Company NameSeamless It Ltd.
DirectorsLeslie John Kerr and Simon Jordan
Company StatusActive
Company Number03774967
CategoryPrivate Limited Company
Incorporation Date20 May 1999(24 years, 10 months ago)
Previous NameOfficepoint Manchester Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Leslie John Kerr
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2014(15 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMr Simon Jordan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(17 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Georges Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NamePhilip James Baron
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(same day as company formation)
RoleSales Director
Correspondence Address34 Oulder Hill Drive
Rochdale
Lancashire
OL11 5LB
Director NameMrs Susanne Baron
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(same day as company formation)
RoleSecretary
Correspondence Address34 Oulder Hill Drive
Rochdale
Lancashire
OL11 5LB
Secretary NameMrs Susanne Baron
NationalityBritish
StatusResigned
Appointed20 May 1999(same day as company formation)
RoleSales Manager
Correspondence Address34 Oulder Hill Drive
Rochdale
Lancashire
OL11 5LB
Director NameMr Martyn Shaun Waterhouse
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(15 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 July 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Secretary NameMrs Monique Jane Scholes
StatusResigned
Appointed10 October 2014(15 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 2021)
RoleCompany Director
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMr Mark Richard Pearson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(17 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZenoffice House 13b Gateway Crescent
Broadway Business Park
Chadderton
Greater Manchester
OL9 9XB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitezenoffice.com
Email address[email protected]

Location

Registered AddressSt Georges Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Zenoffice Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£196
Cash£16,017
Current Liabilities£28,433

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 May 2023 (10 months, 1 week ago)
Next Return Due3 June 2024 (2 months from now)

Charges

22 May 2023Delivered on: 23 May 2023
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
14 April 2021Delivered on: 16 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 May 2016Delivered on: 7 June 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
22 December 2015Delivered on: 23 December 2015
Persons entitled: Zenoffice Limited

