Morley
Leeds
LS27 7LG
Director Name | Mr Johannes Neidorf |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Estonia |
Status | Resigned |
Appointed | 03 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Estonia |
Correspondence Address | Silicon Marketing Limited 145-157 St. John Street London EC1V 5PW |
Director Name | Mr Leandro Richard Vladislav Jagelski |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 23 April 2013(1 year, 6 months after company formation) |
Appointment Duration | 11 months (resigned 25 March 2014) |
Role | Company Director |
Country of Residence | Estonia |
Correspondence Address | Silicon Marketing Limited 145-157 St John Street London EC1V 5PW |
Director Name | Mr Teo Flame Tido |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 25 March 2014(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 October 2014) |
Role | Company Director |
Country of Residence | Estonia |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Director Name | Mr Robert John Sands |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2014(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 280 Tong Road Leeds West Yorkshire LS12 3BG |
Director Name | Mr Neil Walter Webb |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(8 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bawtry Hall South Parade Bawtry Doncaster DN10 6JH |
Registered Address | Bawtry Hall South Parade Bawtry Doncaster DN10 6JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Bawtry |
Ward | Rossington & Bawtry |
Built Up Area | Bawtry |
Address Matches | Over 40 other UK companies use this postal address |
500 at £1 | David Christopher Nutchey 50.00% Ordinary |
---|---|
500 at £1 | Robert John Sands 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
14 February 2023 | Confirmation statement made on 14 February 2023 with updates (4 pages) |
12 April 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
24 February 2022 | Confirmation statement made on 23 February 2022 with updates (4 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
1 June 2021 | Confirmation statement made on 23 February 2021 with updates (4 pages) |
1 April 2021 | Registered office address changed from Deanhurst Park Gelderd Road Morley Leeds LS27 7LG England to Bawtry Hall South Parade Bawtry Doncaster DN10 6JH on 1 April 2021 (1 page) |
1 April 2021 | Termination of appointment of Neil Walter Webb as a director on 31 March 2021 (1 page) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
13 August 2020 | Appointment of Mr Neil Walter Webb as a director on 1 August 2020 (2 pages) |
11 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
8 August 2019 | Change of details for Mr David Christopher Nutchey as a person with significant control on 8 August 2019 (2 pages) |
8 August 2019 | Registered office address changed from 2175 Century Way Thorpe Park Leeds LS15 8ZB England to Deanhurst Park Gelderd Road Morley Leeds LS27 7LG on 8 August 2019 (1 page) |
8 August 2019 | Director's details changed for Mr David Christopher Nutchey on 8 August 2019 (2 pages) |
25 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (6 pages) |
8 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
30 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2018 | Unaudited abridged accounts made up to 31 October 2017 (6 pages) |
29 October 2018 | Registered office address changed from 1 Water Vole Way Doncaster DN4 5JP England to 2175 Century Way Thorpe Park Leeds LS15 8ZB on 29 October 2018 (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
9 January 2018 | Registered office address changed from Oxford House Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG England to 1 Water Vole Way Doncaster DN4 5JP on 9 January 2018 (1 page) |
9 January 2018 | Registered office address changed from 1 Water Vole Way Doncaster DN4 5JP England to 1 Water Vole Way Doncaster DN4 5JP on 9 January 2018 (1 page) |
9 January 2018 | Registered office address changed from 1 Water Vole Way Doncaster DN4 5JP England to 1 Water Vole Way Doncaster DN4 5JP on 9 January 2018 (1 page) |
9 January 2018 | Registered office address changed from Oxford House Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG England to 1 Water Vole Way Doncaster DN4 5JP on 9 January 2018 (1 page) |
7 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
4 October 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
24 January 2017 | Termination of appointment of Robert John Sands as a director on 19 January 2017 (1 page) |
24 January 2017 | Registered office address changed from Unit 11 280 Tong Road Leeds West Yorkshire LS12 3BG to Oxford House Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG on 24 January 2017 (1 page) |
24 January 2017 | Registered office address changed from Unit 11 280 Tong Road Leeds West Yorkshire LS12 3BG to Oxford House Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG on 24 January 2017 (1 page) |
24 January 2017 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
24 January 2017 | Termination of appointment of Robert John Sands as a director on 19 January 2017 (1 page) |
24 January 2017 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
26 January 2015 | Registered office address changed from 280 Unit 11 280 Tong Road Leeds West Yorkshire LS12 3BG England to Unit 11 280 Tong Road Leeds West Yorkshire LS12 3BG on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from 280 Unit 11 280 Tong Road Leeds West Yorkshire LS12 3BG England to Unit 11 280 Tong Road Leeds West Yorkshire LS12 3BG on 26 January 2015 (1 page) |
22 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
26 November 2014 | Registered office address changed from Unit 14 280 Tong Road Leeds LS12 3BG to 280 Unit 11 280 Tong Road Leeds West Yorkshire LS12 3BG on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from Unit 14 280 Tong Road Leeds LS12 3BG to 280 Unit 11 280 Tong Road Leeds West Yorkshire LS12 3BG on 26 November 2014 (1 page) |
14 October 2014 | Registered office address changed from 80-83 Long Lane London EC1A 9ET to Unit 14 280 Tong Road Leeds LS12 3BG on 14 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Teo Flame Tido as a director on 13 October 2014 (1 page) |
14 October 2014 | Registered office address changed from 80-83 Long Lane London EC1A 9ET to Unit 14 280 Tong Road Leeds LS12 3BG on 14 October 2014 (1 page) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Termination of appointment of Teo Flame Tido as a director on 13 October 2014 (1 page) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Termination of appointment of Teo Flame Tido as a director on 13 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Teo Flame Tido as a director on 13 October 2014 (1 page) |
3 October 2014 | Appointment of Mr David Christopher Nutchey as a director on 3 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Robert John Sands as a director on 3 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Robert John Sands as a director on 3 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr David Christopher Nutchey as a director on 3 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr David Christopher Nutchey as a director on 3 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Robert John Sands as a director on 3 October 2014 (2 pages) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
21 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
21 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
28 March 2014 | Termination of appointment of Johannes Neidorf as a director (1 page) |
28 March 2014 | Termination of appointment of Johannes Neidorf as a director (1 page) |
28 March 2014 | Termination of appointment of Leandro Jagelski as a director (1 page) |
28 March 2014 | Termination of appointment of Leandro Jagelski as a director (1 page) |
25 March 2014 | Appointment of Mr Teo Flame Tido as a director (2 pages) |
25 March 2014 | Appointment of Mr Teo Flame Tido as a director (2 pages) |
18 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
24 September 2013 | Registered office address changed from 145-157 St. John Street London EC1V 4PY England on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from 80-83 Long Lane London EC1A 9ET England on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from 145-157 St. John Street London EC1V 4PY England on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from 80-83 Long Lane London EC1A 9ET England on 24 September 2013 (1 page) |
17 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
25 April 2013 | Appointment of Mr Leandro Richard Vladislav Jagelski as a director (2 pages) |
25 April 2013 | Appointment of Mr Leandro Richard Vladislav Jagelski as a director (2 pages) |
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2013 | Director's details changed for Mr Johannes Neidorf on 1 January 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Johannes Neidorf on 1 January 2013 (2 pages) |
20 February 2013 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
20 February 2013 | Director's details changed for Mr Johannes Neidorf on 1 January 2013 (2 pages) |
20 February 2013 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2011 | Incorporation
|
3 October 2011 | Incorporation
|