York
North Yorkshire
YO1 9WP
Director Name | Mr Martin Coyle |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2012(12 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | King's House 12 King Street York North Yorkshire YO1 9WP |
Director Name | Mr Mark Christopher James |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2019(19 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | King's House 12 King Street York North Yorkshire YO1 9WP |
Director Name | Mr Alexander Scott |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2019(19 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | King's House 12 King Street York North Yorkshire YO1 9WP |
Secretary Name | Mr Mark Christopher James |
---|---|
Status | Current |
Appointed | 09 October 2019(19 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | King's House 12 King Street York North Yorkshire YO1 9WP |
Secretary Name | Dr Stephen Michael John Ollivier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Spring Lane Heslington York North Yorkshire YO10 5DZ |
Secretary Name | Elizabeth Ann Pawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 December 2002) |
Role | Administration Manager |
Correspondence Address | Hagg Lane Crossing South Duffield Selby North Yorkshire YO8 6TF |
Secretary Name | Dr Stephen Michael John Ollivier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 October 2012) |
Role | Company Director |
Correspondence Address | King's House 12 King Street York North Yorkshire YO1 9WP |
Director Name | Mr Terence Anthony Doyle |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(2 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 27 August 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Millfield Gardens Nether Poppleton York North Yorkshire YO26 6NZ |
Secretary Name | Mr Martin Coyle |
---|---|
Status | Resigned |
Appointed | 22 October 2012(12 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 October 2019) |
Role | Company Director |
Correspondence Address | King's House 12 King Street York North Yorkshire YO1 9WP |
Website | redblacksoftware.co.uk |
---|---|
Telephone | 01904 622888 |
Telephone region | York |
Registered Address | King's House 12 King Street York North Yorkshire YO1 9WP |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
65 at £1 | Felicia Jane Tyler 63.73% Ordinary A |
---|---|
35 at £1 | Felicia Jane Tyler 34.31% Ordinary B |
1 at £1 | Andrew Throup 0.98% Ordinary D |
1 at £1 | John Schofield 0.98% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £12,039 |
Cash | £8,759 |
Current Liabilities | £127,787 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
6 February 2018 | Delivered on: 10 February 2018 Persons entitled: Alexander Wright Scott Classification: A registered charge Outstanding |
---|---|
6 February 2018 | Delivered on: 10 February 2018 Persons entitled: Felicia Jane Tyler Classification: A registered charge Outstanding |
17 October 2014 | Delivered on: 22 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
24 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
---|---|
13 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
11 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
28 October 2020 | Confirmation statement made on 26 September 2020 with updates (6 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
6 November 2019 | Resolutions
|
5 November 2019 | Change of share class name or designation (2 pages) |
11 October 2019 | Appointment of Mr Mark Christopher James as a secretary on 9 October 2019 (2 pages) |
10 October 2019 | Appointment of Mr Mark Christopher James as a director on 9 October 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 26 September 2019 with updates (6 pages) |
10 October 2019 | Termination of appointment of Martin Coyle as a secretary on 9 October 2019 (1 page) |
10 October 2019 | Appointment of Mr Alexander Wright Scott as a director on 9 October 2019 (2 pages) |
27 April 2019 | Resolutions
|
26 April 2019 | Change of share class name or designation (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
9 October 2018 | Confirmation statement made on 26 September 2018 with updates (6 pages) |
10 February 2018 | Registration of charge 040785330002, created on 6 February 2018 (52 pages) |
10 February 2018 | Registration of charge 040785330003, created on 6 February 2018 (52 pages) |
11 January 2018 | Notification of Alexander Wright Scott as a person with significant control on 22 December 2017 (4 pages) |
11 January 2018 | Change of share class name or designation (2 pages) |
11 January 2018 | Notification of Alexander Wright Scott as a person with significant control on 22 December 2017 (4 pages) |
11 January 2018 | Resolutions
|
11 January 2018 | Resolutions
|
11 January 2018 | Change of share class name or designation (2 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 September 2017 | Confirmation statement made on 26 September 2017 with updates (5 pages) |
28 September 2017 | Confirmation statement made on 26 September 2017 with updates (5 pages) |
7 April 2017 | Resolutions
|
7 April 2017 | Resolutions
|
6 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
16 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Register inspection address has been changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT England to Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York YO26 6QU (1 page) |
16 October 2015 | Register inspection address has been changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT England to Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York YO26 6QU (1 page) |
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 October 2014 | Registration of charge 040785330001, created on 17 October 2014 (8 pages) |
22 October 2014 | Registration of charge 040785330001, created on 17 October 2014 (8 pages) |
30 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
26 September 2014 | Resolutions
|
6 September 2014 | Resolutions
|
6 September 2014 | Resolutions
|
30 June 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
30 June 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 October 2012 | Appointment of Mr Martin Coyle as a director (2 pages) |
24 October 2012 | Appointment of Mr Martin Coyle as a director (2 pages) |
