Company NameCommon Mode Limited
Company StatusDissolved
Company Number07334775
CategoryPrivate Limited Company
Incorporation Date3 August 2010(13 years, 8 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr John Banks
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2010(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address499 Stockport Road West
Bredbury
Stockport
Cheshire
SK6 2BS
Director NameMr George Simbarashe Gardiner
Date of BirthApril 1984 (Born 40 years ago)
NationalityEnglish
StatusClosed
Appointed03 August 2010(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address499 Stockport Road West
Bredbury
Stockport
Cheshire
SK6 2BS
Secretary NameJohn Banks
StatusClosed
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address499 Stockport Road West
Bredbury
Stockport
Cheshire
SK6 2BS

Contact

Websitecommonmode.co.uk
Telephone0161 2365488
Telephone regionManchester

Location

Registered Address499 Stockport Road West
Bredbury
Stockport
Cheshire
SK6 2BS
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Shareholders

50 at £1George Gardiner
50.00%
Ordinary
50 at £1John Banks
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,551
Cash£6,126
Current Liabilities£13,557

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

5 December 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
9 August 2017Change of details for Mr George Simbarashe Gardiner as a person with significant control on 3 August 2017 (2 pages)
9 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
18 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
3 August 2016Director's details changed for Mr George Simbarashe Gardiner on 29 July 2016 (2 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2016Director's details changed for Mr George Simbarashe Gardiner on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Mr John Banks on 29 July 2016 (2 pages)
3 August 2016Registered office address changed from Unit 213 Ducie House Ducie Street Manchester M1 2JW to 499 Stockport Road West Bredbury Stockport Cheshire SK6 2BS on 3 August 2016 (1 page)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Director's details changed for Mr John Banks on 10 July 2015 (2 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
30 May 2014Amended accounts made up to 31 August 2013 (4 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
17 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(4 pages)
17 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(4 pages)
4 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
20 February 2013Amended accounts made up to 31 August 2011 (4 pages)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
22 January 2013Secretary's details changed for John Banks on 10 July 2012 (1 page)
22 January 2013Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
21 January 2013Director's details changed for Mr George Simbarashe Gardiner on 10 July 2012 (2 pages)
21 January 2013Registered office address changed from Minshull House Chorlton Street Manchester M1 3FY England on 21 January 2013 (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
29 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
3 August 2010Incorporation (34 pages)