Alderley Edge
SK9 7RR
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Woodberry House 2 Woodberry Grove Finchley London N12 0DR |
Director Name | Mr Richard Anthony Yates |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 July 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Suite 515, Chadwick House Birchwood Park Warrington WA3 6AE |
Director Name | Mr Divyesh Lakhani |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(6 days after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 17 December 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS |
Director Name | Mr Divyesh Lakhani |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 March 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Suite 502 Chadwick House Warrington Road Birchwood Park Warrington Cheshire WA3 6AE |
Director Name | Mr Grahame John Desmond Smee |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2020(4 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gleanna House Gough Road Fleet GU51 4LL |
Director Name | Mr Iain Fraser Campbell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2020(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 January 2022) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | Unit 7, Wharfside Rosemont Road Wembley HA0 4QB |
Website | www.zedsphere.com |
---|---|
Email address | [email protected] |
Telephone | 01572 650452 |
Telephone region | Oakham |
Registered Address | Queen's Court Wilmslow Road Alderley Edge SK9 7RR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
60 at £1 | Divyyesh Lakhani 60.00% Ordinary |
---|---|
40 at £1 | Richard Anthony Yates 40.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 4 weeks from now) |
3 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
29 July 2022 | Registered office address changed from Unit 7, Wharfside Rosemont Road Wembley HA0 4QB England to Queen's Court Wilmslow Road Alderley Edge SK9 7RR on 29 July 2022 (1 page) |
23 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2022 | Confirmation statement made on 1 January 2022 with updates (4 pages) |
14 January 2022 | Termination of appointment of Iain Fraser Campbell as a director on 14 January 2022 (1 page) |
2 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
26 February 2021 | Cessation of Qbs Technology Group Limited as a person with significant control on 19 February 2021 (1 page) |
26 February 2021 | Notification of Sc10 Limited as a person with significant control on 19 February 2021 (1 page) |
24 February 2021 | Confirmation statement made on 1 January 2021 with updates (4 pages) |
24 February 2021 | Resolutions
|
17 December 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
1 December 2020 | Termination of appointment of Grahame Smee as a director on 1 December 2020 (1 page) |
11 September 2020 | Appointment of Mr Iain Fraser Campbell as a director on 11 September 2020 (2 pages) |
4 August 2020 | Memorandum and Articles of Association (30 pages) |
4 August 2020 | Resolutions
|
23 July 2020 | Cessation of Richard Anthony Yates as a person with significant control on 23 April 2020 (1 page) |
23 July 2020 | Termination of appointment of Richard Anthony Yates as a director on 20 July 2020 (1 page) |
23 July 2020 | Change of details for Qbs Technology Group Limited as a person with significant control on 23 April 2020 (2 pages) |
1 April 2020 | Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
30 March 2020 | Appointment of Mr Grahame Smee as a director on 25 March 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 1 January 2020 with updates (4 pages) |
29 October 2019 | Director's details changed for Mr Richard Anthony Yates on 29 October 2019 (2 pages) |
29 October 2019 | Registered office address changed from Suite 502 Chadwick House Warrington Road Birchwood Park Warrington Cheshire WA3 6AE to Unit 7, Wharfside Rosemont Road Wembley HA0 4QB on 29 October 2019 (1 page) |
29 October 2019 | Change of details for Mr Richard Anthony Yates as a person with significant control on 29 October 2019 (2 pages) |
14 March 2019 | Notification of Qbs Technology Group Limited as a person with significant control on 13 March 2019 (2 pages) |
14 March 2019 | Appointment of Mr Graham David Stevinson as a director on 13 March 2019 (2 pages) |
14 March 2019 | Cessation of Divyesh Lakhani as a person with significant control on 13 March 2019 (1 page) |
14 March 2019 | Termination of appointment of Divyesh Lakhani as a director on 13 March 2019 (1 page) |
13 March 2019 | Statement of capital following an allotment of shares on 2 December 2015
|
12 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
14 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
14 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
1 February 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
11 August 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
11 August 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
10 August 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
10 August 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
27 February 2017 | Registered office address changed from Emerson Business Centre Regent House, Suite 18 Heaton Lane Stockport SK4 1BS England to Suite 503 Chadwick House Warrington Road Birchwood Park Warrington Cheshire WA3 6AE on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from Emerson Business Centre Regent House, Suite 18 Heaton Lane Stockport SK4 1BS England to Suite 503 Chadwick House Warrington Road Birchwood Park Warrington Cheshire WA3 6AE on 27 February 2017 (1 page) |
10 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
8 July 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 January 2016 | Registered office address changed from Emerson Buisness Centre Regent House Heaton Lane Stockport Cheshire SK4 1BS England to Emerson Business Centre Regent House, Suite 18 Heaton Lane Stockport SK4 1BS on 8 January 2016 (1 page) |
8 January 2016 | Registered office address changed from Emerson Buisness Centre Regent House Heaton Lane Stockport Cheshire SK4 1BS England to Emerson Business Centre Regent House, Suite 18 Heaton Lane Stockport SK4 1BS on 8 January 2016 (1 page) |
5 January 2016 | Registered office address changed from Landmark House, Station Road Cheadle Hulme Cheadle SK8 7BS to Emerson Buisness Centre Regent House Heaton Lane Stockport Cheshire SK4 1BS on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from Landmark House, Station Road Cheadle Hulme Cheadle SK8 7BS to Emerson Buisness Centre Regent House Heaton Lane Stockport Cheshire SK4 1BS on 5 January 2016 (1 page) |
18 December 2015 | Termination of appointment of Divyesh Lakhani as a director on 17 December 2015 (1 page) |
18 December 2015 | Appointment of Mr Divyesh Lakhani as a director on 17 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr Divyesh Lakhani as a director on 17 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Divyesh Lakhani as a director on 17 December 2015 (1 page) |
16 December 2015 | Termination of appointment of a director (1 page) |
16 December 2015 | Termination of appointment of a director (1 page) |
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
14 December 2015 | Termination of appointment of Michael Duke as a director on 26 November 2015 (1 page) |
14 December 2015 | Termination of appointment of Michael Duke as a director on 26 November 2015 (1 page) |
11 December 2015 | Appointment of Divyesh Lakhani as a director on 2 December 2015 (3 pages) |
11 December 2015 | Appointment of Richard Anthony Yates as a director on 2 December 2015 (3 pages) |
11 December 2015 | Appointment of Divyesh Lakhani as a director on 2 December 2015 (3 pages) |
11 December 2015 | Appointment of Richard Anthony Yates as a director on 2 December 2015 (3 pages) |
26 November 2015 | Incorporation Statement of capital on 2015-11-26
|
26 November 2015 | Incorporation Statement of capital on 2015-11-26
|