Company NameCindercone Solutions Limited
Company StatusActive
Company Number04532325
CategoryPrivate Limited Company
Incorporation Date11 September 2002(21 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameJulia Claydon
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41a Straight Bit
Flackwell Heath
Buckinghamshire
HP10 9LT
Director NameMr Nicholas Michael Claydon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41a Straight Bit
Flackwell Heath
Buckinghamshire
HP10 9LT
Director NameMrs Katie Louise Hepworth
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lidgett Park Road
Roundhay
Leeds
West Yorkshire
LS8 1JN
Director NameMr Martin Hepworth
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lidgett Park Road
Roundhay
Leeds
West Yorkshire
LS8 1JN
Secretary NameJulia Claydon
NationalityBritish
StatusCurrent
Appointed11 September 2002(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address41a Straight Bit
Flackwell Heath
Buckinghamshire
HP10 9LT
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.cindercone.com
Email address[email protected]

Location

Registered AddressSuite 3, Second Floor Crossgates House
Station Road
Leeds
LS15 8EU
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire

Shareholders

25 at £1Julia Claydon
25.00%
Ordinary
25 at £1Katie Louise Hepworth
25.00%
Ordinary
25 at £1Martin Hepworth
25.00%
Ordinary
25 at £1Nicholas Michael Claydon
25.00%
Ordinary

Financials

Year2014
Net Worth£180,017
Cash£169,814
Current Liabilities£131,821

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Filing History

11 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
22 July 2020Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Oaktree House 408 Oakwood Lane Leeds LS8 3LG on 22 July 2020 (1 page)
7 July 2020Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Berkshire RG7 8NN to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 7 July 2020 (1 page)
26 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
12 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
12 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
22 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
23 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
23 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
12 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(7 pages)
20 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(7 pages)
29 April 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
29 April 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
9 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(7 pages)
9 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(7 pages)
28 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(7 pages)
9 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(7 pages)
14 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (7 pages)
30 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (7 pages)
10 October 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (7 pages)
10 October 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (7 pages)
1 November 2010Director's details changed for Katie Louise Hepworth on 1 October 2009 (3 pages)
1 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (7 pages)
1 November 2010Director's details changed for Martin Hepworth on 1 October 2009 (3 pages)
1 November 2010Director's details changed for Martin Hepworth on 1 October 2009 (3 pages)
1 November 2010Director's details changed for Katie Louise Hepworth on 1 October 2009 (3 pages)
1 November 2010Director's details changed for Martin Hepworth on 1 October 2009 (3 pages)
1 November 2010Director's details changed for Katie Louise Hepworth on 1 October 2009 (3 pages)
1 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (7 pages)
30 October 2010Director's details changed for Julia Claydon on 11 September 2010 (2 pages)
30 October 2010Director's details changed for Nicholas Michael Claydon on 11 September 2010 (2 pages)
30 October 2010Director's details changed for Julia Claydon on 11 September 2010 (2 pages)
30 October 2010Director's details changed for Nicholas Michael Claydon on 11 September 2010 (2 pages)
2 October 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 October 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 September 2009Return made up to 11/09/09; full list of members (5 pages)
30 September 2009Return made up to 11/09/09; full list of members (5 pages)
1 July 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
1 July 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
4 December 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
4 December 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
19 September 2008Return made up to 11/09/08; full list of members (5 pages)
19 September 2008Return made up to 11/09/08; full list of members (5 pages)
18 September 2007Return made up to 11/09/07; full list of members (3 pages)
18 September 2007Return made up to 11/09/07; full list of members (3 pages)
19 June 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
19 June 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
6 November 2006Return made up to 11/09/06; full list of members (3 pages)
6 November 2006Return made up to 11/09/06; full list of members (3 pages)
16 June 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
16 June 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
17 November 2005Return made up to 11/09/05; full list of members (9 pages)
17 November 2005Return made up to 11/09/05; full list of members (9 pages)
5 July 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
5 July 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
13 October 2004Return made up to 11/09/04; full list of members (9 pages)
13 October 2004Return made up to 11/09/04; full list of members (9 pages)
13 August 2004Total exemption full accounts made up to 30 September 2003 (4 pages)
13 August 2004Total exemption full accounts made up to 30 September 2003 (4 pages)
21 October 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
18 April 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
16 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2002Memorandum and Articles of Association (8 pages)
16 December 2002Memorandum and Articles of Association (8 pages)
16 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 November 2002Ad 11/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
5 November 2002Ad 11/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New secretary appointed;new director appointed (1 page)
23 September 2002New secretary appointed;new director appointed (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Secretary resigned (1 page)
23 September 2002Director resigned (1 page)
16 September 2002Registered office changed on 16/09/02 from: 14 kingswood crescent roundhay leeds LS8 2BG (1 page)
16 September 2002Registered office changed on 16/09/02 from: 14 kingswood crescent roundhay leeds LS8 2BG (1 page)
11 September 2002Incorporation (16 pages)
11 September 2002Incorporation (16 pages)