Classification: A registered charge
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
16 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 June 2023Memorandum and Articles of Association (11 pages)
7 June 2023Notification of Seamless It Eot Ltd as a person with significant control on 19 May 2023 (2 pages)
7 June 2023Cessation of Simon Jordan as a person with significant control on 19 May 2023 (1 page)
7 June 2023Cessation of Leslie John Kerr as a person with significant control on 19 May 2023 (1 page)
7 June 2023Confirmation statement made on 20 May 2023 with updates (4 pages)
23 May 2023Registration of charge 037749670004, created on 22 May 2023 (21 pages)
17 May 2023Satisfaction of charge 037749670003 in full (1 page)
29 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
30 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
14 July 2021Termination of appointment of Martyn Shaun Waterhouse as a director on 1 July 2021 (1 page)
14 July 2021Termination of appointment of Monique Jane Scholes as a secretary on 1 July 2021 (1 page)
22 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
16 April 2021Registration of charge 037749670003, created on 14 April 2021 (42 pages)
8 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
29 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
5 June 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
25 July 2018Satisfaction of charge 037749670001 in full (1 page)
30 May 2018Confirmation statement made on 20 May 2018 with updates (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
8 June 2017Confirmation statement made on 20 May 2017 with updates (8 pages)
8 June 2017Change of share class name or designation (2 pages)
8 June 2017Change of share class name or designation (2 pages)
8 June 2017Confirmation statement made on 20 May 2017 with updates (8 pages)
5 June 2017Appointment of Simon Jordan as a director on 1 March 2017 (3 pages)
5 June 2017Resolutions
  • RES13 ‐ The 1,250 ordinary shares in the capital of the company registered in the name of simon jordan be reclassified as ordinary b shares. 01/03/2017
(1 page)
5 June 2017Resolutions
  • RES13 ‐ The 1,250 ordinary shares in the capital of the company registered in the name of simon jordan be reclassified as ordinary b shares. 01/03/2017
(1 page)
5 June 2017Appointment of Simon Jordan as a director on 1 March 2017 (3 pages)
2 March 2017Termination of appointment of Mark Richard Pearson as a director on 1 March 2017 (1 page)
2 March 2017Termination of appointment of Mark Richard Pearson as a director on 1 March 2017 (1 page)
18 January 2017Appointment of Mr Mark Richard Pearson as a director on 18 January 2017 (2 pages)
18 January 2017Appointment of Mr Mark Richard Pearson as a director on 18 January 2017 (2 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 June 2016Change of share class name or designation (2 pages)
15 June 2016Change of share class name or designation (2 pages)
14 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 100.00
(4 pages)
14 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 100.00
(4 pages)
14 June 2016Sub-division of shares on 28 May 2016 (5 pages)
14 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
14 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 2 ord shares of £1 sub div into 200 ordianry a shares of £0.01P each 28/05/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
14 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 2 ord shares of £1 sub div into 200 ordianry a shares of £0.01P each 28/05/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 June 2016Sub-division of shares on 28 May 2016 (5 pages)
7 June 2016Registration of charge 037749670002, created on 27 May 2016 (22 pages)
7 June 2016Registration of charge 037749670002, created on 27 May 2016 (22 pages)
23 December 2015Registration of charge 037749670001, created on 22 December 2015 (16 pages)
23 December 2015Registration of charge 037749670001, created on 22 December 2015 (16 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(6 pages)
23 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(6 pages)
30 April 2015Change of name notice (2 pages)
30 April 2015Change of name notice (2 pages)
30 April 2015Company name changed officepoint manchester LIMITED\certificate issued on 30/04/15
  • RES15 ‐ Change company name resolution on 2015-04-17
(3 pages)
30 April 2015Company name changed officepoint manchester LIMITED\certificate issued on 30/04/15
  • RES15 ‐ Change company name resolution on 2015-04-17
(3 pages)
13 October 2014Appointment of Mrs Monique Jane Scholes as a secretary on 10 October 2014 (2 pages)
13 October 2014Appointment of Mr Leslie John Kerr as a director on 10 October 2014 (2 pages)
13 October 2014Appointment of Mr Leslie John Kerr as a director on 10 October 2014 (2 pages)
13 October 2014Appointment of Mrs Monique Jane Scholes as a secretary on 10 October 2014 (2 pages)
5 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
5 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
28 August 2014Termination of appointment of Philip James Baron as a director on 18 August 2014 (1 page)
28 August 2014Termination of appointment of Susanne Baron as a director on 18 August 2014 (1 page)
28 August 2014Termination of appointment of Susanne Baron as a director on 18 August 2014 (1 page)
28 August 2014Appointment of Mr Martyn Shaun Waterhouse as a director on 18 August 2014 (2 pages)
28 August 2014Termination of appointment of Susanne Baron as a secretary on 18 August 2014 (1 page)
28 August 2014Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR to St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE on 28 August 2014 (1 page)
28 August 2014Appointment of Mr Martyn Shaun Waterhouse as a director on 18 August 2014 (2 pages)
28 August 2014Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR to St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE on 28 August 2014 (1 page)
28 August 2014Termination of appointment of Susanne Baron as a secretary on 18 August 2014 (1 page)
28 August 2014Termination of appointment of Philip James Baron as a director on 18 August 2014 (1 page)
23 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
23 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Registered office address changed from Beever and Struthers St Georges House 215-219 Chester Road Manchester M15 4JE on 18 December 2013 (2 pages)
18 December 2013Registered office address changed from Beever and Struthers St Georges House 215-219 Chester Road Manchester M15 4JE on 18 December 2013 (2 pages)
28 May 2013Annual return made up to 20 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-28
(5 pages)
28 May 2013Annual return made up to 20 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-28
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
8 June 2010Secretary's details changed for Mrs Susanne Baron on 1 May 2010 (1 page)
8 June 2010Secretary's details changed for Mrs Susanne Baron on 1 May 2010 (1 page)
8 June 2010Secretary's details changed for Mrs Susanne Baron on 1 May 2010 (1 page)
8 June 2010Director's details changed for Susanne Baron on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Susanne Baron on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Susanne Baron on 1 May 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 June 2009Return made up to 20/05/09; full list of members (4 pages)
9 June 2009Return made up to 20/05/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 June 2008Return made up to 20/05/08; full list of members (4 pages)
11 June 2008Return made up to 20/05/08; full list of members (4 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 July 2007Return made up to 20/05/07; no change of members (7 pages)
5 July 2007Return made up to 20/05/07; no change of members (7 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 June 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/06
(8 pages)
1 June 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/06
(8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 December 2005Registered office changed on 29/12/05 from: c/o tony freeman & company new maxdov house 130 bury new road prestwich manchester M25 0AA (1 page)
29 December 2005Registered office changed on 29/12/05 from: c/o tony freeman & company new maxdov house 130 bury new road prestwich manchester M25 0AA (1 page)
10 June 2005Return made up to 20/05/05; full list of members (5 pages)
10 June 2005Return made up to 20/05/05; full list of members (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 May 2004Return made up to 20/05/04; full list of members (7 pages)
26 May 2004Return made up to 20/05/04; full list of members (7 pages)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 October 2003Registered office changed on 22/10/03 from: south central 11 peter street manchester lancashire M2 5LG (1 page)
22 October 2003Registered office changed on 22/10/03 from: south central 11 peter street manchester lancashire M2 5LG (1 page)
2 June 2003Return made up to 20/05/03; full list of members (7 pages)
2 June 2003Return made up to 20/05/03; full list of members (7 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 May 2002Return made up to 20/05/02; full list of members (7 pages)
31 May 2002Return made up to 20/05/02; full list of members (7 pages)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
7 January 2002Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
7 January 2002Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
3 July 2001Return made up to 20/05/01; full list of members (6 pages)
3 July 2001Return made up to 20/05/01; full list of members (6 pages)
21 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
21 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
9 June 2000Return made up to 20/05/00; full list of members (6 pages)
9 June 2000Return made up to 20/05/00; full list of members (6 pages)
9 June 2000Registered office changed on 09/06/00 from: maxdov house 337/341 chapel street, salford lancashire M3 5JY (1 page)
9 June 2000Registered office changed on 09/06/00 from: maxdov house 337/341 chapel street, salford lancashire M3 5JY (1 page)
27 May 1999Secretary resigned (1 page)
27 May 1999Secretary resigned (1 page)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
27 May 1999New secretary appointed;new director appointed (2 pages)
27 May 1999New secretary appointed;new director appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
20 May 1999Incorporation (15 pages)
20 May 1999Incorporation (15 pages)