Company NameAXIA Digital Ltd
Company StatusActive
Company Number03464607
CategoryPrivate Limited Company
Incorporation Date12 November 1997(26 years, 5 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Austen Etheridge
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2007(9 years, 4 months after company formation)
Appointment Duration17 years, 1 month
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address109 Stocks Bank Road
Mirfield
West Yorkshire
WF14 9QT
Director NameMr Christopher Peat Obe
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2007(9 years, 4 months after company formation)
Appointment Duration17 years, 1 month
RoleDirector Of Business Strategy
Country of ResidenceEngland
Correspondence Address44 Alma Street, Woodlesford
Leeds
LS26 8PN
Secretary NameMr Paul Anthony Chubb Mbe
StatusCurrent
Appointed01 May 2016(18 years, 5 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Correspondence AddressUnit 57 Batley Business Centre
Technology Drive
Batley
WF17 6ER
Director NameMr Paul Anthony Chubb Mbe
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(20 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressUnit 57 Batley Business Centre
Technology Drive
Batley
WF17 6ER
Director NameJohn Michael Scally
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 June 1999)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Grove Lane
Headingley
Leeds
Yorkshire
LS6 2AP
Director NameEdith Bronwen Robinson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 1998(2 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Avenue
Leeds
LS8 1EH
Secretary NameJohn Michael Scally
NationalityBritish
StatusResigned
Appointed16 January 1998(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Grove Lane
Headingley
Leeds
Yorkshire
LS6 2AP
Director NameDonald George Simpson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityCanadian
StatusResigned
Appointed02 March 1998(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 1999)
RoleExecutive
Correspondence Address341 Princess Avenue
London
Ontario
N6b 2a7
Director NamePaul Shreeve
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(3 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 June 1998)
RoleAccountant
Correspondence Address19 Aspen Mount
Leeds
West Yorkshire
LS16 6RT
Director NameDr Barrie Hopson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 21 June 1999)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAshling Back Church Lane
Adel
Leeds
West Yorkshire
LS16 8DW
Director NameArthur Richard Price
Date of BirthOctober 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed02 March 1998(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 19 February 2001)
RoleExecutive
Correspondence AddressBox 1site 2 Rr2
Calgary T2 P265 Alberta
Canada
Foreign
Director NameDr Stephen John Murgatroyd
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(3 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 09 January 2003)
RoleExecutive
Correspondence Address4 Birk Crag Court
Harrogate
North Yorkshire
HG3 2GH
Director NameMr William Deas Roe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 1999)
RoleEconomic Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Northumberland Street
Edinburgh
EH3 6LL
Scotland
Director NameRobert George Arrowsmith
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 2000)
RoleCompany Director
Correspondence Address10 Carna Court
145a Kew Road
Richmond
Surrey
TW9 2PN
Director NameRichard Stockton Thompson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed28 June 1999(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 2000)
RoleExecutive
Correspondence Address4023 14a Street
Calgary T2t 343
Alberta
Canada
Secretary NamePaula Jane Raines
NationalityBritish
StatusResigned
Appointed28 June 1999(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 27 June 2001)
RoleCompany Director
Correspondence Address12 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Director NameRobert Byron Hansford
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2000(2 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 February 2001)
RoleExecutive
Correspondence Address77 Avenue Road No.502
Toronto
M5r 3r8
Canada
Director NameMurray Wallace
Date of BirthAugust 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed19 February 2001(3 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 March 2007)
RoleCEO
Correspondence Address326 Victoria Street
London
Ontario
N6d 2c5
Director NameGraeme Lynch
Date of BirthJune 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 February 2001(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 January 2003)
RoleCompany Manager
Correspondence Address329 Signal Hill Point Sw
Calgary
Alberta T3h 2x6
Canada
Director NameDr Barrie Hopson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshling Back Church Lane
Adel
Leeds
West Yorkshire
LS16 8DW
Secretary NameRobert Mozley
NationalityBritish
StatusResigned
Appointed27 June 2001(3 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bamford Close
Dodworth
Barnsley
South Yorkshire
S75 3SL
Director NameStephen Alun Walker
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(4 years after company formation)
