Company NamePostcode Anywhere (North America) Limited
DirectorsDavid Mathew Ward and Dev Datt Dhiman
Company StatusActive
Company Number04379265
CategoryPrivate Limited Company
Incorporation Date21 February 2002(22 years, 1 month ago)
Previous NamePostcode Anywhere Ltd.

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMrs Annabelle Burton
StatusCurrent
Appointed01 April 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr David Mathew Ward
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(19 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr Dev Datt Dhiman
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(21 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundation Herons Way Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr Guy Jonathan Mucklow
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleFinance Director/Secretary
Country of ResidenceEngland
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Secretary NameMr Guy Jonathan Mucklow
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleFinance Director/Secretary
Country of ResidenceEngland
Correspondence AddressThe Old House
Horsham
Martley Worcester
WR6 6PN
Director NameMr Jamie Randolph Turner
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(1 week after company formation)
Appointment Duration15 years, 2 months (resigned 11 May 2017)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameMrs Maeve Ann Mucklow
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2004(1 year, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 11 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Secretary NameMr Edward Michael Moseley
StatusResigned
Appointed23 December 2009(7 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 19 December 2014)
RoleCompany Director
Correspondence AddressWaterside Basin Road
Worcester
WR5 3DA
Director NameMr David John Wilson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(15 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr Nicholas Richard Brown
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(15 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr Christopher Graham Clark
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(15 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Secretary NameMr John Henri Constantin
StatusResigned
Appointed11 May 2017(15 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2021)
RoleCompany Director
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitefernhillsolutions.net

Location

Registered AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Jamie Turner
50.00%
Ordinary
1 at £1Mr Guy Mucklow
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 March 2024 (3 weeks ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Filing History

