Company NameCustomised Ltd
DirectorsKristofer Jack Gamble and Anna Elizabeth Gamble
Company StatusActive
Company NumberSC400601
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Kristofer Jack Gamble
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2011(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address1 Back Lane
Hellington
Norwich
Norfolk
NR14 7GA
Secretary NameMr Kristofer Jack Gamble
StatusCurrent
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Back Lane
Hellington
Norwich
Norfolk
NR14 7GA
Director NameMrs Anna Elizabeth Gamble
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(2 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Back Lane
Hellington
Norwich
Norfolk
NR14 7GA

Contact

Websitecustomised.uk.com

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

2 at £1Kristofer Jack Gamble & Anna Elizabeth Gamble
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,138
Cash£1,399
Current Liabilities£36,551

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

21 February 2024Micro company accounts made up to 31 August 2023 (4 pages)
16 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
25 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
9 June 2021Change of details for Mr Kristofer Jack Gamble as a person with significant control on 5 June 2021 (2 pages)
9 June 2021Director's details changed for Mr Kristofer Jack Gamble on 5 June 2021 (2 pages)
9 June 2021Director's details changed for Mrs Anna Elizabeth Gamble on 5 June 2021 (2 pages)
9 June 2021Secretary's details changed for Mr Kristofer Jack Gamble on 5 June 2021 (1 page)
9 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
9 June 2021Change of details for Mrs Anna Elizabeth Gamble as a person with significant control on 5 June 2021 (2 pages)
17 November 2020Total exemption full accounts made up to 31 August 2020 (10 pages)
5 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
12 June 2019Change of details for Mr Kristofer Jack Gamble as a person with significant control on 1 December 2018 (2 pages)
12 June 2019Change of details for Mrs Anna Elizabeth Gamble as a person with significant control on 1 December 2018 (2 pages)
12 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
7 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
20 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
18 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
18 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
27 June 2016Director's details changed for Mr Kristofer Jack Gamble on 24 June 2016 (2 pages)
27 June 2016Director's details changed for Mr Kristofer Jack Gamble on 24 June 2016 (2 pages)
27 June 2016Secretary's details changed for Mr Kristofer Jack Gamble on 24 June 2016 (1 page)
27 June 2016Secretary's details changed for Mr Kristofer Jack Gamble on 24 June 2016 (1 page)
27 June 2016Director's details changed for Mrs Anna Elizabeth Gamble on 24 June 2016 (2 pages)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
27 June 2016Director's details changed for Mrs Anna Elizabeth Gamble on 24 June 2016 (2 pages)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
23 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
23 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
12 October 2015Registered office address changed from Leggatts Accountants Kempfield Court Dingwall Ross-Shire IV15 9RT to 272 Bath Street Glasgow G2 4JR on 12 October 2015 (1 page)
12 October 2015Registered office address changed from Leggatts Accountants Kempfield Court Dingwall Ross-Shire IV15 9RT to 272 Bath Street Glasgow G2 4JR on 12 October 2015 (1 page)
8 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
8 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
5 July 2015Registered office address changed from Bridgefield House Little Garve Garve Ross-Shire IV23 2PU Scotland to Leggatts Accountants Kempfield Court Dingwall Ross-Shire IV15 9RT on 5 July 2015 (1 page)
5 July 2015Registered office address changed from Bridgefield House Little Garve Garve Ross-Shire IV23 2PU Scotland to Leggatts Accountants Kempfield Court Dingwall Ross-Shire IV15 9RT on 5 July 2015 (1 page)
5 July 2015Registered office address changed from Bridgefield House Little Garve Garve Ross-Shire IV23 2PU Scotland to Leggatts Accountants Kempfield Court Dingwall Ross-Shire IV15 9RT on 5 July 2015 (1 page)
9 June 2015Registered office address changed from Leggatt and Co Kempfield Court Dingwall Ross-Shire IV15 9RT to Bridgefield House Little Garve Garve Ross-Shire IV23 2PU on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Leggatt and Co Kempfield Court Dingwall Ross-Shire IV15 9RT to Bridgefield House Little Garve Garve Ross-Shire IV23 2PU on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Leggatt and Co Kempfield Court Dingwall Ross-Shire IV15 9RT to Bridgefield House Little Garve Garve Ross-Shire IV23 2PU on 9 June 2015 (1 page)
8 June 2015Registered office address changed from C/O Leggatt & Co. Kempfield Court Kempfield Court Dingwall Ross-Shire IV15 9RT Scotland to Leggatt and Co Kempfield Court Dingwall Ross-Shire IV15 9RT on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from C/O Leggatt & Co. Kempfield Court Kempfield Court Dingwall Ross-Shire IV15 9RT Scotland to Leggatt and Co Kempfield Court Dingwall Ross-Shire IV15 9RT on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from C/O Leggatt & Co. Kempfield Court Kempfield Court Dingwall Ross-Shire IV15 9RT Scotland to Leggatt and Co Kempfield Court Dingwall Ross-Shire IV15 9RT on 8 June 2015 (2 pages)
3 June 2015Registered office address changed from Bridgefield House Little Garve Garve Ross-Shire IV23 2PU Scotland to C/O Leggatt & Co. Kempfield Court Kempfield Court Dingwall Ross-Shire IV15 9RT on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Bridgefield House Little Garve Garve Ross-Shire IV23 2PU Scotland to C/O Leggatt & Co. Kempfield Court Kempfield Court Dingwall Ross-Shire IV15 9RT on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Bridgefield House Little Garve Garve Ross-Shire IV23 2PU Scotland to C/O Leggatt & Co. Kempfield Court Kempfield Court Dingwall Ross-Shire IV15 9RT on 3 June 2015 (1 page)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 September 2014Registered office address changed from Hard Park House Strathgarve Garve Ross-Shire IV23 2PU to Bridgefield House Little Garve Garve Ross-Shire IV23 2PU on 9 September 2014 (1 page)
9 September 2014Registered office address changed from Hard Park House Strathgarve Garve Ross-Shire IV23 2PU to Bridgefield House Little Garve Garve Ross-Shire IV23 2PU on 9 September 2014 (1 page)
9 September 2014Registered office address changed from Hard Park House Strathgarve Garve Ross-Shire IV23 2PU to Bridgefield House Little Garve Garve Ross-Shire IV23 2PU on 9 September 2014 (1 page)
31 May 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 2
(5 pages)
31 May 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 2
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 May 2014Registered office address changed from 20a Tulloch Street Dingwall IV15 9JZ United Kingdom on 21 May 2014 (1 page)
21 May 2014Appointment of Mrs Anna Elizabeth Gamble as a director (2 pages)
21 May 2014Registered office address changed from 20a Tulloch Street Dingwall IV15 9JZ United Kingdom on 21 May 2014 (1 page)
21 May 2014Appointment of Mrs Anna Elizabeth Gamble as a director (2 pages)
25 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
20 June 2012Current accounting period extended from 31 May 2012 to 31 August 2012 (1 page)
20 June 2012Current accounting period extended from 31 May 2012 to 31 August 2012 (1 page)
31 May 2011Incorporation (23 pages)
31 May 2011Incorporation (23 pages)