Manchester
M3 2BY
Director Name | Mr David Lee Struggles |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Deansgate Manchester M3 2BY |
Director Name | Mr Christian James Johnson |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2019(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 125 Deansgate Manchester M3 2BY |
Director Name | Mr Adam Patton |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2019(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 125 Deansgate Manchester M3 2BY |
Director Name | Mr Benjamin Richard Warn |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2019(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Deansgate Manchester M3 2BY |
Director Name | Ms Wendy Nicola Simpson |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Building 2 The Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY |
Director Name | Mr Ian John Brookes |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Building 2 The Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY |
Registered Address | 125 Deansgate Manchester M3 2BY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
24 November 2023 | Confirmation statement made on 25 October 2023 with updates (6 pages) |
---|---|
24 November 2023 | Director's details changed for Mr Benjamin Richard Warn on 24 November 2023 (2 pages) |
24 November 2023 | Director's details changed for Mr David Lee Struggles on 24 November 2023 (2 pages) |
24 November 2023 | Director's details changed for Mr James Michael Knowlson on 24 November 2023 (2 pages) |
23 February 2023 | Memorandum and Articles of Association (26 pages) |
23 February 2023 | Resolutions
|
23 February 2023 | Particulars of variation of rights attached to shares (2 pages) |
23 February 2023 | Change of share class name or designation (2 pages) |
14 November 2022 | Confirmation statement made on 25 October 2022 with updates (5 pages) |
29 September 2022 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
24 November 2021 | Confirmation statement made on 25 October 2021 with updates (5 pages) |
1 November 2021 | Change of details for Checkd Holdings Limited as a person with significant control on 12 October 2021 (5 pages) |
1 November 2021 | Notification of Adam Patton as a person with significant control on 12 October 2021 (2 pages) |
26 October 2021 | Memorandum and Articles of Association (25 pages) |
26 October 2021 | Resolutions
|
16 June 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
30 April 2021 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page) |
7 December 2020 | Confirmation statement made on 25 October 2020 with updates (5 pages) |
19 November 2020 | Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD United Kingdom to 125 Deansgate Manchester M3 2BY on 19 November 2020 (1 page) |
9 June 2020 | Registered office address changed from 1st Floor 60 Fountain Street Manchester M2 2FE England to Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD on 9 June 2020 (1 page) |
6 January 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
13 November 2019 | Registered office address changed from C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY England to 1st Floor 60 Fountain Street Manchester M2 2FE on 13 November 2019 (1 page) |
8 November 2019 | Confirmation statement made on 25 October 2019 with updates (4 pages) |
13 June 2019 | Appointment of Mr Christian James Johnson as a director on 13 June 2019 (2 pages) |
13 June 2019 | Appointment of Mr Adam Patton as a director on 13 June 2019 (2 pages) |
13 June 2019 | Appointment of Mr Benjamin Richard Warn as a director on 13 June 2019 (2 pages) |
1 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
25 February 2019 | Termination of appointment of Ian John Brookes as a director on 15 February 2019 (1 page) |
12 November 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
11 October 2018 | Previous accounting period shortened from 31 October 2018 to 31 July 2018 (1 page) |
31 January 2018 | Termination of appointment of Wendy Nicola Simpson as a director on 8 December 2017 (1 page) |
31 January 2018 | Termination of appointment of Wendy Nicola Simpson as a director on 8 December 2017 (1 page) |
26 October 2017 | Incorporation
Statement of capital on 2017-10-26
|
26 October 2017 | Incorporation
Statement of capital on 2017-10-26
|