Company NameTownside Limited
DirectorsPeter Bernard Duffy and Niall James McBride
Company StatusActive
Company Number06899137
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Bernard Duffy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(11 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St. David's Park
Ewloe
Chester
CH5 3UZ
Wales
Secretary NameShazadi Stinton
StatusCurrent
Appointed09 May 2022(13 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address1 Dean Street
London
W1D 3RB
Director NameMr Niall James McBride
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed20 February 2023(13 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St. David's Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMr Andrew Richard Beckett
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Oakwood Road
Highcliffe
Christchurch
Dorset
BH23 5NH
Director NameMr Anthony Fox
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(11 months, 4 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 The Gatehouse
20 Bargates
Christchurch
Dorset
BH23 1QL
Director NameMr Ashley Lewis Turner
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(11 months, 4 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address616 Castle Lane West
Bournemouth
Dorset
BH8 9UF
Director NameMr Jonathan Devereux Ingram
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(7 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, High Holborn House 52 - 54 High Holbo
London
WC1V 6RL
Director NameMr Michael John Phillips
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(7 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, High Holborn House 52 - 54 High Holbo
London
WC1V 6RL
Director NameMr Matthew John Price
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(9 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoneysupermarket House Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMr Mark Peter Lewis
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameDarren Paul Drabble
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(9 years, 5 months after company formation)
Appointment Duration3 months (resigned 04 February 2019)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St David's Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMs Scilla Grimble
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(9 years, 9 months after company formation)
Appointment Duration4 years (resigned 17 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St David's Park
Ewloe
Chester
CH5 3UZ
Wales
Secretary NameKatherine Bellau
StatusResigned
Appointed08 February 2019(9 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 2021)
RoleCompany Director
Correspondence AddressMoneysupermarket House St David's Park
Ewloe
Chester
CH5 3UZ
Wales
Secretary NameAlice Rivers
StatusResigned
Appointed16 December 2021(12 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 May 2022)
RoleCompany Director
Correspondence Address1 Dean Street
London
W1D 3RB

Contact

Websitetownside.co.uk

Location

Registered Address1 Dean Street
London
W1D 3RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Andrew Richard Beckett
33.33%
Ordinary
100 at £1Anthony Fox
33.33%
Ordinary B
100 at £1Ashley Turner
33.33%
Ordinary B

Financials

Year2014
Net Worth£335
Cash£66,419
Current Liabilities£93,592

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months from now)

