Harrogate
North Yorkshire
HG1 5PR
Secretary Name | Bethany Sarah Frances Townson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2008(7 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Correspondence Address | Suite B First Floor 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Mr Andrew Richard Birch |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2013(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Suite B First Floor 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Mr Matthew Jon Fergusson |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2017(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | Suite B First Floor 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Andrew Richard Birch |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 The Oval Tickhill Doncaster South Yorkshire DN11 9HF |
Director Name | David John Bown |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 New Road Side, Horsforth Leeds LS18 4DP |
Secretary Name | Joshua Mark Townson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Spring Bank Crescent Headingley Leeds LS6 1AB |
Director Name | Bethany Sarah Frances Townson |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(6 months after company formation) |
Appointment Duration | 1 month (resigned 10 February 2008) |
Role | Manager |
Correspondence Address | 1 Springbank Crescent Leeds LS6 1AB |
Website | binaryconsultants.net |
---|---|
Telephone | 01423 223511 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Suite B First Floor 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
1 at £1 | Andrew Birch 33.33% Ordinary C |
---|---|
1 at £1 | Joshua Townson 33.33% Ordinary A |
1 at £1 | Joshua Townson 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £89,243 |
Cash | £110,570 |
Current Liabilities | £150,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (10 months ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 2 weeks from now) |
25 August 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
---|---|
18 August 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
23 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
19 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
28 June 2018 | Current accounting period extended from 31 July 2018 to 31 December 2018 (3 pages) |
21 May 2018 | Sub-division of shares on 27 March 2018 (4 pages) |
3 May 2018 | Accounts for a small company made up to 31 July 2017 (11 pages) |
27 October 2017 | Appointment of Mr Matthew Jon Fergusson as a director on 27 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Matthew Jon Fergusson as a director on 27 October 2017 (2 pages) |
22 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
22 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
19 June 2017 | Registered office address changed from Copthall Bridge House Station Bridge Harrogate North Yorkshire HG1 1SP to Suite B First Floor 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR on 19 June 2017 (2 pages) |
19 June 2017 | Registered office address changed from Copthall Bridge House Station Bridge Harrogate North Yorkshire HG1 1SP to Suite B First Floor 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR on 19 June 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
13 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 January 2016 | Director's details changed for Joshua Mark Townson on 1 September 2015 (2 pages) |
29 January 2016 | Director's details changed for Joshua Mark Townson on 1 September 2015 (2 pages) |
6 August 2015 | Director's details changed for Joshua Mark Townson on 28 June 2015 (2 pages) |
6 August 2015 | Secretary's details changed for Bethany Sarah Frances Townson on 28 June 2015 (1 page) |
6 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Director's details changed for Joshua Mark Townson on 28 June 2015 (2 pages) |
6 August 2015 | Secretary's details changed for Bethany Sarah Frances Townson on 28 June 2015 (1 page) |
6 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
17 June 2015 | Registered office address changed from 1 Spring Bank Crescent Headingley Leeds LS6 1AB to Copthall Bridge House Station Bridge Harrogate North Yorkshire HG1 1SP on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from 1 Spring Bank Crescent Headingley Leeds LS6 1AB to Copthall Bridge House Station Bridge Harrogate North Yorkshire HG1 1SP on 17 June 2015 (1 page) |
14 May 2015 | Change of share class name or designation (2 pages) |
14 May 2015 | Resolutions
|
14 May 2015 | Change of share class name or designation (2 pages) |
14 May 2015 | Statement of company's objects (2 pages) |
14 May 2015 | Resolutions
|
14 May 2015 | Statement of company's objects (2 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
19 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
10 June 2013 | Appointment of Mr Andrew Richard Birch as a director (2 pages) |
10 June 2013 | Appointment of Mr Andrew Richard Birch as a director (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 January 2013 | Company name changed kurios LIMITED\certificate issued on 18/01/13
|
18 January 2013 | Company name changed kurios LIMITED\certificate issued on 18/01/13
|
28 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
27 June 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
15 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
19 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
7 August 2010 | Director's details changed for Joshua Mark Townson on 3 July 2010 (2 pages) |
7 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
7 August 2010 | Director's details changed for Joshua Mark Townson on 3 July 2010 (2 pages) |
7 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
7 August 2010 | Director's details changed for Joshua Mark Townson on 3 July 2010 (2 pages) |
7 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
7 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
7 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
4 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | New secretary appointed (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | New secretary appointed (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | Director resigned (1 page) |
9 July 2007 | Incorporation (15 pages) |
9 July 2007 | Incorporation (15 pages) |