UKBizDB.co.uk

DEFINITION IP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Definition Ip Limited. The company was founded 8 years ago and was given the registration number 09864868. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:DEFINITION IP LIMITED
Company Number:09864868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TF

Director04 January 2017Active
The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TF

Director10 November 2015Active
The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TF

Director02 February 2018Active

People with Significant Control

Mrs Eimear Sampson
Notified on:01 January 2018
Status:Active
Date of birth:August 1977
Nationality:Irish
Country of residence:England
Address:The Core, Bath Lane, Newcastle Upon Tyne, England, NE4 5TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel John Mercer
Notified on:04 January 2017
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:The Core, Bath Lane, Newcastle Upon Tyne, England, NE4 5TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Claire Peat
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:29, The Lairage, Newcastle Upon Tyne, United Kingdom, NE20 9SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Resolution

Resolution.

Download
2023-05-19Incorporation

Memorandum articles.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type micro entity.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type micro entity.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type micro entity.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Persons with significant control

Notification of a person with significant control.

Download
2018-11-09Address

Change registered office address company with date old address new address.

Download
2018-11-09Persons with significant control

Change to a person with significant control.

Download
2018-07-26Accounts

Accounts with accounts type micro entity.

Download
2018-02-19Officers

Appoint person director company with name date.

Download
2018-02-13Capital

Capital allotment shares.

Download
2018-02-09Resolution

Resolution.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Accounts

Accounts with accounts type total exemption small.

Download
2017-03-06Resolution

Resolution.

Download
2017-03-06Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.