Company NameEstimators Online Limited
DirectorsStephen Ian Whitby and Simon Noel Kelsey Lees
Company StatusActive
Company Number04915640
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stephen Ian Whitby
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Djh Mitten Clarke 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMr Simon Noel Kelsey Lees
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(14 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Djh Mitten Clarke 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameKaren Whitby
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Lloyd Piggott 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ

Contact

Websitewww.estimatorsonline.org

Location

Registered AddressC/O Microbuild Ltd
196 Deansgate
Manchester
M3 3WF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Stephen Whitby
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Filing History

9 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 September 2019Termination of appointment of Karen Whitby as a secretary on 28 August 2019 (1 page)
8 March 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
23 November 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
23 November 2018Cessation of Stephen Whitby as a person with significant control on 1 July 2018 (1 page)
23 November 2018Notification of Microbuild Limited as a person with significant control on 1 July 2018 (2 pages)
28 September 2018Appointment of Mr Simon Noel Kelsey Lees as a director on 1 July 2018 (2 pages)
25 June 2018Statement of capital following an allotment of shares on 25 June 2018
  • GBP 20
(3 pages)
4 June 2018Statement of capital following an allotment of shares on 15 February 2018
  • GBP 10
(3 pages)
4 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
10 April 2018Change of details for Mr Stephen Whitby as a person with significant control on 6 April 2018 (2 pages)
10 April 2018Change of details for Mr Stephen Whitby as a person with significant control on 6 April 2018 (2 pages)
10 April 2018Director's details changed for Mr Stephen Whitby on 6 April 2018 (2 pages)
10 April 2018Director's details changed for Mr Stephen Whitby on 6 April 2018 (2 pages)
10 April 2018Secretary's details changed for Karen Whitby on 6 April 2018 (1 page)
17 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
22 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
22 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
7 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
27 March 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
27 March 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
19 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
19 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
24 June 2013Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU on 24 June 2013 (1 page)
5 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
5 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
5 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
5 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
12 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
21 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
13 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
13 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
24 November 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
24 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
24 November 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
5 November 2008Return made up to 30/09/08; full list of members (3 pages)
5 November 2008Return made up to 30/09/08; full list of members (3 pages)
10 October 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
10 October 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
30 October 2007Return made up to 30/09/07; full list of members (2 pages)
30 October 2007Return made up to 30/09/07; full list of members (2 pages)
30 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
30 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
23 February 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
23 February 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
10 October 2006Return made up to 30/09/06; full list of members (2 pages)
10 October 2006Return made up to 30/09/06; full list of members (2 pages)
26 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
26 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
14 March 2006Return made up to 30/09/05; full list of members (2 pages)
14 March 2006Return made up to 30/09/05; full list of members (2 pages)
9 August 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
9 August 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
3 November 2004Return made up to 30/09/04; full list of members (6 pages)
3 November 2004Return made up to 30/09/04; full list of members (6 pages)
9 October 2003New secretary appointed (2 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (2 pages)
9 October 2003Registered office changed on 09/10/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
9 October 2003Registered office changed on 09/10/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003Director resigned (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003Director resigned (1 page)
9 October 2003New director appointed (2 pages)
30 September 2003Incorporation (12 pages)
30 September 2003Incorporation (12 pages)