Rotherham
South Yorkshire
S60 1BY
Director Name | Gro Gauthun Kielland |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 13 January 2011(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 18 Fasanveien 4042 Hafrsfjord Norway |
Director Name | Mr Mok Koon Tan |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 22 July 2013(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Bow Bridge Close Rotherham S60 1BY |
Director Name | Mr John Christopher Caldwell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2015(5 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | Bow Bridge Close Rotherham S60 1BY |
Director Name | Mr Alan Stubbs |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bow Bridge Close Rotherham S60 1BY |
Director Name | Mr Robert William Speirs |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2020(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bow Bridge Close Rotherham S60 1BY |
Director Name | Craig Hopwood |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | S3 Id Group Limited Sycamore Road Rotherham S65 1EN |
Director Name | Eivind Fredriksen |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 13 January 2011(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 October 2019) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 139 Madlasandes 4045 Hafrsfjord |
Director Name | Mr Ian David Brown |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 July 2013) |
Role | Portfolio Manager |
Country of Residence | England |
Correspondence Address | Bow Bridge Close Rotherham S60 1BY |
Director Name | Rory Glenn Hunter |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2013(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 April 2016) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | Bow Bridge Close Rotherham S60 1BY |
Director Name | Mr Boon Kheng Lim |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 22 July 2013(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Bow Bridge Close Rotherham S60 1BY |
Secretary Name | Mr Simon Christopher Rigg |
---|---|
Status | Resigned |
Appointed | 02 December 2015(5 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 May 2016) |
Role | Company Director |
Correspondence Address | Bow Bridge Close Rotherham S60 1BY |
Director Name | Mr Mahesh Menon |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2018(7 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 25 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bridge Close Rotherham S60 1BY |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2012(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 July 2013) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Telephone | 01709 782400 |
---|---|
Telephone region | Rotherham |
Registered Address | Bow Bridge Close Rotherham S60 1BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
918k at £1 | Cse One Pte LTD 75.00% Ordinary A |
---|---|
24.5k at £1 | Haerola Consulting As 2.00% Ordinary B |
140.8k at £1 | Cybline As 11.50% Ordinary B |
140.8k at £1 | Derek Gennard 11.50% Ordinary B |
Year | 2014 |
---|---|
Turnover | £6,734,816 |
Gross Profit | £3,532,119 |
Net Worth | £2,050,965 |
Cash | £135,147 |
Current Liabilities | £2,186,348 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (8 months, 3 weeks from now) |
2 March 2016 | Delivered on: 14 March 2016 Persons entitled: Sparebank 1 Sr-Bank Asa Classification: A registered charge Particulars: N/A. Outstanding |
---|
22 December 2020 | Confirmation statement made on 2 December 2020 with updates (4 pages) |
---|---|
16 December 2020 | Group of companies' accounts made up to 31 December 2019 (33 pages) |
11 November 2020 | Appointment of Mr Robert William Speirs as a director on 11 November 2020 (2 pages) |
21 July 2020 | Statement of capital following an allotment of shares on 21 July 2020
|
2 July 2020 | Memorandum and Articles of Association (37 pages) |
30 June 2020 | Resolutions
|
28 February 2020 | Appointment of Mr Alan Stubbs as a director on 28 February 2020 (2 pages) |
4 December 2019 | Confirmation statement made on 2 December 2019 with updates (4 pages) |
25 November 2019 | Notification of Mok Koon Tan as a person with significant control on 1 September 2019 (2 pages) |
4 November 2019 | Termination of appointment of Eivind Fredriksen as a director on 20 October 2019 (1 page) |
4 November 2019 | Cessation of Cse Global Ltd as a person with significant control on 31 August 2019 (1 page) |
30 September 2019 | Termination of appointment of Mahesh Menon as a director on 25 September 2019 (1 page) |
16 September 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
5 September 2019 | Termination of appointment of Boon Kheng Lim as a director on 30 August 2019 (1 page) |
5 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
18 September 2018 | Appointment of Mr Mahesh Menon as a director on 10 September 2018 (2 pages) |
4 September 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
14 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
4 April 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
4 April 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
9 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
1 October 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
1 October 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
13 May 2016 | Termination of appointment of Simon Christopher Rigg as a secretary on 13 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Simon Christopher Rigg as a secretary on 13 May 2016 (1 page) |
5 April 2016 | Termination of appointment of Rory Glenn Hunter as a director on 4 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Rory Glenn Hunter as a director on 4 April 2016 (1 page) |
14 March 2016 | Registration of charge 074585390001, created on 2 March 2016 (20 pages) |
14 March 2016 | Registration of charge 074585390001, created on 2 March 2016 (20 pages) |
4 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES United Kingdom to C/O S3 Id Group Limited Bow Bridge Close Rotherham South Yorkshire S60 1BY (1 page) |
4 December 2015 | Register(s) moved to registered office address Bow Bridge Close Rotherham S60 1BY (1 page) |
4 December 2015 | Appointment of Mr John Christopher Caldwell as a director on 2 December 2015 (2 pages) |
4 December 2015 | Register(s) moved to registered office address Bow Bridge Close Rotherham S60 1BY (1 page) |
4 December 2015 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES United Kingdom to C/O S3 Id Group Limited Bow Bridge Close Rotherham South Yorkshire S60 1BY (1 page) |