Filing History

29 September 2023Confirmation statement made on 22 September 2023 with updates (3 pages)
8 September 2023Full accounts made up to 31 December 2022 (17 pages)
11 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
22 March 2023Termination of appointment of Scilla Grimble as a director on 17 February 2023 (1 page)
22 March 2023Appointment of Mr Niall James Mcbride as a director on 20 February 2023 (2 pages)
13 September 2022Full accounts made up to 31 December 2021 (17 pages)
13 May 2022Termination of appointment of Alice Rivers as a secretary on 9 May 2022 (1 page)
13 May 2022Appointment of Shazadi Stinton as a secretary on 9 May 2022 (2 pages)
11 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
7 April 2022Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
7 April 2022Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
23 March 2022Change of details for Decision Technologies Limited as a person with significant control on 23 March 2022 (2 pages)
23 March 2022Registered office address changed from First Floor, High Holborn House 52 - 54 High Holborn London WC1V 6RL England to 1 Dean Street London W1D 3RB on 23 March 2022 (1 page)
21 December 2021Termination of appointment of Katherine Bellau as a secretary on 16 December 2021 (1 page)
21 December 2021Appointment of Alice Rivers as a secretary on 16 December 2021 (2 pages)
24 July 2021Full accounts made up to 31 December 2020 (17 pages)
12 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
1 September 2020Termination of appointment of Mark Peter Lewis as a director on 31 August 2020 (1 page)
1 September 2020Appointment of Mr Peter Bernard Duffy as a director on 1 September 2020 (2 pages)
3 August 2020Full accounts made up to 31 December 2019 (18 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
12 February 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
24 December 2019Full accounts made up to 31 March 2019 (18 pages)
3 June 2019Second filing of Confirmation Statement dated 07/05/2017 (7 pages)
14 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
11 February 2019Appointment of Katherine Bellau as a secretary on 8 February 2019 (2 pages)
6 February 2019Appointment of Scilla Grimble as a director on 4 February 2019 (2 pages)
5 February 2019Termination of appointment of Darren Paul Drabble as a director on 4 February 2019 (1 page)
3 January 2019Accounts for a small company made up to 31 March 2018 (14 pages)
1 November 2018Appointment of Darren Paul Drabble as a director on 31 October 2018 (2 pages)
1 November 2018Termination of appointment of Matthew John Price as a director on 31 October 2018 (1 page)
21 August 2018Termination of appointment of Jonathan Devereux Ingram as a director on 9 August 2018 (1 page)
21 August 2018Appointment of Mr Mark Peter Lewis as a director on 9 August 2018 (2 pages)
21 August 2018Appointment of Mr Matthew John Price as a director on 9 August 2018 (2 pages)
21 August 2018Termination of appointment of Michael John Phillips as a director on 9 August 2018 (1 page)
14 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
13 October 2017Accounts for a small company made up to 31 March 2017 (8 pages)
13 October 2017Accounts for a small company made up to 31 March 2017 (8 pages)
31 May 2017Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page)
31 May 2017Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page)
26 May 2017Micro company accounts made up to 30 November 2016 (5 pages)
26 May 2017Micro company accounts made up to 30 November 2016 (5 pages)
15 May 2017Confirmation statement made on 7 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 03/06/2019.
(7 pages)
15 May 2017Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page)
15 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
15 May 2017Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page)
1 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
1 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
20 February 2017Particulars of variation of rights attached to shares (2 pages)
20 February 2017Change of share class name or designation (2 pages)
20 February 2017Particulars of variation of rights attached to shares (2 pages)
20 February 2017Change of share class name or designation (2 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 December 2016Termination of appointment of Andrew Richard Beckett as a director on 30 November 2016 (1 page)
1 December 2016Registered office address changed from Space House 22 - 24 Oxford Road Bournemouth Dorset BH8 8EZ to First Floor, High Holborn House 52 - 54 High Holborn London WC1V 6RL on 1 December 2016 (1 page)
1 December 2016Appointment of Mr Michael John Phillips as a director on 30 November 2016 (2 pages)
1 December 2016Termination of appointment of Anthony Fox as a director on 30 November 2016 (1 page)
1 December 2016Termination of appointment of Anthony Fox as a director on 30 November 2016 (1 page)
1 December 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
1 December 2016Appointment of Mr Jonathan Devereux Ingram as a director on 30 November 2016 (2 pages)
1 December 2016Appointment of Mr Jonathan Devereux Ingram as a director on 30 November 2016 (2 pages)
1 December 2016Termination of appointment of Andrew Richard Beckett as a director on 30 November 2016 (1 page)
1 December 2016Registered office address changed from Space House 22 - 24 Oxford Road Bournemouth Dorset BH8 8EZ to First Floor, High Holborn House 52 - 54 High Holborn London WC1V 6RL on 1 December 2016 (1 page)
1 December 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
1 December 2016Termination of appointment of Ashley Turner as a director on 30 November 2016 (1 page)
1 December 2016Termination of appointment of Ashley Turner as a director on 30 November 2016 (1 page)
1 December 2016Appointment of Mr Michael John Phillips as a director on 30 November 2016 (2 pages)
13 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 300
(6 pages)
13 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 300
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 300
(6 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 300
(6 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 300
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 300
(6 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 300
(6 pages)
12 May 2014Registered office address changed from Suite 2.3 Christchurch Business Centre Grange Road Christchurch Dorset BH23 4JD England on 12 May 2014 (1 page)
12 May 2014Registered office address changed from Suite 2.3 Christchurch Business Centre Grange Road Christchurch Dorset BH23 4JD England on 12 May 2014 (1 page)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 300
(6 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
24 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
8 February 2011Registered office address changed from 5 Brackley Close Bournemouth International Airport Christchurch Dorset BH23 6SE United Kingdom on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 5 Brackley Close Bournemouth International Airport Christchurch Dorset BH23 6SE United Kingdom on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 5 Brackley Close Bournemouth International Airport Christchurch Dorset BH23 6SE United Kingdom on 8 February 2011 (1 page)
18 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 May 2010Appointment of Mr Ashley Turner as a director (2 pages)
10 May 2010Appointment of Mr Anthony Fox as a director (2 pages)
10 May 2010Appointment of Mr Ashley Turner as a director (2 pages)
10 May 2010Appointment of Mr Anthony Fox as a director (2 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 May 2010Registered office address changed from Elson Geaves Accountants River Court 5 Brackley Close Bournemouth International Airport Hurn Christchurch Dorset BH23 6SE on 7 May 2010 (1 page)
7 May 2010Registered office address changed from Elson Geaves Accountants River Court 5 Brackley Close Bournemouth International Airport Hurn Christchurch Dorset BH23 6SE on 7 May 2010 (1 page)
7 May 2010Registered office address changed from Elson Geaves Accountants River Court 5 Brackley Close Bournemouth International Airport Hurn Christchurch Dorset BH23 6SE on 7 May 2010 (1 page)
1 July 2009Registered office changed on 01/07/2009 from unit 1 14 st clements road parkstone poole dorset BH15 3PD england (1 page)
1 July 2009Registered office changed on 01/07/2009 from unit 1 14 st clements road parkstone poole dorset BH15 3PD england (1 page)
7 May 2009Incorporation (13 pages)
7 May 2009Incorporation (13 pages)