Company NameNiceness Limited
DirectorMichael David Bennett
Company StatusActive
Company Number05966064
CategoryPrivate Limited Company
Incorporation Date13 October 2006(17 years, 6 months ago)
Previous NameFirst-Stop Data Design Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael David Bennett
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2017(10 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressOnega House, 112 Main Road
Sidcup
DA14 6NE
Director NameJayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Director NameCharlotte Lamb
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(1 month, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 10 August 2017)
RoleDesign & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address3 Walden Road
Chislehurst
Kent
BR7 5DH
Secretary NameMrs Jayne Elizabeth Good
NationalityBritish
StatusResigned
Appointed21 November 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed01 May 2008(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ
Secretary NameMr Mark William McKeown
StatusResigned
Appointed01 December 2010(4 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 29 January 2019)
RoleCompany Director
Correspondence Address57a Eynham Road
London
W12 0HB

Location

Registered AddressOnega House, 112 Main Road
Sidcup
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£210
Cash£467
Current Liabilities£4,835

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

13 October 2023Confirmation statement made on 29 August 2023 with updates (5 pages)
21 April 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
21 April 2023Previous accounting period shortened from 31 March 2023 to 31 January 2023 (1 page)
3 November 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
4 October 2022Confirmation statement made on 29 August 2022 with updates (5 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
12 October 2021Confirmation statement made on 29 August 2021 with updates (5 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
4 November 2020Confirmation statement made on 29 August 2020 with updates (5 pages)
2 September 2020Change of details for Mrs Charlotte Bennett as a person with significant control on 6 April 2016 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
3 October 2019Confirmation statement made on 29 August 2019 with updates (5 pages)
2 September 2019Notification of Michael David Bennett as a person with significant control on 6 April 2016 (2 pages)
29 January 2019Termination of appointment of Mark William Mckeown as a secretary on 29 January 2019 (1 page)
29 January 2019Registered office address changed from 3 Walden Road Chislehurst BR7 5DH England to Onega House, 112 Main Road Sidcup DA14 6NE on 29 January 2019 (1 page)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 November 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
1 February 2018Micro company accounts made up to 31 March 2017 (3 pages)
29 August 2017Termination of appointment of Charlotte Lamb as a director on 10 August 2017 (1 page)
29 August 2017Appointment of Mr Michael David Bennett as a director on 10 August 2017 (2 pages)
29 August 2017Termination of appointment of Charlotte Lamb as a director on 10 August 2017 (1 page)
29 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
29 August 2017Appointment of Mr Michael David Bennett as a director on 10 August 2017 (2 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
14 June 2017Registered office address changed from Valley View Station Road Rotherfield Crowborough East Sussex TN6 3HR to 3 Walden Road Chislehurst BR7 5DH on 14 June 2017 (1 page)
14 June 2017Registered office address changed from Valley View Station Road Rotherfield Crowborough East Sussex TN6 3HR to 3 Walden Road Chislehurst BR7 5DH on 14 June 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 October 2013Director's details changed for Charlotte Lamb on 1 October 2013 (2 pages)
17 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Registered office address changed from Valley View Station Road Rotherfield Crowborough East Sussex TN6 3HR England on 17 October 2013 (1 page)
17 October 2013Director's details changed for Charlotte Lamb on 1 October 2013 (2 pages)
17 October 2013Secretary's details changed for Mr Mark William Mckeown on 1 October 2013 (2 pages)
17 October 2013Registered office address changed from Valley View Station Road Rotherfield Crowborough East Sussex TN6 3HR England on 17 October 2013 (1 page)
17 October 2013Registered office address changed from the Lux Building Unit 10 2-4 Hoxton Squrae London N1 6NU United Kingdom on 17 October 2013 (1 page)
17 October 2013Secretary's details changed for Mr Mark William Mckeown on 1 October 2013 (2 pages)
17 October 2013Director's details changed for Charlotte Lamb on 1 October 2013 (2 pages)
17 October 2013Registered office address changed from the Lux Building Unit 10 2-4 Hoxton Squrae London N1 6NU United Kingdom on 17 October 2013 (1 page)
17 October 2013Secretary's details changed for Mr Mark William Mckeown on 1 October 2013 (2 pages)
17 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 November 2011Director's details changed for Charlotte Lamb on 1 October 2011 (2 pages)
23 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
23 November 2011Director's details changed for Charlotte Lamb on 1 October 2011 (2 pages)
23 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
23 November 2011Director's details changed for Charlotte Lamb on 1 October 2011 (2 pages)
16 March 2011Registered office address changed from 23 Charlotte Road London EC2A 3PB United Kingdom on 16 March 2011 (1 page)
16 March 2011Registered office address changed from 23 Charlotte Road London EC2A 3PB United Kingdom on 16 March 2011 (1 page)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 December 2010Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 2 December 2010 (1 page)
2 December 2010Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 2 December 2010 (1 page)
2 December 2010Appointment of Mr Mark William Mckeown as a secretary (1 page)
2 December 2010Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 2 December 2010 (1 page)
2 December 2010Appointment of Mr Mark William Mckeown as a secretary (1 page)
19 November 2010Termination of appointment of Astrid Forster as a secretary (1 page)
19 November 2010Termination of appointment of Astrid Forster as a secretary (1 page)
4 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Charlotte Lamb on 15 September 2010 (2 pages)
16 September 2010Director's details changed for Charlotte Lamb on 15 September 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
19 June 2009Return made up to 13/10/08; full list of members (3 pages)
19 June 2009Return made up to 13/10/08; full list of members (3 pages)
4 February 2009Amended accounts made up to 31 March 2008 (5 pages)
4 February 2009Amended accounts made up to 31 March 2008 (5 pages)
18 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 August 2008Secretary appointed miss astrid sandra clare forster (1 page)
29 August 2008Secretary appointed miss astrid sandra clare forster (1 page)
28 August 2008Appointment terminated secretary jayne good (1 page)
28 August 2008Appointment terminated secretary jayne good (1 page)
29 December 2007Return made up to 13/10/07; full list of members (6 pages)
29 December 2007Return made up to 13/10/07; full list of members (6 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
24 January 2007New secretary appointed (1 page)
24 January 2007Ad 21/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2007New secretary appointed (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Ad 21/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2007New director appointed (1 page)
24 January 2007New director appointed (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
24 January 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
24 January 2007Secretary resigned (1 page)
4 December 2006Company name changed first-stop data design LIMITED\certificate issued on 04/12/06 (2 pages)
4 December 2006Company name changed first-stop data design LIMITED\certificate issued on 04/12/06 (2 pages)
13 October 2006Incorporation (20 pages)
13 October 2006Incorporation (20 pages)