Company NameNo Need 4 Limited
Company StatusDissolved
Company Number05868769
CategoryPrivate Limited Company
Incorporation Date6 July 2006(17 years, 9 months ago)
Dissolution Date26 December 2023 (3 months, 4 weeks ago)

Business Activity

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

Directors

Director NameMr James Alexander Westoby
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2021(14 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 26 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed02 March 2021(14 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 26 December 2023)
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameLinda Meechan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirkview
Falkirk Road
Larbert
FK5 3AF
Scotland
Director NameCarolyn Mary Burnett
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHopetoun Gate 8b McDonald Road
Edinburgh
EH7 4LZ
Scotland
Director NameLorraine Howard
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHopetoun Gate 8b McDonald Road
Edinburgh
EH7 4LZ
Scotland
Director NameJonathan Mark Heap
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Secretary NameCarolyn Mary Burnett
NationalityBritish
StatusResigned
Appointed06 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Tranter Road
Aberlady
East Lothian
EH32 0UE
Scotland
Director NameMr Jack Edward Bruck
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2021(14 years, 8 months after company formation)
Appointment Duration2 years (resigned 10 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Tsvetan Kirilov Borisov
Date of BirthApril 1975 (Born 49 years ago)
NationalityBulgarian
StatusResigned
Appointed10 March 2023(16 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 September 2023)
RoleRegional Finance Director
Country of ResidenceEngland
Correspondence AddressGreater London House
Hampstead Road
London
NW1 7QP
Secretary NameUrquhart Taylor & Co (Corporation)
StatusResigned
Appointed01 August 2010(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 July 2012)
Correspondence Address6 Stuart House
Eskmills
Musselburgh
Midlothian
EH21 7PQ
Scotland
Secretary NameDTA & Co Ltd (Corporation)
StatusResigned
Appointed23 July 2012(6 years after company formation)
Appointment Duration6 years, 5 months (resigned 11 January 2019)
Correspondence Address54a Cow Wynd
Falkirk
FK1 1PU
Scotland

Contact

Websitenn4m.com
Email address[email protected]
Telephone0131 5231344
Telephone regionEdinburgh

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

60k at £0.01Carolyn Mary Burnett
32.98%
Ordinary A
60k at £0.01Jonathan Mark Heap
32.98%
Ordinary A
30k at £0.01Linda Meechan
16.49%
Ordinary B
30k at £0.01Lorraine Howard
16.49%
Ordinary C
1.9k at £0.01Christopher Milne
1.06%
Ordinary D

