London
EC1V 2NX
Director Name | Clive Gordon Charles Thomas |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Beeson Close Little Paxton St Neots Cambridgeshire PE19 6NE |
Secretary Name | Linda Patricia Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Beeson Close Little Paxton St Neots Cambridgeshire PE19 6NE |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | black-cat-computers.co.uk |
---|---|
Telephone | 07 920115994 |
Telephone region | Mobile |
Registered Address | 128 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
90 at £1 | Clive Gordon Charles Thomas 90.00% Ordinary |
---|---|
10 at £1 | Linda Patricia Thomas 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,431 |
Cash | £1,400 |
Current Liabilities | £3,323 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 June 2023 (10 months ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
29 June 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
---|---|
19 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
17 January 2023 | Current accounting period extended from 31 December 2022 to 31 October 2023 (1 page) |
19 October 2022 | Change of details for Mr Benjamin Luke Thomas as a person with significant control on 19 October 2022 (2 pages) |
7 July 2022 | Current accounting period shortened from 30 June 2023 to 31 December 2022 (1 page) |
27 June 2022 | Director's details changed for Mr Ben Thomas on 27 June 2022 (2 pages) |
27 June 2022 | Change of details for Mr Benjamin Luke Thomas as a person with significant control on 27 June 2022 (2 pages) |
27 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
15 June 2022 | Registered office address changed from 160 Kemp House City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 15 June 2022 (1 page) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
7 September 2021 | Director's details changed for Mr Benjamin Luke Thomas on 7 September 2021 (2 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
5 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
11 January 2021 | Registered office address changed from International House 12 Constance Street Victoria Dock London E16 2DQ England to 160 Kemp House City Road London EC1V 2NX on 11 January 2021 (1 page) |
11 January 2021 | Director's details changed for Mr Benjamin Luke Thomas on 11 January 2021 (2 pages) |
24 October 2020 | Registered office address changed from 12 Constance Street Constance Street London E16 2DQ England to International House 12 Constance Street Victoria Dock London E16 2DQ on 24 October 2020 (1 page) |
22 October 2020 | Registered office address changed from Flat 21 Hinsby Court Shepherd Drive, Eynesbury St. Neots Cambridgeshire PE19 2GD England to 12 Constance Street Constance Street London E16 2DQ on 22 October 2020 (1 page) |
22 October 2020 | Director's details changed for Mr Benjamin Luke Thomas on 22 October 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
5 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
23 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
24 July 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
24 July 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
6 July 2017 | Notification of Benjamin Luke Thomas as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Benjamin Luke Thomas as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
12 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
23 July 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
23 July 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
9 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-09
|
9 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-09
|
8 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 November 2015 | Registered office address changed from 21 Shepherd Drive Eynesbury St. Neots Cambridgeshire PE19 2GD England to Flat 21 Hinsby Court Shepherd Drive, Eynesbury St. Neots Cambridgeshire PE19 2GD on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from 21 Shepherd Drive Eynesbury St. Neots Cambridgeshire PE19 2GD England to Flat 21 Hinsby Court Shepherd Drive, Eynesbury St. Neots Cambridgeshire PE19 2GD on 12 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Linda Patricia Thomas as a secretary on 1 August 2015 (1 page) |
5 November 2015 | Director's details changed for Mr Ben Thomas on 5 November 2015 (2 pages) |
5 November 2015 | Director's details changed for Mr Ben Thomas on 5 November 2015 (2 pages) |
5 November 2015 | Termination of appointment of Linda Patricia Thomas as a secretary on 1 August 2015 (1 page) |
5 November 2015 | Termination of appointment of Linda Patricia Thomas as a secretary on 1 August 2015 (1 page) |
5 November 2015 | Director's details changed for Mr Ben Thomas on 5 November 2015 (2 pages) |
21 October 2015 | Termination of appointment of Clive Gordon Charles Thomas as a director on 2 August 2015 (1 page) |
21 October 2015 | Termination of appointment of Clive Gordon Charles Thomas as a director on 2 August 2015 (1 page) |
21 October 2015 | Appointment of Mr Ben Thomas as a director on 2 August 2015 (2 pages) |
21 October 2015 | Registered office address changed from 25 Beeson Close Little Paxton St Neots Cambridgeshire PE19 6NE to 21 Shepherd Drive Eynesbury St. Neots Cambridgeshire PE19 2GD on 21 October 2015 (1 page) |
21 October 2015 | Appointment of Mr Ben Thomas as a director on 2 August 2015 (2 pages) |
21 October 2015 | Appointment of Mr Ben Thomas as a director on 2 August 2015 (2 pages) |
21 October 2015 | Termination of appointment of Clive Gordon Charles Thomas as a director on 2 August 2015 (1 page) |
21 October 2015 | Registered office address changed from 25 Beeson Close Little Paxton St Neots Cambridgeshire PE19 6NE to 21 Shepherd Drive Eynesbury St. Neots Cambridgeshire PE19 2GD on 21 October 2015 (1 page) |
20 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
29 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
30 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Clive Gordon Charles Thomas on 29 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Clive Gordon Charles Thomas on 29 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
13 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 August 2008 | Return made up to 29/06/08; full list of members (3 pages) |
27 August 2008 | Return made up to 29/06/08; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Secretary resigned (1 page) |
29 June 2006 | Incorporation (19 pages) |
29 June 2006 | Incorporation (19 pages) |