Company NameDocendo Discimus Limited
DirectorPeter Thomas McFarlane McGirr
Company StatusActive
Company Number12550221
CategoryPrivate Limited Company
Incorporation Date7 April 2020(3 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Thomas McFarlane McGirr
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFormer Coroners Court Close
Newcastle Upon Tyne
NE1 3RQ
Secretary NameMr Peter McGirr
StatusCurrent
Appointed07 April 2020(same day as company formation)
RoleCompany Director
Correspondence AddressFormer Coroners Court Close
Newcastle Upon Tyne
NE1 3RQ

Location

Registered AddressFormer Coroners Court
Close
Newcastle Upon Tyne
NE1 3RQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 October 2023 (5 months ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Charges

26 October 2021Delivered on: 28 October 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 179 saltwell road, gateshead - for further details of property charged please see the deed.
Outstanding
9 September 2021Delivered on: 13 September 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

24 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
17 November 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
24 October 2022Confirmation statement made on 24 October 2022 with updates (3 pages)
18 October 2022Confirmation statement made on 18 October 2022 with updates (3 pages)
11 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
28 October 2021Registration of charge 125502210002, created on 26 October 2021 (50 pages)
13 September 2021Registration of charge 125502210001, created on 9 September 2021 (56 pages)
28 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
22 April 2021Change of details for Mr Peter Thomas Mcfarlane Mcgirr as a person with significant control on 31 March 2021 (2 pages)
22 April 2021Secretary's details changed for Mr Peter Mcgirr on 31 March 2021 (1 page)
22 April 2021Director's details changed for Mr Peter Thomas Mcfarlane Mcgirr on 31 March 2021 (2 pages)
18 August 2020Registered office address changed from 4034 the Core Bath Lane Science Central Newcastle upon Tyne Tyne and Wear NE4 5TF United Kingdom to Former Coroners Court Close Newcastle upon Tyne NE1 3RQ on 18 August 2020 (1 page)
7 April 2020Incorporation
Statement of capital on 2020-04-07
  • GBP 100
(40 pages)