Manchester
M2 6DS
Director Name | Mr David Jonathan Caswell |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2014(7 years after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton Place 29 John Dalton Street Manchester M2 6DS |
Director Name | Mr David Brian Thomas |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2015(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Dalton Place 29 John Dalton Street Manchester M2 6DS |
Director Name | Ms Anne-Marie Nicholson-James |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2015(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton Place 29 John Dalton Street Manchester M2 6DS |
Director Name | Mr Roger David Jeynes |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton Place 29 John Dalton Street Manchester M2 6DS |
Director Name | Mr Steven John Cunningham |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Alderley House Alderley Road Wilmslow Cheshire SK9 1AT |
Secretary Name | Mr Steven John Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 December 2013) |
Role | Accountant |
Correspondence Address | Alderley House Alderley Road Wilmslow Cheshire SK9 1AT |
Director Name | Brian James McBride |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(5 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alderley House Alderley Road Wilmslow Cheshire SK9 1AT |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Website | mxdata.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 526644 |
Telephone region | Macclesfield |
Registered Address | Dalton Place 29 John Dalton Street Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
272.3k at £0.1 | Michael Cliffe 9.54% Ordinary |
---|---|
166.9k at £0.1 | David Caswell 5.85% Ordinary |
1.3m at £0.1 | Mr David James 46.82% Ordinary |
133k at £0.1 | Brian Mcbride 4.66% Ordinary |
90.8k at £0.1 | Tom Wilson 3.18% Ordinary |
75.3k at £0.1 | Dfj Esprit Ii Lp 2.64% Ordinary |
485.7k at £0.1 | Steven Cunningham 17.02% Ordinary |
53.9k at £0.1 | Delta Equity Fund Ii Partnership 1.89% Ordinary |
36.3k at £0.1 | John Odlin 1.27% Ordinary |
32.5k at £0.1 | Hedley Goldberg 1.14% Ordinary |
32.5k at £0.1 | James Fairclough 1.14% Ordinary |
32.5k at £0.1 | Javed Khan 1.14% Ordinary |
32.5k at £0.1 | Phillip Mcgriskin 1.14% Ordinary |
29.4k at £0.1 | Alta Berkeley Vi Cv 1.03% Ordinary |
22.5k at £0.1 | Julie Cunningham 0.79% Ordinary |
5.1k at £0.1 | Richard Smith 0.18% Ordinary |
5.2k at £0.1 | Sacha Oshry 0.18% Ordinary |
4.7k at £0.1 | Adrian Cuthburt 0.16% Ordinary |
4.7k at £0.1 | Jon Billing 0.16% Ordinary |
1.3k at £0.1 | Alta Berkeley Vi Sbys Cv 0.04% Ordinary |
- | OTHER 0.03% - |
Year | 2014 |
---|---|
Net Worth | £418,292 |
Current Liabilities | £337,468 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
26 February 2016 | Delivered on: 1 March 2016 Persons entitled: Maven Capital Partners UK LLP Classification: A registered charge Outstanding |
---|
11 January 2024 | Statement of capital following an allotment of shares on 8 December 2021
|
---|---|
4 August 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
24 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
9 August 2022 | Confirmation statement made on 18 July 2022 with updates (8 pages) |
28 April 2022 | Termination of appointment of Roger David Jeynes as a director on 28 April 2022 (1 page) |
1 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
27 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
27 October 2020 | Director's details changed for Mr Roger David Jeynes on 27 October 2020 (2 pages) |
27 October 2020 | Director's details changed for Mr David Ian Nicholson James on 27 October 2020 (2 pages) |
27 October 2020 | Director's details changed for Mr David Jonathan Caswell on 27 October 2020 (2 pages) |
30 July 2020 | Director's details changed for Ms Anne-Marie Marie Alexander on 31 July 2019 (2 pages) |
30 July 2020 | Confirmation statement made on 18 July 2020 with updates (7 pages) |
30 July 2020 | Notification of Anne-Marie Nicholson-James as a person with significant control on 31 July 2019 (2 pages) |
30 July 2020 | Change of details for Mr David James as a person with significant control on 31 July 2019 (2 pages) |
4 June 2020 | Registered office address changed from Dalton Place 29 John Dalton Place Manchester M2 6DS England to Dalton Place 29 John Dalton Street Manchester M2 6DS on 4 June 2020 (1 page) |
11 May 2020 | Registered office address changed from 29 Dalton Place 29 John Dalton Street Manchester M2 6DS England to Dalton Place 29 John Dalton Place Manchester M2 6DS on 11 May 2020 (1 page) |
11 May 2020 | Registered office address changed from Atlantic House Atlas Business Park Simonsway Manchester M22 5PR to 29 Dalton Place 29 John Dalton Street Manchester M2 6DS on 11 May 2020 (1 page) |
31 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
23 July 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
22 May 2019 | Resolutions
|
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
23 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
8 September 2017 | Satisfaction of charge 063166080001 in full (1 page) |
8 September 2017 | Satisfaction of charge 063166080001 in full (1 page) |
31 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
20 July 2016 | Confirmation statement made on 18 July 2016 with updates (8 pages) |
20 July 2016 | Confirmation statement made on 18 July 2016 with updates (8 pages) |
1 March 2016 | Registration of charge 063166080001, created on 26 February 2016 (43 pages) |
1 March 2016 | Registration of charge 063166080001, created on 26 February 2016 (43 pages) |
15 January 2016 | Statement of capital following an allotment of shares on 12 October 2015
|
15 January 2016 | Statement of capital following an allotment of shares on 12 October 2015
|
15 January 2016 | Statement of capital following an allotment of shares on 5 October 2015
|
15 January 2016 | Statement of capital following an allotment of shares on 5 October 2015
|
15 January 2016 | Statement of capital following an allotment of shares on 5 October 2015
|
16 December 2015 | Statement of company's objects (2 pages) |
16 December 2015 | Resolutions
|
16 December 2015 | Statement of company's objects (2 pages) |
16 December 2015 | Resolutions
|
2 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
27 October 2015 | Appointment of Anne-Marie Alexander as a director on 26 October 2015 (2 pages) |
27 October 2015 | Appointment of Anne-Marie Alexander as a director on 26 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr David Brian Thomas as a director on 26 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr David Brian Thomas as a director on 26 October 2015 (2 pages) |
5 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
3 June 2015 | Registered office address changed from Alderley House Alderley Road Wilmslow Cheshire SK9 1AT to Atlantic House Atlas Business Park Simonsway Manchester M22 5PR on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from Alderley House Alderley Road Wilmslow Cheshire SK9 1AT to Atlantic House Atlas Business Park Simonsway Manchester M22 5PR on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from Alderley House Alderley Road Wilmslow Cheshire SK9 1AT to Atlantic House Atlas Business Park Simonsway Manchester M22 5PR on 3 June 2015 (1 page) |
21 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
21 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
8 September 2014 | Cancellation of shares. Statement of capital on 18 August 2014
|
8 September 2014 | Purchase of own shares. (3 pages) |
8 September 2014 | Cancellation of shares. Statement of capital on 18 August 2014
|
8 September 2014 | Purchase of own shares. (3 pages) |
5 September 2014 | Appointment of Mr David Jonathan Caswell as a director on 11 August 2014 (3 pages) |
5 September 2014 | Appointment of Mr David Jonathan Caswell as a director on 11 August 2014 (3 pages) |
29 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders (6 pages) |
29 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders (6 pages) |
6 February 2014 | Termination of appointment of Brian Mcbride as a director (2 pages) |
6 February 2014 | Termination of appointment of Brian Mcbride as a director (2 pages) |
7 January 2014 | Termination of appointment of Steven Cunningham as a secretary (2 pages) |
7 January 2014 | Termination of appointment of Steven Cunningham as a director (2 pages) |
