Company NameDiscuss Limited
Company StatusActive
Company Number08472291
CategoryPrivate Limited Company
Incorporation Date3 April 2013(11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMr Martin Alexander Carr
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Heathbank Road
Cheadle Hulme
Cheshire
SK8 6HX
Director NameMr Michael Gerard Emmerich
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Fog Lane
Manchester
M20 6SW
Director NameMr Michael Stewart Taylor
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Hibbert Lane
Marple
Stockport
Cheshire
SK6 7NU

Location

Registered AddressMartin Carr
100 Heathbank Road Heathbank Road
Cheadle Hulme
Cheadle
SK8 6HX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Shareholders

1 at £1Martin Alexander Carr
33.33%
Ordinary
1 at £1Michael Gerrard Emmerich
33.33%
Ordinary
1 at £1Michael Taylor
33.33%
Ordinary

Financials

Year2014
Net Worth£2,068
Cash£2,068

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Filing History

3 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
12 January 2023Accounts for a dormant company made up to 30 April 2022 (5 pages)
9 May 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
14 January 2022Accounts for a dormant company made up to 30 April 2021 (5 pages)
26 April 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
15 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
28 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
19 March 2020Change of details for Mr Michael Gerard Emmerich as a person with significant control on 18 March 2020 (2 pages)
19 March 2020Director's details changed for Mr Michael Gerard Emmerich on 18 March 2020 (2 pages)
11 March 2020Director's details changed for Mr Michael Gerard Emmerich on 11 March 2020 (2 pages)
11 March 2020Change of details for Mr Michael Gerard Emmerich as a person with significant control on 11 March 2020 (2 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
5 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
4 April 2019Change of details for Mr Michael Gerard Emmerich as a person with significant control on 4 April 2019 (2 pages)
4 April 2019Director's details changed for Mr Michael Gerard Emmerich on 4 April 2019 (2 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
8 November 2018Change of details for Mr Martin Carr as a person with significant control on 6 April 2016 (2 pages)
7 November 2018Change of details for Mr Michael Stewart Taylor as a person with significant control on 6 April 2016 (2 pages)
7 November 2018Change of details for Mr Michael Gerard Emmerich as a person with significant control on 6 April 2016 (2 pages)
4 May 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
13 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 October 2016Registered office address changed from C/O True North Communications 24 Lever Street Manchester M1 1DZ England to C/O Martin Carr 100 Heathbank Road Heathbank Road Cheadle Hulme Cheadle SK8 6HX on 28 October 2016 (1 page)
28 October 2016Registered office address changed from C/O True North Communications 24 Lever Street Manchester M1 1DZ England to C/O Martin Carr 100 Heathbank Road Heathbank Road Cheadle Hulme Cheadle SK8 6HX on 28 October 2016 (1 page)
11 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
(5 pages)
11 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
(5 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 December 2015Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW to C/O True North Communications 24 Lever Street Manchester M1 1DZ on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW to C/O True North Communications 24 Lever Street Manchester M1 1DZ on 18 December 2015 (1 page)
22 May 2015Director's details changed for Mr Martin Alexander Carr on 4 April 2014 (2 pages)
22 May 2015Director's details changed for Mr Michael Taylor on 4 April 2014 (2 pages)
22 May 2015Director's details changed for Mr Michael Taylor on 4 April 2014 (2 pages)
22 May 2015Director's details changed for Mr Michael Taylor on 4 April 2014 (2 pages)
22 May 2015Director's details changed for Mr Martin Alexander Carr on 4 April 2014 (2 pages)
22 May 2015Director's details changed for Mr Michael Gerard Emmerich on 4 April 2014 (2 pages)
22 May 2015Registered office address changed from Lockside Mill St. Martin's Road Marple Cheshire SK6 7BZ to 112-114 Witton Street Northwich Cheshire CW9 5NW on 22 May 2015 (1 page)
22 May 2015Registered office address changed from Lockside Mill St. Martin's Road Marple Cheshire SK6 7BZ to 112-114 Witton Street Northwich Cheshire CW9 5NW on 22 May 2015 (1 page)
22 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 3
(5 pages)
22 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 3
(5 pages)
22 May 2015Director's details changed for Mr Martin Alexander Carr on 4 April 2014 (2 pages)
22 May 2015Director's details changed for Mr Michael Gerard Emmerich on 4 April 2014 (2 pages)
22 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 3
(5 pages)
22 May 2015Director's details changed for Mr Michael Gerard Emmerich on 4 April 2014 (2 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3
(5 pages)
24 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3
(5 pages)
24 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3
(5 pages)
3 April 2013Incorporation (23 pages)
3 April 2013Incorporation (23 pages)