Company NameConfident Sage Ltd
DirectorJames Lee Compton
Company StatusActive
Company Number07180625
CategoryPrivate Limited Company
Incorporation Date6 March 2010(14 years ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Lee Compton
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25-29 Sandy Way Yeadon
Leeds
LS19 7EW
Secretary NameSuzanne Compton
StatusCurrent
Appointed17 September 2013(3 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address25-29 Sandy Way Yeadon
Leeds
LS19 7EW

Location

Registered Address25-29 Sandy Way Yeadon
Leeds
LS19 7EW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

75 at £1James Compton
75.00%
Ordinary
25 at £1Suzanne Compton
25.00%
Ordinary

Financials

Year2014
Net Worth£3,117
Cash£15,490
Current Liabilities£31,201

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (1 week, 2 days from now)

Filing History

20 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
13 July 2020Statement of capital following an allotment of shares on 23 March 2020
  • GBP 103
(3 pages)
13 July 2020Confirmation statement made on 24 March 2020 with updates (5 pages)
13 July 2020Statement of capital following an allotment of shares on 23 March 2020
  • GBP 103
(3 pages)
13 July 2020Statement of capital following an allotment of shares on 23 March 2020
  • GBP 103
(3 pages)
9 July 2020Registered office address changed from Tenby Place 102 Selby Road West Bridgford Nottingham NG2 7BA England to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 9 July 2020 (1 page)
9 July 2020Secretary's details changed for Suzanne Compton on 19 June 2020 (1 page)
9 July 2020Change of details for Mr James Lee Compton as a person with significant control on 19 June 2020 (2 pages)
9 July 2020Director's details changed for Mr James Lee Compton on 19 June 2020 (2 pages)
10 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 April 2019Secretary's details changed for Suzanne Compton on 4 April 2019 (1 page)
4 April 2019Change of details for Mr James Lee Compton as a person with significant control on 4 April 2019 (2 pages)
4 April 2019Director's details changed for Mr James Lee Compton on 4 April 2019 (2 pages)
4 April 2019Registered office address changed from C/O Suite 1076 Kemp House 152-160 City Road London EC1V 2NX to Tenby Place 102 Selby Road West Bridgford Nottingham NG2 7BA on 4 April 2019 (1 page)
7 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
16 March 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
17 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-11
(3 pages)
12 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-11
(3 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 September 2013Appointment of Suzanne Compton as a secretary (2 pages)
25 September 2013Appointment of Suzanne Compton as a secretary (2 pages)
30 August 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 100
(3 pages)
30 August 2013Statement of capital following an allotment of shares on 6 March 2010
  • GBP 100
(3 pages)
30 August 2013Statement of capital following an allotment of shares on 6 March 2010
  • GBP 100
(3 pages)
30 August 2013Statement of capital following an allotment of shares on 6 March 2010
  • GBP 100
(3 pages)
30 August 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 100
(3 pages)
25 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
24 February 2012Registered office address changed from 33 Chestnut Avenue Edgware Middlesex HA8 7RA on 24 February 2012 (1 page)
24 February 2012Registered office address changed from 33 Chestnut Avenue Edgware Middlesex HA8 7RA on 24 February 2012 (1 page)
24 February 2012Company name changed gopal solutions LIMITED\certificate issued on 24/02/12
  • RES15 ‐ Change company name resolution on 2012-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 February 2012Company name changed gopal solutions LIMITED\certificate issued on 24/02/12
  • RES15 ‐ Change company name resolution on 2012-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
14 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
14 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
16 April 2010Director's details changed for Mr James Lee Compton on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr James Lee Compton on 1 April 2010 (3 pages)
16 April 2010Registered office address changed from 39 Fairey Avenue Hayes Middlesex UB3 4NZ United Kingdom on 16 April 2010 (2 pages)
16 April 2010Director's details changed for Mr James Lee Compton on 1 April 2010 (3 pages)
16 April 2010Registered office address changed from 39 Fairey Avenue Hayes Middlesex UB3 4NZ United Kingdom on 16 April 2010 (2 pages)
6 March 2010Incorporation (23 pages)
6 March 2010Incorporation (23 pages)