Appointment Duration6 years, 2 months (resigned 11 February 2008)
RoleManaging Director
Correspondence AddressLarks Farm
Belchamp Otten
Sudbury
Suffolk
CO10 7BL
Director NameRobert Mozley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(5 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2006)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bamford Close
Dodworth
Barnsley
South Yorkshire
S75 3SL
Director NameBryan Forbes
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2004)
RoleSales Director
Correspondence Address18 Aspen Park Drive
Watford
Hertfordshire
WD25 0RS
Director NameMr Richard Austen Etheridge
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(5 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 March 2006)
RoleTechnical Operations Director
Country of ResidenceEngland
Correspondence Address109 Stcoks Bank Road
Mirfield
West Yorkshire
WF14 9QT
Secretary NameStephen Alun Walker
NationalityBritish
StatusResigned
Appointed29 March 2006(8 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2008)
RoleManaging Director
Correspondence Address237, Great Knightleys
Lee Chapel North
Basildon
Essex
SS15 5EE
Director NameRobert Mozley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(9 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 August 2013)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bamford Close
Dodworth
Barnsley
South Yorkshire
S75 3SL
Director NameDr Barrie Hopson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(9 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 August 2013)
RoleChairman
Country of ResidenceEngland
Correspondence AddressAshling Back Church Lane
Adel
Leeds
West Yorkshire
LS16 8DW
Director NamePaul Anthony Chubb
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(9 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 August 2013)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Boundary
4 South View Thrintoft
Northallerton
North Yorkshire
DL7 0PP
Director NamePeter Wells
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(9 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 August 2013)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Tree House
15 Limekiln Close
Royston
Hertfordshire
SG8 9XP
Secretary NamePaul Anthony Chubb
NationalityBritish
StatusResigned
Appointed31 January 2008(10 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 August 2013)
RoleSelf Employed Education Consul
Country of ResidenceUnited Kingdom
Correspondence AddressThe Boundary
4 South View Thrintoft
Northallerton
North Yorkshire
DL7 0PP
Director NameMr Stephen Michael Dean
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(15 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCounty Hall PO Box 78
Preston
PR1 8XJ
Director NameMs Karen Teresa O'Donoghue
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(15 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 December 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBatley Business Centre Unit 58, Batley Business Ce
Technology Drive
Batley
West Yorkshire
WF17 6ER
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.axiainteractive.net

Location

Registered AddressUnit 57 Batley Business Centre
Technology Drive
Batley
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

5.4k at £1Via Partnership LTD
72.00%
Ordinary
1.1k at £1Christopher Peat
14.00%
Ordinary
1.1k at £1Richard Austen Etheridge
14.00%
Ordinary

Financials

Year2014
Net Worth-£236,281
Cash£4
Current Liabilities£271,167

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

26 February 2009Delivered on: 12 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
11 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
14 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
14 November 2018Change of details for Mr Christopher Peat Obe as a person with significant control on 1 November 2018 (2 pages)
30 May 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
13 November 2017Notification of Paul Anthony Chubb as a person with significant control on 18 October 2017 (2 pages)
13 November 2017Change of details for Mr Christopher Peat Obe as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Change of details for Mr Christopher Peat Obe as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
13 November 2017Notification of Paul Anthony Chubb as a person with significant control on 18 October 2017 (2 pages)
13 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
17 November 2016Confirmation statement made on 6 November 2016 with updates (7 pages)
17 November 2016Confirmation statement made on 6 November 2016 with updates (7 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 June 2016Director's details changed for Christopher Peat on 10 June 2016 (2 pages)
10 June 2016Director's details changed for Christopher Peat on 10 June 2016 (2 pages)
10 June 2016Termination of appointment of Karen Teresa O'donoghue as a director on 10 December 2015 (1 page)
10 June 2016Auditor's resignation (1 page)
10 June 2016Auditor's resignation (1 page)
10 June 2016Termination of appointment of Karen Teresa O'donoghue as a director on 10 December 2015 (1 page)
