Arundel Street
Sheffield
S1 1DJ
Director Name | Mr Andrew Morgan |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2015(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Sheaf Studios Sheaf Plate Works Arundel Street Sheffield S1 1DJ |
Director Name | Mr Jonathan David Charlesworth |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2018(3 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Sheaf Studios Sheaf Plate Works Arundel Street Sheffield S1 1DJ |
Registered Address | Sheaf Studios Sheaf Plate Works Arundel Street Sheffield S1 1DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
20 March 2024 | Confirmation statement made on 7 March 2024 with updates (5 pages) |
---|---|
12 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
13 June 2023 | Change of details for Mr Christopher Hughes as a person with significant control on 24 March 2023 (2 pages) |
24 March 2023 | Confirmation statement made on 7 March 2023 with updates (5 pages) |
13 June 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
28 March 2022 | Confirmation statement made on 25 March 2022 with updates (4 pages) |
25 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
25 March 2021 | Confirmation statement made on 25 March 2021 with updates (4 pages) |
20 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
8 June 2020 | Notification of Christopher Hughes as a person with significant control on 26 March 2018 (2 pages) |
8 June 2020 | Change of details for Mr Andrew Morgan as a person with significant control on 8 June 2020 (2 pages) |
8 June 2020 | Notification of Jonathan David Charlesworth as a person with significant control on 26 March 2018 (2 pages) |
30 March 2020 | Director's details changed for Mr Jonathan Charlesworth on 30 March 2020 (2 pages) |
30 March 2020 | Director's details changed for Mr Jonathan Charlesworth on 30 March 2020 (2 pages) |
30 March 2020 | Director's details changed for Mr Andrew Morgan on 30 March 2020 (2 pages) |
25 March 2020 | Confirmation statement made on 25 March 2020 with updates (5 pages) |
25 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
27 February 2020 | Statement of capital following an allotment of shares on 29 January 2020
|
26 September 2019 | Statement of capital following an allotment of shares on 5 July 2019
|
14 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
5 August 2019 | Resolutions
|
1 August 2019 | Particulars of variation of rights attached to shares (2 pages) |
1 August 2019 | Statement of capital following an allotment of shares on 5 July 2019
|
13 May 2019 | Statement of capital following an allotment of shares on 13 May 2019
|
15 March 2019 | Registered office address changed from 91 st Thomas Road Sheffield South Yorkshire S10 1UW United Kingdom to Sheaf Studios Sheaf Plate Works Arundel Street Sheffield S1 1DJ on 15 March 2019 (1 page) |
14 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
16 January 2019 | Change of details for a person with significant control (2 pages) |
15 January 2019 | Registered office address changed from Enterprise Zone 210 Portabello the University of Sheffield Sheffield S1 4AE United Kingdom to 91 st Thomas Road Sheffield South Yorkshire S10 1UW on 15 January 2019 (1 page) |
15 January 2019 | Director's details changed for Mr Christopher Hughes on 15 January 2019 (2 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
26 March 2018 | Appointment of Mr Jonathan Charlesworth as a director on 26 March 2018 (2 pages) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 July 2017 | Registered office address changed from Exyo, Sheffield Bioincubator Leavygreave Road the University of Sheffield Sheffield South Yorkshire S3 7rd United Kingdom to Enterprise Zone 210 Portabello the University of Sheffield Sheffield S1 4AE on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from Exyo, Sheffield Bioincubator Leavygreave Road the University of Sheffield Sheffield South Yorkshire S3 7rd United Kingdom to Enterprise Zone 210 Portabello the University of Sheffield Sheffield S1 4AE on 18 July 2017 (1 page) |
28 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
20 May 2015 | Registered office address changed from C/O Exyo Kroto Innovation Center, North Campus Broad Lane Sheffield S3 7HQ United Kingdom to Exyo, Sheffield Bioincubator Leavygreave Road the University of Sheffield Sheffield South Yorkshire S3 7rd on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from C/O Exyo Kroto Innovation Center, North Campus Broad Lane Sheffield S3 7HQ United Kingdom to Exyo, Sheffield Bioincubator Leavygreave Road the University of Sheffield Sheffield South Yorkshire S3 7rd on 20 May 2015 (1 page) |
26 March 2015 | Incorporation Statement of capital on 2015-03-26
|
26 March 2015 | Incorporation Statement of capital on 2015-03-26
|