Manchester
M3 1HJ
Secretary Name | Wendy Littman |
---|---|
Status | Current |
Appointed | 02 September 2011(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Simone Sara Peppi |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(14 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Mr Archie James Macpherson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2020(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Peter John Allen |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pedley House Pedley House Pedley Hill Adlington Cheshire SK10 4LB |
Director Name | Mrs Rachel Yvonne Mesrie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Valley Road Cheadle Cheshire SK8 1HY |
Secretary Name | Peter John Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pedley House Pedley House Pedley Hill Adlington Cheshire SK10 4LB |
Director Name | Mr Bryce Rowan Brooks |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Kingsbury Drive Wilmslow Cheshire SK9 2GU |
Secretary Name | Mr Bryce Rowan Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Kingsbury Drive Wilmslow Cheshire SK9 2GU |
Director Name | Mr Alan Felix Hodari |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Mr Andrew Patrick Finn |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 241 Bramhall Moor Lane Hazel Grove Stockport Cheshire SK7 5JL |
Secretary Name | Mr Andrew Patrick Finn |
---|---|
Status | Resigned |
Appointed | 15 March 2010(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 September 2011) |
Role | Company Director |
Correspondence Address | 241 Bramhall Moor Lane Hazel Grove Stockport Cheshire SK7 5JL |
Director Name | Mr Keith John Richardson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 June 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Mr Stephen Anthony McKeever |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Mrs Nicola Ruth Skarnes |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2016(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Christopher Feliks Sulej |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Mrs Ruth Patricia Topham |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2019(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Mr Christopher Pearson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2019(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Stuart Evans |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2020(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 May 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Website | utopiatechnology.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08448871412 |
Telephone region | Unknown |
Registered Address | 15 Carnarvon Street Manchester M3 1HJ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
200 at £0.01 | Dpco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,660,079 |
Gross Profit | £337,945 |
Net Worth | -£865,459 |
Cash | £191,119 |
Current Liabilities | £1,959,690 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 May |
Latest Return | 1 December 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 1 week from now) |
29 July 2020 | Delivered on: 2 August 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
29 February 2024 | Accounts for a small company made up to 31 May 2023 (10 pages) |
---|---|
4 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
3 April 2023 | Satisfaction of charge 056566450001 in full (1 page) |
28 February 2023 | Accounts for a small company made up to 31 May 2022 (10 pages) |
5 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
5 September 2022 | Termination of appointment of Christopher Pearson as a director on 5 September 2022 (1 page) |
19 May 2022 | Accounts for a small company made up to 31 May 2021 (12 pages) |
17 May 2022 | Termination of appointment of Stuart Evans as a director on 13 May 2022 (1 page) |
24 February 2022 | Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page) |
7 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
7 June 2021 | Termination of appointment of Keith John Richardson as a director on 1 June 2021 (1 page) |
31 May 2021 | Accounts for a small company made up to 31 May 2020 (11 pages) |
1 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
12 November 2020 | Appointment of Stuart Evans as a director on 10 November 2020 (2 pages) |
10 November 2020 | Appointment of Archie Macpherson as a director on 10 November 2020 (2 pages) |
1 October 2020 | Appointment of Simone Sara Peppi as a director on 1 January 2020 (2 pages) |
1 October 2020 | Termination of appointment of Ruth Patricia Topham as a director on 30 September 2020 (1 page) |
2 August 2020 | Registration of charge 056566450001, created on 29 July 2020 (7 pages) |
23 March 2020 | Resolutions
|
26 February 2020 | Accounts for a small company made up to 31 May 2019 (11 pages) |
3 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
5 August 2019 | Appointment of Mr Christopher Pearson as a director on 5 August 2019 (2 pages) |
5 August 2019 | Appointment of Mrs Ruth Patricia Topham as a director on 5 August 2019 (2 pages) |
28 May 2019 | Termination of appointment of Christopher Feliks Sulej as a director on 28 May 2019 (1 page) |
28 February 2019 | Accounts for a small company made up to 31 May 2018 (11 pages) |
3 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
7 March 2018 | Accounts for a small company made up to 31 May 2017 (9 pages) |
29 January 2018 | Termination of appointment of Nicola Ruth Skarnes as a director on 15 December 2017 (1 page) |
29 January 2018 | Appointment of Christopher Feliks Sulej as a director on 29 January 2018 (2 pages) |
7 December 2017 | Change of details for Pozco Limited as a person with significant control on 1 December 2017 (2 pages) |
7 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
7 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
7 December 2017 | Change of details for Pozco Limited as a person with significant control on 1 December 2017 (2 pages) |
4 September 2017 | Termination of appointment of Stephen Anthony Mckeever as a director on 31 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Stephen Anthony Mckeever as a director on 31 August 2017 (1 page) |
3 March 2017 | Full accounts made up to 31 May 2016 (18 pages) |
3 March 2017 | Full accounts made up to 31 May 2016 (18 pages) |
12 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
11 October 2016 | Appointment of Nicola Ruth Skarnes as a director on 11 October 2016 (2 pages) |
11 October 2016 | Appointment of Nicola Ruth Skarnes as a director on 11 October 2016 (2 pages) |
27 June 2016 | Consolidation of shares on 31 May 2016 (5 pages) |
27 June 2016 | Consolidation of shares on 31 May 2016 (5 pages) |
14 June 2016 | Resolutions
|
14 June 2016 | Resolutions
|
14 June 2016 | Resolutions
|
14 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
14 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
14 June 2016 | Resolutions
|
13 June 2016 | Termination of appointment of Alan Felix Hodari as a director on 31 May 2016 (1 page) |
13 June 2016 | Termination of appointment of Alan Felix Hodari as a director on 31 May 2016 (1 page) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | Full accounts made up to 31 May 2015 (14 pages) |
7 June 2016 | Full accounts made up to 31 May 2015 (14 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
10 March 2015 | Full accounts made up to 31 May 2014 (15 pages) |
10 March 2015 | Full accounts made up to 31 May 2014 (15 pages) |
16 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
3 June 2014 | Appointment of Mr Stephen Anthony Mckeever as a director (2 pages) |
3 June 2014 | Appointment of Mr Stephen Anthony Mckeever as a director (2 pages) |
20 February 2014 | Full accounts made up to 31 May 2013 (14 pages) |
20 February 2014 | Full accounts made up to 31 May 2013 (14 pages) |
6 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
9 April 2013 | Resolutions
|
9 April 2013 | Resolutions
|
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
5 December 2012 | Resolutions
|
5 December 2012 | Sub-division of shares on 27 November 2012 (5 pages) |
5 December 2012 | Sub-division of shares on 27 November 2012 (5 pages) |
5 December 2012 | Statement of company's objects (2 pages) |
5 December 2012 | Resolutions
|
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Statement of company's objects (2 pages) |
6 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Appointment of Mr Keith John Richardson as a director (2 pages) |
20 September 2012 | Appointment of Mr Keith John Richardson as a director (2 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Appointment of Wendy Littman as a secretary (1 page) |
13 September 2011 | Termination of appointment of Andrew Finn as a director (1 page) |
13 September 2011 | Termination of appointment of Andrew Finn as a secretary (1 page) |
13 September 2011 | Termination of appointment of Andrew Finn as a secretary (1 page) |
13 September 2011 | Termination of appointment of Andrew Finn as a director (1 page) |
13 September 2011 | Appointment of Wendy Littman as a secretary (1 page) |
12 August 2011 | Second filing of AP01 previously delivered to Companies House
|
12 August 2011 | Second filing of AP01 previously delivered to Companies House
|
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 May 2009 (10 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 May 2009 (10 pages) |
14 April 2010 | Company name changed d & p networks LIMITED\certificate issued on 14/04/10
|
14 April 2010 | Change of name notice (2 pages) |
14 April 2010 | Company name changed d & p networks LIMITED\certificate issued on 14/04/10
|
14 April 2010 | Change of name notice (2 pages) |
16 March 2010 | Appointment of Mr Andrew Patrick Finn as a director (2 pages) |
16 March 2010 | Appointment of Mr Andrew Patrick Finn as a director (2 pages) |
15 March 2010 | Appointment of Mr Andrew Patrick Finn as a secretary (1 page) |
15 March 2010 | Appointment of Mr Andrew Patrick Finn as a secretary (1 page) |
19 February 2010 | Termination of appointment of Bryce Brooks as a secretary (2 pages) |
19 February 2010 | Termination of appointment of Bryce Brooks as a director (2 pages) |
19 February 2010 | Termination of appointment of Bryce Brooks as a secretary (2 pages) |
19 February 2010 | Termination of appointment of Bryce Brooks as a director (2 pages) |
14 January 2010 | Director's details changed for Mr Bryce Rowan Brooks on 28 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Bryce Rowan Brooks on 28 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
1 November 2009 | Appointment of Alan Felix Hodari as a director (3 pages) |
1 November 2009 | Termination of appointment of Rachel Mesrie as a director (2 pages) |
1 November 2009 | Appointment of Philip Isaac Hodari as a director
|
1 November 2009 | Appointment of Alan Felix Hodari as a director (3 pages) |
1 November 2009 | Termination of appointment of Rachel Mesrie as a director (2 pages) |
1 November 2009 | Appointment of Philip Isaac Hodari as a director
|
23 September 2009 | Ad 21/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
23 September 2009 | Ad 21/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 May 2008 (7 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 May 2008 (7 pages) |
20 March 2009 | Return made up to 16/12/08; full list of members (3 pages) |
20 March 2009 | Director and secretary's change of particulars / bryce brooks / 01/09/2008 (1 page) |
20 March 2009 | Director and secretary's change of particulars / bryce brooks / 01/09/2008 (1 page) |
20 March 2009 | Return made up to 16/12/08; full list of members (3 pages) |
7 March 2008 | Return made up to 16/12/07; full list of members (3 pages) |
7 March 2008 | Return made up to 16/12/07; full list of members (3 pages) |
22 November 2007 | New secretary appointed;new director appointed (1 page) |
22 November 2007 | New secretary appointed;new director appointed (1 page) |
17 October 2007 | Accounts for a dormant company made up to 31 May 2007 (7 pages) |
17 October 2007 | Accounts for a dormant company made up to 31 May 2007 (7 pages) |
10 October 2007 | Secretary resigned;director resigned (1 page) |
10 October 2007 | Secretary resigned;director resigned (1 page) |
25 May 2007 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
25 May 2007 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
15 January 2007 | Return made up to 16/12/06; full list of members
|
15 January 2007 | Return made up to 16/12/06; full list of members
|
10 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 2005 | Incorporation (17 pages) |
16 December 2005 | Incorporation (17 pages) |