10 June 2016Appointment of Mr Paul Anthony Chubb Mbe as a secretary on 1 May 2016 (2 pages)
10 June 2016Appointment of Mr Paul Anthony Chubb Mbe as a secretary on 1 May 2016 (2 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
27 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 7,500
(5 pages)
27 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 7,500
(5 pages)
7 January 2015Registered office address changed from Unit 28 Batley Business Centre Technology Drive Batley West Yorkshire WF17 6ER to Batley Business Centre Unit 58, Batley Business Centre Technology Drive Batley West Yorkshire WF17 6ER on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Unit 28 Batley Business Centre Technology Drive Batley West Yorkshire WF17 6ER to Batley Business Centre Unit 58, Batley Business Centre Technology Drive Batley West Yorkshire WF17 6ER on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Unit 28 Batley Business Centre Technology Drive Batley West Yorkshire WF17 6ER to Batley Business Centre Unit 58, Batley Business Centre Technology Drive Batley West Yorkshire WF17 6ER on 7 January 2015 (1 page)
30 December 2014Registered office address changed from County Hall Po Box 78 Preston PR1 8XJ to Unit 28 Batley Business Centre Technology Drive Batley West Yorkshire WF17 6ER on 30 December 2014 (2 pages)
30 December 2014Registered office address changed from County Hall Po Box 78 Preston PR1 8XJ to Unit 28 Batley Business Centre Technology Drive Batley West Yorkshire WF17 6ER on 30 December 2014 (2 pages)
14 November 2014Accounts for a small company made up to 31 March 2014 (9 pages)
14 November 2014Accounts for a small company made up to 31 March 2014 (9 pages)
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 7,500
(5 pages)
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 7,500
(5 pages)
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 7,500
(5 pages)
8 October 2014Termination of appointment of Stephen Michael Dean as a director on 6 October 2014 (1 page)
8 October 2014Termination of appointment of Stephen Michael Dean as a director on 6 October 2014 (1 page)
8 October 2014Termination of appointment of Stephen Michael Dean as a director on 6 October 2014 (1 page)
2 October 2014Registered office address changed from Unit 28 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER to County Hall Po Box 78 Preston PR1 8XJ on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Unit 28 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER to County Hall Po Box 78 Preston PR1 8XJ on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Unit 28 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER to County Hall Po Box 78 Preston PR1 8XJ on 2 October 2014 (1 page)
30 May 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (2 pages)
30 May 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (2 pages)
3 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 7,500
(7 pages)
3 December 2013Termination of appointment of Barrie Hopson as a director (1 page)
3 December 2013Termination of appointment of Paul Chubb as a secretary (1 page)
3 December 2013Termination of appointment of Barrie Hopson as a director (1 page)
3 December 2013Appointment of Ms Karen Teresa O'donoghue as a director (2 pages)
3 December 2013Appointment of Mr Stephen Michael Dean as a director (2 pages)
3 December 2013Termination of appointment of Robert Mozley as a director (1 page)
3 December 2013Termination of appointment of Peter Wells as a director (1 page)
3 December 2013Termination of appointment of Robert Mozley as a director (1 page)
3 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 7,500
(7 pages)
3 December 2013Appointment of Ms Karen Teresa O'donoghue as a director (2 pages)
3 December 2013Termination of appointment of Paul Chubb as a secretary (1 page)
3 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 7,500
(7 pages)
3 December 2013Termination of appointment of Paul Chubb as a director (1 page)
3 December 2013Appointment of Mr Stephen Michael Dean as a director (2 pages)
3 December 2013Termination of appointment of Paul Chubb as a director (1 page)
3 December 2013Termination of appointment of Peter Wells as a director (1 page)
16 July 2013Resolutions
  • RES13 ‐ Dispense need to hold agm 09/07/2013
(1 page)
16 July 2013Resolutions
  • RES13 ‐ Dispense need to hold agm 09/07/2013
(1 page)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (10 pages)
26 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (10 pages)
26 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (10 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
6 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (10 pages)
6 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (10 pages)
6 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (10 pages)
5 December 2011Director's details changed for Peter Wells on 7 November 2010 (2 pages)
5 December 2011Director's details changed for Robert Mozley on 7 November 2010 (2 pages)
5 December 2011Director's details changed for Peter Wells on 7 November 2010 (2 pages)
5 December 2011Director's details changed for Robert Mozley on 7 November 2010 (2 pages)
