Company NameTube-It Limited
DirectorMartin Dennis Noad
Company StatusActive
Company Number09856199
CategoryPrivate Limited Company
Incorporation Date4 November 2015(8 years, 6 months ago)
Previous NameVenus Communications Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Martin Dennis Noad
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(3 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClough Cottage Oak Lane
Astbury
Cheshire
CW12 3NT
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoodberry House 2 Woodberry Grove
London
N12 0DR
Director NameMiss Deborah Carrington Sellars
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(2 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2019)
RoleEvent Coordinator
Country of ResidenceEngland
Correspondence Address5 Warford Crescent
Alderley Edge
Cheshire
SK9 7TW

Location

Registered AddressClough Cottage
Newbold Astbury
Congleton
CW12 3NT
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishNewbold Astbury
WardOdd Rode
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return3 June 2023 (11 months, 1 week ago)
Next Return Due17 June 2024 (1 month, 1 week from now)

Filing History

18 July 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
5 April 2023Registered office address changed from Hans Lingl Building C/O Briggs Accountancy Services Ltd Radnor Park Ind Est, Third Avenue Congleton Cheshire CW12 4UW United Kingdom to Clough Cottage Newbold Astbury Congleton CW12 3NT on 5 April 2023 (1 page)
1 March 2023Registered office address changed from Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP England to Hans Lingl Building C/O Briggs Accountancy Services Ltd Radnor Park Ind Est, Third Avenue Congleton Cheshire CW12 4UW on 1 March 2023 (1 page)
21 December 2022Total exemption full accounts made up to 30 November 2022 (7 pages)
17 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
5 January 2022Registered office address changed from Riverside Mountbatten Way Congleton CW12 1DY England to Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP on 5 January 2022 (1 page)
20 December 2021Total exemption full accounts made up to 30 November 2021 (7 pages)
3 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
16 January 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
16 January 2021Accounts for a dormant company made up to 30 November 2019 (2 pages)
16 January 2021Registered office address changed from Clough Cottage Oak Lane Newbold Astbury Congleton Cheshire CW12 3NT England to Riverside Mountbatten Way Congleton CW12 1DY on 16 January 2021 (1 page)
3 September 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
29 August 2019Registered office address changed from 5 Warford Crescent Cheshire Alderley Edge Cheshire SK9 7TW United Kingdom to Clough Cottage Oak Lane Newbold Astbury Congleton Cheshire CW12 3NT on 29 August 2019 (1 page)
3 June 2019Notification of Martin Denis Noad as a person with significant control on 1 June 2019 (2 pages)
3 June 2019Appointment of Mr Martin Denis Noad as a director on 1 June 2019 (2 pages)
3 June 2019Termination of appointment of Deborah Carrington Sellars as a director on 1 June 2019 (1 page)
3 June 2019Cessation of Deborah Carrington Sellars as a person with significant control on 1 June 2019 (1 page)
3 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
11 April 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
22 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
13 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-12
(3 pages)
26 February 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
15 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
24 January 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
24 January 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
17 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
18 March 2016Appointment of Miss Deborah Carrington Sellars as a director on 1 February 2016 (3 pages)
18 March 2016Appointment of Miss Deborah Carrington Sellars as a director on 1 February 2016 (3 pages)
21 January 2016Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 5 Warford Crescent Cheshire Alderley Edge Cheshire SK9 7TW on 21 January 2016 (1 page)
21 January 2016Termination of appointment of Michael Duke as a director on 21 January 2016 (1 page)
21 January 2016Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 5 Warford Crescent Cheshire Alderley Edge Cheshire SK9 7TW on 21 January 2016 (1 page)
21 January 2016Termination of appointment of Michael Duke as a director on 21 January 2016 (1 page)
4 November 2015Incorporation
Statement of capital on 2015-11-04
  • GBP 1
(20 pages)
4 November 2015Incorporation
Statement of capital on 2015-11-04
  • GBP 1
(20 pages)