UKBizDB.co.uk

ORGANIC DEVELOPMENT LTD

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

This company is commonly known as Organic Development Ltd. The company was founded 17 years ago and was given the registration number 05977493. The firm's registered office is in EXETER. You can find them at 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, Devon. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:ORGANIC DEVELOPMENT LTD
Company Number:05977493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, Devon, England, EX1 3QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southernhay Studios, Southernhay East, Exeter, England, EX1 1AP

Secretary25 October 2006Active
Southernhay Studios, Southernhay East, Exeter, England, EX1 1AP

Director02 September 2015Active
The Bungalow, Lydiate Lane, Lynton, United Kingdom, EX35 6DE

Director19 July 2021Active
Southernhay Studios, Southernhay East, Exeter, England, EX1 1AP

Director25 October 2006Active
Southernhay Studios, Southernhay East, Exeter, England, EX1 1AP

Director02 September 2015Active
Southernhay Studios, Southernhay East, Exeter, England, EX1 1AP

Director02 September 2015Active
Blue Gables, Ridge Road, Maidencombe, United Kingdom, TQ1 4TD

Director19 July 2021Active
8 Parliament Street, Crediton, EX17 2BP

Director25 October 2006Active
Suite 2.9 Renslade House, 10 Bonhay Road, Exeter, United Kingdom, EX4 3AY

Director01 November 2009Active
10, St Edmonds Court, Tudor Road, Exeter, EX3 4DW

Director01 June 2008Active

People with Significant Control

Mr Stephen John Michael Morris
Notified on:29 March 2019
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:Southernhay Studios, Southernhay East, Exeter, England, EX1 1AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Alexander Hayward Moffat
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:Southernhay Studios, Southernhay East, Exeter, England, EX1 1AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Rebecca Ann Moffat
Notified on:06 April 2016
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:Southernhay Studios, Southernhay East, Exeter, England, EX1 1AP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Officers

Termination director company with name termination date.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Persons with significant control

Cessation of a person with significant control.

Download
2021-12-24Officers

Appoint person director company with name date.

Download
2021-12-24Officers

Appoint person director company with name date.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Capital

Capital allotment shares.

Download
2021-08-06Resolution

Resolution.

Download
2021-08-06Change of constitution

Statement of companys objects.

Download
2021-08-06Incorporation

Memorandum articles.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Persons with significant control

Notification of a person with significant control.

Download
2019-08-19Capital

Capital allotment shares.

Download
2019-08-19Resolution

Resolution.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-31Address

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

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.