Thorpe Park
Leeds
LS15 8ZB
Director Name | Amanda Port |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF |
Director Name | Mr Andrew Loucks |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 April 2021(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Partner |
Country of Residence | United States |
Correspondence Address | 200 29th Floor, Clarendon Street Boston Ma 02116 |
Director Name | Mr Richard Shane Warley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2021(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | Mrs Amanda Port |
---|---|
Status | Resigned |
Appointed | 12 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3150 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Andrew Joseph Scully |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF |
Director Name | Mr Martin Bernard Lee |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3150 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Frederic Dupeyron |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2014(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 March 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 3150 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mrs Claudia Jane Munn |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2021(10 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 April 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3150 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | Mrs Claudia Jane Munn |
---|---|
Status | Resigned |
Appointed | 18 October 2021(10 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 April 2022) |
Role | Company Director |
Correspondence Address | 3150 Century Way Thorpe Park Leeds LS15 8ZB |
Website | www.micronet-europe.com/ |
---|---|
Email address | [email protected] |
Telephone | 0113 3845800 |
Telephone region | Leeds |
Registered Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
75 at £100 | Daniel Levy 5.56% Ordinary |
---|---|
75 at £100 | Johann Levy 5.56% Ordinary |
70 at £100 | Martin Lee 5.19% Ordinary |
68 at £100 | Andrew Scully 5.04% Ordinary |
50 at £100 | Frederic Dupeyron 3.70% Ordinary |
50 at £100 | Joe Lee 3.70% Ordinary |
50 at £100 | Mark Adlestone 3.70% Ordinary |
365 at £100 | Amanda Port 27.04% Ordinary |
365 at £100 | Martin Harry Port 27.04% Ordinary |
- | OTHER 2.44% - |
32 at £100 | Derek Gennard 2.37% Ordinary |
25 at £100 | Geoffrey Skolnick 1.85% Ordinary |
20 at £100 | Michael Sandpearl 1.48% Ordinary |
15 at £100 | Nick Rendell 1.11% Ordinary |
13 at £100 | Serge Fagelman 0.96% Ordinary |
12 at £100 | Marcus Evans 0.89% Ordinary |
8 at £100 | Julie Turner 0.59% Ordinary |
7 at £100 | Malcolm Fagelman 0.52% Ordinary |
6 at £100 | Martin Owens 0.44% Ordinary |
6 at £100 | Scott Pollock 0.44% Ordinary |
5 at £100 | Alan Watson 0.37% Ordinary |
Year | 2014 |
---|---|
Net Worth | £283,363 |
Current Liabilities | £420,860 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 11 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 4 weeks from now) |
22 December 2021 | Delivered on: 23 December 2021 Persons entitled: Goldman Sachs Bdc, Inc. (The “Security Agentâ€) Classification: A registered charge Particulars: Trademarks:. 1. trade mark “bigchangeâ€, class no. 9,35,38,42 (united states). 2. trade mark “bigchangeâ€, class no. 9,35,38,42 (eu). 3. trade mark “bigchangeâ€, class no. 42 (eu). Domain names:. 1. bestandheldcomputers.com. 2. bigchange.com. 3. bigchange.eu. Please see instrument for further details. Outstanding |
---|---|
4 April 2013 | Delivered on: 17 April 2013 Persons entitled: Martin Harry Port Amanda Port Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 December 2023 | Registered office address changed from 3150 Century Way Thorpe Park Leeds LS15 8ZB England to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 12 December 2023 (1 page) |
---|---|
12 December 2023 | Statement of capital following an allotment of shares on 29 November 2023
|
2 September 2023 | Group of companies' accounts made up to 31 December 2022 (39 pages) |
15 August 2023 | Confirmation statement made on 11 August 2023 with updates (4 pages) |
4 January 2023 | Statement of capital following an allotment of shares on 14 October 2022
|
21 October 2022 | Resolutions
|
11 August 2022 | Confirmation statement made on 11 August 2022 with updates (4 pages) |
5 May 2022 | Group of companies' accounts made up to 31 December 2021 (40 pages) |
4 April 2022 | Termination of appointment of Claudia Jane Munn as a director on 4 April 2022 (1 page) |
4 April 2022 | Termination of appointment of Claudia Jane Munn as a secretary on 4 April 2022 (1 page) |
24 January 2022 | Termination of appointment of Andrew Joseph Scully as a director on 31 December 2021 (1 page) |
7 January 2022 | Memorandum and Articles of Association (25 pages) |
7 January 2022 | Resolutions
|
23 December 2021 | Registration of charge 077387760002, created on 22 December 2021 (68 pages) |
21 December 2021 | Second filing of a statement of capital following an allotment of shares on 1 December 2021
|
20 December 2021 | Resolutions
|
20 December 2021 | Solvency Statement dated 18/12/21 (2 pages) |
20 December 2021 | Statement by Directors (2 pages) |
20 December 2021 | Statement of capital on 20 December 2021
|
18 December 2021 | Resolutions
|
14 December 2021 | Statement of capital following an allotment of shares on 1 December 2021
|
18 October 2021 | Termination of appointment of Amanda Port as a secretary on 18 October 2021 (1 page) |
18 October 2021 | Appointment of Mrs Claudia Jane Munn as a director on 18 October 2021 (2 pages) |
18 October 2021 | Appointment of Mrs Claudia Jane Munn as a secretary on 18 October 2021 (2 pages) |
18 October 2021 | Director's details changed for Mr Richard Shane Warley on 22 September 2021 (2 pages) |
