Company NameGroovelink Limited
DirectorJohn Ralph Moss
Company StatusActive
Company Number05260594
CategoryPrivate Limited Company
Incorporation Date15 October 2004(19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr John Ralph Moss
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2010(6 years, 1 month after company formation)
Appointment Duration13 years, 4 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address30 Fairfield Court
Leeds
LS17 8UA
Director NameAngela Elizabeth Moss
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(2 weeks, 4 days after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address25 Syke Green
Scarcroft
Leeds
West Yorkshire
LS14 3BS
Director NameJohn Ralph Moss
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(2 weeks, 4 days after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address25 Syke Green
Scarcroft
Leeds
West Yorkshire
LS14 3BS
Secretary NameAngela Elizabeth Moss
NationalityBritish
StatusResigned
Appointed02 November 2004(2 weeks, 4 days after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address25 Syke Green
Scarcroft
Leeds
West Yorkshire
LS14 3BS
Director NamePaul Carruthers Nash
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2006)
RoleSales Manager
Correspondence Address96 Lascelles Hall Road
Kirkburton
Huddersfield
West Yorkshire
HD5 0BQ
Director NamePeter Joseph Shooman
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(1 month after company formation)
Appointment Duration6 years (resigned 10 December 2010)
RoleChartered Accountant
Correspondence Address1 Wigton Grove
Leeds
LS17 7DZ
Director NameBernard Moss
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 2010)
RoleBusinessman
Correspondence Address28 Skyte House
Leeds
West Yorkshire
LS17 6BF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 8 Armley Link
Armley Road
Leeds
LS12 2QN
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire

Shareholders

50 at £1Angela Moss
50.00%
Ordinary
50 at £1John Moss
50.00%
Ordinary

Financials

Year2014
Net Worth-£30,877
Cash£11,792
Current Liabilities£75,104

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (5 months, 4 weeks from now)

Filing History

15 January 2024Micro company accounts made up to 30 September 2023 (3 pages)
20 November 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 30 September 2022 (3 pages)
27 November 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
17 January 2022Micro company accounts made up to 30 September 2021 (3 pages)
28 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
22 February 2021Micro company accounts made up to 30 September 2020 (3 pages)
30 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 30 September 2019 (2 pages)
16 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 30 September 2018 (2 pages)
17 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 September 2017 (2 pages)
20 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
17 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
24 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
7 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 October 2012Registered office address changed from Armley Link Armley Road Leeds Ls12 on 18 October 2012 (1 page)
18 October 2012Director's details changed for Ralph Moss on 13 June 2012 (3 pages)
18 October 2012Registered office address changed from Armley Link Armley Road Leeds Ls12 on 18 October 2012 (1 page)
18 October 2012Director's details changed for Ralph Moss on 13 June 2012 (3 pages)
18 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
13 January 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
15 November 2011Annual return made up to 30 September 2011 (14 pages)
15 November 2011Annual return made up to 30 September 2011 (14 pages)
5 April 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
5 April 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
1 February 2011Appointment of Ralph Moss as a director (3 pages)
1 February 2011Appointment of Ralph Moss as a director (3 pages)
18 January 2011Annual return made up to 15 October 2010 (13 pages)
18 January 2011Termination of appointment of Peter Shooman as a director (2 pages)
18 January 2011Termination of appointment of Peter Shooman as a director (2 pages)
18 January 2011Annual return made up to 15 October 2010 (13 pages)
26 August 2010Total exemption full accounts made up to 30 September 2009 (3 pages)
26 August 2010Total exemption full accounts made up to 30 September 2009 (3 pages)
16 June 2010Registered office address changed from 1 Wigton Grove Leeds West Yorkshire LS17 7DZ on 16 June 2010 (2 pages)
16 June 2010Registered office address changed from 1 Wigton Grove Leeds West Yorkshire LS17 7DZ on 16 June 2010 (2 pages)
16 June 2010Termination of appointment of Angela Moss as a director (2 pages)
16 June 2010Termination of appointment of Angela Moss as a director (2 pages)
21 May 2010Termination of appointment of Bernard Moss as a director (2 pages)
21 May 2010Termination of appointment of Bernard Moss as a director (2 pages)
10 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (9 pages)
10 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (9 pages)
7 April 2009Appointment terminated director and secretary angela moss (1 page)
7 April 2009Appointment terminated director and secretary angela moss (1 page)
6 April 2009Director appointed bernard moss (2 pages)
6 April 2009Appointment terminated director john moss (1 page)
6 April 2009Director appointed bernard moss (2 pages)
6 April 2009Appointment terminated director john moss (1 page)
1 April 2009Total exemption full accounts made up to 30 September 2008 (4 pages)
1 April 2009Total exemption full accounts made up to 30 September 2008 (4 pages)
22 January 2009Return made up to 15/10/08; no change of members (6 pages)
22 January 2009Return made up to 15/10/08; no change of members (6 pages)
13 January 2009Director and secretary's change of particulars / angela moss / 01/10/2008 (1 page)
13 January 2009Director and secretary's change of particulars / angela moss / 01/10/2008 (1 page)
13 January 2009Director's change of particulars / john moss / 01/10/2008 (1 page)
13 January 2009Director's change of particulars / john moss / 01/10/2008 (1 page)
17 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
17 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
13 November 2007Return made up to 15/10/07; no change of members (8 pages)
13 November 2007Return made up to 15/10/07; no change of members (8 pages)
3 January 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
3 January 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
22 November 2006Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
22 November 2006Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
7 November 2006Return made up to 15/10/06; full list of members (9 pages)
7 November 2006Return made up to 15/10/06; full list of members (9 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
1 June 2006Total exemption full accounts made up to 30 November 2005 (5 pages)
1 June 2006Total exemption full accounts made up to 30 November 2005 (5 pages)
22 November 2005Return made up to 15/10/05; full list of members (8 pages)
22 November 2005Return made up to 15/10/05; full list of members (8 pages)
8 December 2004Accounting reference date extended from 31/10/05 to 30/11/05 (1 page)
8 December 2004Accounting reference date extended from 31/10/05 to 30/11/05 (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004Ad 19/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004Ad 19/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New secretary appointed;new director appointed (2 pages)
29 November 2004New secretary appointed;new director appointed (2 pages)
15 November 2004Registered office changed on 15/11/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 November 2004Registered office changed on 15/11/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004Director resigned (1 page)
15 October 2004Incorporation (17 pages)
15 October 2004Incorporation (17 pages)