Elstree
Borehamwood
WD6 3SY
Director Name | Mr Paul Thomas Redpath |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catalyst House 720 Centennial Avenue Elstree Borehamwood WD6 3SY |
Director Name | Mrs Denise Redpath |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 79 Chichester Street Belfast BT1 4JE Northern Ireland |
Telephone | 0800 0748051 |
---|---|
Telephone region | Freephone |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
1 at £1 | Jacob Colton 50.00% Ordinary |
---|---|
1 at £1 | Paul Redpath 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,244 |
Cash | £13,170 |
Current Liabilities | £5,479 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
5 October 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
---|---|
17 August 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
16 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
8 July 2019 | Director's details changed for Mr Paul Thomas Redpath on 8 July 2019 (2 pages) |
8 July 2019 | Change of details for Mr Paul Thomas Redpath as a person with significant control on 8 July 2019 (2 pages) |
8 July 2019 | Change of details for Mr Jacob Saul Colton as a person with significant control on 8 July 2019 (2 pages) |
8 July 2019 | Director's details changed for Mr Jacob Saul Colton on 8 July 2019 (2 pages) |
12 June 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
10 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
13 July 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
11 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
13 July 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
13 July 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
13 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
27 May 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
27 May 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
10 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
21 April 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
14 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
19 September 2014 | Registered office address changed from 9 St. Andrew Square Edinburgh EH2 2AF to 272 Bath Street Glasgow G2 4JR on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from 9 St. Andrew Square Edinburgh EH2 2AF to 272 Bath Street Glasgow G2 4JR on 19 September 2014 (1 page) |
17 April 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Director's details changed for Mr Paul Thomas Redpath on 1 September 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr Paul Thomas Redpath on 1 September 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr Paul Thomas Redpath on 1 September 2013 (2 pages) |
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Director's details changed for Mr Jacob Saul Colton on 1 September 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr Jacob Saul Colton on 1 September 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr Jacob Saul Colton on 1 September 2013 (2 pages) |
23 July 2013 | Registered office address changed from 1St Floor Ocean Point 1 94 Ocean Drive Edinburgh Midlothian EH6 6JH Scotland on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 1St Floor Ocean Point 1 94 Ocean Drive Edinburgh Midlothian EH6 6JH Scotland on 23 July 2013 (1 page) |
11 April 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
15 October 2012 | Company name changed fusedweb LTD\certificate issued on 15/10/12
|
15 October 2012 | Company name changed fusedweb LTD\certificate issued on 15/10/12
|
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
25 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
4 February 2010 | Termination of appointment of Denise Redpath as a director (2 pages) |
4 February 2010 | Termination of appointment of Denise Redpath as a director (2 pages) |
21 January 2010 | Incorporation (32 pages) |
21 January 2010 | Incorporation (32 pages) |