Company Name12D (UK) Limited
DirectorsLee John Gregory and Alan Leslie Gray
Company StatusActive
Company Number05679412
CategoryPrivate Limited Company
Incorporation Date18 January 2006(18 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameLee John Gregory
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAustralian
StatusCurrent
Appointed23 July 2008(2 years, 6 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressPO Box 351
Narrabeen
Nsw
2101
Director NameAlan Leslie Gray
Date of BirthApril 1962 (Born 62 years ago)
NationalityAustralian
StatusCurrent
Appointed23 July 2008(2 years, 6 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressPO Box 351
Narrabeen
Nsw
2101
Secretary NameDale Annette Gregory
StatusCurrent
Appointed23 July 2008(2 years, 6 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Correspondence AddressLot 5 Weemala Road
Duffys Forest
Nsw
2084
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameAnthony John Ingold
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(same day as company formation)
RoleCivil Engineer
Correspondence Address39 Cambridge Road
Raynespark
London
SW20 0QB
Secretary NameLen Blackshaw
NationalityBritish
StatusResigned
Appointed18 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address124 Bargery Road
Catford
London
SE6 2LR
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed18 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Contact

Website12d.co.uk

Location

Registered AddressCrown Chambers
Princes Street
Harrogate
North Yorkshire
HG1 1NJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34 at £1Lee John Gregory
34.00%
Ordinary
33 at £1Alan Leslie Gray
33.00%
Ordinary
33 at £1Dale Annette Gregory
33.00%
Ordinary

Financials

Year2014
Net Worth-£126,950
Cash£28,954
Current Liabilities£227,076

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Filing History

30 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
18 January 2023Confirmation statement made on 18 January 2023 with updates (5 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
18 January 2022Confirmation statement made on 18 January 2022 with updates (5 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
18 January 2021Confirmation statement made on 18 January 2021 with updates (5 pages)
13 January 2021Director's details changed for Alan Leslie Gray on 8 January 2021 (2 pages)
8 January 2021Director's details changed for Lee John Gregory on 8 January 2021 (2 pages)
8 January 2021Director's details changed for Alan Leslie Gray on 8 January 2021 (2 pages)
26 November 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
3 February 2020Confirmation statement made on 18 January 2020 with updates (5 pages)
25 September 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
1 February 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
2 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
19 February 2018Registered office address changed from 26-28 Hammersmith Grove London W6 7BA to Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ on 19 February 2018 (1 page)
5 February 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 March 2011Registered office address changed from 25C Offley Road London SW9 0LR England on 14 March 2011 (1 page)
14 March 2011Registered office address changed from 25C Offley Road London SW9 0LR England on 14 March 2011 (1 page)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
16 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
13 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
13 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
24 July 2009Registered office changed on 24/07/2009 from 1 buxton mews, larkhall lane clapham london SW4 6RH (1 page)
24 July 2009Registered office changed on 24/07/2009 from 1 buxton mews, larkhall lane clapham london SW4 6RH (1 page)
2 February 2009Return made up to 18/01/09; full list of members (4 pages)
2 February 2009Return made up to 18/01/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
18 September 2008Appointment terminated secretary len blackshaw (1 page)
18 September 2008Secretary appointed dale annette gregory (1 page)
18 September 2008Appointment terminated secretary len blackshaw (1 page)
18 September 2008Secretary appointed dale annette gregory (1 page)
12 September 2008Director appointed lee john gregory (1 page)
12 September 2008Director appointed lee john gregory (1 page)
12 September 2008Appointment terminated director anthony ingold (1 page)
12 September 2008Director appointed alan leslie gray (1 page)
12 September 2008Appointment terminated director anthony ingold (1 page)
12 September 2008Director appointed alan leslie gray (1 page)
22 January 2008Return made up to 18/01/08; full list of members (2 pages)
22 January 2008Return made up to 18/01/08; full list of members (2 pages)
3 January 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
3 January 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
8 June 2007Registered office changed on 08/06/07 from: 1 buxton mews, larkhall lane clapham london SW4 6RH (1 page)
8 June 2007Registered office changed on 08/06/07 from: 1 buxton mews, larkhall lane clapham london SW4 6RH (1 page)
8 June 2007Registered office changed on 08/06/07 from: 39 cambridge road raynespark london SW20 0QB (1 page)
8 June 2007Registered office changed on 08/06/07 from: 39 cambridge road raynespark london SW20 0QB (1 page)
22 January 2007Return made up to 18/01/07; full list of members (3 pages)
22 January 2007Return made up to 18/01/07; full list of members (3 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
7 March 2006Location of register of members (1 page)
7 March 2006Location of register of members (1 page)
6 March 2006Ad 18/01/06-18/01/06 £ si [email protected]=99 £ ic 1/100 (1 page)
6 March 2006Ad 18/01/06-18/01/06 £ si [email protected]=99 £ ic 1/100 (1 page)
26 January 2006Director resigned (1 page)
26 January 2006New director appointed (2 pages)
26 January 2006Registered office changed on 26/01/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006Registered office changed on 26/01/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006New secretary appointed (2 pages)
26 January 2006New secretary appointed (2 pages)
26 January 2006New director appointed (2 pages)
18 January 2006Incorporation (16 pages)
18 January 2006Incorporation (16 pages)