Company Name34Sp.com Limited
Company StatusActive
Company Number04201170
CategoryPrivate Limited Company
Incorporation Date18 April 2001(22 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Daniel Foster
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
Director NameMr Stuart Matthew Melling
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2001(same day as company formation)
RoleBusiness Development Director
Country of ResidenceUnited States
Correspondence Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
Secretary NameMr Daniel Foster
NationalityBritish
StatusCurrent
Appointed18 April 2001(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
Director NameMr David Randall
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2016(15 years after company formation)
Appointment Duration7 years, 11 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.34sp.com
Email address[email protected]
Telephone0161 9873434
Telephone regionManchester

Location

Registered Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Daniel Foster
50.00%
Ordinary
50 at £1Stuart Mathew Melling
50.00%
Ordinary

Financials

Year2014
Net Worth£401,083
Cash£115,652
Current Liabilities£197,457

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return18 April 2023 (11 months, 2 weeks ago)
Next Return Due2 May 2024 (1 month from now)

Charges

19 July 2013Delivered on: 25 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 January 2024Micro company accounts made up to 30 April 2023 (6 pages)
18 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
24 January 2023Micro company accounts made up to 30 April 2022 (6 pages)
28 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
27 August 2021Micro company accounts made up to 30 April 2021 (6 pages)
19 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 30 April 2020 (6 pages)
14 December 2020Director's details changed for Mr Stuart Mathew Melling on 14 December 2020 (2 pages)
6 July 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
14 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 30 April 2018 (13 pages)
27 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
7 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
3 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 May 2016Director's details changed for Mr Stuart Mathew Melling on 15 April 2016 (2 pages)
5 May 2016Appointment of Mr David Randall as a director on 15 April 2016 (2 pages)
5 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Director's details changed for Mr Stuart Mathew Melling on 15 April 2016 (2 pages)
5 May 2016Appointment of Mr David Randall as a director on 15 April 2016 (2 pages)
5 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
4 May 2016Director's details changed for Mr Daniel Foster on 19 April 2016 (2 pages)
4 May 2016Director's details changed for Mr Daniel Foster on 19 April 2016 (2 pages)
4 May 2016Director's details changed for Mr Daniel Foster on 19 April 2016 (2 pages)
4 May 2016Director's details changed for Mr Daniel Foster on 19 April 2016 (2 pages)
26 April 2016Secretary's details changed for Mr Daniel Foster on 17 April 2016 (1 page)
26 April 2016Director's details changed for Mr Stuart Mathew Melling on 17 April 2016 (2 pages)
26 April 2016Secretary's details changed for Mr Daniel Foster on 17 April 2016 (1 page)
26 April 2016Director's details changed for Mr Stuart Mathew Melling on 17 April 2016 (2 pages)
17 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 July 2013Registration of charge 042011700001 (17 pages)
25 July 2013Registration of charge 042011700001 (17 pages)
10 July 2013Director's details changed for Mr Daniel Foster on 17 April 2013 (2 pages)
10 July 2013Secretary's details changed for Mr Daniel Foster on 17 April 2013 (2 pages)
10 July 2013Secretary's details changed for Mr Daniel Foster on 17 April 2013 (2 pages)
10 July 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
10 July 2013Director's details changed for Mr Daniel Foster on 17 April 2013 (2 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 July 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 July 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 May 2010Director's details changed for Stuart Mathew Melling on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Stuart Mathew Melling on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Stuart Mathew Melling on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
17 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 May 2009Return made up to 18/04/09; full list of members (4 pages)
14 May 2009Return made up to 18/04/09; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 May 2008Return made up to 18/04/08; full list of members (4 pages)
6 May 2008Return made up to 18/04/08; full list of members (4 pages)
10 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
10 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Return made up to 18/04/07; full list of members (2 pages)
1 May 2007Return made up to 18/04/07; full list of members (2 pages)
17 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
17 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 June 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
20 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
14 April 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
13 April 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 April 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
29 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
29 April 2003Return made up to 18/04/03; full list of members (8 pages)
29 April 2003Return made up to 18/04/03; full list of members (8 pages)
13 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
13 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
25 April 2002Return made up to 18/04/02; full list of members (6 pages)
25 April 2002Return made up to 18/04/02; full list of members (6 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New secretary appointed;new director appointed (2 pages)
18 May 2001New secretary appointed;new director appointed (2 pages)
18 May 2001New director appointed (2 pages)
3 May 2001Ad 18/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2001Registered office changed on 03/05/01 from: 349 bury old road prestwich manchester M25 1PY (1 page)
3 May 2001Ad 18/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2001Registered office changed on 03/05/01 from: 349 bury old road prestwich manchester M25 1PY (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Secretary resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Secretary resigned (1 page)
18 April 2001Incorporation (12 pages)
18 April 2001Incorporation (12 pages)