Company NameOmnimode Limited
Company StatusDissolved
Company Number06977625
CategoryPrivate Limited Company
Incorporation Date31 July 2009(14 years, 8 months ago)
Dissolution Date9 January 2024 (2 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Richard Stewart James Makepeace
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2009(4 days after company formation)
Appointment Duration14 years, 5 months (closed 09 January 2024)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address13 Plymouth Wharf
London
E14 3EL
Director NameMrs Sharnelle Makepeace
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2012(3 years, 3 months after company formation)
Appointment Duration11 years, 2 months (closed 09 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Plymouth Wharf
London
E14 3EL
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed31 July 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address13 Plymouth Wharf
London
E14 3EL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Financials

Year2013
Net Worth£15,048
Cash£16,610
Current Liabilities£1,562

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

30 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
17 August 2022Confirmation statement made on 31 July 2022 with updates (4 pages)
2 June 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
13 August 2021Confirmation statement made on 31 July 2021 with updates (4 pages)
30 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
7 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
30 August 2020Micro company accounts made up to 31 August 2019 (5 pages)
7 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
6 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
2 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 4
(4 pages)
3 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 4
(4 pages)
7 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 February 2015Previous accounting period extended from 31 July 2014 to 31 August 2014 (1 page)
13 February 2015Previous accounting period extended from 31 July 2014 to 31 August 2014 (1 page)
11 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 4
(4 pages)
11 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 4
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
7 August 2013Director's details changed for Mrs Sharnelle Makepeace on 26 July 2013 (2 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
7 August 2013Director's details changed for Mrs Sharnelle Makepeace on 26 July 2013 (2 pages)
6 August 2013Registered office address changed from 55 Plymouth Wharf Saunders Ness Road London E14 3EL on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 13 Plymouth Wharf London E14 3EL England on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 55 Plymouth Wharf Saunders Ness Road London E14 3EL on 6 August 2013 (1 page)
6 August 2013Director's details changed for Mrs Sharnelle Makepeace on 26 July 2013 (2 pages)
6 August 2013Registered office address changed from 13 Plymouth Wharf London E14 3EL England on 6 August 2013 (1 page)
6 August 2013Director's details changed for Mr Richard Stewart James Makepeace on 26 July 2013 (2 pages)
6 August 2013Director's details changed for Mrs Sharnelle Makepeace on 26 July 2013 (2 pages)
6 August 2013Registered office address changed from 13 Plymouth Wharf London E14 3EL England on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 13 Plymouth Wharf London E14 3EL England on 6 August 2013 (1 page)
6 August 2013Director's details changed for Mr Richard Stewart James Makepeace on 26 July 2013 (2 pages)
6 August 2013Director's details changed for Mr Richard Stewart James Makepeace on 26 July 2013 (2 pages)
6 August 2013Director's details changed for Mr Richard Stewart James Makepeace on 26 July 2013 (2 pages)
6 August 2013Registered office address changed from 13 Plymouth Wharf London E14 3EL England on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 55 Plymouth Wharf Saunders Ness Road London E14 3EL on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 13 Plymouth Wharf London E14 3EL England on 6 August 2013 (1 page)
13 June 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 June 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 November 2012Appointment of Mrs Sharnelle Makepeace as a director (2 pages)
12 November 2012Appointment of Mrs Sharnelle Makepeace as a director (2 pages)
12 November 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
27 June 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
8 November 2010Director's details changed for Richard Stewart James Makepeace on 2 October 2009 (2 pages)
8 November 2010Director's details changed for Richard Stewart James Makepeace on 2 October 2009 (2 pages)
8 November 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
8 November 2010Director's details changed for Richard Stewart James Makepeace on 2 October 2009 (2 pages)
18 September 2009Registered office changed on 18/09/2009 from 14 - 30 city business centre hyde street winchester hants SO23 7TA (1 page)
18 September 2009Registered office changed on 18/09/2009 from 14 - 30 city business centre hyde street winchester hants SO23 7TA (1 page)
18 September 2009Director appointed richard makepeace (2 pages)
18 September 2009Director appointed richard makepeace (2 pages)
5 August 2009Appointment terminated director aderyn hurworth (1 page)
5 August 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
5 August 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
5 August 2009Appointment terminated director aderyn hurworth (1 page)
31 July 2009Incorporation (6 pages)
31 July 2009Incorporation (6 pages)