Company NameIt@Spectrum North East Limited
Company StatusActive
Company Number03783259
CategoryPrivate Limited Company
Incorporation Date7 June 1999(24 years, 11 months ago)
Previous NamePrincipal Iii Limited

Business Activity

Section CManufacturing
SIC 33130Repair of electronic and optical equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Robert McCartney Cavill
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(19 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe View Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0GD
Director NameMr Kenneth Sturdy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(19 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe View Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0GD
Director NameMrs Katrina Sandra Mary Ellam
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(19 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe View Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0GD
Secretary NameMatthew James Clayphan
StatusCurrent
Appointed20 June 2022(23 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressThe View Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0GD
Director NameMr Keith Rodney Albert Covey
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrincipal House
Parsonage Business Park
Horsham
West Sussex
RH12 4AL
Director NameMr Richard Mark Cashman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPrincipal House Parsonage Business Park
Parsonage Road
Horsham
West Sussex
RH12 4AL
Director NameMr Martin James Eden
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(same day as company formation)
RoleGroup Operations Director
Country of ResidenceEngland
Correspondence AddressPrincipal House Parsonage Business Park
Parsonage Road
Horsham
West Sussex
RH12 4AL
Secretary NameMr Keith Rodney Albert Covey
NationalityBritish
StatusResigned
Appointed07 June 1999(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrincipal House Parsonage Business Park
Horsham
West Sussex
RH12 4AL
Director NameMr Clive William Matthewson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(10 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 January 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrincipal House Parsonage Business Park
Parsonage Road
Horsham
West Sussex
RH12 4AL
Director NameMr Raymond Moloney
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(10 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 September 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrincipal House Parsonage Business Park
Parsonage Road
Horsham
West Sussex
RH12 4AL
Secretary NameMr Paul Anthony Rose
StatusResigned
Appointed03 September 2013(14 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 2019)
RoleCompany Director
Correspondence AddressPrincipal House Parsonage Business Park
Parsonage Road
Horsham
West Sussex
RH12 4AL
Director NameMr Paul Anthony Rose
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2018(19 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe View Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0GD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteprincipalcorp.co.uk
Telephone01403 269272
Telephone regionHorsham

Location

Registered AddressThe View Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0GD
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address Matches6 other UK companies use this postal address

Shareholders

52 at £1Principal Corp LTD
52.00%
Ordinary
24 at £1Clive Matthewson
24.00%
Ordinary
24 at £1Raymond Moloney
24.00%
Ordinary

Financials

Year2014
Net Worth£41,157
Cash£36,193
Current Liabilities£132,328

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

30 April 2019Delivered on: 2 May 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All land vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land. References to land are to interest in heritable, freehold or leasehold land.. All intellectual property.
Outstanding

