Chelmsford
Essex
CM2 6JB
Director Name | Mr James Oliver Turner |
---|---|
Date of Birth | December 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(14 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Secretary Name | Claire Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Director Name | Mr George Anthony Turner |
---|---|
Date of Birth | August 2003 (Born 20 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2021(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Website | nodemax.com |
---|---|
Telephone | 0845 3879000 |
Telephone region | Unknown |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Mr Anthony James Turner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £113,146 |
Cash | £162,475 |
Current Liabilities | £157,640 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
9 January 2024 | Director's details changed for Mr Anthony James Turner on 12 December 2023 (2 pages) |
---|---|
9 January 2024 | Change of details for Mr Anthony James Turner as a person with significant control on 12 December 2023 (2 pages) |
22 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
19 April 2023 | Confirmation statement made on 26 February 2023 with updates (5 pages) |
21 March 2023 | Termination of appointment of James Oliver Turner as a director on 10 March 2023 (1 page) |
14 February 2023 | Change of details for Mr Anthony James Turner as a person with significant control on 28 December 2022 (2 pages) |
14 February 2023 | Director's details changed for Mr Anthony James Turner on 28 December 2022 (2 pages) |
8 December 2022 | Termination of appointment of George Anthony Turner as a director on 30 November 2022 (1 page) |
10 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
2 March 2022 | Confirmation statement made on 26 February 2022 with updates (5 pages) |
29 November 2021 | Change of share class name or designation (2 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
23 November 2021 | Statement of capital following an allotment of shares on 19 November 2021
|
9 November 2021 | Director's details changed for Mr Anthony James Turner on 1 October 2021 (2 pages) |
9 November 2021 | Change of details for Mr Anthony James Turner as a person with significant control on 1 October 2021 (2 pages) |
12 August 2021 | Appointment of Mr George Anthony Turner as a director on 11 August 2021 (2 pages) |
21 April 2021 | Appointment of Mr James Oliver Turner as a director on 19 April 2021 (2 pages) |
11 March 2021 | Confirmation statement made on 26 February 2021 with updates (4 pages) |
22 February 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
11 December 2020 | Change of details for Mr Anthony James Turner as a person with significant control on 9 November 2020 (2 pages) |
11 December 2020 | Director's details changed for Mr Anthony James Turner on 9 November 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 26 February 2020 with updates (4 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
23 May 2019 | Termination of appointment of Claire Sims as a secretary on 22 May 2019 (1 page) |
26 February 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
31 January 2019 | Change of details for Mr Anthony James Turner as a person with significant control on 21 January 2019 (2 pages) |
31 January 2019 | Director's details changed for Mr Anthony James Turner on 21 January 2019 (2 pages) |
13 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
19 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2018 | Change of details for Mr Anthony James Turner as a person with significant control on 4 December 2017 (2 pages) |
22 February 2018 | Director's details changed for Mr Anthony James Turner on 4 December 2017 (2 pages) |
1 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
1 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
9 March 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
9 March 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
23 September 2016 | Director's details changed for Mr Anthony James Turner on 19 July 2016 (2 pages) |
23 September 2016 | Director's details changed for Mr Anthony James Turner on 19 July 2016 (2 pages) |
21 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Statement of capital following an allotment of shares on 15 January 2016
|
21 March 2016 | Statement of capital following an allotment of shares on 15 January 2016
|
13 November 2015 | Resolutions
|
13 November 2015 | Resolutions
|
26 October 2015 | Statement of capital following an allotment of shares on 28 February 2015
|
26 October 2015 | Statement of capital following an allotment of shares on 28 February 2015
|
9 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
9 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
24 September 2015 | Director's details changed for Mr Anthony James Turner on 4 August 2015 (2 pages) |
24 September 2015 | Director's details changed for Mr Anthony James Turner on 4 August 2015 (2 pages) |
24 September 2015 | Director's details changed for Mr Anthony James Turner on 4 August 2015 (2 pages) |
24 September 2015 | Director's details changed for Mr Anthony James Turner on 4 August 2015 (2 pages) |
24 September 2015 | Director's details changed for Mr Anthony James Turner on 4 August 2015 (2 pages) |
24 September 2015 | Director's details changed for Mr Anthony James Turner on 4 August 2015 (2 pages) |
23 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders (4 pages) |
23 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders (4 pages) |
23 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
20 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Secretary's details changed for Claire Sims on 31 January 2014 (1 page) |
25 March 2014 | Secretary's details changed for Claire Sims on 31 January 2014 (1 page) |
25 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders (4 pages) |
25 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Secretary's details changed for Claire Sims on 31 January 2013 (2 pages) |
26 March 2013 | Secretary's details changed for Claire Sims on 31 January 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr Anthony James Turner on 31 January 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr Anthony James Turner on 31 January 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Anthony James Turner on 31 January 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Anthony James Turner on 31 January 2013 (2 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
15 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
25 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Company name changed telswitch LIMITED\certificate issued on 05/03/10
|
5 March 2010 | Company name changed telswitch LIMITED\certificate issued on 05/03/10
|
5 March 2010 | Change of name notice (2 pages) |
5 March 2010 | Change of name notice (2 pages) |
5 March 2010 | Company name changed telswitch LIMITED\certificate issued on 05/03/10
|
6 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
29 April 2009 | Return made up to 26/02/09; full list of members (3 pages) |
29 April 2009 | Return made up to 26/02/09; full list of members (3 pages) |
23 September 2008 | Secretary's change of particulars / claire simms / 23/09/2008 (2 pages) |
23 September 2008 | Secretary's change of particulars / claire simms / 23/09/2008 (2 pages) |
18 June 2008 | Accounts made up to 29 February 2008 (1 page) |
18 June 2008 | Accounts made up to 29 February 2008 (1 page) |
18 June 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
7 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
6 March 2008 | Director's change of particulars / anthony turner / 06/03/2008 (2 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
6 March 2008 | Location of debenture register (1 page) |
6 March 2008 | Secretary's change of particulars / claire simms / 06/03/2008 (1 page) |
6 March 2008 | Location of register of members (1 page) |
6 March 2008 | Director's change of particulars / anthony turner / 06/03/2008 (2 pages) |
6 March 2008 | Location of register of members (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
6 March 2008 | Location of debenture register (1 page) |
6 March 2008 | Secretary's change of particulars / claire simms / 06/03/2008 (1 page) |
26 February 2007 | Incorporation (16 pages) |
26 February 2007 | Incorporation (16 pages) |