Company NameNo More Slaves Limited
DirectorTimothy Rodger Nelson
Company StatusActive
Company Number08692709
CategoryPrivate Limited Company
Incorporation Date16 September 2013(10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Timothy Rodger Nelson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(10 years, 6 months after company formation)
Appointment Duration2 weeks, 2 days
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Director NameMr Robert Anthony Allen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 15
No More Slaves Summerbridge
Harrogate
HG3 4WE
Director NameMr Matthew Benjamn Cooley
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(2 years, 8 months after company formation)
Appointment Duration5 years (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Director NameMr Neil James Cossey
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 April 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Hope For Justice LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1,000
Current Liabilities£999

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Filing History

3 October 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
3 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
8 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
9 July 2021Termination of appointment of Matthew Benjamn Cooley as a director on 28 June 2021 (1 page)
9 July 2021Appointment of Mr Neil James Cossey as a director on 28 June 2021 (2 pages)
9 July 2021Cessation of Matthew Benjamn Cooley as a person with significant control on 28 June 2021 (1 page)
9 July 2021Termination of appointment of Robert Anthony Allen as a director on 28 June 2021 (1 page)
14 April 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
2 November 2020Notification of Hope for Justice as a person with significant control on 16 September 2016 (2 pages)
2 November 2020Registered office address changed from C/O Rees Russell 37 Market Square Witney Oxfordshire OX28 6RE to The Lexicon Mount Street Manchester M2 5NT on 2 November 2020 (1 page)
2 November 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
3 January 2020Accounts for a dormant company made up to 31 March 2019 (7 pages)
9 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
17 October 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
16 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
28 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
16 June 2016Appointment of Mr Matthew Benjamn Cooley as a director on 1 June 2016 (2 pages)
16 June 2016Appointment of Mr Matthew Benjamn Cooley as a director on 1 June 2016 (2 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
29 September 2014Director's details changed for Mr Robert Anthony Allen on 28 September 2014 (2 pages)
29 September 2014Registered office address changed from C/O Care of: A J Carter &Co 22B High Street Witney OX28 6RB England to C/O Rees Russell 37 Market Square Witney Oxfordshire OX28 6RE on 29 September 2014 (1 page)
29 September 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(3 pages)
29 September 2014Registered office address changed from C/O Care of: A J Carter &Co 22B High Street Witney OX28 6RB England to C/O Rees Russell 37 Market Square Witney Oxfordshire OX28 6RE on 29 September 2014 (1 page)
29 September 2014Director's details changed for Mr Robert Anthony Allen on 28 September 2014 (2 pages)
29 September 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(3 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 September 2013Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
29 September 2013Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
16 September 2013Incorporation
Statement of capital on 2013-09-16
  • GBP 1
(27 pages)
16 September 2013Incorporation
Statement of capital on 2013-09-16
  • GBP 1
(27 pages)