Newcastle Upon Tyne
NE1 5JE
Director Name | Miss Katy Joy Hackers |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2020(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tuspark Eagle Lab, Maybrook House Grainger Street Newcastle Upon Tyne NE1 5JE |
Director Name | Mr Karl Derek Murray |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2020(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Proto Abbott's Hill Gateshead NE8 3DF |
Director Name | Mr Mark Gardner |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2020(7 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Proto Abbott's Hill Gateshead NE8 3DF |
Registered Address | Tuspark Eagle Lab, Maybrook House Grainger Street Newcastle Upon Tyne NE1 5JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 21 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
17 October 2023 | Director's details changed for Mr Justine Jae Edlagan on 10 October 2023 (2 pages) |
---|---|
11 October 2023 | Change of details for Mr Justine Jae Edlagan as a person with significant control on 10 October 2023 (2 pages) |
15 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
28 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
25 August 2022 | Termination of appointment of Karl Derek Murray as a director on 18 August 2022 (1 page) |
10 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
17 February 2022 | Registered office address changed from Proto Abbott's Hill Gateshead NE8 3DF United Kingdom to Tuspark Eagle Lab, Maybrook House Grainger Street Newcastle upon Tyne NE1 5JE on 17 February 2022 (1 page) |
7 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
2 July 2021 | Termination of appointment of Mark Gardner as a director on 30 June 2021 (1 page) |
14 June 2021 | Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
14 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
5 October 2020 | Change of details for Mr Justine Jae Edlagan as a person with significant control on 5 October 2020 (2 pages) |
31 August 2020 | Appointment of Miss Katy Joy Hackers as a director on 31 August 2020 (2 pages) |
17 July 2020 | Director's details changed for Mr Mark Gardner on 16 July 2020 (2 pages) |
16 July 2020 | Appointment of Mr. Mark Gardner as a director on 16 July 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with updates (3 pages) |
4 March 2020 | Appointment of Mr Karl Derek Murray as a director on 4 March 2020 (2 pages) |
9 December 2019 | Incorporation Statement of capital on 2019-12-09
|