Filing History

2 October 2020Cessation of Raymond Moloney as a person with significant control on 30 September 2020 (1 page)
2 October 2020Cessation of Paul Anthony Rose as a person with significant control on 30 April 2019 (1 page)
2 October 2020Termination of appointment of Raymond Moloney as a director on 30 September 2020 (1 page)
10 March 2020Confirmation statement made on 1 March 2020 with updates (5 pages)
26 February 2020Cessation of Clive William Matthewson as a person with significant control on 31 January 2020 (1 page)
26 February 2020Termination of appointment of Clive William Matthewson as a director on 31 January 2020 (1 page)
20 February 2020Cessation of Principal Corporation Limited as a person with significant control on 30 April 2019 (1 page)
18 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
30 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
8 May 2019Termination of appointment of Paul Anthony Rose as a director on 30 April 2019 (1 page)
7 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-01
(3 pages)
7 May 2019Registered office address changed from Principal House Parsonage Business Park Parsonage Road Horsham West Sussex RH12 4AL United Kingdom to The View Bridgehead Business Park Hessle Hull East Yorkshire HU13 0GD on 7 May 2019 (1 page)
3 May 2019Appointment of Mr Robert Mccartney Cavill as a director on 30 April 2019 (2 pages)
3 May 2019Termination of appointment of Paul Anthony Rose as a secretary on 30 April 2019 (1 page)
3 May 2019Appointment of Mr Kenneth Sturdy as a director on 30 April 2019 (2 pages)
3 May 2019Termination of appointment of Martin James Eden as a director on 30 April 2019 (1 page)
3 May 2019Notification of Dellstrong Limited as a person with significant control on 30 April 2019 (2 pages)
3 May 2019Appointment of Mrs Katrina Sandra Mary Ellam as a director on 30 April 2019 (2 pages)
3 May 2019Cessation of Richard Mark Cashman as a person with significant control on 30 April 2019 (1 page)
3 May 2019Termination of appointment of Richard Mark Cashman as a director on 30 April 2019 (1 page)
3 May 2019Current accounting period extended from 31 March 2020 to 30 April 2020 (1 page)
2 May 2019Registration of charge 037832590001, created on 30 April 2019 (9 pages)
4 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
11 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
13 August 2018Notification of Paul Anthony Rose as a person with significant control on 7 August 2018 (2 pages)
13 August 2018Secretary's details changed for Mr Paul Anthony Rose on 7 August 2018 (1 page)
9 August 2018Change of details for Mr Clive William Matthewson as a person with significant control on 7 August 2018 (2 pages)
8 August 2018Notification of Richard Mark Cashman as a person with significant control on 7 August 2018 (2 pages)
8 August 2018Director's details changed for Clive William Matthewson on 7 August 2018 (2 pages)
7 August 2018Registered office address changed from Principal House Parsonage Business Park Horsham West Sussex RH12 4AL to Principal House Parsonage Business Park Parsonage Road Horsham West Sussex RH12 4AL on 7 August 2018 (1 page)
7 August 2018Director's details changed for Clive William Matthewson on 7 August 2018 (2 pages)
7 August 2018Change of details for Mr Raymond Moloney as a person with significant control on 7 August 2018 (2 pages)
7 August 2018Change of details for Mr Clive William Matthewson as a person with significant control on 7 August 2018 (2 pages)
7 August 2018Director's details changed for Mr Raymond Moloney on 7 August 2018 (2 pages)
7 August 2018Director's details changed for Mr Martin James Eden on 7 August 2018 (2 pages)
7 August 2018Director's details changed for Mr Richard Mark Cashman on 7 August 2018 (2 pages)
7 August 2018Appointment of Mr Paul Anthony Rose as a director on 7 August 2018 (2 pages)
27 July 2018Termination of appointment of Keith Rodney Albert Covey as a director on 27 July 2018 (1 page)
6 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (11 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (11 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
23 September 2016Auditor's resignation (1 page)
23 September 2016Auditor's resignation (1 page)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(5 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(5 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
4 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
4 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
16 September 2013Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 form for keith covey
(3 pages)
16 September 2013Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 form for keith covey
(3 pages)
16 September 2013Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filing for AP03 for paul rose
(5 pages)
16 September 2013Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filing for AP03 for paul rose
(5 pages)
9 September 2013Termination of appointment of Keith Covey as a secretary
  • ANNOTATION Second filing of TM02 was registered on 16/9/2013
(2 pages)
9 September 2013Appointment of Mr Paul Anthony Rose as a secretary
  • ANNOTATION Second filed AP03 was registered on 16/9/13
(2 pages)
9 September 2013Appointment of Mr Paul Anthony Rose as a secretary
  • ANNOTATION Second filed AP03 was registered on 16/9/13
(2 pages)
9 September 2013Termination of appointment of Keith Covey as a secretary
  • ANNOTATION Second filing of TM02 was registered on 16/9/2013
(2 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (5 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (5 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
7 December 2012Director's details changed for Raymond Maloney on 7 December 2012 (2 pages)
7 December 2012Director's details changed for Raymond Maloney on 7 December 2012 (2 pages)
7 December 2012Director's details changed for Raymond Maloney on 7 December 2012 (2 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (5 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (5 pages)
