Sadlers Road, Inkpen
Hungerford
Berkshire
RG17 9EB
Director Name | Timothy Dewitt Parry Clarke |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Secretary Name | Timothy Dewitt Parry Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Telephone | 01488 669160 |
---|---|
Telephone region | Hungerford |
Registered Address | 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Mr Timothy Dewitt Parry-clarke 33.33% Ordinary A |
---|---|
2 at £1 | Mrs Andrea Clare Parry-clarke 33.33% Ordinary |
2 at £1 | Mrs Andrea Clare Parry-clarke 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £507 |
Cash | £30,962 |
Current Liabilities | £70,497 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
18 January 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
---|---|
24 November 2023 | Director's details changed for Timothy Dewitt Parry Clarke on 23 November 2023 (2 pages) |
1 November 2023 | Change of details for Mrs Andrea Clare Parry-Clarke as a person with significant control on 31 October 2023 (2 pages) |
31 October 2023 | Change of details for Mrs Andrea Clare Parry-Clarke as a person with significant control on 31 October 2023 (2 pages) |
31 October 2023 | Secretary's details changed for Timothy Dewitt Parry Clarke on 31 October 2023 (1 page) |
31 October 2023 | Change of details for Mr Timothy Parry-Clarke as a person with significant control on 31 October 2023 (2 pages) |
24 October 2023 | Registered office address changed from Kd Tower Plaza Suite 9 Cotterells Hemel Hempstead Hertfordshire HP1 1FW to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 24 October 2023 (1 page) |
19 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
13 February 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
1 November 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
17 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
31 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
9 April 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
20 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
11 March 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
6 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
5 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
13 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 August 2012 | Registered office address changed from Bowie House 20 High Street Tring Hertfordshire HP23 5AH United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from Bowie House 20 High Street Tring Hertfordshire HP23 5AH United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from Bowie House 20 High Street Tring Hertfordshire HP23 5AH United Kingdom on 8 August 2012 (1 page) |
16 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
2 June 2011 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Director's details changed for Timothy Dewitt Parry Clarke on 2 October 2009 (2 pages) |
2 June 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Director's details changed for Andrea Clare Parry Clarke on 2 October 2009 (2 pages) |
2 June 2011 | Director's details changed for Timothy Dewitt Parry Clarke on 2 October 2009 (2 pages) |
2 June 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
2 June 2011 | Director's details changed for Mrs Andrea Clare Parry Clarke on 2 October 2010 (2 pages) |
2 June 2011 | Director's details changed for Timothy Dewitt Parry Clarke on 2 October 2009 (2 pages) |
2 June 2011 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
2 June 2011 | Director's details changed for Timothy Dewitt Parry Clarke on 2 October 2009 (2 pages) |
2 June 2011 | Director's details changed for Timothy Dewitt Parry Clarke on 2 October 2009 (2 pages) |
2 June 2011 | Director's details changed for Timothy Dewitt Parry Clarke on 2 October 2009 (2 pages) |
2 June 2011 | Director's details changed for Mrs Andrea Clare Parry Clarke on 2 October 2010 (2 pages) |
2 June 2011 | Director's details changed for Andrea Clare Parry Clarke on 2 October 2009 (2 pages) |
2 June 2011 | Director's details changed for Mrs Andrea Clare Parry Clarke on 2 October 2010 (2 pages) |
2 June 2011 | Director's details changed for Andrea Clare Parry Clarke on 2 October 2009 (2 pages) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2011 | Compulsory strike-off action has been suspended (1 page) |
5 February 2011 | Compulsory strike-off action has been suspended (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2009 | Return made up to 06/01/09; full list of members (4 pages) |
9 April 2009 | Return made up to 06/01/09; full list of members (4 pages) |
1 April 2009 | Return made up to 06/01/08; full list of members (4 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from fourth floor one victoria street bristol BS1 6AA (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from fourth floor one victoria street bristol BS1 6AA (1 page) |
1 April 2009 | Return made up to 06/01/08; full list of members (4 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
8 June 2007 | Return made up to 06/01/07; full list of members (7 pages) |
8 June 2007 | Return made up to 06/01/07; full list of members (7 pages) |
2 October 2006 | Return made up to 06/01/06; full list of members (7 pages) |
2 October 2006 | Return made up to 06/01/06; full list of members (7 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: 3RD floor crown house 37/41 prince street bristol BS1 4PS (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: 3RD floor crown house 37/41 prince street bristol BS1 4PS (1 page) |
24 October 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
24 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
24 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
16 April 2004 | Return made up to 06/01/04; full list of members (7 pages) |
16 April 2004 | Return made up to 06/01/04; full list of members (7 pages) |
14 April 2003 | Return made up to 06/01/03; full list of members (4 pages) |
14 April 2003 | Return made up to 06/01/03; full list of members (4 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
7 August 2002 | Return made up to 06/01/02; no change of members (4 pages) |
7 August 2002 | Return made up to 06/01/02; no change of members (4 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
7 February 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
7 February 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
7 February 2001 | Return made up to 06/01/01; change of members (5 pages) |
7 February 2001 | Return made up to 06/01/01; change of members (5 pages) |
27 April 2000 | Return made up to 06/01/00; full list of members
|
27 April 2000 | Return made up to 06/01/00; full list of members
|
8 July 1999 | Company name changed olympian computing LIMITED\certificate issued on 09/07/99 (2 pages) |
8 July 1999 | Company name changed olympian computing LIMITED\certificate issued on 09/07/99 (2 pages) |
10 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
10 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
3 February 1999 | Return made up to 06/01/99; full list of members (5 pages) |
3 February 1999 | Return made up to 06/01/99; full list of members (5 pages) |
26 January 1999 | Accounts for a small company made up to 31 January 1998 (8 pages) |
26 January 1999 | Accounts for a small company made up to 31 January 1998 (8 pages) |
3 March 1998 | Return made up to 06/01/98; full list of members (5 pages) |
3 March 1998 | Return made up to 06/01/98; full list of members (5 pages) |
27 February 1997 | Ad 22/01/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 February 1997 | Ad 22/01/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 February 1997 | Resolutions
|
27 February 1997 | Registered office changed on 27/02/97 from: hazelwood house 135 sommerville road st andrew bristol BS6 5BX (1 page) |
27 February 1997 | Resolutions
|
27 February 1997 | Registered office changed on 27/02/97 from: hazelwood house 135 sommerville road st andrew bristol BS6 5BX (1 page) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New secretary appointed;new director appointed (2 pages) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New secretary appointed;new director appointed (2 pages) |
6 February 1997 | Registered office changed on 06/02/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Registered office changed on 06/02/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Secretary resigned (1 page) |
6 January 1997 | Incorporation (14 pages) |
6 January 1997 | Incorporation (14 pages) |