Company Information for VOID APPLICATIONS LIMITED
TECHNOLOGY CENTRE, WOLVERHAMPTON SCIENCE PARK, GLAISHER DRIVE, WOLVERHAMPTON, WEST MIDLANDS, WV10 9RU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
VOID APPLICATIONS LIMITED | ||||
Legal Registered Office | ||||
TECHNOLOGY CENTRE WOLVERHAMPTON SCIENCE PARK, GLAISHER DRIVE WOLVERHAMPTON WEST MIDLANDS WV10 9RU Other companies in WV10 | ||||
Previous Names | ||||
|
Company Number | 08189216 | |
---|---|---|
Company ID Number | 08189216 | |
Date formed | 2012-08-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 23/08/2015 | |
Return next due | 20/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB303408249 |
Last Datalog update: | 2024-11-05 06:19:16 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JAMES CARTER |
||
NEIL JASON NATHAN COOPER |
||
JAKE ANDREW ROGERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUKE HILL |
Director | ||
ADAM TALBOT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CC NC LTD | Director | 2013-12-20 | CURRENT | 2013-12-20 | Active - Proposal to Strike off | |
CC NC LTD | Director | 2013-12-20 | CURRENT | 2013-12-20 | Active - Proposal to Strike off | |
CC NC LTD | Director | 2013-12-20 | CURRENT | 2013-12-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/08/24, WITH UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES | ||
Current accounting period extended from 31/08/22 TO 31/12/22 | ||
AA01 | Current accounting period extended from 31/08/22 TO 31/12/22 | |
CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES | |
DIRECTOR APPOINTED MR NATHAN DERRICK WEST | ||
AP01 | DIRECTOR APPOINTED MR NATHAN DERRICK WEST | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Christopher James Carter as a person with significant control on 2021-01-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES | |
PSC07 | CESSATION OF JAKE ANDREW ROGERS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 09/04/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAKE ANDREW ROGERS | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Jake Andrew Rogers on 2020-01-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE ANDREW ROGERS / 18/01/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JAKE ANDREW ROGERS / 18/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JASON NATHAN COOPER / 18/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES CARTER / 18/01/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR NEIL JASON NATHAN COOPER / 18/01/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES CARTER / 06/04/2016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUKE HILL | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 23/08/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/14 | |
AP01 | DIRECTOR APPOINTED MR LUKE HILL | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 23/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 22/03/13 STATEMENT OF CAPITAL GBP 20 | |
AR01 | 23/08/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM TALBOT | |
SH01 | 22/03/13 STATEMENT OF CAPITAL GBP 20 | |
RES15 | CHANGE OF NAME 03/09/2012 | |
CERTNM | Company name changed void applications LIMITED\certificate issued on 06/09/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62011 - Ready-made interactive leisure and entertainment software development
Creditors Due Within One Year | 2012-08-23 | £ 6,761 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VOID APPLICATIONS LIMITED
Called Up Share Capital | 2012-08-23 | £ 20 |
---|---|---|
Cash Bank In Hand | 2012-08-23 | £ 1,431 |
Current Assets | 2012-08-23 | £ 2,074 |
Debtors | 2012-08-23 | £ 643 |
Fixed Assets | 2012-08-23 | £ 988 |
Shareholder Funds | 2012-08-23 | £ 3,699 |
Tangible Fixed Assets | 2012-08-23 | £ 988 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62011 - Ready-made interactive leisure and entertainment software development) as VOID APPLICATIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |