Company NameThe Square Ball Limited
Company StatusActive
Company Number07355076
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 August 2010(13 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Daniel David William Moylan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2010(same day as company formation)
RoleRadio Presenter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill Sunfield Place
Stanningley
Leeds
West Yorkshire
LS28 6DR
Director NameMr Paul O'Dowd
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2010(same day as company formation)
RoleAccount Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill Sunfield Place
Stanningley
Leeds
West Yorkshire
LS28 6DR
Director NameMichael Normanton
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2010(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressThe Old Mill Sunfield Place
Stanningley
Leeds
West Yorkshire
LS28 6DR
Secretary NamePaul O'Dowd
StatusCurrent
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Mill Sunfield Place
Stanningley
Leeds
West Yorkshire
LS28 6DR
Director NameMr Daniel Robert Chapman
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(3 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleFreelance Copywriter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill Sunfield Place
Stanningley
Leeds
West Yorkshire
LS28 6DR

Location

Registered AddressSuite 2, First Floor West Wing, One City West
Gelderd Road
Leeds
LS12 6NJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,111
Cash£818
Current Liabilities£1,959

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months from now)

Filing History

8 January 2021Compulsory strike-off action has been discontinued (1 page)
7 January 2021Confirmation statement made on 24 August 2020 with no updates (3 pages)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
30 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
10 October 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
30 September 2019Director's details changed for Mr Daniel Robert Chapman on 6 December 2018 (2 pages)
30 September 2019Director's details changed for Michael Normanton on 29 November 2018 (2 pages)
30 September 2019Director's details changed for Michael Normanton on 6 December 2018 (2 pages)
30 September 2019Director's details changed for Mr Daniel David William Moylan on 6 December 2018 (2 pages)
30 September 2019Secretary's details changed for Paul O'dowd on 6 December 2018 (1 page)
30 September 2019Director's details changed for Mr Paul O'dowd on 6 December 2018 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
30 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
13 March 2018Registered office address changed from The Square Ball Limited the Old Mill Sunfield Place Stanningley Leeds West Yorkshire LS26 6DR England to The Square Ball Limited the Old Mill Sunfield Place Stanningley Leeds West Yorkshire LS28 6DR on 13 March 2018 (1 page)
5 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 October 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
26 October 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 January 2016Director's details changed for Paul O'dowd on 18 January 2016 (2 pages)
19 January 2016Registered office address changed from Unit 3 Silver Royd Business Park Silver Royd Hill Leeds West Yorkshire LS12 4QQ to The Square Ball Limited the Old Mill Sunfield Place Stanningley Leeds West Yorkshire LS26 6DR on 19 January 2016 (1 page)
19 January 2016Director's details changed for Michael Normanton on 18 January 2016 (2 pages)
19 January 2016Director's details changed for Daniel David William Moylan on 18 January 2016 (2 pages)
19 January 2016Director's details changed for Daniel David William Moylan on 18 January 2016 (2 pages)
19 January 2016Director's details changed for Michael Normanton on 18 January 2016 (2 pages)
19 January 2016Secretary's details changed for Paul O'dowd on 18 January 2016 (1 page)
19 January 2016Registered office address changed from Unit 3 Silver Royd Business Park Silver Royd Hill Leeds West Yorkshire LS12 4QQ to The Square Ball Limited the Old Mill Sunfield Place Stanningley Leeds West Yorkshire LS26 6DR on 19 January 2016 (1 page)
19 January 2016Director's details changed for Mr Daniel Robert Chapman on 18 January 2016 (2 pages)
19 January 2016Director's details changed for Paul O'dowd on 18 January 2016 (2 pages)
19 January 2016Director's details changed for Mr Daniel Robert Chapman on 18 January 2016 (2 pages)
19 January 2016Secretary's details changed for Paul O'dowd on 18 January 2016 (1 page)
29 September 2015Annual return made up to 24 August 2015 no member list (6 pages)
29 September 2015Annual return made up to 24 August 2015 no member list (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 October 2014Annual return made up to 24 August 2014 no member list (6 pages)
14 October 2014Annual return made up to 24 August 2014 no member list (6 pages)
16 June 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 June 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 November 2013Annual return made up to 24 August 2013 no member list (5 pages)
5 November 2013Appointment of Mr Daniel Robert Chapman as a director (2 pages)
5 November 2013Annual return made up to 24 August 2013 no member list (5 pages)
5 November 2013Appointment of Mr Daniel Robert Chapman as a director (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 October 2012Annual return made up to 24 August 2012 no member list (5 pages)
4 October 2012Annual return made up to 24 August 2012 no member list (5 pages)
16 July 2012Previous accounting period shortened from 31 July 2012 to 30 June 2012 (3 pages)
16 July 2012Previous accounting period shortened from 31 July 2012 to 30 June 2012 (3 pages)
8 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 October 2011Previous accounting period shortened from 31 August 2011 to 31 July 2011 (3 pages)
7 October 2011Previous accounting period shortened from 31 August 2011 to 31 July 2011 (3 pages)
6 October 2011Director's details changed for Michael Normanton on 1 August 2011 (2 pages)
6 October 2011Director's details changed for Paul O'dowd on 1 August 2011 (2 pages)
6 October 2011Annual return made up to 24 August 2011 no member list (5 pages)
6 October 2011Director's details changed for Paul O'dowd on 1 August 2011 (2 pages)
6 October 2011Director's details changed for Paul O'dowd on 1 August 2011 (2 pages)
6 October 2011Director's details changed for Michael Normanton on 1 August 2011 (2 pages)
6 October 2011Secretary's details changed for Paul O'dowd on 1 August 2011 (2 pages)
6 October 2011Director's details changed for Daniel David William Moylan on 1 August 2011 (2 pages)
6 October 2011Director's details changed for Michael Normanton on 1 August 2011 (2 pages)
6 October 2011Director's details changed for Michael Normanton on 1 August 2011 (2 pages)
6 October 2011Director's details changed for Michael Normanton on 1 August 2011 (2 pages)
6 October 2011Director's details changed for Daniel David William Moylan on 1 August 2011 (2 pages)
6 October 2011Director's details changed for Michael Normanton on 1 August 2011 (2 pages)
6 October 2011Director's details changed for Daniel David William Moylan on 1 August 2011 (2 pages)
6 October 2011Annual return made up to 24 August 2011 no member list (5 pages)
6 October 2011Secretary's details changed for Paul O'dowd on 1 August 2011 (2 pages)
6 October 2011Secretary's details changed for Paul O'dowd on 1 August 2011 (2 pages)
24 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
24 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)