Company NameSquare Blades Ltd
DirectorsDavid Jonathan Peake and Helen Rowland
Company StatusActive
Company Number09606101
CategoryPrivate Limited Company
Incorporation Date23 May 2015(8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr David Jonathan Peake
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B5 Evans Easyspace
Deeside Industrial Park
Deeside
Flintshire
CH5 2JZ
Wales
Director NameDr Helen Rowland
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(8 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B5 Evans Easyspace
Deeside Industrial Park
Deeside
Flintshire
CH5 2JZ
Wales

Contact

Websitewww.squareblades.com

Location

Registered AddressUnit B5 Evans Easyspace
Deeside Industrial Park
Deeside
Flintshire
CH5 2JZ
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

22 May 2023Confirmation statement made on 15 May 2023 with updates (5 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
13 July 2022Change of details for Mr David Jonathan Peake as a person with significant control on 26 May 2022 (2 pages)
12 July 2022Change of details for Dr Helen Annabelle Louise Rowland as a person with significant control on 26 May 2022 (2 pages)
5 July 2022Second filing of Confirmation Statement dated 26 May 2022 (3 pages)
28 June 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
28 June 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
28 June 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
28 June 2022Memorandum and Articles of Association (8 pages)
27 June 2022Statement of capital following an allotment of shares on 4 February 2022
  • GBP 200
(4 pages)
27 June 2022Change of share class name or designation (2 pages)
24 June 2022Particulars of variation of rights attached to shares (2 pages)
31 May 2022Registered office address changed from Unit B5 Evans Easyspace Deeside Industrial Park Deeside CH5 2JZ Wales to Unit B5 Evans Easyspace Deeside Industrial Park Deeside Flintshire CH5 2JZ on 31 May 2022 (1 page)
26 May 2022Director's details changed for Dr Helen Rowland on 26 May 2022 (2 pages)
26 May 2022Director's details changed for Mr David Jonathan Peake on 26 May 2022 (2 pages)
26 May 2022Confirmation statement made on 15 May 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 05/07/22
(4 pages)
26 May 2022Change of details for Mr David Jonathan Peake as a person with significant control on 26 May 2022 (2 pages)
28 April 2022Registered office address changed from 28 Handbridge Chester Cheshire CH4 7JE England to Unit B5 Evans Easyspace Deeside Industrial Park Deeside CH5 2JZ on 28 April 2022 (1 page)
28 April 2022Notification of Helen Rowland as a person with significant control on 1 April 2022 (2 pages)
2 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
18 May 2021Confirmation statement made on 15 May 2021 with updates (4 pages)
29 October 2020Micro company accounts made up to 31 May 2020 (4 pages)
15 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
1 November 2019Micro company accounts made up to 31 May 2019 (4 pages)
10 June 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
26 February 2019Change of details for Mr David Jonathan Peake as a person with significant control on 25 February 2019 (2 pages)
25 February 2019Cessation of David Jonathan Peake as a person with significant control on 25 February 2019 (1 page)
25 February 2019Director's details changed for Mr David Jonathan Peake on 25 February 2019 (2 pages)
25 February 2019Registered office address changed from C/O Certax Accounting Units 8/9, Parsons Court Welbury Way Newton Aycliffe County Durham DL5 6ZE England to 28 Handbridge Chester Cheshire CH4 7JE on 25 February 2019 (1 page)
25 February 2019Director's details changed for Dr Helen Rowland on 25 February 2019 (2 pages)
3 September 2018Micro company accounts made up to 31 May 2018 (5 pages)
7 August 2018Director's details changed for Mr David Jonathan Peake on 7 August 2018 (2 pages)
7 August 2018Director's details changed for Dr Helen Rowland on 7 August 2018 (2 pages)
1 August 2018Director's details changed for Dr Helen Rowland on 31 July 2018 (2 pages)
31 July 2018Director's details changed for Mr David Jonathan Peake on 31 July 2018 (2 pages)
25 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
25 October 2017Micro company accounts made up to 31 May 2017 (6 pages)
25 October 2017Micro company accounts made up to 31 May 2017 (6 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
18 October 2016Registered office address changed from 2 Chelford Mews Vicars Cross Chester CH3 5AA England to C/O Certax Accounting Units 8/9, Parsons Court Welbury Way Newton Aycliffe County Durham DL5 6ZE on 18 October 2016 (1 page)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
18 October 2016Registered office address changed from 2 Chelford Mews Vicars Cross Chester CH3 5AA England to C/O Certax Accounting Units 8/9, Parsons Court Welbury Way Newton Aycliffe County Durham DL5 6ZE on 18 October 2016 (1 page)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
1 August 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Registered office address changed from Unit 8&9 Parsons Court Welbury Way Newton Aycliffe Co. Durham DL5 6ZE United Kingdom to 2 Chelford Mews Vicars Cross Chester CH3 5AA on 10 June 2016 (1 page)
10 June 2016Registered office address changed from Unit 8&9 Parsons Court Welbury Way Newton Aycliffe Co. Durham DL5 6ZE United Kingdom to 2 Chelford Mews Vicars Cross Chester CH3 5AA on 10 June 2016 (1 page)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
8 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
18 April 2016Director's details changed for Mr David Jonathan Peake on 9 March 2016 (2 pages)
18 April 2016Registered office address changed from 2 Chelford Mews Chester Cheshire CH3 5AA England to Unit 8&9 Parsons Court Welbury Way Newton Aycliffe Co. Durham DL5 6ZE on 18 April 2016 (1 page)
18 April 2016Registered office address changed from 2 Chelford Mews Chester Cheshire CH3 5AA England to Unit 8&9 Parsons Court Welbury Way Newton Aycliffe Co. Durham DL5 6ZE on 18 April 2016 (1 page)
18 April 2016Director's details changed for Mr David Jonathan Peake on 9 March 2016 (2 pages)
5 April 2016Registered office address changed from 31 Kestrel Court Newton Aycliffe DL5 7GA England to 2 Chelford Mews Chester Cheshire CH3 5AA on 5 April 2016 (1 page)
5 April 2016Registered office address changed from 31 Kestrel Court Newton Aycliffe DL5 7GA England to 2 Chelford Mews Chester Cheshire CH3 5AA on 5 April 2016 (1 page)
10 March 2016Director's details changed for Mr David Jonathan Peake on 10 March 2016 (2 pages)
10 March 2016Appointment of Dr Helen Rowland as a director on 1 February 2016 (2 pages)
10 March 2016Appointment of Dr Helen Rowland as a director on 1 February 2016 (2 pages)
10 March 2016Director's details changed for Mr David Jonathan Peake on 10 March 2016 (2 pages)
28 September 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 100
(3 pages)
28 September 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 100
(3 pages)
23 May 2015Incorporation
Statement of capital on 2015-05-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 May 2015Incorporation
Statement of capital on 2015-05-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)