7030 Tronheim
Norway
Director Name | Mr Richard Thomas James Bell |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2021(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Business Manager |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Orchard Way Texthelp Ltd, Lucas Exchange Antrim BT41 2RU Northern Ireland |
Director Name | Mr Martin Andrew Kerr McKay |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2021(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Ceo Software |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Orchard Way Texthelp Ltd, Lucas Exchange Antrim BT41 2RU Northern Ireland |
Director Name | Mr Seamus Brendan Scullion |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 March 2021(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Orchard Way Texthelp Ltd, Lucas Exchange Antrim BT41 2RU Northern Ireland |
Director Name | Mr Neil James Cottrell |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Cbtc Senghennydd Road Cardiff CF24 4AY Wales |
Secretary Name | Robert Cottrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Cbtc Senghennydd Road Cardiff CF24 4AY Wales |
Secretary Name | Mrs Helen Cottrell |
---|---|
Status | Resigned |
Appointed | 02 June 2014(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 September 2020) |
Role | Company Director |
Correspondence Address | Cbtc Senghennydd Road Cardiff CF24 4AY Wales |
Director Name | Mrs Helen Marie Cottrell |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 September 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Cbtc Senghennydd Road Cardiff CF24 4AY Wales |
Director Name | Mr Frode Magnar Thulien |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 September 2020(13 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 March 2021) |
Role | Ceo Lingit |
Country of Residence | Norway |
Correspondence Address | Professor Brochs Gate 2 7030 Tronheim Norway |
Secretary Name | Carleen Mary Doherty |
---|---|
Status | Resigned |
Appointed | 09 March 2021(13 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 09 July 2021) |
Role | Company Director |
Correspondence Address | 1 Orchard Way, Texthelp Ltd Greystone Road Antrim BT41 2RU Northern Ireland |
Website | lexable.com |
---|
Registered Address | 115 Tivoli Road London SE27 0EE |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Knight's Hill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Nc Technology & Consultancy LTD 50.00% Ordinary |
---|---|
100 at £1 | Nc Technology & Consultancy LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £64,335 |
Cash | £101,381 |
Current Liabilities | £98,562 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
11 February 2022 | Delivered on: 14 February 2022 Persons entitled: Lucid Trustee Services Limited as Security Agent for Itself and the Other Secured Parties Classification: A registered charge Particulars: All asset supplemental debenture. Outstanding |
---|---|
13 August 2021 | Delivered on: 16 August 2021 Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: All assets security confirmation. Outstanding |
13 August 2021 | Delivered on: 16 August 2021 Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: All assets supplemental debenture. Outstanding |
28 April 2021 | Delivered on: 6 May 2021 Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: All assets security accession deed. Outstanding |
14 December 2023 | Accounts for a small company made up to 30 September 2022 (19 pages) |
---|---|
31 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
6 April 2023 | Registered office address changed from Cbtc Senghennydd Road Cardiff CF24 4AY to 115 Tivoli Road London SE27 0EE on 6 April 2023 (1 page) |
21 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
8 June 2022 | Accounts for a small company made up to 30 September 2021 (21 pages) |
14 February 2022 | Registration of charge 062847930004, created on 11 February 2022 (53 pages) |
10 January 2022 | Termination of appointment of Carleen Mary Doherty as a secretary on 9 July 2021 (1 page) |
16 August 2021 | Registration of charge 062847930003, created on 13 August 2021 (17 pages) |
16 August 2021 | Registration of charge 062847930002, created on 13 August 2021 (53 pages) |
5 July 2021 | Confirmation statement made on 19 June 2021 with updates (4 pages) |
6 May 2021 | Registration of charge 062847930001, created on 28 April 2021 (21 pages) |
15 March 2021 | Current accounting period extended from 30 June 2021 to 30 September 2021 (1 page) |
15 March 2021 | Termination of appointment of Frode Magnar Thulien as a director on 9 March 2021 (1 page) |
15 March 2021 | Appointment of Mr Richard Thomas James Bell as a director on 9 March 2021 (2 pages) |
15 March 2021 | Appointment of Carleen Mary Doherty as a secretary on 9 March 2021 (2 pages) |
15 March 2021 | Appointment of Mr Martin Andrew Kerr Mckay as a director on 9 March 2021 (2 pages) |
15 March 2021 | Termination of appointment of Neil James Cottrell as a director on 9 March 2021 (1 page) |
15 March 2021 | Appointment of Mr Seamus Brendan Scullion as a director on 9 March 2021 (2 pages) |
