Sheffield
S9 1XT
Secretary Name | Mr Jonathan Maxted |
---|---|
Status | Current |
Appointed | 03 October 2020(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 1st Floor 1 Europa Drive Sheffield S9 1XT |
Director Name | Ms Jennifer Louise Traynor |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Director Name | Mr Paul Alan Newcombe |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2020(3 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 08 August 2020) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Mr Steven Paul Mayes |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2020(3 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 October 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hampden Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU |
Secretary Name | Steven Paul Mayes |
---|---|
Status | Resigned |
Appointed | 08 August 2020(3 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 October 2020) |
Role | Company Director |
Correspondence Address | Hampden Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU |
Director Name | Mr Craig Anthony Varey |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2020(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Newland House - Unit 2 Tuscany Park Wakefield Europort Normanton WF6 2TZ |
Director Name | Mr Stephen Haworth |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2020(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 December 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1st Floor 1 Europa Drive Sheffield S9 1XT |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2020(3 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 08 August 2020) |
Correspondence Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
Registered Address | 1st Floor 1 Europa Drive Sheffield S9 1XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
22 December 2020 | Delivered on: 22 December 2020 Persons entitled: Bz Commercial Finance Designated Activity Company as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
3 October 2020 | Delivered on: 7 October 2020 Persons entitled: Endless LLP Classification: A registered charge Outstanding |
3 October 2020 | Delivered on: 3 October 2020 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Particulars: The trade mark known as 'neat ideas' and registered at the ukipo under registration number 1415722. please refer to instrument for further details. Outstanding |
22 December 2020 | Registration of charge 127406810003, created on 22 December 2020 (62 pages) |
---|---|
10 December 2020 | Notification of Banner Group Limited as a person with significant control on 3 October 2020 (2 pages) |
2 November 2020 | Director's details changed for Mr Craig Anthony Varey on 1 November 2020 (2 pages) |
22 October 2020 | Confirmation statement made on 22 October 2020 with updates (4 pages) |
9 October 2020 | Company name changed violetcloud LIMITED\certificate issued on 09/10/20
|
7 October 2020 | Registration of charge 127406810002, created on 3 October 2020 (29 pages) |
5 October 2020 | Appointment of Mr Craig Anthony Varey as a director on 3 October 2020 (2 pages) |
5 October 2020 | Termination of appointment of Steven Paul Mayes as a director on 3 October 2020 (1 page) |
5 October 2020 | Cessation of Staples Uk Limited as a person with significant control on 3 October 2020 (1 page) |
5 October 2020 | Registered office address changed from Hampden Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom to Newland House - Unit 2 Tuscany Park Wakefield Europort Normanton WF6 2TZ on 5 October 2020 (1 page) |
5 October 2020 | Appointment of Mr Stephen Haworth as a director on 3 October 2020 (2 pages) |
5 October 2020 | Appointment of Mr Jonathan Maxted as a secretary on 3 October 2020 (2 pages) |
5 October 2020 | Appointment of Mr Andrew Peter Gale as a director on 3 October 2020 (2 pages) |
5 October 2020 | Termination of appointment of Steven Paul Mayes as a secretary on 3 October 2020 (1 page) |
3 October 2020 | Registration of charge 127406810001, created on 3 October 2020 (45 pages) |
10 August 2020 | Appointment of Steven Paul Mayes as a secretary on 8 August 2020 (2 pages) |
10 August 2020 | Termination of appointment of Paul Alan Newcombe as a director on 8 August 2020 (1 page) |
10 August 2020 | Termination of appointment of Hackwood Secretaries Limited as a secretary on 8 August 2020 (1 page) |
10 August 2020 | Appointment of Mr Steven Paul Mayes as a director on 8 August 2020 (2 pages) |
10 August 2020 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Hampden Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 10 August 2020 (1 page) |
10 August 2020 | Cessation of Hackwood Secretaries Limited as a person with significant control on 8 August 2020 (1 page) |
10 August 2020 | Notification of Staples Uk Limited as a person with significant control on 8 August 2020 (2 pages) |
27 July 2020 | Appointment of Paul Alan Newcombe as a director on 17 July 2020 (2 pages) |
20 July 2020 | Notification of Hackwood Secretaries Limited as a person with significant control on 17 July 2020 (2 pages) |
20 July 2020 | Appointment of Hackwood Secretaries Limited as a secretary on 17 July 2020 (2 pages) |
20 July 2020 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ on 20 July 2020 (1 page) |
20 July 2020 | Termination of appointment of Jennifer Louise Traynor as a director on 17 July 2020 (1 page) |
20 July 2020 | Cessation of Jennifer Louise Traynor as a person with significant control on 17 July 2020 (1 page) |
14 July 2020 | Incorporation Statement of capital on 2020-07-14
|