31 January 2024Appointment of Mr Dev Datt Dhiman as a director on 30 January 2024 (2 pages)
30 January 2024Termination of appointment of Christopher Graham Clark as a director on 30 January 2024 (1 page)
20 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
4 April 2023Termination of appointment of Nicholas Richard Brown as a director on 31 March 2023 (1 page)
2 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
2 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
20 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
2 July 2021Second filing for the appointment of Mr David Mathew Ward as a director (3 pages)
1 July 2021Appointment of Mr David Mathew Ward as a director on 1 July 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 02/07/21
(2 pages)
1 July 2021Termination of appointment of David John Wilson as a director on 30 June 2021 (1 page)
14 April 2021Termination of appointment of John Henri Constantin as a secretary on 1 April 2021 (1 page)
14 April 2021Appointment of Mrs Annabelle Burton as a secretary on 1 April 2021 (2 pages)
2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
20 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
20 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 February 2018Confirmation statement made on 26 February 2018 with updates (5 pages)
29 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 September 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (3 pages)
21 September 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (3 pages)
6 June 2017Appointment of Mr Christopher Graham Clark as a director on 11 May 2017 (2 pages)
6 June 2017Termination of appointment of Guy Jonathan Mucklow as a director on 11 May 2017 (1 page)
6 June 2017Registered office address changed from Waterside Basin Road Worcester WR5 3DA to The Foundation Herons Way Chester Business Park Chester CH4 9GB on 6 June 2017 (1 page)
6 June 2017Termination of appointment of Jamie Randolph Turner as a director on 11 May 2017 (1 page)
6 June 2017Appointment of Mr Christopher Graham Clark as a director on 11 May 2017 (2 pages)
6 June 2017Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
6 June 2017Appointment of Mr David John Wilson as a director on 11 May 2017 (2 pages)
6 June 2017Termination of appointment of Maeve Ann Mucklow as a director on 11 May 2017 (1 page)
6 June 2017Appointment of Mr Nicholas Richard Brown as a director on 11 May 2017 (2 pages)
6 June 2017Appointment of Mr Nicholas Richard Brown as a director on 11 May 2017 (2 pages)
6 June 2017Appointment of Mr John Henri Constantin as a secretary on 11 May 2017 (2 pages)
6 June 2017Termination of appointment of Guy Jonathan Mucklow as a director on 11 May 2017 (1 page)
6 June 2017Registered office address changed from Waterside Basin Road Worcester WR5 3DA to The Foundation Herons Way Chester Business Park Chester CH4 9GB on 6 June 2017 (1 page)
6 June 2017Termination of appointment of Maeve Ann Mucklow as a director on 11 May 2017 (1 page)
6 June 2017Termination of appointment of Jamie Randolph Turner as a director on 11 May 2017 (1 page)
6 June 2017Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
6 June 2017Appointment of Mr David John Wilson as a director on 11 May 2017 (2 pages)
6 June 2017Appointment of Mr John Henri Constantin as a secretary on 11 May 2017 (2 pages)
16 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
14 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
14 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
23 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
19 December 2014Termination of appointment of Edward Michael Moseley as a secretary on 19 December 2014 (1 page)
19 December 2014Termination of appointment of Edward Michael Moseley as a secretary on 19 December 2014 (1 page)
2 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
3 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
9 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
7 January 2013Registered office address changed from Enigma House Elgar Business Centre Hallow Worcester WR2 6NJ on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Enigma House Elgar Business Centre Hallow Worcester WR2 6NJ on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Enigma House Elgar Business Centre Hallow Worcester WR2 6NJ on 7 January 2013 (1 page)
24 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
27 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
28 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
28 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
15 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
30 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
5 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
23 December 2009Termination of appointment of Guy Mucklow as a secretary (1 page)
23 December 2009Director's details changed for Jamie Randolph Turner on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Jamie Randolph Turner on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Maeve Ann Mucklow on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Guy Jonathan Mucklow on 23 December 2009 (2 pages)
23 December 2009Appointment of Mr Edward Michael Moseley as a secretary (1 page)
23 December 2009Appointment of Mr Edward Michael Moseley as a secretary (1 page)
23 December 2009Termination of appointment of Guy Mucklow as a secretary (1 page)
23 December 2009Director's details changed for Maeve Ann Mucklow on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Guy Jonathan Mucklow on 23 December 2009 (2 pages)
30 April 2009Return made up to 26/02/09; full list of members (4 pages)
30 April 2009Return made up to 26/02/09; full list of members (4 pages)
30 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
30 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
28 August 2008Return made up to 26/02/08; full list of members (4 pages)
28 August 2008Return made up to 26/02/08; full list of members (4 pages)
19 December 2007Company name changed postcode anywhere LTD.\certificate issued on 19/12/07 (2 pages)
19 December 2007Company name changed postcode anywhere LTD.\certificate issued on 19/12/07 (2 pages)
22 June 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
22 June 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
5 March 2007Return made up to 26/02/07; full list of members (3 pages)
5 March 2007Return made up to 26/02/07; full list of members (3 pages)
18 July 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
18 July 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
3 March 2006Return made up to 21/02/06; full list of members (3 pages)
3 March 2006Return made up to 21/02/06; full list of members (3 pages)
21 June 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
21 June 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
24 March 2005Return made up to 21/02/05; full list of members (3 pages)
24 March 2005Return made up to 21/02/05; full list of members (3 pages)
25 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
25 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
17 March 2004Return made up to 21/02/04; full list of members (7 pages)
17 March 2004Return made up to 21/02/04; full list of members (7 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
23 January 2004Secretary's particulars changed;director's particulars changed (1 page)
23 January 2004Secretary's particulars changed;director's particulars changed (1 page)
19 August 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
19 August 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
4 March 2003Return made up to 21/02/03; full list of members (7 pages)
4 March 2003Return made up to 21/02/03; full list of members (7 pages)
26 September 2002Registered office changed on 26/09/02 from: the kedges wichenford worcester WR6 6YE (1 page)
26 September 2002Registered office changed on 26/09/02 from: the kedges wichenford worcester WR6 6YE (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
19 March 2002Registered office changed on 19/03/02 from: enigma house elgar business centre hallow worcestershire WR2 6NJ (1 page)
19 March 2002Registered office changed on 19/03/02 from: enigma house elgar business centre hallow worcestershire WR2 6NJ (1 page)
19 March 2002Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
19 March 2002Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
19 March 2002New secretary appointed;new director appointed (2 pages)
19 March 2002New secretary appointed;new director appointed (2 pages)
1 March 2002Registered office changed on 01/03/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
1 March 2002Secretary resigned (1 page)
1 March 2002Registered office changed on 01/03/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Secretary resigned (1 page)
1 March 2002Director resigned (1 page)
21 February 2002Incorporation (15 pages)
21 February 2002Incorporation (15 pages)