15 March 2021 | Withdrawal of a person with significant control statement on 15 March 2021 (2 pages) |
15 March 2021 | Notification of Toucan Bidco Limited as a person with significant control on 9 March 2021 (2 pages) |
6 October 2020 | Resolutions
|
6 October 2020 | Memorandum and Articles of Association (16 pages) |
29 September 2020 | Appointment of Mr Frode Magnar Thulien as a director on 23 September 2020 (2 pages) |
29 September 2020 | Appointment of Ms Marit Fageraas Ă˜ien as a director on 23 September 2020 (2 pages) |
28 September 2020 | Termination of appointment of Helen Cottrell as a secretary on 23 September 2020 (1 page) |
28 September 2020 | Cessation of Nc Technology & Consultancy Ltd as a person with significant control on 23 September 2020 (1 page) |
28 September 2020 | Termination of appointment of Helen Marie Cottrell as a director on 23 September 2020 (1 page) |
28 September 2020 | Notification of a person with significant control statement (2 pages) |
8 September 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
23 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
13 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
25 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
5 October 2018 | Director's details changed for Mr Neil James Cottrell on 27 October 2017 (2 pages) |
5 October 2018 | Cessation of Neil James Cottrell as a person with significant control on 6 April 2016 (1 page) |
5 October 2018 | Director's details changed for Mrs Helen Marie Cottrell on 27 October 2017 (2 pages) |
5 October 2018 | Cessation of Helen Marie Cottrell as a person with significant control on 6 April 2016 (1 page) |
5 October 2018 | Notification of Nc Technology & Consultancy Ltd as a person with significant control on 6 April 2016 (2 pages) |
14 August 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
29 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
7 September 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
23 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
19 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
19 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
23 March 2016 | Appointment of Mrs Helen Marie Cottrell as a director on 23 March 2016 (2 pages) |
23 March 2016 | Appointment of Mrs Helen Marie Cottrell as a director on 23 March 2016 (2 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
5 June 2014 | Termination of appointment of Robert Cottrell as a secretary (1 page) |
5 June 2014 | Termination of appointment of Robert Cottrell as a secretary (1 page) |
5 June 2014 | Appointment of Mrs Helen Cottrell as a secretary (2 pages) |
5 June 2014 | Appointment of Mrs Helen Cottrell as a secretary (2 pages) |
6 May 2014 | Director's details changed for Neil Cottrell on 2 May 2014 (2 pages) |
6 May 2014 | Director's details changed for Neil Cottrell on 2 May 2014 (2 pages) |
6 May 2014 | Director's details changed for Neil Cottrell on 2 May 2014 (2 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
22 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
16 March 2012 | Resolutions
|
16 March 2012 | Resolutions
|
16 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
16 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
5 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 July 2010 | Director's details changed for Neil Cottrell on 1 July 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Robert Cottrell on 1 July 2010 (1 page) |
8 July 2010 | Secretary's details changed for Robert Cottrell on 1 July 2010 (1 page) |
8 July 2010 | Secretary's details changed for Robert Cottrell on 1 July 2010 (1 page) |
8 July 2010 | Director's details changed for Neil Cottrell on 1 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Neil Cottrell on 1 July 2010 (2 pages) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Neil Cottrell on 19 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Neil Cottrell on 19 June 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 October 2009 | Registered office address changed from 22 Highwoods Drive Marlow Buckinghamshire SL7 3PY United Kingdom on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from 22 Highwoods Drive Marlow Buckinghamshire SL7 3PY United Kingdom on 27 October 2009 (1 page) |
2 July 2009 | Director's change of particulars / neil cottrell / 01/07/2009 (1 page) |
2 July 2009 | Director's change of particulars / neil cottrell / 01/07/2009 (1 page) |
2 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 June 2008 | Location of debenture register (1 page) |
26 June 2008 | Capitals not rolled up (1 page) |
26 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
26 June 2008 | Location of debenture register (1 page) |
26 June 2008 | Capitals not rolled up (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 22 highwoods drive marlow bucks SL7 3PY (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 22 highwoods drive marlow bucks SL7 3PY (1 page) |
26 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
26 June 2008 | Location of register of members (1 page) |
26 June 2008 | Location of register of members (1 page) |
19 June 2007 | Incorporation (11 pages) |
19 June 2007 | Incorporation (11 pages) |