Company NameNinja Developments Limited
DirectorPeter Brian Shaddick
Company StatusActive
Company Number08264527
CategoryPrivate Limited Company
Incorporation Date23 October 2012(11 years, 6 months ago)
Previous NameNinja Consulting Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Brian Shaddick
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(8 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pavilion Square Cricketers Way
Westhoughton
Bolton
BL5 3AJ
Director NameMrs Janice Anne Wilson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Pavilion Square Cricketers Way
Westhoughton
Bolton
BL5 3AJ

Location

Registered Address1 Pavilion Square
Cricketers Way
Westhoughton
Bolton
BL5 3AJ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£6,728
Cash£12,094
Current Liabilities£9,166

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

31 October 2023Change of details for Mrs Janice Anne Wilson as a person with significant control on 23 October 2023 (2 pages)
31 October 2023Change of details for Mr Scott John Deakin as a person with significant control on 23 October 2023 (2 pages)
31 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
28 July 2023Micro company accounts made up to 31 October 2022 (6 pages)
1 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
19 April 2022Micro company accounts made up to 31 October 2021 (6 pages)
26 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
25 June 2021Micro company accounts made up to 31 October 2020 (6 pages)
27 November 2020Termination of appointment of Janice Anne Wilson as a director on 26 November 2020 (1 page)
27 November 2020Appointment of Mr Peter Brian Shaddick as a director on 26 November 2020 (2 pages)
17 November 2020Change of details for Mrs Janice Anne Wilson as a person with significant control on 13 April 2017 (2 pages)
17 November 2020Notification of Scott John Deakin as a person with significant control on 13 April 2017 (2 pages)
17 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
17 April 2020Micro company accounts made up to 31 October 2019 (6 pages)
8 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 October 2018 (5 pages)
5 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
2 November 2018Change of details for Mrs Janice Anne Wilson as a person with significant control on 2 November 2018 (2 pages)
14 September 2018Director's details changed for Mrs Janice Anne Wilson on 14 September 2018 (2 pages)
14 September 2018Registered office address changed from Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 14 September 2018 (1 page)
12 March 2018Micro company accounts made up to 31 October 2017 (2 pages)
2 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
25 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-23
(3 pages)
25 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-23
(3 pages)
2 February 2017Director's details changed for Mrs Janice Anne Wilson on 20 January 2017 (2 pages)
2 February 2017Director's details changed for Mrs Janice Anne Wilson on 20 January 2017 (2 pages)
14 December 2016Statement of capital following an allotment of shares on 12 December 2016
  • GBP 100
(3 pages)
14 December 2016Statement of capital following an allotment of shares on 12 December 2016
  • GBP 100
(3 pages)
12 December 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
11 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(3 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(3 pages)
25 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
31 October 2012Director's details changed for Mrs Janice Anne Wilson on 23 October 2012 (2 pages)
31 October 2012Director's details changed for Mrs Janice Anne Wilson on 23 October 2012 (2 pages)
23 October 2012Incorporation (22 pages)
23 October 2012Incorporation (22 pages)