Colchester
Essex
CO4 9AD
Director Name | Mrs Clare Beardon |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2015(6 years after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 19 North Colchester Business Centre 340 The Colchester Essex CO4 9AD |
Director Name | Mr Mark David Bailey |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2017(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Channocks Gilston Harlow Essex CM20 2RL |
Director Name | Mr Michael John Bailey |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2017(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Mulberry Gardens Witham Essex CM8 2PX |
Secretary Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2009(same day as company formation) |
Correspondence Address | Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD |
Website | www.it4offices.co.uk/ |
---|---|
Telephone | 020 33269730 |
Telephone region | London |
Registered Address | Suite 19 North Colchester Business Centre 340 The Crescent Colchester Essex CO4 9AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Address Matches | Over 50 other UK companies use this postal address |
75 at £1 | Matthew James Beardon 75.00% Ordinary |
---|---|
25 at £1 | Clare Jeannette Beardon 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,194 |
Cash | £39,952 |
Current Liabilities | £43,236 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
28 August 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
13 July 2020 | Director's details changed for Mr Matthew James Beardon on 11 July 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 11 July 2020 with updates (4 pages) |
13 July 2020 | Change of details for Mr Matthew James Beardon as a person with significant control on 11 July 2020 (2 pages) |
13 July 2020 | Director's details changed for Mrs Clare Beardon on 11 July 2020 (2 pages) |
30 July 2019 | Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG to Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 30 July 2019 (1 page) |
16 July 2019 | Confirmation statement made on 11 July 2019 with updates (5 pages) |
28 June 2019 | Micro company accounts made up to 30 April 2019 (7 pages) |
14 May 2019 | Termination of appointment of Michael John Bailey as a director on 9 May 2019 (1 page) |
14 May 2019 | Termination of appointment of Mark David Bailey as a director on 9 May 2019 (1 page) |
3 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
28 November 2018 | Micro company accounts made up to 30 April 2018 (6 pages) |
4 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
21 November 2017 | Micro company accounts made up to 30 April 2017 (7 pages) |
21 November 2017 | Micro company accounts made up to 30 April 2017 (7 pages) |
13 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
23 February 2017 | Appointment of Mr Mark David Bailey as a director on 30 January 2017 (2 pages) |
23 February 2017 | Appointment of Mr Michael John Bailey as a director on 30 January 2017 (2 pages) |
23 February 2017 | Appointment of Mr Michael John Bailey as a director on 30 January 2017 (2 pages) |
23 February 2017 | Appointment of Mr Mark David Bailey as a director on 30 January 2017 (2 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
1 June 2016 | Appointment of Mrs Clare Beardon as a director on 10 April 2015 (2 pages) |
1 June 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Appointment of Mrs Clare Beardon as a director on 10 April 2015 (2 pages) |
1 June 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
23 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
23 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
14 July 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
14 July 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
19 May 2014 | Termination of appointment of Lowtax Secretarial Services Limited as a secretary (1 page) |
19 May 2014 | Termination of appointment of Lowtax Secretarial Services Limited as a secretary (1 page) |
1 May 2014 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD on 1 May 2014 (1 page) |
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
29 November 2012 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
23 April 2009 | Director's change of particulars / mathew beardon / 23/04/2009 (1 page) |
23 April 2009 | Director's change of particulars / mathew beardon / 23/04/2009 (1 page) |
3 April 2009 | Incorporation (18 pages) |
3 April 2009 | Incorporation (18 pages) |