20 June 2012Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
20 June 2012Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
21 March 2012Director's details changed for Mr Keith Rodney Albert Covey on 1 March 2012 (2 pages)
21 March 2012Director's details changed for Mr Keith Rodney Albert Covey on 1 March 2012 (2 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
21 March 2012Director's details changed for Raymond Maloney on 1 March 2012 (2 pages)
21 March 2012Director's details changed for Mr Richard Mark Cashman on 1 March 2012 (2 pages)
21 March 2012Director's details changed for Raymond Maloney on 1 March 2012 (2 pages)
21 March 2012Director's details changed for Clive William Matthewson on 1 March 2012 (2 pages)
21 March 2012Director's details changed for Clive William Matthewson on 1 March 2012 (2 pages)
21 March 2012Director's details changed for Clive William Matthewson on 1 March 2012 (2 pages)
21 March 2012Director's details changed for Mr Keith Rodney Albert Covey on 1 March 2012 (2 pages)
21 March 2012Director's details changed for Mr Martin James Eden on 1 March 2012 (2 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
21 March 2012Director's details changed for Mr Martin James Eden on 1 March 2012 (2 pages)
21 March 2012Director's details changed for Mr Richard Mark Cashman on 1 March 2012 (2 pages)
21 March 2012Director's details changed for Mr Richard Mark Cashman on 1 March 2012 (2 pages)
21 March 2012Director's details changed for Mr Martin James Eden on 1 March 2012 (2 pages)
21 March 2012Director's details changed for Raymond Maloney on 1 March 2012 (2 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
21 March 2011Director's details changed for Mr Keith Rodney Albert Covey on 1 March 2011 (2 pages)
21 March 2011Secretary's details changed for Mr Keith Rodney Albert Covey on 1 March 2011 (2 pages)
21 March 2011Secretary's details changed for Mr Keith Rodney Albert Covey on 1 March 2011 (2 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
21 March 2011Director's details changed for Mr Keith Rodney Albert Covey on 1 March 2011 (2 pages)
21 March 2011Secretary's details changed for Mr Keith Rodney Albert Covey on 1 March 2011 (2 pages)
21 March 2011Director's details changed for Mr Keith Rodney Albert Covey on 1 March 2011 (2 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Martin James Eden on 1 March 2010 (2 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Martin James Eden on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Richard Mark Cashman on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Richard Mark Cashman on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Richard Mark Cashman on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Martin James Eden on 1 March 2010 (2 pages)
16 March 2010Appointment of Raymond Maloney as a director (3 pages)
16 March 2010Appointment of Raymond Maloney as a director (3 pages)
15 March 2010Appointment of Clive William Matthewson as a director (3 pages)
15 March 2010Appointment of Clive William Matthewson as a director (3 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 June 2009Return made up to 07/06/09; full list of members (4 pages)
16 June 2009Return made up to 07/06/09; full list of members (4 pages)
29 September 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
29 September 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
26 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
26 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
13 June 2008Return made up to 07/06/08; full list of members (4 pages)
13 June 2008Return made up to 07/06/08; full list of members (4 pages)
13 June 2007Return made up to 07/06/07; full list of members (2 pages)
13 June 2007Return made up to 07/06/07; full list of members (2 pages)
30 November 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
30 November 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
27 June 2006Return made up to 07/06/06; full list of members (2 pages)
27 June 2006Return made up to 07/06/06; full list of members (2 pages)
11 January 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
11 January 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
20 June 2005Return made up to 07/06/05; full list of members (3 pages)
20 June 2005Return made up to 07/06/05; full list of members (3 pages)
12 April 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
12 April 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
20 July 2004Return made up to 07/06/04; full list of members (7 pages)
20 July 2004Return made up to 07/06/04; full list of members (7 pages)
17 April 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
17 April 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
23 July 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
23 July 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
23 June 2003Return made up to 07/06/03; full list of members (7 pages)
23 June 2003Return made up to 07/06/03; full list of members (7 pages)
24 June 2002Return made up to 07/06/02; full list of members (7 pages)
24 June 2002Return made up to 07/06/02; full list of members (7 pages)
22 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 March 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
22 March 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
14 June 2001Return made up to 07/06/01; full list of members (7 pages)
14 June 2001Return made up to 07/06/01; full list of members (7 pages)
4 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 April 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
4 April 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
20 July 2000Return made up to 07/06/00; full list of members (7 pages)
20 July 2000Return made up to 07/06/00; full list of members (7 pages)
27 April 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
27 April 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999Secretary resigned (1 page)
7 June 1999Incorporation (20 pages)
7 June 1999Incorporation (20 pages)