Financials

Year2014
Net Worth£1,806
Cash£587
Current Liabilities£203

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

7 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
24 June 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
9 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
14 January 2019Termination of appointment of Dta & Co Ltd as a secretary on 11 January 2019 (1 page)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
9 August 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
12 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 July 2015Secretary's details changed for Dta & Co Ltd on 1 November 2014 (1 page)
10 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,819.25
(7 pages)
10 July 2015Secretary's details changed for Dta & Co Ltd on 1 November 2014 (1 page)
10 July 2015Secretary's details changed for Dta & Co Ltd on 1 November 2014 (1 page)
10 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,819.25
(7 pages)
10 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,819.25
(7 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,819.25
(8 pages)
24 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,819.25
(8 pages)
24 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,819.25
(8 pages)
30 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 January 2014Purchase of own shares. (4 pages)
16 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 January 2014Cancellation of shares. Statement of capital on 16 January 2014
  • GBP 1,819.25
(4 pages)
16 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 January 2014Purchase of own shares. (4 pages)
16 January 2014Cancellation of shares. Statement of capital on 16 January 2014
  • GBP 1,819.25
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 July 2013Director's details changed for Carolyn Mary Burnett on 12 July 2013 (2 pages)
24 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (8 pages)
24 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (8 pages)
24 July 2013Director's details changed for Carolyn Mary Burnett on 12 July 2013 (2 pages)
24 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (8 pages)
24 July 2013Director's details changed for Jonathan Mark Heap on 12 July 2013 (2 pages)
24 July 2013Director's details changed for Lorraine Howard on 12 July 2013 (2 pages)
24 July 2013Director's details changed for Lorraine Howard on 12 July 2013 (2 pages)
24 July 2013Director's details changed for Jonathan Mark Heap on 12 July 2013 (2 pages)
25 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
25 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
25 July 2012Director's details changed for Lorraine Howard on 1 May 2012 (2 pages)
25 July 2012Director's details changed for Jonathan Mark Heap on 1 May 2012 (2 pages)
25 July 2012Termination of appointment of Urquhart Taylor & Co as a secretary (1 page)
25 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
25 July 2012Termination of appointment of Urquhart Taylor & Co as a secretary (1 page)
25 July 2012Director's details changed for Jonathan Mark Heap on 1 May 2012 (2 pages)
25 July 2012Director's details changed for Carolyn Mary Burnett on 1 May 2012 (2 pages)
25 July 2012Director's details changed for Carolyn Mary Burnett on 1 May 2012 (2 pages)
25 July 2012Director's details changed for Lorraine Howard on 1 May 2012 (2 pages)
25 July 2012Appointment of Dta & Co Ltd as a secretary (2 pages)
25 July 2012Director's details changed for Lorraine Howard on 1 May 2012 (2 pages)
25 July 2012Director's details changed for Jonathan Mark Heap on 1 May 2012 (2 pages)
25 July 2012Appointment of Dta & Co Ltd as a secretary (2 pages)
25 July 2012Director's details changed for Carolyn Mary Burnett on 1 May 2012 (2 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
25 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
25 August 2011Appointment of Urquhart Taylor & Co as a secretary (2 pages)
25 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
25 August 2011Termination of appointment of Carolyn Burnett as a secretary (1 page)
25 August 2011Termination of appointment of Linda Meechan as a director (1 page)
25 August 2011Termination of appointment of Carolyn Burnett as a secretary (1 page)
25 August 2011Termination of appointment of Linda Meechan as a director (1 page)
25 August 2011Appointment of Urquhart Taylor & Co as a secretary (2 pages)
1 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (9 pages)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (9 pages)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (9 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 September 2009Return made up to 06/07/09; full list of members (5 pages)
18 September 2009Capitals not rolled up (2 pages)
18 September 2009Capitals not rolled up (2 pages)
18 September 2009Return made up to 06/07/09; full list of members (5 pages)
7 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 June 2009Registered office changed on 03/06/2009 from moorgate house 201 silbury boulevard milton keynes buckinghamshire MK9 1LZ (1 page)
3 June 2009Registered office changed on 03/06/2009 from moorgate house 201 silbury boulevard milton keynes buckinghamshire MK9 1LZ (1 page)
8 December 2008Ad 10/11/08\gbp si [email protected]=115\gbp ic 1800/1915\ (2 pages)
8 December 2008Resolutions
  • RES13 ‐ Sub-division 10/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 December 2008Ad 10/11/08\gbp si [email protected]=115\gbp ic 1800/1915\ (2 pages)
8 December 2008Resolutions
  • RES13 ‐ Sub-division 10/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 December 2008S-div (1 page)
8 December 2008S-div (1 page)
25 July 2008Capitals not rolled up (2 pages)
25 July 2008Return made up to 06/07/08; full list of members (5 pages)
25 July 2008Capitals not rolled up (2 pages)
25 July 2008Return made up to 06/07/08; full list of members (5 pages)
8 May 2008Director's change of particulars / jonathon heap / 28/04/2008 (1 page)
8 May 2008Director's change of particulars / jonathon heap / 28/04/2008 (1 page)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 September 2007Return made up to 06/07/07; full list of members (8 pages)
15 September 2007Return made up to 06/07/07; full list of members (8 pages)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Secretary's particulars changed;director's particulars changed (1 page)
6 September 2007Secretary's particulars changed;director's particulars changed (1 page)
25 July 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
25 July 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
5 July 2007Registered office changed on 05/07/07 from: 22 tamworth street milton keynes buckinghamshire MK7 7DD (1 page)
5 July 2007Registered office changed on 05/07/07 from: 22 tamworth street milton keynes buckinghamshire MK7 7DD (1 page)
6 July 2006Incorporation (15 pages)
6 July 2006Incorporation (15 pages)