Company NameSteve Ltd
DirectorStephen John Hill
Company StatusActive
Company Number04022077
CategoryPrivate Limited Company
Incorporation Date27 June 2000(23 years, 10 months ago)
Previous NameForwardthoughts Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen John Hill
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2000(1 month after company formation)
Appointment Duration23 years, 9 months
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Easysoft Limited Thorp Arch Grange
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Secretary NameMr Mark Morley
StatusCurrent
Appointed22 March 2013(12 years, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressC/O Easysoft Limited Thorp Arch Grange
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Secretary NameJasbir Kaur
NationalityBritish
StatusResigned
Appointed28 July 2000(1 month after company formation)
Appointment Duration8 months, 1 week (resigned 06 April 2001)
RoleCompany Director
Correspondence Address121 Almondbury Bank
Huddersfield
West Yorkshire
HD5 8EX
Secretary NameDavid Telford
NationalityBritish
StatusResigned
Appointed06 April 2001(9 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 05 November 2002)
RoleAccountant
Correspondence Address2 Burnleys Court
Leeds
West Yorkshire
LS26 9BP
Secretary NameSally Ann Cornforth
NationalityBritish
StatusResigned
Appointed02 December 2002(2 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 22 March 2013)
RoleCompany Director
Correspondence AddressWalton Old Hall
Smiddy Hill
Walton
LS23 7DF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Easysoft Limited Thorp Arch Grange
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishThorp Arch
WardWetherby
Built Up AreaThorp Arch
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Stephen John Hill
100.00%
Ordinary

Financials

Year2014
Net Worth£4,999,685
Current Liabilities£318

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Filing History

24 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
5 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
18 April 2023Register inspection address has been changed to Thorp Arch Grange Thorp Arch Wetherby West Yorkshire LS23 7BA (1 page)
29 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
28 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
2 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
7 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
16 October 2019Change of details for Mr Stephen John Hill as a person with significant control on 1 October 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
25 September 2018Registered office address changed from C/O Easysoft Limited Thorp Arch Grange Thorp Arch Wetherby LS23 7DF to C/O Easysoft Limited Thorp Arch Grange Thorp Arch Wetherby West Yorkshire LS23 7BA on 25 September 2018 (1 page)
6 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 July 2017Notification of Stephen John Hill as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Stephen John Hill as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100,000
(6 pages)
11 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100,000
(6 pages)
25 May 2016Company name changed forwardthoughts LIMITED\certificate issued on 25/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-24
(3 pages)
25 May 2016Company name changed forwardthoughts LIMITED\certificate issued on 25/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-24
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100,000
(3 pages)
27 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100,000
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 July 2014Director's details changed for Stephen John Hill on 11 July 2014 (2 pages)
11 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100,000
(3 pages)
11 July 2014Director's details changed for Stephen John Hill on 11 July 2014 (2 pages)
11 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100,000
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 August 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
8 August 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
25 March 2013Appointment of Mr Mark Morley as a secretary (1 page)
25 March 2013Appointment of Mr Mark Morley as a secretary (1 page)
22 March 2013Termination of appointment of Sally Cornforth as a secretary (1 page)
22 March 2013Termination of appointment of Sally Cornforth as a secretary (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 July 2009Return made up to 27/06/09; full list of members (3 pages)
25 July 2009Return made up to 27/06/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 August 2008Return made up to 27/06/08; full list of members (3 pages)
11 August 2008Return made up to 27/06/08; full list of members (3 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 July 2007Return made up to 27/06/07; full list of members (2 pages)
30 July 2007Return made up to 27/06/07; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
7 August 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/08/06
(6 pages)
7 August 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/08/06
(6 pages)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
17 October 2005Return made up to 27/06/05; full list of members (6 pages)
17 October 2005Return made up to 27/06/05; full list of members (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 July 2004Return made up to 27/06/04; full list of members (6 pages)
30 July 2004Return made up to 27/06/04; full list of members (6 pages)
5 February 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
5 February 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
4 August 2003Return made up to 27/06/03; full list of members (6 pages)
4 August 2003Return made up to 27/06/03; full list of members (6 pages)
10 December 2002New secretary appointed (2 pages)
10 December 2002New secretary appointed (2 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002Secretary resigned (1 page)
12 November 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
11 June 2002Compulsory strike-off action has been discontinued (1 page)
11 June 2002Compulsory strike-off action has been discontinued (1 page)
6 June 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
6 June 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
22 January 2002First Gazette notice for compulsory strike-off (1 page)
22 January 2002First Gazette notice for compulsory strike-off (1 page)
6 November 2001New secretary appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
28 October 2001Secretary resigned (1 page)
28 October 2001Secretary resigned (1 page)
28 October 2001Registered office changed on 28/10/01 from: 3 the embankment, sovereign street, leeds west yorkshire LS1 4BJ (1 page)
28 October 2001Registered office changed on 28/10/01 from: 3 the embankment, sovereign street, leeds west yorkshire LS1 4BJ (1 page)
4 September 2000Memorandum and Articles of Association (4 pages)
4 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
4 September 2000Nc inc already adjusted 23/08/00 (1 page)
4 September 2000Memorandum and Articles of Association (4 pages)
4 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
4 September 2000Ad 23/08/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
4 September 2000Nc inc already adjusted 23/08/00 (1 page)
4 September 2000Ad 23/08/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
9 August 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
9 August 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
2 August 2000Secretary resigned (1 page)
2 August 2000Secretary resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000New director appointed (1 page)
2 August 2000New secretary appointed (1 page)
2 August 2000New director appointed (1 page)
2 August 2000Registered office changed on 02/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 August 2000Director resigned (1 page)
2 August 2000New secretary appointed (1 page)
2 August 2000Registered office changed on 02/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 June 2000Incorporation (16 pages)
27 June 2000Incorporation (16 pages)