Company NameFifteen Zero Fifteen Limited
DirectorsAnthea Louise Nelson and Stuart Jeffrey Nelson
Company StatusActive
Company Number08051466
CategoryPrivate Limited Company
Incorporation Date30 April 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Anthea Louise Nelson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Otley Road
Harrogate
North Yorkshire
HG2 0DN
Director NameMr Stuart Jeffrey Nelson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(same day as company formation)
RoleHead Of Procurement
Country of ResidenceEngland
Correspondence Address24 Otley Road
Harrogate
North Yorkshire
HG2 0DN

Location

Registered Address5 Brunswick Drive
Harrogate
HG1 2PZ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate

Shareholders

1 at £1Anthea Nelson
50.00%
Ordinary A
1 at £1Stuart Nelson
50.00%
Ordinary B

Financials

Year2014
Net Worth£15,854
Cash£33,455
Current Liabilities£17,713

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (2 weeks from now)

Filing History

18 December 2023Micro company accounts made up to 30 April 2023 (3 pages)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
28 February 2023Director's details changed for Mr Stuart Jeffrey Nelson on 20 February 2021 (2 pages)
28 February 2023Director's details changed for Mrs Anthea Louise Nelson on 20 February 2021 (2 pages)
25 July 2022Micro company accounts made up to 30 April 2022 (3 pages)
24 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
20 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
22 June 2021Director's details changed for Mr Stuart Jeffrey Nelson on 22 June 2021 (2 pages)
22 June 2021Change of details for Mr Stuart Jeffrey Nelson as a person with significant control on 22 June 2021 (2 pages)
7 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
5 March 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
25 February 2021Registered office address changed from 24 Otley Road Harrogate North Yorkshire HG2 0DN to 5 Brunswick Drive Harrogate HG1 2PZ on 25 February 2021 (1 page)
1 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
3 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
23 October 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
25 May 2016Director's details changed for Mrs Anthea Nelson on 1 April 2016 (2 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
25 May 2016Director's details changed for Mrs Anthea Nelson on 1 April 2016 (2 pages)
9 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
20 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
19 April 2015Statement of capital following an allotment of shares on 19 April 2015
  • GBP 2
(3 pages)
19 April 2015Statement of capital following an allotment of shares on 19 April 2015
  • GBP 2
(3 pages)
24 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 June 2014Director's details changed for Mrs Anthea Nelson on 3 June 2014 (2 pages)
10 June 2014Director's details changed for Stuart Nelson on 3 June 2014 (2 pages)
10 June 2014Registered office address changed from Cornerstone Lower Chase Road Swanmore Southampton Hampshire SO32 2PB on 10 June 2014 (1 page)
10 June 2014Director's details changed for Mrs Anthea Nelson on 3 June 2014 (2 pages)
10 June 2014Director's details changed for Stuart Nelson on 3 June 2014 (2 pages)
10 June 2014Registered office address changed from Cornerstone Lower Chase Road Swanmore Southampton Hampshire SO32 2PB on 10 June 2014 (1 page)
10 June 2014Director's details changed for Stuart Nelson on 3 June 2014 (2 pages)
10 June 2014Director's details changed for Mrs Anthea Nelson on 3 June 2014 (2 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
18 July 2012Registered office address changed from Manor House Michaelmas Place Swanmore Hampshire SO32 2EU England on 18 July 2012 (2 pages)
18 July 2012Registered office address changed from Manor House Michaelmas Place Swanmore Hampshire SO32 2EU England on 18 July 2012 (2 pages)
8 May 2012Appointment of Stuart Nelson as a director (2 pages)
8 May 2012Appointment of Stuart Nelson as a director (2 pages)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)