Company NameSamcat Technologies Ltd
DirectorChristopher Gillespie
Company StatusActive
Company Number07935180
CategoryPrivate Limited Company
Incorporation Date3 February 2012(12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Christopher Gillespie
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ

Location

Registered AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christopher Gillespie
100.00%
Ordinary

Financials

Year2014
Net Worth£45,581
Cash£54,430
Current Liabilities£16,025

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 Return3 February 2024 (1 month, 3 weeks ago)
Next Return Due17 February 2025 (10 months, 3 weeks from now)

Filing History

5 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
4 July 2023Micro company accounts made up to 31 March 2023 (5 pages)
16 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
22 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
8 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
10 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
15 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
13 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
4 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
9 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
29 January 2018Director's details changed for Mr Christopher Gillespie on 29 January 2018 (2 pages)
29 January 2018Change of details for Mr Christopher Gillespie as a person with significant control on 29 January 2018 (2 pages)
4 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
21 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
21 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
27 November 2013Registered office address changed from Elder Barn 9 Manor Road Farnley Tyas Huddersfield HD4 6UG United Kingdom on 27 November 2013 (1 page)
27 November 2013Registered office address changed from Elder Barn 9 Manor Road Farnley Tyas Huddersfield HD4 6UG United Kingdom on 27 November 2013 (1 page)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 March 2013Previous accounting period shortened from 28 February 2013 to 31 March 2012 (1 page)
4 March 2013Previous accounting period shortened from 28 February 2013 to 31 March 2012 (1 page)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
4 February 2013Registered office address changed from 3 Dartmouth Terrace Farnley Tyas Huddersfield West Yorkshire HD4 6UE United Kingdom on 4 February 2013 (1 page)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
4 February 2013Registered office address changed from 3 Dartmouth Terrace Farnley Tyas Huddersfield West Yorkshire HD4 6UE United Kingdom on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 3 Dartmouth Terrace Farnley Tyas Huddersfield West Yorkshire HD4 6UE United Kingdom on 4 February 2013 (1 page)
3 February 2013Director's details changed for Mr Christopher Gillespie on 3 February 2013 (2 pages)
3 February 2013Director's details changed for Mr Christopher Gillespie on 3 February 2013 (2 pages)
3 February 2013Director's details changed for Mr Christopher Gillespie on 3 February 2013 (2 pages)
19 February 2012Director's details changed for Mr Chris Gillespie on 19 February 2012 (2 pages)
19 February 2012Director's details changed for Mr Chris Gillespie on 19 February 2012 (2 pages)
3 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)