Aberdeen
AB15 5JY
Scotland
Director Name | Mr Jonathan Beckley |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2022(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Finance Manager |
Country of Residence | Isle Of Man |
Correspondence Address | C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN |
Director Name | Jonathan David Curtis |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Role | Data Communications Specialist |
Correspondence Address | The Brow Wickham Hill Braughing Ware Hertfordshire SG11 2PA |
Secretary Name | Robert James Toovey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Role | Technical Manager |
Correspondence Address | 2 Fitzgerald Walk Bury St Edmunds Suffolk IP33 3HR |
Director Name | Mrs Judy Curtis |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(10 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 28 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brow Wickham Hill Braughing Ware Hertfordshire SG11 2PA |
Secretary Name | Mrs Judy Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(10 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 28 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brow Wickham Hill Braughing Ware Hertfordshire SG11 2PA |
Director Name | Mr Richard Edward Leeming Abraham |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 March 1999) |
Role | Software Programmer |
Correspondence Address | 27 Albury Gardens Aberdeen AB11 6FL Scotland |
Director Name | Nicholas James Albert Williams |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 March 1999) |
Role | Software Programmer |
Correspondence Address | 15 Claremont Grove Aberdeen Aberdeenshire AB10 6RF Scotland |
Director Name | John Justin Cooper |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 December 2002) |
Role | Business Development Managerr |
Correspondence Address | Northmost Cottage Drumwhindle Ellon Aberdeenshire AB41 8PX Scotland |
Director Name | Mr Barry Neal Johnston |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2002(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Irvine Place Aberdeen AB10 6HE Scotland |
Director Name | Mr Andrew James Maxwell |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2021(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 March 2024) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 35 Dawson Drive Skene Westhill AB32 6NS Scotland |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Judy Curtis 50.00% Ordinary |
---|---|
1 at £1 | Mr Jonathan David Curtis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,744 |
Current Liabilities | £38,348 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
1 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
---|---|
18 September 2020 | Accounts for a dormant company made up to 30 September 2019 (11 pages) |
18 February 2020 | Change of details for Mr Jonathan David Curtis as a person with significant control on 14 March 2019 (2 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
12 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
25 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (4 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
4 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
4 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
2 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
14 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
14 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
27 April 2010 | Annual return made up to 28 February 2010 (14 pages) |
27 April 2010 | Annual return made up to 28 February 2010 (14 pages) |
20 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
1 April 2009 | Return made up to 28/02/09; full list of members (5 pages) |
1 April 2009 | Return made up to 28/02/09; full list of members (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
14 July 2008 | Return made up to 28/02/08; no change of members (4 pages) |
14 July 2008 | Return made up to 28/02/08; no change of members (4 pages) |
30 June 2008 | Return made up to 28/02/07; no change of members (4 pages) |
30 June 2008 | Return made up to 28/02/07; no change of members (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
7 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
7 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
2 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
2 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
20 September 2004 | Director's particulars changed (1 page) |
20 September 2004 | Director's particulars changed (1 page) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
1 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
1 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
29 April 2003 | Return made up to 31/01/03; full list of members (7 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Return made up to 31/01/03; full list of members (7 pages) |
29 April 2003 | New director appointed (2 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
29 May 2002 | New director appointed (1 page) |
29 May 2002 | New director appointed (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
10 April 2002 | Return made up to 31/01/02; full list of members (6 pages) |
10 April 2002 | Return made up to 31/01/02; full list of members (6 pages) |
4 April 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
4 April 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
22 March 2001 | Full accounts made up to 30 September 2000 (6 pages) |
22 March 2001 | Full accounts made up to 30 September 2000 (6 pages) |
29 January 2001 | Return made up to 31/01/01; full list of members (6 pages) |
29 January 2001 | Return made up to 31/01/01; full list of members (6 pages) |
5 April 2000 | Full accounts made up to 30 September 1999 (9 pages) |
5 April 2000 | Full accounts made up to 30 September 1999 (9 pages) |
11 February 2000 | Return made up to 31/01/00; full list of members
|
11 February 2000 | Return made up to 31/01/00; full list of members
|
18 January 2000 | Registered office changed on 18/01/00 from: the angel house 63 high steet buntinford herts SG9 9AE (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: the angel house 63 high steet buntinford herts SG9 9AE (1 page) |
17 April 1999 | Full accounts made up to 30 September 1998 (9 pages) |
17 April 1999 | Full accounts made up to 30 September 1998 (9 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
24 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
24 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
4 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
4 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
8 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
8 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
21 November 1997 | Withdrawal of application for striking off (1 page) |
21 November 1997 | Withdrawal of application for striking off (1 page) |
6 November 1997 | Application for striking-off (1 page) |
6 November 1997 | Application for striking-off (1 page) |
25 April 1997 | Full accounts made up to 30 September 1996 (10 pages) |
25 April 1997 | Full accounts made up to 30 September 1996 (10 pages) |
5 February 1997 | Return made up to 31/01/97; full list of members
|
5 February 1997 | Return made up to 31/01/97; full list of members
|
25 June 1996 | Full accounts made up to 30 September 1995 (10 pages) |
25 June 1996 | Full accounts made up to 30 September 1995 (10 pages) |
16 May 1996 | Company name changed soho computing LIMITED\certificate issued on 17/05/96 (2 pages) |
16 May 1996 | Company name changed soho computing LIMITED\certificate issued on 17/05/96 (2 pages) |
21 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
21 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
8 December 1995 | New secretary appointed;new director appointed (2 pages) |
8 December 1995 | Secretary resigned (2 pages) |
8 December 1995 | New secretary appointed;new director appointed (2 pages) |
8 December 1995 | Secretary resigned (2 pages) |