5 December 2011Director's details changed for Peter Wells on 7 November 2010 (2 pages)
5 December 2011Director's details changed for Robert Mozley on 7 November 2010 (2 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
30 November 2010Registered office address changed from Unit 68 Annex 4 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 30 November 2010 (1 page)
30 November 2010Registered office address changed from Unit 28 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 30 November 2010 (1 page)
30 November 2010Registered office address changed from Unit 28 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 30 November 2010 (1 page)
30 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (10 pages)
30 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (10 pages)
30 November 2010Registered office address changed from Unit 68 Annex 4 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 30 November 2010 (1 page)
30 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (10 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (9 pages)
24 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (9 pages)
24 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (9 pages)
23 December 2009Director's details changed for Paul Anthony Chubb on 6 November 2009 (2 pages)
23 December 2009Director's details changed for Paul Anthony Chubb on 6 November 2009 (2 pages)
23 December 2009Director's details changed for Peter Wells on 6 November 2009 (2 pages)
23 December 2009Director's details changed for Robert Mozley on 6 November 2009 (2 pages)
23 December 2009Director's details changed for Robert Mozley on 6 November 2009 (2 pages)
23 December 2009Director's details changed for Richard Austen Etheridge on 6 November 2009 (2 pages)
23 December 2009Director's details changed for Richard Austen Etheridge on 6 November 2009 (2 pages)
23 December 2009Director's details changed for Christopher Peat on 6 November 2009 (2 pages)
23 December 2009Director's details changed for Paul Anthony Chubb on 6 November 2009 (2 pages)
23 December 2009Director's details changed for Christopher Peat on 6 November 2009 (2 pages)
23 December 2009Director's details changed for Peter Wells on 6 November 2009 (2 pages)
23 December 2009Director's details changed for Peter Wells on 6 November 2009 (2 pages)
23 December 2009Director's details changed for Robert Mozley on 6 November 2009 (2 pages)
23 December 2009Director's details changed for Christopher Peat on 6 November 2009 (2 pages)
23 December 2009Director's details changed for Richard Austen Etheridge on 6 November 2009 (2 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 February 2009Return made up to 06/11/08; full list of members (7 pages)
11 February 2009Director's change of particulars / barrie hopson / 01/01/2008 (1 page)
11 February 2009Director's change of particulars / barrie hopson / 01/01/2008 (1 page)
11 February 2009Return made up to 06/11/08; full list of members (7 pages)
10 February 2009Director's change of particulars / richard etheridge / 01/01/2008 (1 page)
10 February 2009Director's change of particulars / chris peat / 01/01/2008 (1 page)
10 February 2009Director's change of particulars / chris peat / 01/01/2008 (1 page)
10 February 2009Director's change of particulars / richard etheridge / 01/01/2008 (1 page)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 February 2008Appointment terminated director stephen walker (1 page)
27 February 2008Appointment terminated director stephen walker (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008New secretary appointed (1 page)
4 February 2008New secretary appointed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
14 January 2008Return made up to 06/11/07; full list of members (3 pages)
14 January 2008Return made up to 06/11/07; full list of members (3 pages)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
21 July 2007Full accounts made up to 30 June 2005 (16 pages)
21 July 2007Full accounts made up to 30 June 2005 (16 pages)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
2 April 2007New director appointed (1 page)
2 April 2007Director resigned (1 page)
2 April 2007New director appointed (1 page)
2 April 2007New director appointed (1 page)
2 April 2007Director resigned (1 page)
2 April 2007New director appointed (1 page)
14 December 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
14 December 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
23 November 2006Return made up to 06/11/06; full list of members (3 pages)
23 November 2006Return made up to 06/11/06; full list of members (3 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006New secretary appointed (1 page)
29 March 2006New secretary appointed (1 page)
29 March 2006Director resigned (1 page)
9 November 2005Return made up to 06/11/05; full list of members (3 pages)
9 November 2005Return made up to 06/11/05; full list of members (3 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
7 June 2005Full accounts made up to 30 June 2004 (15 pages)
7 June 2005Full accounts made up to 30 June 2004 (15 pages)
21 December 2004Return made up to 06/11/04; full list of members (8 pages)