25 August 2021 | Confirmation statement made on 12 August 2021 with updates (8 pages) |
6 July 2021 | Group of companies' accounts made up to 31 December 2020 (35 pages) |
12 April 2021 | Appointment of Mr Richard Shane Warley as a director on 7 April 2021 (2 pages) |
12 April 2021 | Appointment of Mr Andrew Loucks as a director on 7 April 2021 (2 pages) |
24 March 2021 | Termination of appointment of Martin Bernard Lee as a director on 10 March 2021 (1 page) |
24 March 2021 | Termination of appointment of Frederic Dupeyron as a director on 24 March 2021 (1 page) |
11 February 2021 | Change of details for Bigchange Bidco Limited as a person with significant control on 3 February 2021 (2 pages) |
9 February 2021 | Notification of Bigchange Bidco Limited as a person with significant control on 3 February 2021 (1 page) |
9 February 2021 | Cessation of Martin Harry Port as a person with significant control on 3 February 2021 (1 page) |
9 February 2021 | Cessation of Amanda Lorrain Port as a person with significant control on 3 February 2021 (1 page) |
4 February 2021 | Sub-division of shares on 16 September 2015 (4 pages) |
8 January 2021 | Group of companies' accounts made up to 31 December 2019 (33 pages) |
25 August 2020 | Confirmation statement made on 12 August 2020 with updates (7 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (27 pages) |
23 August 2019 | Confirmation statement made on 12 August 2019 with updates (8 pages) |
18 September 2018 | Resolutions
|
5 September 2018 | Statement of capital on 5 September 2018
|
5 September 2018 | Resolutions
|
5 September 2018 | Statement by Directors (3 pages) |
5 September 2018 | Solvency Statement dated 03/09/18 (3 pages) |
28 August 2018 | Registered office address changed from Innovation House Unit 3 Temple Point Bullerthorpe Lane Leeds LS15 9JL England to 3150 Century Way Thorpe Park Leeds LS15 8ZB on 28 August 2018 (1 page) |
28 August 2018 | Confirmation statement made on 12 August 2018 with updates (8 pages) |
23 March 2018 | Total exemption full accounts made up to 31 December 2017 (25 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
23 August 2017 | Confirmation statement made on 12 August 2017 with updates (7 pages) |
23 August 2017 | Confirmation statement made on 12 August 2017 with updates (7 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 August 2016 | Confirmation statement made on 12 August 2016 with updates (9 pages) |
25 August 2016 | Confirmation statement made on 12 August 2016 with updates (9 pages) |
9 June 2016 | Satisfaction of charge 1 in full (1 page) |
9 June 2016 | Satisfaction of charge 1 in full (1 page) |
27 January 2016 | Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF to Innovation House Unit 3 Temple Point Bullerthorpe Lane Leeds LS15 9JL on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF to Innovation House Unit 3 Temple Point Bullerthorpe Lane Leeds LS15 9JL on 27 January 2016 (1 page) |
26 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
9 April 2014 | Appointment of Mr Frederic Dupeyron as a director (2 pages) |
9 April 2014 | Appointment of Mr Frederic Dupeyron as a director (2 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 March 2014 | Appointment of Mr Martin Bernard Lee as a director (2 pages) |
3 March 2014 | Appointment of Mr Martin Bernard Lee as a director (2 pages) |
29 January 2014 | Statement of capital following an allotment of shares on 4 October 2013
|
29 January 2014 | Statement of capital following an allotment of shares on 4 October 2013
|
29 January 2014 | Statement of capital following an allotment of shares on 30 September 2013
|
29 January 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
29 January 2014 | Statement of capital following an allotment of shares on 4 October 2013
|
29 January 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
29 January 2014 | Statement of capital following an allotment of shares on 30 September 2013
|
29 January 2014 | Statement of capital following an allotment of shares on 4 October 2013
|
29 January 2014 | Statement of capital following an allotment of shares on 4 October 2013
|
29 January 2014 | Statement of capital following an allotment of shares on 4 October 2013
|
29 January 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
9 September 2013 | Director's details changed for Mr Martin Harry Port on 1 July 2013 (2 pages) |
9 September 2013 | Secretary's details changed for Mrs Amanda Port on 1 July 2013 (1 page) |
9 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders (5 pages) |
9 September 2013 | Director's details changed for Mr Martin Harry Port on 1 July 2013 (2 pages) |
9 September 2013 | Secretary's details changed for Mrs Amanda Port on 1 July 2013 (1 page) |
9 September 2013 | Secretary's details changed for Mrs Amanda Port on 1 July 2013 (1 page) |
9 September 2013 | Director's details changed for Mr Martin Harry Port on 1 July 2013 (2 pages) |
9 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
17 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 October 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
11 October 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
17 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Appointment of Amanda Port as a director (3 pages) |
1 May 2012 | Appointment of Amanda Port as a director (3 pages) |
19 October 2011 | Appointment of Mr Andrew Joseph Scully as a director (3 pages) |
19 October 2011 | Appointment of Mr Andrew Joseph Scully as a director (3 pages) |
12 October 2011 | Registered office address changed from 52 Wigton Lane Leeds LS17 8SJ United Kingdom on 12 October 2011 (2 pages) |
12 October 2011 | Registered office address changed from 52 Wigton Lane Leeds LS17 8SJ United Kingdom on 12 October 2011 (2 pages) |
12 August 2011 | Incorporation
|
12 August 2011 | Incorporation
|
12 August 2011 | Incorporation
|