Ceased Trading 10696892 Limited

DataGardener
in liquidation
Micro

Ceased Trading 10696892 Limited

10696892Private Limited With Share Capital

Cobalt Business Exchange, Cobalt Park Way, Wallsend, NE289NZ
Incorporated

29/03/2017

Company Age

9 years

Directors

4

Employees

11

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Ceased Trading 10696892 Limited (10696892) is a private limited with share capital incorporated on 29/03/2017 (9 years old) and registered in wallsend, NE289NZ. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 29/03/2017
NE289NZ
11 employees

Financial Overview

Total Assets

£133.8K

Liabilities

£351.8K

Net Assets

£-218.0K

Cash

£10.5K

Key Metrics

11

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

50
Liquidation Disclaimer Notice
Category:Insolvency
Date:08-04-2025
Resolution
Category:Resolution
Date:05-03-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-03-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:05-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2025
Legacy
Category:Miscellaneous
Date:04-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:27-02-2024
Appoint Corporate Director Company With Name Date
Category:Officers
Date:26-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2023
Appoint Corporate Director Company With Name Date
Category:Officers
Date:07-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-02-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-09-2020
Resolution
Category:Resolution
Date:28-09-2020
Resolution
Category:Resolution
Date:13-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-12-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2017
Incorporation Company
Category:Incorporation
Date:29-03-2017

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2025
Filing Date29/03/2024
Latest Accounts31/03/2023

Trading Addresses

St Nicholas Chambers, Amen Corner, Newcastle-Upon-Tyne, Tyne And Wear, NE11PE
Cobalt Business Exchange, Cobalt Park Way, Wallsend, NE289NZRegistered

Contact

sales@thebitontheside.co.uk
thebitontheside.co.uk
Cobalt Business Exchange, Cobalt Park Way, Wallsend, NE289NZ