Hessle
HU13 0GD
Secretary Name | Mrs Sally Ann Gilbert |
---|---|
Status | Current |
Appointed | 01 April 2014(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | 19 Hanover Drive Brough North Humberside HU15 1TW |
Director Name | Mr Christopher Middleton |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 156 High Street Hull HU1 1NQ |
Director Name | Mrs Hannah Griggs |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 156 High Street Hull HU1 1NQ |
Director Name | Mr George Griggs |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C4di @ The Dock 31-38 Queen Street Hull East Yorkshire HU1 1UU |
Director Name | Mr Philip James Postill |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 156 High Street Hull HU1 1NQ |
Director Name | Miss Amy Knight |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2017(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 September 2019) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Church Road North Ferriby HU14 3BU |
Website | eskimosoup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 601886 |
Telephone region | Hull |
Registered Address | Aura Innovation Centre Park Meadow Road Hessle HU13 0GD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
749 at £1 | John Andrew Gilbert 74.90% Ordinary A |
---|---|
251 at £1 | Ludo Studio LTD 25.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £38,085 |
Cash | £22,078 |
Current Liabilities | £41,576 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (2 months, 4 weeks from now) |
20 February 2024 | Registered office address changed from 28 the Crescent Welton Brough HU15 1NS England to Aura Innovation Centre Park Meadow Road Hessle HU13 0GD on 20 February 2024 (1 page) |
---|---|
21 November 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
31 October 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
9 March 2023 | Notification of Sall Ann Gilbert as a person with significant control on 21 February 2023 (2 pages) |
9 March 2023 | Change of details for Mr John Andrew Gilbert as a person with significant control on 21 February 2023 (5 pages) |
23 October 2022 | Registered office address changed from 159 159 Princes Avenue Hull East Riding of Yorkshire HU5 3DL United Kingdom to 28 the Crescent Welton Brough HU15 1NS on 23 October 2022 (1 page) |
23 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
11 October 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
2 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
27 September 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
22 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
19 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
23 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
11 September 2019 | Termination of appointment of Amy Knight as a director on 11 September 2019 (1 page) |
27 June 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
20 December 2018 | Registered office address changed from C4Di @ the Dock 31-38 Queen Street Hull East Yorkshire HU1 1UU England to 159 159 Princes Avenue Hull East Riding of Yorkshire HU5 3DL on 20 December 2018 (1 page) |
31 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
26 October 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
27 November 2017 | Appointment of Miss Amy Knight as a director on 27 November 2017 (2 pages) |
27 November 2017 | Appointment of Miss Amy Knight as a director on 27 November 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 22 October 2017 with updates (5 pages) |
25 October 2017 | Confirmation statement made on 22 October 2017 with updates (5 pages) |
23 October 2017 | Change of details for Mr John Andrew Gilbert as a person with significant control on 31 October 2016 (2 pages) |
23 October 2017 | Change of details for Mr John Andrew Gilbert as a person with significant control on 31 October 2016 (2 pages) |
23 October 2017 | Director's details changed for Mr John Andrew Gilbert on 31 October 2016 (2 pages) |
23 October 2017 | Director's details changed for Mr John Andrew Gilbert on 31 October 2016 (2 pages) |
20 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
20 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 July 2016 | Termination of appointment of George Griggs as a director on 7 July 2016 (1 page) |
11 July 2016 | Termination of appointment of George Griggs as a director on 7 July 2016 (1 page) |
12 January 2016 | Registered office address changed from C/O John Gilbert - Eskimosoup C4Di@Thedock 31-38 Queen Street Hull HU1 1UU England to C4Di @ the Dock 31-38 Queen Street Hull East Yorkshire HU1 1UU on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from C/O John Gilbert - Eskimosoup C4Di@Thedock 31-38 Queen Street Hull HU1 1UU England to C4Di @ the Dock 31-38 Queen Street Hull East Yorkshire HU1 1UU on 12 January 2016 (1 page) |
2 December 2015 | Registered office address changed from 156 High Street Hull HU1 1NQ to C/O John Gilbert - Eskimosoup C4Di@Thedock 31-38 Queen Street Hull HU1 1UU on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from 156 High Street Hull HU1 1NQ to C/O John Gilbert - Eskimosoup C4Di@Thedock 31-38 Queen Street Hull HU1 1UU on 2 December 2015 (1 page) |
9 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
10 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
1 April 2014 | Termination of appointment of Christopher Middleton as a director (1 page) |
1 April 2014 | Appointment of Mrs Sally Ann Gilbert as a secretary (2 pages) |
1 April 2014 | Termination of appointment of Christopher Middleton as a director (1 page) |
1 April 2014 | Termination of appointment of Hannah Griggs as a director (1 page) |
1 April 2014 | Termination of appointment of Philip Postill as a director (1 page) |
1 April 2014 | Appointment of Mrs Sally Ann Gilbert as a secretary (2 pages) |
1 April 2014 | Termination of appointment of Hannah Griggs as a director (1 page) |
1 April 2014 | Termination of appointment of Philip Postill as a director (1 page) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 October 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
14 October 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
14 October 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
14 October 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
14 October 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
2 July 2012 | Incorporation
|
2 July 2012 | Incorporation
|