Company NameBare Knuckle Code Limited
Company StatusDissolved
Company Number07278824
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 10 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMark Allanson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB

Contact

Websitewww.sarahseeto.com

Location

Registered Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Mr Mark Allanson
80.00%
Ordinary
20 at £1Ms Sarah Allanson
20.00%
Ordinary

Financials

Year2014
Net Worth£34,143
Cash£44,273
Current Liabilities£25,101

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 June 2020Confirmation statement made on 9 June 2020 with updates (5 pages)
31 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
24 June 2019Confirmation statement made on 9 June 2019 with updates (5 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
22 June 2018Confirmation statement made on 9 June 2018 with updates (5 pages)
7 June 2018Registered office address changed from 7-11 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to 7 Nelson Street Southend on Sea Essex SS1 1EH on 7 June 2018 (1 page)
8 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
7 March 2018Registered office address changed from 7-11 Nelson Street Southend on Sea Essex SS1 1EH to 7-11 Nelson Street Southend on Sea Essex SS1 1EH on 7 March 2018 (1 page)
8 August 2017Director's details changed for Mark Allanson on 8 August 2017 (2 pages)
8 August 2017Director's details changed for Mark Allanson on 8 August 2017 (2 pages)
30 June 2017Notification of Mark Allanson as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Mark Allanson as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
26 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 December 2014Director's details changed for Mark Allanson on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Mark Allanson on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Mark Allanson on 1 December 2014 (2 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
9 June 2010Incorporation (47 pages)
9 June 2010Incorporation (47 pages)