UKBizDB.co.uk

SOMERBYS IT LIMITED

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

This company is commonly known as Somerbys It Limited. The company was founded 28 years ago and was given the registration number 03203212. The firm's registered office is in . You can find them at 30 Nelson Street, Leicester, , . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:SOMERBYS IT LIMITED
Company Number:03203212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:30 Nelson Street, Leicester, LE1 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Nelson Street, Leicester, LE1 7BA

Secretary25 May 2022Active
30 Nelson Street, Leicester, LE1 7BA

Director18 April 2005Active
30 Nelson Street, Leicester, LE1 7BA

Director01 March 2021Active
30 Nelson Street, Leicester, LE1 7BA

Secretary02 July 2020Active
30 Nelson Street, Leicester, LE1 7BA

Secretary24 May 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 May 1996Active
Ashmead 16 Middledale Road, Market Harborough, LE16 8FB

Director24 May 1996Active
Elms Cottage, 12 Elms Court, Anstey, LE7 7BS

Director13 September 2000Active
33 Coales Gardens, Market Harborough, LE16 7NY

Director13 September 2000Active
Green Tor Lindridge Lane, Desford, Leicester, LE9 9GN

Director24 May 1996Active
Shackerstone Fields, Snarestone, Swadlincote, DE12 7DE

Director24 May 1996Active
2 Ferneley Rise, Thrussington, Leicester, LE7 4UA

Director24 May 1996Active
30 Nelson Street, Leicester, LE1 7BA

Director24 May 1996Active
The Gables, Main Street Willoughby, Waterleys, LE8 6UF

Director24 May 1996Active
30 Nelson Street, Leicester, LE1 7BA

Director14 February 2013Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 May 1996Active

People with Significant Control

Martin Philip Jinks
Notified on:06 May 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:The Newstead, Main Street, Twyford, England, LE14 2HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Allan Page
Notified on:06 May 2016
Status:Active
Date of birth:March 1977
Nationality:British
Address:30 Nelson Street, LE1 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-17Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Resolution

Resolution.

Download
2023-03-17Capital

Capital name of class of shares.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Officers

Termination secretary company with name termination date.

Download
2022-05-25Officers

Appoint person secretary company with name date.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Capital

Capital return purchase own shares.

Download
2020-09-21Resolution

Resolution.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Persons with significant control

Change to a person with significant control.

Download
2020-07-02Officers

Appoint person secretary company with name date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Termination secretary company with name termination date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.