SOMETHING4 LIMITED - NORTHAMPTON
Company Profile | Company Filings |
Overview
SOMETHING4 LIMITED is a Private Limited Company from NORTHAMPTON and has the status: Active.
SOMETHING4 LIMITED was incorporated 24 years ago on 05/04/2000 and has the registered number: 03964902. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
SOMETHING4 LIMITED was incorporated 24 years ago on 05/04/2000 and has the registered number: 03964902. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
SOMETHING4 LIMITED - NORTHAMPTON
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
NEWTON HOUSE NORTHAMPTON SCIENCE PARK
NORTHAMPTON
NORTHANTS
NN3 6LG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/02/2023 | 25/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BEN JAMES TAYLOR | Oct 1975 | British | Director | 2009-08-10 | CURRENT |
MRS JULIE ANNE STAPLETON | Sep 1966 | British | Director | 2009-08-10 | CURRENT |
MR STUART FISHER | May 1955 | British | Director | 2000-04-17 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2000-04-05 UNTIL 2000-04-05 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-04-05 UNTIL 2000-04-05 | RESIGNED | ||
AVI TENZER | Feb 1971 | British | Director | 2002-01-10 UNTIL 2003-04-30 | RESIGNED |
MR IVOR DAVID SHARE | Sep 1950 | British | Director | 2000-05-24 UNTIL 2002-10-31 | RESIGNED |
GERMAN SALITA | May 1970 | British | Director | 2004-02-18 UNTIL 2009-08-10 | RESIGNED |
STUART MARSDEN | Feb 1957 | British | Director | 2000-05-24 UNTIL 2007-01-23 | RESIGNED |
MR STUART ROY HAINING | Jul 1958 | British | Director | 2000-04-17 UNTIL 2008-12-03 | RESIGNED |
MR MARK ALAN FURBER | May 1972 | British | Director | 2007-07-19 UNTIL 2008-12-03 | RESIGNED |
MICHAEL RAYMOND COLEMAN | Jul 1949 | British | Director | 2000-04-17 UNTIL 2003-03-17 | RESIGNED |
MR IAN STEPHEN BLAND | Mar 1954 | British | Director | 2006-02-07 UNTIL 2008-06-13 | RESIGNED |
YORAM AMIGA | Dec 1951 | British | Director | 2004-02-18 UNTIL 2009-08-10 | RESIGNED |
MR STUART ROY HAINING | Jul 1958 | British | Secretary | 2003-03-17 UNTIL 2008-12-03 | RESIGNED |
MICHAEL RAYMOND COLEMAN | Jul 1949 | British | Secretary | 2000-04-17 UNTIL 2003-03-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Julie Anne Stapleton | 2016-04-06 | 9/1966 | Northampton Northants | Ownership of shares 25 to 50 percent |
Mr Stuart Fisher | 2016-04-06 | 5/1955 | Northampton Northants | Ownership of shares 25 to 50 percent |
Mr Ben James Taylor | 2016-04-06 | 10/1975 | Northampton Northants | Ownership of shares 25 to 50 percent |