Company NameYourpressure Limited
DirectorColin William Coulthard
Company StatusActive - Proposal to Strike off
Company Number10818441
CategoryPrivate Limited Company
Incorporation Date14 June 2017(6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Colin William Coulthard
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 St Christopher's Way Patriot Way Business Park
Pride Park
Derby
Derbyshire
DE24 8JY
Director NameMr Richard Henry Thomas
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 St Christopher's Way Patriot Way Business Park
Pride Park
Derby
Derbyshire
DE24 8JY

Location

Registered Address18 Church Road
Alsager
Stoke-On-Trent
ST7 2HB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

23 June 2023Confirmation statement made on 13 June 2023 with updates (5 pages)
16 November 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
14 June 2022Confirmation statement made on 13 June 2022 with updates (5 pages)
30 September 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
15 June 2021Confirmation statement made on 13 June 2021 with updates (5 pages)
20 February 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
19 October 2020Registered office address changed from Stapeley House London Road Stapeley Nantwich CW5 7JW England to 18 Church Road Alsager Stoke-on-Trent ST7 2HB on 19 October 2020 (1 page)
24 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
22 January 2020Termination of appointment of Richard Henry Thomas as a director on 13 January 2020 (1 page)
22 January 2020Cessation of Richard Henry Thomas as a person with significant control on 13 January 2020 (1 page)
22 January 2020Change of details for Mr Colin William Coulthard as a person with significant control on 13 January 2020 (2 pages)
16 January 2020Change of details for Mr Richard Henry Thomas as a person with significant control on 13 January 2020 (2 pages)
16 January 2020Director's details changed for Mr Richard Henry Thomas on 13 January 2020 (2 pages)
8 August 2019Accounts for a dormant company made up to 30 June 2019 (7 pages)
17 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 30 June 2018 (7 pages)
15 June 2018Confirmation statement made on 13 June 2018 with updates (5 pages)
1 November 2017Registered office address changed from 19 st Christopher's Way Patriot Way Business Park Pride Park Derby Derbyshire DE24 8JY England to Stapeley House London Road Stapeley Nantwich CW5 7JW on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 19 st Christopher's Way Patriot Way Business Park Pride Park Derby Derbyshire DE24 8JY England to Stapeley House London Road Stapeley Nantwich CW5 7JW on 1 November 2017 (1 page)
14 June 2017Incorporation
Statement of capital on 2017-06-14
  • GBP 100
(32 pages)
14 June 2017Incorporation
Statement of capital on 2017-06-14
  • GBP 100
(32 pages)