23 October 2012 | Appointment of Mr Martin Coyle as a secretary (1 page) |
23 October 2012 | Appointment of Mr Martin Coyle as a secretary (1 page) |
23 October 2012 | Termination of appointment of Stephen Ollivier as a secretary (1 page) |
23 October 2012 | Termination of appointment of Stephen Ollivier as a secretary (1 page) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
27 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Registered office address changed from King's House 12 King Street York North Yorkshire YO1 9WP on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from King's House 12 King Street York North Yorkshire YO1 9WP on 27 September 2011 (1 page) |
26 September 2011 | Secretary's details changed for Dr Stephen Michael John Ollivier on 26 September 2011 (1 page) |
26 September 2011 | Secretary's details changed for Dr Stephen Michael John Ollivier on 26 September 2011 (1 page) |
26 September 2011 | Director's details changed for Mrs Felicia Jane Tyler on 26 September 2011 (2 pages) |
26 September 2011 | Director's details changed for Mrs Felicia Jane Tyler on 26 September 2011 (2 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 October 2010 | Register inspection address has been changed (1 page) |
19 October 2010 | Registered office address changed from King's House 12 King Street York North Yorkshire YO1 9WP on 19 October 2010 (1 page) |
19 October 2010 | Register inspection address has been changed (1 page) |
19 October 2010 | Register(s) moved to registered inspection location (1 page) |
19 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Register(s) moved to registered inspection location (1 page) |
19 October 2010 | Registered office address changed from King's House 12 King Street York North Yorkshire YO1 9WP on 19 October 2010 (1 page) |
20 November 2009 | Secretary's details changed for Dr Stephen Michael John Ollivier on 26 September 2009 (1 page) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 November 2009 | Secretary's details changed for Dr Stephen Michael John Ollivier on 26 September 2009 (1 page) |
20 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
12 February 2009 | Return made up to 26/09/08; full list of members (4 pages) |
12 February 2009 | Return made up to 26/09/08; full list of members (4 pages) |
9 February 2009 | Return made up to 26/09/07; full list of members (4 pages) |
9 February 2009 | Return made up to 26/09/07; full list of members (4 pages) |
4 February 2009 | Return made up to 26/09/06; full list of members (4 pages) |
4 February 2009 | Return made up to 26/09/06; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 September 2005 | Return made up to 26/09/05; full list of members (3 pages) |
27 September 2005 | Return made up to 26/09/05; full list of members (3 pages) |
25 November 2004 | Return made up to 26/09/04; full list of members (3 pages) |
25 November 2004 | Return made up to 26/09/04; full list of members (3 pages) |
25 November 2004 | Secretary's particulars changed (1 page) |
25 November 2004 | Ad 30/09/03--------- £ si 1@1=1 £ si 1@1=1 £ ic 102/104 (1 page) |
25 November 2004 | Secretary's particulars changed (1 page) |
25 November 2004 | Ad 30/09/03--------- £ si 1@1=1 £ si 1@1=1 £ ic 102/104 (1 page) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
3 August 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
3 August 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: the innovation centre york science park innovation way heslington york north yorkshire YO10 5DG (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: the innovation centre york science park innovation way heslington york north yorkshire YO10 5DG (1 page) |
6 November 2003 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
6 November 2003 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
16 October 2003 | Ad 30/09/03--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
16 October 2003 | Resolutions
|
16 October 2003 | Resolutions
|
16 October 2003 | Resolutions
|
16 October 2003 | Resolutions
|
16 October 2003 | Resolutions
|
16 October 2003 | £ nc 10000/14000 30/09/03 (1 page) |
16 October 2003 | Resolutions
|
16 October 2003 | £ nc 10000/14000 30/09/03 (1 page) |
16 October 2003 | Ad 30/09/03--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
18 September 2003 | Return made up to 26/09/03; full list of members (7 pages) |
18 September 2003 | Return made up to 26/09/03; full list of members (7 pages) |
3 April 2003 | Ad 24/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 April 2003 | Ad 24/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
19 March 2003 | Resolutions
|
19 March 2003 | Resolutions
|
19 March 2003 | Conve 12/03/03 (1 page) |
19 March 2003 | £ nc 100/10000 12/03/03 (2 pages) |
19 March 2003 | £ nc 100/10000 12/03/03 (2 pages) |
19 March 2003 | Conve 12/03/03 (1 page) |
23 January 2003 | Director's particulars changed (2 pages) |
23 January 2003 | Director's particulars changed (2 pages) |
7 January 2003 | Total exemption small company accounts made up to 30 September 2002 (9 pages) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Total exemption small company accounts made up to 30 September 2002 (9 pages) |
7 November 2002 | Return made up to 26/09/02; full list of members (6 pages) |
7 November 2002 | Return made up to 26/09/02; full list of members (6 pages) |
15 August 2002 | Company name changed zelex LIMITED\certificate issued on 15/08/02 (2 pages) |
15 August 2002 | Company name changed zelex LIMITED\certificate issued on 15/08/02 (2 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: danesmead trading centre 33 fulford cross, york north yorkshire YO10 4PB (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: danesmead trading centre 33 fulford cross, york north yorkshire YO10 4PB (1 page) |
22 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
22 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | New secretary appointed (2 pages) |
14 November 2001 | Return made up to 26/09/01; full list of members
|
14 November 2001 | Return made up to 26/09/01; full list of members
|
26 September 2000 | Incorporation (17 pages) |
26 September 2000 | Incorporation (17 pages) |