UKBizDB.co.uk

VORSDATTER LIMITED

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

This company is commonly known as Vorsdatter Limited. The company was founded 7 years ago and was given the registration number 10675214. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:VORSDATTER LIMITED
Company Number:10675214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 4BF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director12 March 2019Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director26 June 2017Active
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Corporate Secretary16 March 2017Active
Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director16 March 2017Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director26 June 2017Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director26 June 2017Active

People with Significant Control

Mr Mark Stephen Francis
Notified on:26 June 2017
Status:Active
Date of birth:January 1963
Nationality:American
Country of residence:United Kingdom
Address:Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Cindy Jane Moy
Notified on:26 June 2017
Status:Active
Date of birth:March 1966
Nationality:American
Country of residence:United Kingdom
Address:Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Muckle Director Limited
Notified on:16 March 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Muckle Llp, Time Central, Newcastle Upon Tyne, United Kingdom, NE1 4BF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type micro entity.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-12-15Resolution

Resolution.

Download
2019-12-15Resolution

Resolution.

Download
2019-12-13Capital

Capital alter shares subdivision.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2018-12-12Accounts

Accounts with accounts type micro entity.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2018-04-06Persons with significant control

Change to a person with significant control.

Download
2018-04-06Persons with significant control

Cessation of a person with significant control.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Persons with significant control

Change to a person with significant control.

Download
2018-02-13Officers

Change person director company with change date.

Download
2017-07-18Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.