Company NameSenior It Executive Limited
DirectorBjorn Ovar Johansson
Company StatusActive
Company Number08978694
CategoryPrivate Limited Company
Incorporation Date4 April 2014(10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bjorn Ovar Johansson
Date of BirthNovember 1959 (Born 64 years ago)
NationalitySwedish
StatusCurrent
Appointed04 April 2014(same day as company formation)
RoleSenior IT Management Consultant
Country of ResidenceEngland
Correspondence Address176 Monton Road
Eccles
Manchester
M30 9GA
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitewww.senioritexecutive.com/
Telephone07 884838102
Telephone regionMobile

Location

Registered Address176 Monton Road
Eccles
Manchester
M30 9GA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Bjorn Ovar Johansson
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return14 April 2024 (1 week, 5 days ago)
Next Return Due28 April 2025 (1 year from now)

Filing History

5 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
26 September 2023Director's details changed for Mr Bjorn Ovar Johansson on 2 August 2023 (2 pages)
14 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 30 April 2022 (5 pages)
19 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
20 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
18 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
22 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 30 April 2019 (5 pages)
17 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
2 November 2018Micro company accounts made up to 30 April 2018 (5 pages)
20 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
19 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
22 December 2017Director's details changed for Mr Bjorn Ovar Johansson on 22 December 2017 (2 pages)
22 December 2017Change of details for Mr Bjorn Ovar Johansson as a person with significant control on 22 December 2017 (2 pages)
22 December 2017Change of details for Mr Bjorn Ovar Johansson as a person with significant control on 22 December 2017 (2 pages)
22 December 2017Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to 176 Monton Road Eccles Manchester M30 9GA on 22 December 2017 (1 page)
22 December 2017Director's details changed for Mr Bjorn Ovar Johansson on 22 December 2017 (2 pages)
22 December 2017Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to 176 Monton Road Eccles Manchester M30 9GA on 22 December 2017 (1 page)
8 September 2017Amended total exemption small company accounts made up to 30 April 2016 (5 pages)
8 September 2017Amended total exemption small company accounts made up to 30 April 2016 (5 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
6 April 2017Director's details changed for Bjorn Ovar Johansson on 1 December 2016 (2 pages)
6 April 2017Director's details changed for Bjorn Ovar Johansson on 1 December 2016 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(3 pages)
27 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(3 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(3 pages)
23 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(3 pages)
22 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House, 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page)
22 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House, 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page)
23 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
23 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
11 April 2014Appointment of Bjorn Ovar Johansson as a director (3 pages)
11 April 2014Appointment of Bjorn Ovar Johansson as a director (3 pages)
4 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
4 April 2014Termination of appointment of Graham Cowan as a director (1 page)
4 April 2014Termination of appointment of Graham Cowan as a director (1 page)
4 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
4 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)