21 December 2004Return made up to 06/11/04; full list of members (8 pages)
7 May 2004Full accounts made up to 30 June 2003 (15 pages)
7 May 2004Full accounts made up to 30 June 2003 (15 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
12 November 2003Return made up to 06/11/03; full list of members (9 pages)
12 November 2003Return made up to 06/11/03; full list of members (9 pages)
3 May 2003Full accounts made up to 30 June 2002 (15 pages)
3 May 2003Full accounts made up to 30 June 2002 (15 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
20 November 2002Return made up to 06/11/02; full list of members (9 pages)
20 November 2002Return made up to 06/11/02; full list of members (9 pages)
5 August 2002Registered office changed on 05/08/02 from: wharfe bank house ikley road otley leeds LS21 3JP (1 page)
5 August 2002Registered office changed on 05/08/02 from: wharfe bank house ikley road otley leeds LS21 3JP (1 page)
19 March 2002Full accounts made up to 30 June 2001 (15 pages)
19 March 2002Full accounts made up to 30 June 2001 (15 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
14 December 2001Return made up to 06/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2001Return made up to 06/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2001Ad 01/06/01--------- £ si 7400@1=7400 £ ic 100/7500 (2 pages)
30 July 2001Nc inc already adjusted 01/06/01 (1 page)
30 July 2001Ad 01/06/01--------- £ si 7400@1=7400 £ ic 100/7500 (2 pages)
30 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2001Nc inc already adjusted 01/06/01 (1 page)
9 July 2001Secretary resigned (1 page)
9 July 2001Secretary resigned (1 page)
9 July 2001New secretary appointed (2 pages)
9 July 2001New secretary appointed (2 pages)
2 April 2001Full accounts made up to 30 June 2000 (15 pages)
2 April 2001Full accounts made up to 30 June 2000 (15 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Director resigned (1 page)
9 March 2001New director appointed (2 pages)
9 March 2001Director resigned (1 page)
9 March 2001New director appointed (2 pages)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001New director appointed (2 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Return made up to 06/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 November 2000Return made up to 06/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
13 March 2000Full accounts made up to 31 March 1999 (14 pages)
13 March 2000Full accounts made up to 31 March 1999 (14 pages)
14 February 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
14 February 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
8 November 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
23 July 1999New director appointed (3 pages)
23 July 1999New director appointed (3 pages)
14 July 1999New secretary appointed (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999New secretary appointed (2 pages)
14 July 1999Director resigned (1 page)
29 June 1999Secretary resigned;director resigned (1 page)
29 June 1999Secretary resigned;director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
20 December 1998New director appointed (2 pages)
20 December 1998New director appointed (2 pages)
14 December 1998Return made up to 12/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 1998Return made up to 12/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 1998Ad 01/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 December 1998Ad 01/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
6 July 1998Company name changed lifeskills citizen connect limit ed\certificate issued on 07/07/98 (2 pages)
6 July 1998Company name changed lifeskills citizen connect limit ed\certificate issued on 07/07/98 (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 March 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
16 March 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
13 February 1998Memorandum and Articles of Association (15 pages)
13 February 1998Memorandum and Articles of Association (15 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998Secretary resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 February 1998New director appointed (2 pages)
9 February 1998Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
9 February 1998Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
9 February 1998£ nc 1000/100 16/01/98 (1 page)
9 February 1998£ nc 1000/100 16/01/98 (1 page)
4 February 1998Company name changed speed 6596 LIMITED\certificate issued on 05/02/98 (2 pages)
4 February 1998Company name changed speed 6596 LIMITED\certificate issued on 05/02/98 (2 pages)
21 January 1998Registered office changed on 21/01/98 from: 6-8 underwood street london N1 7JQ (1 page)
21 January 1998Registered office changed on 21/01/98 from: wharfe bank house ikley road otley leeds LS21 3JP (1 page)
21 January 1998Registered office changed on 21/01/98 from: wharfe bank house ikley road otley leeds LS21 3JP (1 page)
21 January 1998Registered office changed on 21/01/98 from: 6-8 underwood street london N1 7JQ (1 page)
12 November 1997Incorporation (20 pages)
12 November 1997Incorporation (20 pages)