Company NameSheffield Technology Solutions Limited
DirectorsDavid Frank Mark Cook and Thomas James Naylor
Company StatusLiquidation
Company Number11516306
CategoryPrivate Limited Company
Incorporation Date14 August 2018(5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Frank Mark Cook
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(11 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Petre Drive Petre Drive
Sheffield
S4 7PZ
Director NameMr Thomas James Naylor
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 2 Petre Drive
Sheffield
South Yorkshire
S4 7PZ
Director NameMr Andrew Eyre
Date of BirthOctober 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed14 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address482 Manchester Road
Stocksbridge
Sheffield
S36 2DU
Director NameMr Thomas James Naylor
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Unit 1 Meadowhall Court
Amos Road
Sheffield
South Yorkshire
S9 1BX
Director NameMr Matthew Benjamin Wilson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Unit 1 Meadowhall Court
Amos Road
Sheffield
South Yorkshire
S9 1BX

Location

Registered Address4th Floor Fountain Precinct
Leopold Street
Sheffield
S1 2JA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 November 2022 (1 year, 5 months ago)
Next Return Due2 December 2023 (overdue)

Charges

14 July 2022Delivered on: 20 July 2022
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
31 October 2018Delivered on: 1 November 2018
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

25 November 2020Confirmation statement made on 18 November 2020 with updates (4 pages)
24 November 2020Change of details for Mr David Frank Mark Cook as a person with significant control on 16 November 2020 (2 pages)
18 November 2020Registered office address changed from First Floor Unit 2 Meadowhall Court Amos Road Sheffield South Yorkshire S9 1BY England to First Floor, Unit 1 Meadowhall Court Amos Road Sheffield South Yorkshire S9 1BX on 18 November 2020 (1 page)
5 November 2020Registered office address changed from Unit 1, Suite 6 Meadowhall Road Sheffield S9 1BW England to First Floor Unit 2 Meadowhall Court Amos Road Sheffield South Yorkshire S9 1BY on 5 November 2020 (1 page)
16 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
7 October 2020Appointment of Mr Thomas James Naylor as a director on 1 October 2020 (2 pages)
7 October 2020Appointment of Mr Matthew Benjamin Wilson as a director on 1 October 2020 (2 pages)
15 May 2020Previous accounting period extended from 31 August 2019 to 31 October 2019 (2 pages)
19 November 2019Cessation of Andrew Eyre as a person with significant control on 18 November 2019 (1 page)
19 November 2019Termination of appointment of Andrew Eyre as a director on 18 November 2019 (1 page)
18 November 2019Confirmation statement made on 18 November 2019 with updates (4 pages)
18 November 2019Registered office address changed from 482 Manchester Road Stocksbridge Sheffield S36 2DU United Kingdom to Unit 1, Suite 6 Meadowhall Road Sheffield S9 1BW on 18 November 2019 (1 page)
2 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
2 August 2019Notification of David Frank Mark Cook as a person with significant control on 1 August 2019 (2 pages)
1 August 2019Appointment of Mr David Frank Mark Cook as a director on 1 August 2019 (2 pages)
1 November 2018Registration of charge 115163060001, created on 31 October 2018 (25 pages)
14 August 2018Incorporation
Statement of capital on 2018-08-14
  • GBP 100
(29 pages)