Company NameGradual Developments Limited
DirectorGabriel Alexis Charles Ratcliffe
Company StatusActive
Company Number06410051
CategoryPrivate Limited Company
Incorporation Date26 October 2007(16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameGabriel Alexis Charles Ratcliffe
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2007(1 month, 3 weeks after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Secretary NamePeter Ratcliffe
NationalityBritish
StatusResigned
Appointed17 December 2007(1 month, 3 weeks after company formation)
Appointment Duration6 years (resigned 12 January 2014)
RoleCompany Director
Correspondence Address74 Thurleigh Road
London
SW12 8UD
Director NameWheawill & Sudworth Nominees Limited (Corporation)
StatusResigned
Appointed26 October 2007(same day as company formation)
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1NY
Secretary NameWheawill & Sudworth Trustees Limited (Corporation)
StatusResigned
Appointed26 October 2007(same day as company formation)
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1NY

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Gabriel Alexis Charles Ratcliffe
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,881
Cash£41,019
Current Liabilities£42,901

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due28 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

27 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
6 January 2023Confirmation statement made on 26 October 2022 with no updates (3 pages)
6 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
10 February 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
8 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
29 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
5 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
29 January 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
7 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
26 July 2018Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 July 2018Notification of Gabriel Alexis Charles Ratcliffe as a person with significant control on 6 April 2016 (4 pages)
26 July 2018Administrative restoration application (3 pages)
26 July 2018Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 July 2018Confirmation statement made on 26 October 2017 with updates (4 pages)
26 July 2018Confirmation statement made on 26 October 2016 with updates (4 pages)
26 July 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
29 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
29 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
3 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
3 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 January 2014Termination of appointment of Peter Ratcliffe as a secretary (1 page)
15 January 2014Termination of appointment of Peter Ratcliffe as a secretary (1 page)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
5 June 2013Director's details changed for Gabriel Alexis Charles Ratcliffe on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Gabriel Alexis Charles Ratcliffe on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Gabriel Alexis Charles Ratcliffe on 5 June 2013 (2 pages)
26 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
2 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
3 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
3 November 2011Director's details changed for Gabriel Alexis Charles Ratcliffe on 26 October 2011 (2 pages)
3 November 2011Director's details changed for Gabriel Alexis Charles Ratcliffe on 26 October 2011 (2 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 November 2010Director's details changed for Gabriel Alexis Charles Ratcliffe on 26 October 2010 (2 pages)
4 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
4 November 2010Director's details changed for Gabriel Alexis Charles Ratcliffe on 26 October 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 November 2009Director's details changed for Gabriel Alexis Charles Ratcliffe on 26 October 2009 (2 pages)
5 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Gabriel Alexis Charles Ratcliffe on 26 October 2009 (2 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 October 2008Return made up to 26/10/08; full list of members (3 pages)
28 October 2008Return made up to 26/10/08; full list of members (3 pages)
28 February 2008Appointment terminated secretary wheawill & sudworth trustees LIMITED (1 page)
28 February 2008Secretary appointed peter ratcliffe (2 pages)
28 February 2008Secretary appointed peter ratcliffe (2 pages)
28 February 2008Appointment terminated secretary wheawill & sudworth trustees LIMITED (1 page)
4 January 2008Director resigned (1 page)
4 January 2008New director appointed (2 pages)
4 January 2008Director resigned (1 page)
4 January 2008New director appointed (2 pages)
4 January 2008Accounting reference date shortened from 31/10/08 to 30/04/08 (1 page)
4 January 2008Accounting reference date shortened from 31/10/08 to 30/04/08 (1 page)
26 October 2007Incorporation (14 pages)
26 October 2007Incorporation (14 pages)