Company NameTheside.co.uk Limited
DirectorKevin Cusack Ellis
Company StatusActive
Company Number05801167
CategoryPrivate Limited Company
Incorporation Date29 April 2006(18 years ago)

Business Activity

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

Directors

Director NameMr Kevin Cusack Ellis
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2006(4 days after company formation)
Appointment Duration17 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Liberty Place Madison Square
Liverpool
Merseyside
L1 5FD
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed29 April 2006(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2006(same day as company formation)
Correspondence Address4-5 Second Floor
Gough Square
London
EC4A 3DE

Contact

Websitewww.theside.co.uk
Telephone07 749738992
Telephone regionMobile

Location

Registered AddressSecond Floor, 150-151 Fleet Street
London
EC4A 2DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£657
Cash£609
Current Liabilities£1,576

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Filing History

27 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
12 June 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
23 January 2020Registered office address changed from Second Floor 4-5 Gough Square London EC4A 3DE United Kingdom to Second Floor, 150-151 Fleet Street London EC4A 2DQ on 23 January 2020 (1 page)
7 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
4 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
2 May 2018Termination of appointment of Gower Secretaries Limited as a secretary on 2 May 2018 (1 page)
30 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
6 June 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
3 June 2016Secretary's details changed for Gower Secretaries Limited on 30 April 2015 (1 page)
3 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
3 June 2016Secretary's details changed for Gower Secretaries Limited on 30 April 2015 (1 page)
3 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 September 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 16 September 2015 (1 page)
16 September 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 16 September 2015 (1 page)
2 July 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
2 July 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
19 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 August 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
5 August 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 September 2012Compulsory strike-off action has been discontinued (1 page)
18 September 2012Compulsory strike-off action has been discontinued (1 page)
17 September 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
8 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
25 May 2010Secretary's details changed for Gower Secretaries Limited on 29 April 2010 (2 pages)
25 May 2010Director's details changed for Kevin Cusack Ellis on 29 April 2010 (2 pages)
25 May 2010Director's details changed for Kevin Cusack Ellis on 29 April 2010 (2 pages)
25 May 2010Secretary's details changed for Gower Secretaries Limited on 29 April 2010 (2 pages)
25 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
28 April 2010Compulsory strike-off action has been discontinued (1 page)
28 April 2010Compulsory strike-off action has been discontinued (1 page)
27 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
10 June 2009Return made up to 29/04/09; full list of members (4 pages)
10 June 2009Return made up to 29/04/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 June 2008Return made up to 29/04/08; full list of members (3 pages)
13 June 2008Return made up to 29/04/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 April 2007Return made up to 29/04/07; full list of members (2 pages)
30 April 2007Return made up to 29/04/07; full list of members (2 pages)
2 March 2007Registered office changed on 02/03/07 from: third floor 55 gower street london WC1E 6HQ (1 page)
2 March 2007Registered office changed on 02/03/07 from: third floor 55 gower street london WC1E 6HQ (1 page)
2 March 2007Secretary's particulars changed (1 page)
2 March 2007Secretary's particulars changed (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
29 April 2006Incorporation (14 pages)
29 April 2006Incorporation (14 pages)