Harrogate
North Yorkshire
HG1 2QS
Director Name | Mr Alistair Jaruga |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2019(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Scottsdale House Springfield Avenue Harrogate HG1 2HR |
Secretary Name | Michael Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Radlyn Park West End Avenue Harrogate North Yorkshire HG2 9BZ |
Director Name | Mr Dale Laurence Belton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 December 2017) |
Role | Telecommunications |
Country of Residence | England |
Correspondence Address | 138 Bramcote Avenue Beeston Nottingham NG9 4EY |
Secretary Name | Mr Dale Laurence Belton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 December 2017) |
Role | Telecommunications |
Country of Residence | England |
Correspondence Address | 138 Bramcote Avenue Beeston Nottingham NG9 4EY |
Registered Address | Scottsdale House Springfield Avenue Harrogate HG1 2HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Dale Laurence Belton 50.00% Ordinary |
---|---|
500 at £1 | Simon Rodham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,951 |
Cash | £38,123 |
Current Liabilities | £59,103 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 19 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 2 February 2025 (9 months from now) |
1 February 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
25 September 2023 | Unaudited abridged accounts made up to 31 January 2023 (11 pages) |
22 February 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
22 February 2023 | Director's details changed for Mr Simon Rodham on 1 February 2023 (2 pages) |
12 August 2022 | Unaudited abridged accounts made up to 31 January 2022 (10 pages) |
16 June 2022 | Registered office address changed from The Station 77 Canal Road Leeds West Yorkshire LS12 2LX to Scottsdale House Springfield Avenue Harrogate HG1 2HR on 16 June 2022 (1 page) |
27 January 2022 | Confirmation statement made on 19 January 2022 with updates (4 pages) |
6 September 2021 | Resolutions
|
6 September 2021 | Memorandum and Articles of Association (29 pages) |
6 September 2021 | Statement of company's objects (2 pages) |
6 September 2021 | Statement of capital following an allotment of shares on 19 August 2021
|
13 August 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
16 March 2021 | Confirmation statement made on 19 January 2021 with updates (4 pages) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
27 January 2021 | Notification of Alistair Jaruga as a person with significant control on 19 July 2019 (2 pages) |
26 January 2021 | Change of details for Mr Simon Rodham as a person with significant control on 16 July 2019 (2 pages) |
22 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
16 July 2019 | Appointment of Mr Alistair Jaruga as a director on 16 July 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
3 April 2018 | Change of details for Mr Simon Rodham as a person with significant control on 15 December 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
15 December 2017 | Termination of appointment of Dale Laurence Belton as a director on 15 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Dale Laurence Belton as a secretary on 15 December 2017 (1 page) |
15 December 2017 | Cessation of Dale Laurence Belton as a person with significant control on 15 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Dale Laurence Belton as a director on 15 December 2017 (1 page) |
15 December 2017 | Cessation of Dale Laurence Belton as a person with significant control on 15 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Dale Laurence Belton as a secretary on 15 December 2017 (1 page) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
25 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 January 2013 | Director's details changed for Mr Dale Laurence Belton on 1 January 2013 (2 pages) |
29 January 2013 | Secretary's details changed for Mr Dale Laurence Belton on 1 January 2013 (2 pages) |
29 January 2013 | Secretary's details changed for Mr Dale Laurence Belton on 1 January 2013 (2 pages) |
29 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Director's details changed for Mr Dale Laurence Belton on 1 January 2013 (2 pages) |
29 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Director's details changed for Mr Simon Rodham on 1 January 2013 (2 pages) |
29 January 2013 | Secretary's details changed for Mr Dale Laurence Belton on 1 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr Simon Rodham on 1 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr Dale Laurence Belton on 1 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr Simon Rodham on 1 January 2013 (2 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 February 2012 | Registered office address changed from 63 Kingsley Road Harrogate North Yorkshire HG1 4RD England on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from 63 Kingsley Road Harrogate North Yorkshire HG1 4RD England on 16 February 2012 (1 page) |
16 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Director's details changed for Mr Simon Rodham on 19 January 2012 (2 pages) |
16 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Director's details changed for Mr Simon Rodham on 19 January 2012 (2 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 March 2010 | Registered office address changed from 63, Kingsley Road Harrogate North Yorkshire HG2 7AT on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from 63, Kingsley Road Harrogate North Yorkshire HG2 7AT on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from 63, Kingsley Road Harrogate North Yorkshire HG2 7AT on 8 March 2010 (1 page) |
15 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Mr Dale Laurence Belton on 19 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Simon Rodham on 19 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Simon Rodham on 19 January 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Dale Laurence Belton on 19 January 2010 (1 page) |
15 February 2010 | Secretary's details changed for Dale Laurence Belton on 19 January 2010 (1 page) |
15 February 2010 | Director's details changed for Mr Dale Laurence Belton on 19 January 2010 (2 pages) |
1 September 2009 | Appointment terminated secretary michael knight (1 page) |
1 September 2009 | Appointment terminated secretary michael knight (1 page) |
18 August 2009 | Director and secretary appointed dale laurence belton (2 pages) |
18 August 2009 | Director and secretary appointed dale laurence belton (2 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
5 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
4 February 2009 | Secretary's change of particulars / michael knight / 04/02/2009 (1 page) |
4 February 2009 | Secretary's change of particulars / michael knight / 04/02/2009 (1 page) |
4 February 2009 | Director's change of particulars / simon rodham / 01/10/2008 (1 page) |
4 February 2009 | Director's change of particulars / simon rodham / 01/10/2008 (1 page) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
29 January 2008 | Secretary's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed (1 page) |
29 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
19 January 2007 | Incorporation (14 pages) |
19 January 2007 | Incorporation (14 pages) |