment of Mrs Lesley Groves as a director on 2 August 2019 (2 pages) |
14 August 2019 | Appointment of Miss Judith Bennison as a director on 2 August 2019 (2 pages) |
6 August 2019 | Registration of charge 121112370001, created on 2 August 2019 (60 pages) |
18 July 2019 | Incorporation Statement of capital on 2019-07-18
|