Macclesfield
SK10 2NE
Director Name | Mr Nigel Sprague Thomas |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2005(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 34c Bowden Lane Marple Stockport Cheshire SK6 6ND |
Director Name | Andrew Michael Henshaw |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tree Tops House Chelford Road Prestbury Macclesfield Cheshire SK10 4PT |
Secretary Name | Andrew Michael Henshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Redshank Drive Tytherineton Macclesfield Cheshire SK10 2SN |
Secretary Name | Deborah Jayne Henshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(1 year, 6 months after company formation) |
Appointment Duration | 9 years (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | Tree Tops House Chelford Road Prestbury Macclesfield Cheshire SK10 4PT |
Director Name | Priya Iyer |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 2016(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 March 2021) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | Pinewood Court Larkwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XR |
Director Name | Mr Joseph Noonan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2021(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 December 2022) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Pinewood Court Larkwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XR |
Director Name | Mr Kevin Ball |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2021(15 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 28 March 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Pinewood Court Larkwood Way Tytherington Business Park Macclesfield SK10 2XR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Telephone | 01625 668500 |
---|---|
Telephone region | Macclesfield |
Registered Address | Amtri House Hulley Road Macclesfield SK10 2NE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Hurdsfield |
Built Up Area | Macclesfield |
Address Matches | Over 10 other UK companies use this postal address |
28.1k at £1 | Vee24 Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,874,245 |
Cash | £250,572 |
Current Liabilities | £189,824 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
22 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
16 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
16 July 2019 | Withdrawal of a person with significant control statement on 16 July 2019 (2 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
9 January 2018 | Notification of Vee24, Inc. as a person with significant control on 9 July 2016 (2 pages) |
9 January 2018 | Notification of Vee24, Inc. as a person with significant control on 9 July 2016 (2 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 August 2016 | Appointment of Priya Iyer as a director on 10 June 2016 (2 pages) |
22 August 2016 | Appointment of Priya Iyer as a director on 10 June 2016 (2 pages) |
19 August 2016 | Termination of appointment of Andrew Michael Henshaw as a director on 10 June 2016 (1 page) |
19 August 2016 | Termination of appointment of Nigel Sprague Thomas as a director on 23 June 2016 (1 page) |
19 August 2016 | Termination of appointment of Nigel Sprague Thomas as a director on 23 June 2016 (1 page) |
19 August 2016 | Termination of appointment of Andrew Michael Henshaw as a director on 10 June 2016 (1 page) |
22 July 2016 | Termination of appointment of Deborah Jayne Henshaw as a secretary on 31 January 2016 (1 page) |
22 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
22 July 2016 | Termination of appointment of Deborah Jayne Henshaw as a secretary on 31 January 2016 (1 page) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
17 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
20 October 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
4 August 2014 | Company name changed rixen uk LTD\certificate issued on 04/08/14 (2 pages) |
4 August 2014 | Change of name notice (2 pages) |
4 August 2014 | Company name changed rixen uk LTD\certificate issued on 04/08/14
|
4 August 2014 | Change of name notice (2 pages) |
29 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
24 July 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
24 July 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
8 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
10 July 2013 | Secretary's details changed for Deborah Jayne Henshaw on 1 June 2013 (2 pages) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Director's details changed for Andrew Michael Henshaw on 1 June 2013 (2 pages) |
10 July 2013 | Director's details changed for Andrew Michael Henshaw on 1 June 2013 (2 pages) |
10 July 2013 | Secretary's details changed for Deborah Jayne Henshaw on 1 June 2013 (2 pages) |
10 July 2013 | Director's details changed for Andrew Michael Henshaw on 1 June 2013 (2 pages) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Secretary's details changed for Deborah Jayne Henshaw on 1 June 2013 (2 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Resolutions
|
19 July 2012 | Statement of company's objects (2 pages) |
19 July 2012 | Resolutions
|
19 July 2012 | Statement of company's objects (2 pages) |
29 June 2012 | Registered office address changed from Treetops Chelford Road Prestbury Macclesfield Cheshire SK10 4PT on 29 June 2012 (1 page) |
29 June 2012 | Registered office address changed from Treetops Chelford Road Prestbury Macclesfield Cheshire SK10 4PT on 29 June 2012 (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
5 October 2011 | Appointment of Mr Nigel Sprague Thomas as a director (2 pages) |
5 October 2011 | Appointment of Mr Nigel Sprague Thomas as a director (2 pages) |
8 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
5 August 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
5 August 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (12 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (12 pages) |
5 August 2010 | Director's details changed for Andrew Michael Henshaw on 9 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Andrew Michael Henshaw on 9 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Andrew Michael Henshaw on 9 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 August 2007 | Return made up to 09/07/07; full list of members (6 pages) |
10 August 2007 | Return made up to 09/07/07; full list of members (6 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: tree tops house chelford road prestbury cheshire SK10 4PT (1 page) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | New secretary appointed (2 pages) |
7 February 2007 | New secretary appointed (2 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: tree tops house chelford road prestbury cheshire SK10 4PT (1 page) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 September 2006 | Return made up to 09/07/06; full list of members
|
27 September 2006 | Return made up to 09/07/06; full list of members
|
3 April 2006 | Company name changed sixco LIMITED\certificate issued on 03/04/06 (2 pages) |
3 April 2006 | Company name changed sixco LIMITED\certificate issued on 03/04/06 (2 pages) |
28 February 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
28 February 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
27 January 2006 | Ad 09/07/05--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
27 January 2006 | Ad 09/07/05--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | New secretary appointed;new director appointed (2 pages) |
22 July 2005 | New secretary appointed;new director appointed (2 pages) |
22 July 2005 | Secretary resigned (1 page) |
9 July 2005 | Incorporation (30 pages) |
9 July 2005 | Incorporation (30 pages) |