Company NameBayberry Rue Limited
DirectorJulian Salter
Company StatusActive
Company Number06908158
CategoryPrivate Limited Company
Incorporation Date18 May 2009(14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Director

Director NameMr Julian Salter
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2009(same day as company formation)
RoleNetwork Engineer
Country of ResidenceEngland
Correspondence Address83 Ducie Street
Manchester
M1 2JQ

Contact

Websiteznlt.net

Location

Registered Address83 Ducie Street
Manchester
M1 2JQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Julian Salter
100.00%
Ordinary

Financials

Year2014
Net Worth-£188
Cash£1
Current Liabilities£2,512

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Filing History

31 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
31 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
27 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
19 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
28 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
23 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
30 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
14 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
8 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 December 2015Registered office address changed from C/O Julian Salter 1a Montgomery Road Gillingham Kent ME7 5XP to 83 Ducie Street Manchester M1 2JQ on 28 December 2015 (1 page)
28 December 2015Registered office address changed from C/O Julian Salter 1a Montgomery Road Gillingham Kent ME7 5XP to 83 Ducie Street Manchester M1 2JQ on 28 December 2015 (1 page)
28 December 2015Director's details changed for Mr Julian Salter on 1 December 2015 (2 pages)
28 December 2015Director's details changed for Mr Julian Salter on 1 December 2015 (2 pages)
9 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
22 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
22 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 January 2015Director's details changed for Mr Julian Salter on 1 November 2013 (2 pages)
12 January 2015Registered office address changed from C/O the Wow Company Hickenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG to C/O Julian Salter 1a Montgomery Road Gillingham Kent ME7 5XP on 12 January 2015 (1 page)
12 January 2015Director's details changed for Mr Julian Salter on 1 November 2013 (2 pages)
12 January 2015Director's details changed for Mr Julian Salter on 1 November 2013 (2 pages)
12 January 2015Registered office address changed from C/O the Wow Company Hickenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG to C/O Julian Salter 1a Montgomery Road Gillingham Kent ME7 5XP on 12 January 2015 (1 page)
21 August 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 August 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
31 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
(3 pages)
31 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
(3 pages)
10 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
10 July 2013Director's details changed for Mr Julian Salter on 1 January 2013 (2 pages)
10 July 2013Director's details changed for Mr Julian Salter on 1 January 2013 (2 pages)
10 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
10 July 2013Director's details changed for Mr Julian Salter on 1 January 2013 (2 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
16 October 2012Registered office address changed from Samar House North Way Andover Hampshire SP10 5AZ England on 16 October 2012 (1 page)
16 October 2012Registered office address changed from Samar House North Way Andover Hampshire SP10 5AZ England on 16 October 2012 (1 page)
30 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
30 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 August 2010Registered office address changed from High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY United Kingdom on 23 August 2010 (1 page)
23 August 2010Registered office address changed from High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY United Kingdom on 23 August 2010 (1 page)
9 June 2010Director's details changed for Mr Julian Salter on 4 March 2010 (2 pages)
9 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Mr Julian Salter on 4 March 2010 (2 pages)
9 June 2010Director's details changed for Mr Julian Salter on 4 March 2010 (2 pages)
9 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Mr Julian Salter on 26 November 2009 (3 pages)
3 December 2009Director's details changed for Mr Julian Salter on 26 November 2009 (3 pages)
10 November 2009Director's details changed for Mr Julian Salter on 1 November 2009 (3 pages)
10 November 2009Director's details changed for Mr Julian Salter on 1 November 2009 (3 pages)
10 November 2009Registered office address changed from 24 Coltsfoot Biggleswade Bedfordshire SG18 8SR United Kingdom on 10 November 2009 (2 pages)
10 November 2009Registered office address changed from 24 Coltsfoot Biggleswade Bedfordshire SG18 8SR United Kingdom on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Julian Salter on 1 November 2009 (3 pages)
18 May 2009Incorporation (14 pages)
18 May 2009Incorporation (14 pages)