4 December 2015 | Appointment of Mr Simon Christopher Rigg as a secretary on 2 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Simon Christopher Rigg as a secretary on 2 December 2015 (2 pages) |
4 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Appointment of Mr John Christopher Caldwell as a director on 2 December 2015 (2 pages) |
7 July 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
7 July 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
9 February 2015 | Director's details changed for Derek Gennard on 2 December 2014 (4 pages) |
9 February 2015 | Director's details changed for Derek Gennard on 2 December 2014 (4 pages) |
9 February 2015 | Director's details changed for Derek Gennard on 2 December 2014 (4 pages) |
28 January 2015 | Director's details changed for Derek Gennard on 2 December 2014 (2 pages) |
28 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Director's details changed for Derek Gennard on 2 December 2014 (2 pages) |
28 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Director's details changed for Derek Gennard on 2 December 2014 (2 pages) |
16 July 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
16 July 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
11 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 December 2013 (21 pages) |
11 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 December 2013 (21 pages) |
11 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 December 2013 (21 pages) |
17 February 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
19 August 2013 | Change of share class name or designation (2 pages) |
19 August 2013 | Change of share class name or designation (2 pages) |
19 August 2013 | Statement of capital following an allotment of shares on 22 July 2013
|
19 August 2013 | Statement of capital following an allotment of shares on 22 July 2013
|
6 August 2013 | Resolutions
|
6 August 2013 | Resolutions
|
6 August 2013 | Resolutions
|
6 August 2013 | Resolutions
|
24 July 2013 | Termination of appointment of Eversecretary Limited as a secretary (1 page) |
24 July 2013 | Appointment of Mr Mok Koon Tan as a director (2 pages) |
24 July 2013 | Termination of appointment of Eversecretary Limited as a secretary (1 page) |
24 July 2013 | Appointment of Mr Mok Koon Tan as a director (2 pages) |
24 July 2013 | Termination of appointment of Ian Brown as a director (1 page) |
24 July 2013 | Termination of appointment of Ian Brown as a director (1 page) |
24 July 2013 | Appointment of Mr Boon Kheng Lim as a director (2 pages) |
24 July 2013 | Appointment of Mr Boon Kheng Lim as a director (2 pages) |
13 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 December 2012 (19 pages) |
13 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 December 2012 (19 pages) |
13 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 December 2012 (19 pages) |
10 June 2013 | Registered office address changed from , S3 Id Group Limited, Sycamore Road, Rotherham, S65 1EN, United Kingdom on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from , S3 Id Group Limited, Sycamore Road, Rotherham, S65 1EN, United Kingdom on 10 June 2013 (1 page) |
10 June 2013 | Appointment of Rory Glenn Hunter as a director (2 pages) |
10 June 2013 | Appointment of Rory Glenn Hunter as a director (2 pages) |
24 May 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
24 May 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
29 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders
|
29 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders
|
29 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders
|
28 January 2013 | Termination of appointment of Craig Hopwood as a director (1 page) |
28 January 2013 | Termination of appointment of Craig Hopwood as a director (1 page) |
28 January 2013 | Appointment of Mr Ian David Brown as a director (2 pages) |
28 January 2013 | Appointment of Mr Ian David Brown as a director (2 pages) |
23 August 2012 | Register inspection address has been changed (1 page) |
23 August 2012 | Register inspection address has been changed (1 page) |
23 August 2012 | Register(s) moved to registered inspection location (1 page) |
23 August 2012 | Register(s) moved to registered inspection location (1 page) |
3 May 2012 | Appointment of Eversecretary Limited as a secretary (2 pages) |
3 May 2012 | Appointment of Eversecretary Limited as a secretary (2 pages) |
25 April 2012 | Group of companies' accounts made up to 31 December 2011 (19 pages) |
25 April 2012 | Group of companies' accounts made up to 31 December 2011 (19 pages) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (7 pages) |
4 April 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (7 pages) |
4 April 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (7 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | Director's details changed for Derek Gennard on 1 December 2011 (2 pages) |
3 April 2012 | Director's details changed for Derek Gennard on 1 December 2011 (2 pages) |
3 April 2012 | Director's details changed for Derek Gennard on 1 December 2011 (2 pages) |
11 February 2011 | Resolutions
|
11 February 2011 | Resolutions
|
25 January 2011 | Resolutions
|
25 January 2011 | Resolutions
|
24 January 2011 | Appointment of Gro Gauthun Kielland as a director (3 pages) |
24 January 2011 | Statement of capital following an allotment of shares on 13 January 2011
|
24 January 2011 | Statement of capital following an allotment of shares on 13 January 2011
|
24 January 2011 | Appointment of Eivind Fredriksen as a director (3 pages) |
24 January 2011 | Statement of capital following an allotment of shares on 13 January 2011
|
24 January 2011 | Appointment of Eivind Fredriksen as a director (3 pages) |
24 January 2011 | Appointment of Craig Hopwood as a director (3 pages) |
24 January 2011 | Statement of capital following an allotment of shares on 13 January 2011
|
24 January 2011 | Appointment of Craig Hopwood as a director (3 pages) |
24 January 2011 | Appointment of Gro Gauthun Kielland as a director (3 pages) |
16 December 2010 | Registered office address changed from , Unit 2 Sycamore Centre, Sycamore Road, Rotherham, S65 1EN, United Kingdom on 16 December 2010 (1 page) |
16 December 2010 | Registered office address changed from , Unit 2 Sycamore Centre, Sycamore Road, Rotherham, S65 1EN, United Kingdom on 16 December 2010 (1 page) |
2 December 2010 | Incorporation (17 pages) |
2 December 2010 | Incorporation (17 pages) |