7 January 2014 | Termination of appointment of Steven Cunningham as a secretary (2 pages) |
7 January 2014 | Termination of appointment of Steven Cunningham as a director (2 pages) |
2 December 2013 | Statement of capital following an allotment of shares on 25 November 2013
|
2 December 2013 | Statement of capital following an allotment of shares on 25 November 2013
|
18 October 2013 | Resolutions
|
18 October 2013 | Resolutions
|
17 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
2 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (8 pages) |
2 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (8 pages) |
18 June 2013 | Appointment of Brian James Mcbride as a director (3 pages) |
18 June 2013 | Appointment of Brian James Mcbride as a director (3 pages) |
15 May 2013 | Appointment of Mr Roger David Jeynes as a director (2 pages) |
15 May 2013 | Appointment of Mr Roger David Jeynes as a director (2 pages) |
3 May 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
3 May 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
29 April 2013 | Purchase of own shares. (3 pages) |
29 April 2013 | Purchase of own shares. (3 pages) |
29 April 2013 | Purchase of own shares. (3 pages) |
29 April 2013 | Purchase of own shares. (3 pages) |
29 April 2013 | Purchase of own shares. (3 pages) |
29 April 2013 | Purchase of own shares. (3 pages) |
16 April 2013 | Resolutions
|
16 April 2013 | Resolutions
|
16 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
16 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
16 April 2013 | Memorandum and Articles of Association (23 pages) |
16 April 2013 | Resolutions
|
16 April 2013 | Cancellation of shares. Statement of capital on 16 April 2013
|
16 April 2013 | Memorandum and Articles of Association (23 pages) |
16 April 2013 | Resolutions
|
16 April 2013 | Resolutions
|
16 April 2013 | Resolutions
|
16 April 2013 | Resolutions
|
16 April 2013 | Cancellation of shares. Statement of capital on 16 April 2013
|
16 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
16 April 2013 | Resolutions
|
25 March 2013 | Statement of capital following an allotment of shares on 21 February 2013
|
25 March 2013 | Statement of capital following an allotment of shares on 21 February 2013
|
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Purchase of own shares. (3 pages) |
8 March 2012 | Purchase of own shares. (3 pages) |
8 March 2012 | Purchase of own shares. (3 pages) |
8 March 2012 | Purchase of own shares. (3 pages) |
8 March 2012 | Purchase of own shares. (3 pages) |
8 March 2012 | Purchase of own shares. (3 pages) |
8 March 2012 | Purchase of own shares. (3 pages) |
8 March 2012 | Purchase of own shares. (3 pages) |
8 March 2012 | Purchase of own shares. (3 pages) |
8 March 2012 | Purchase of own shares. (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 February 2012 | Resolutions
|
17 February 2012 | Resolutions
|
17 February 2012 | Resolutions
|
17 February 2012 | Cancellation of shares. Statement of capital on 17 February 2012
|
17 February 2012 | Resolutions
|
17 February 2012 | Resolutions
|
17 February 2012 | Resolutions
|
17 February 2012 | Resolutions
|
17 February 2012 | Cancellation of shares. Statement of capital on 17 February 2012
|
17 February 2012 | Resolutions
|
17 February 2012 | Resolutions
|
17 February 2012 | Resolutions
|
20 September 2011 | Notice of Restriction on the Company's Articles (2 pages) |
20 September 2011 | Notice of Restriction on the Company's Articles (2 pages) |
20 September 2011 | Memorandum and Articles of Association (23 pages) |
20 September 2011 | Resolutions
|
20 September 2011 | Memorandum and Articles of Association (23 pages) |
20 September 2011 | Resolutions
|
2 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
25 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
21 October 2010 | Director's details changed for Mr David Ian Nicholson James on 18 July 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Steven John Cunningham on 18 July 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Mr Steven John Cunningham on 18 July 2010 (1 page) |
21 October 2010 | Secretary's details changed for Mr Steven John Cunningham on 18 July 2010 (1 page) |
21 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Director's details changed for Mr Steven John Cunningham on 18 July 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr David Ian Nicholson James on 18 July 2010 (2 pages) |
21 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Purchase of own shares. (3 pages) |
30 September 2010 | Purchase of own shares. (3 pages) |
1 March 2010 | Accounts for a small company made up to 31 May 2009 (5 pages) |
1 March 2010 | Accounts for a small company made up to 31 May 2009 (5 pages) |
11 January 2010 | Resolutions
|
11 January 2010 | Share agreement (5 pages) |
11 January 2010 | Purchase of own shares. (2 pages) |
11 January 2010 | Purchase of own shares. (2 pages) |
11 January 2010 | Resolutions
|
11 January 2010 | Share agreement (5 pages) |
9 November 2009 | Resolutions
|
9 November 2009 | Resolutions
|
21 October 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Purchase of own shares. (2 pages) |
13 October 2009 | Purchase of own shares. (2 pages) |
29 June 2009 | Ad 11/06/09\gbp si [email protected]=3117.5\gbp ic 280666.1/283783.6\ (3 pages) |
29 June 2009 | Ad 11/06/09\gbp si [email protected]=3117.5\gbp ic 280666.1/283783.6\ (3 pages) |
19 May 2009 | Total exemption full accounts made up to 31 May 2008 (18 pages) |
19 May 2009 | Total exemption full accounts made up to 31 May 2008 (18 pages) |
25 March 2009 | Accounting reference date shortened from 31/07/2008 to 31/05/2008 (1 page) |
25 March 2009 | Accounting reference date shortened from 31/07/2008 to 31/05/2008 (1 page) |
27 January 2009 | S-div (2 pages) |
27 January 2009 | Ad 19/01/09\gbp si [email protected]=14586.1\gbp ic 266080/280666.1\ (3 pages) |
27 January 2009 | Ad 19/01/09\gbp si [email protected]=14586.1\gbp ic 266080/280666.1\ (3 pages) |
27 January 2009 | S-div (2 pages) |
27 January 2009 | Statement of affairs (91 pages) |
27 January 2009 | Resolutions
|
27 January 2009 | Statement of affairs (91 pages) |
27 January 2009 | Resolutions
|
2 January 2009 | Resolutions
|
2 January 2009 | Nc inc already adjusted 25/09/08 (1 page) |
2 January 2009 | Resolutions
|
2 January 2009 | Nc inc already adjusted 25/09/08 (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from 31 the cottages regent road altrincham cheshire WA14 1RX (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from 31 the cottages regent road altrincham cheshire WA14 1RX (1 page) |
18 November 2008 | Secretary appointed mr steven john cunningham (1 page) |
18 November 2008 | Director appointed mr david james (1 page) |
18 November 2008 | Return made up to 18/07/08; full list of members (6 pages) |
18 November 2008 | Director appointed mr steven john cunningham (1 page) |
18 November 2008 | Appointment terminated secretary downs nominees LIMITED (1 page) |
18 November 2008 | Return made up to 18/07/08; full list of members (6 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from the cottages regent road altrincham cheshire WA14 1RX (1 page) |
18 November 2008 | Appointment terminated director regent road nominees LIMITED (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from the cottages regent road altrincham cheshire WA14 1RX (1 page) |
18 November 2008 | Director appointed mr steven john cunningham (1 page) |
18 November 2008 | Appointment terminated director regent road nominees LIMITED (1 page) |
18 November 2008 | Secretary appointed mr steven john cunningham (1 page) |
18 November 2008 | Director appointed mr david james (1 page) |
18 November 2008 | Appointment terminated secretary downs nominees LIMITED (1 page) |
7 March 2008 | Memorandum and Articles of Association (8 pages) |
7 March 2008 | Memorandum and Articles of Association (8 pages) |
7 March 2008 | Memorandum and Articles of Association (8 pages) |
7 March 2008 | Memorandum and Articles of Association (8 pages) |
27 February 2008 | Company name changed altcom 437 LIMITED\certificate issued on 03/03/08 (2 pages) |
27 February 2008 | Company name changed altcom 437 LIMITED\certificate issued on 03/03/08 (2 pages) |
18 July 2007 | Incorporation (21 pages) |
18 July 2007 | Incorporation (21 pages) |