14 Weetwood Crescent
Leeds
LS16 5NS
Secretary Name | Mrs Vanessa Gail Monnickendam |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2007(5 years after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Beech House 14 Weetwood Crescent Weetwood Leeds West Yorkshire LS16 5NS |
Director Name | Neil Doughty |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | Business Consultant |
Correspondence Address | Odsey Grange Odsey Hertfordshire SG7 6SD |
Secretary Name | Annette Elaine Doughty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Coach House Odsey Grange Odsey Baldock Hertfordshire SG7 6SD |
Secretary Name | Mrs Vanessa Gail Monnickendam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2004(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Beech House 14 Weetwood Crescent Weetwood Leeds West Yorkshire LS16 5NS |
Secretary Name | Andrew Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(4 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 6 Rock View Wellingborough Northamptonshire NN9 5EL |
Website | fusionlabs.ltd.uk |
---|
Registered Address | Unit 2 Buslingthorpe Green Industrial Estate Leeds LS7 2HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
53k at £1 | Martin Derek Monnickendam 67.95% Ordinary |
---|---|
25k at £1 | Emeraldforce LTD 32.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,184 |
Cash | £1,394 |
Current Liabilities | £45,406 |
Latest Accounts | 30 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 October |
Latest Return | 17 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 1 December 2024 (7 months from now) |
24 March 2005 | Delivered on: 30 March 2005 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
21 December 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Micro company accounts made up to 30 October 2022 (3 pages) |
19 December 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
4 July 2022 | Micro company accounts made up to 30 October 2021 (3 pages) |
15 January 2022 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
28 July 2021 | Micro company accounts made up to 30 October 2020 (3 pages) |
22 December 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
21 November 2020 | Micro company accounts made up to 30 October 2019 (3 pages) |
6 January 2020 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
1 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2019 | Micro company accounts made up to 30 October 2018 (2 pages) |
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page) |
22 December 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
29 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
1 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
14 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Registered office address changed from Unit 3 Buslingthorpe Green Industrial Estate Meanwood Road Leeds West Yorkshire LS7 2HG to Unit 2 Buslingthorpe Green Industrial Estate Leeds LS7 2HG on 14 December 2015 (1 page) |
14 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Registered office address changed from Unit 3 Buslingthorpe Green Industrial Estate Meanwood Road Leeds West Yorkshire LS7 2HG to Unit 2 Buslingthorpe Green Industrial Estate Leeds LS7 2HG on 14 December 2015 (1 page) |
12 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
13 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
13 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
19 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
13 November 2013 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
12 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
12 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
5 July 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
9 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
9 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
17 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
9 January 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
9 January 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 August 2010 | Registered office address changed from 4 Rockleigh Court Rock Road Finedon Northamptonshire NN9 5EL on 19 August 2010 (1 page) |
19 August 2010 | Registered office address changed from 4 Rockleigh Court Rock Road Finedon Northamptonshire NN9 5EL on 19 August 2010 (1 page) |
7 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 October 2008 | Location of register of members (1 page) |
27 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from 3 rockleigh court rock road finedon northamptonshire NN9 5EL (1 page) |
27 October 2008 | Location of debenture register (1 page) |
27 October 2008 | Location of register of members (1 page) |
27 October 2008 | Location of debenture register (1 page) |
27 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from 3 rockleigh court rock road finedon northamptonshire NN9 5EL (1 page) |
29 December 2007 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
18 December 2007 | New secretary appointed (1 page) |
18 December 2007 | New secretary appointed (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
6 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | New secretary appointed (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
9 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
9 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
24 October 2005 | Return made up to 16/10/05; full list of members (2 pages) |
24 October 2005 | Return made up to 16/10/05; full list of members (2 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: unit 1 busling thorpe green industrial estate meanwood leeds west yorkshire LS7 2HG (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: unit 1 busling thorpe green industrial estate meanwood leeds west yorkshire LS7 2HG (1 page) |
25 October 2004 | Return made up to 16/10/04; full list of members (6 pages) |
25 October 2004 | Return made up to 16/10/04; full list of members (6 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | New secretary appointed (2 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 October 2003 (2 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 October 2003 (2 pages) |
1 March 2004 | Company name changed target design software solutions LIMITED\certificate issued on 01/03/04 (2 pages) |
1 March 2004 | Company name changed target design software solutions LIMITED\certificate issued on 01/03/04 (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | Registered office changed on 09/12/03 from: the old coach house odsey grange odsey baldock hertfordshire SG7 6SD (1 page) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: the old coach house odsey grange odsey baldock hertfordshire SG7 6SD (1 page) |
9 December 2003 | New director appointed (2 pages) |
5 December 2003 | Return made up to 25/10/03; full list of members (6 pages) |
5 December 2003 | Return made up to 25/10/03; full list of members (6 pages) |
25 October 2002 | Incorporation (16 pages) |
25 October 2002 | Incorporation (16 pages) |