Company NameNecesse Limited
DirectorEdward James Nice
Company StatusActive
Company Number06506393
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Edward James Nice
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Paprika Close
Manchester
M11 2LS
Secretary NameRichard Charles Nice
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address34 Gransmoor Road
Manchester
M11 1ER

Location

Registered Address8 Eastway
Sale
Cheshire
M33 4DX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£11,645
Cash£51,543
Current Liabilities£39,898

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return18 February 2023 (1 year, 2 months ago)
Next Return Due3 March 2024 (overdue)

Filing History

21 January 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
2 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
25 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
8 March 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
16 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
20 February 2015Director's details changed for Edward James Nice on 22 December 2014 (2 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
20 February 2015Director's details changed for Edward James Nice on 22 December 2014 (2 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
3 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
14 March 2011Termination of appointment of Richard Nice as a secretary (1 page)
14 March 2011Termination of appointment of Richard Nice as a secretary (1 page)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
20 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
21 October 2009Previous accounting period extended from 28 February 2009 to 31 May 2009 (1 page)
21 October 2009Previous accounting period extended from 28 February 2009 to 31 May 2009 (1 page)
14 August 2009Director's change of particulars / edward nice / 14/08/2009 (1 page)
14 August 2009Director's change of particulars / edward nice / 14/08/2009 (1 page)
11 March 2009Return made up to 18/02/09; full list of members (3 pages)
11 March 2009Return made up to 18/02/09; full list of members (3 pages)
4 March 2009Registered office changed on 04/03/2009 from 34 gransmoor road manchester M11 1ER (1 page)
4 March 2009Registered office changed on 04/03/2009 from 34 gransmoor road manchester M11 1ER (1 page)
18 February 2008Incorporation (15 pages)
18 February 2008Incorporation (15 pages)