1
Jaccountancy, Maling Exchange Hoults Yard Walker Road, Newcastle Upon Tyne, Tyne And Wear
Dissolved Corporate (2 parents)
Officer
2019-08-27 ~ dissolved
IIF 36 - Director → ME
2
Generator Studios, Trafalgar Street, Newcastle Upon Tyne, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-10-04 ~ dissolved
IIF 23 - Director → ME
Person with significant control
2017-10-04 ~ dissolved
IIF 68 - Has significant influence or control → OE
3
Studio 20, The Kiln, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
Active Corporate (11 parents)
Profit/Loss (Company account)
-238,116 GBP2022-03-01 ~ 2023-02-28
Officer
2015-04-13 ~ now
IIF 7 - Director → ME
Person with significant control
2016-06-30 ~ now
IIF 51 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 51 - Right to appoint or remove directors → OE
IIF 51 - Ownership of voting rights - More than 25% but not more than 50% → OE
4
C/o Jaccountancy Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne & Wear
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2020-08-31
Officer
2019-08-23 ~ dissolved
IIF 37 - Director → ME
5
Studio 20, The Kiln, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
Dissolved Corporate (3 parents)
Equity (Company account)
1 GBP2020-04-30
Officer
2019-05-11 ~ dissolved
IIF 28 - Director → ME
6
20-22 Wenlock Road, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
146,242 GBP2018-07-05
Officer
2016-04-19 ~ 2019-05-29
IIF 21 - Director → ME
Person with significant control
2016-04-19 ~ 2019-05-29
IIF 48 - Has significant influence or control as a member of a firm → OE
7
4 Mcmillan Close 4 Mcmillan Close, Saltwell Business Park, Gateshead, England
Active Corporate (1 parent)
Equity (Company account)
8,702 GBP2024-12-31
Officer
2024-09-03 ~ now
IIF 52 - Director → ME
Person with significant control
2024-09-03 ~ now
IIF 57 - Ownership of shares – 75% or more → OE
IIF 57 - Right to appoint or remove directors → OE
IIF 57 - Ownership of voting rights - 75% or more → OE
8
APPERLEY DEVELOPMENTS LTD
- 2022-10-24
14117836 4 Mcmillan Close, Saltwell Business Park, Gateshead, England
Active Corporate (1 parent)
Equity (Company account)
-366,902 GBP2024-12-31
Officer
2022-05-19 ~ now
IIF 1 - Director → ME
Person with significant control
2022-05-19 ~ now
IIF 58 - Ownership of shares – 75% or more → OE
IIF 58 - Right to appoint or remove directors → OE
IIF 58 - Ownership of voting rights - 75% or more → OE
9
4 Saltwell Business Park, Gateshead, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-11-25 ~ dissolved
IIF 30 - Director → ME
Person with significant control
2020-11-25 ~ dissolved
IIF 65 - Right to appoint or remove directors → OE
IIF 65 - Ownership of voting rights - 75% or more → OE
IIF 65 - Ownership of shares – 75% or more → OE
10
4 Mcmillan Close, Saltwell Business Park, Gateshead, England
Active Corporate (1 parent)
Equity (Company account)
-57,806 GBP2024-12-31
Officer
2020-11-25 ~ now
IIF 2 - Director → ME
Person with significant control
2020-11-25 ~ now
IIF 59 - Right to appoint or remove directors → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
IIF 59 - Ownership of shares – 75% or more → OE
11
4 Saltwell Business Park, Gateshead, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-11-25 ~ dissolved
IIF 32 - Director → ME
Person with significant control
2020-11-25 ~ dissolved
IIF 66 - Ownership of voting rights - 75% or more → OE
IIF 66 - Ownership of shares – 75% or more → OE
IIF 66 - Right to appoint or remove directors → OE
12
4 Mcmillan Close, Saltwell Business Park, Gateshead, United Kingdom
Active Corporate (1 parent, 1 offspring)
Equity (Company account)
-237,233 GBP2024-12-31
Officer
2020-11-26 ~ now
IIF 3 - Director → ME
Person with significant control
2020-11-26 ~ now
IIF 62 - Right to appoint or remove directors → OE
IIF 62 - Ownership of voting rights - 75% or more → OE
IIF 62 - Ownership of shares – 75% or more → OE
13
4 Mcmillan Close, Saltwell Business Park, Gateshead, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
557,849 GBP2024-12-31
Officer
2021-12-21 ~ now
IIF 4 - Director → ME
Person with significant control
2021-12-21 ~ now
IIF 61 - Ownership of voting rights - 75% or more → OE
IIF 61 - Right to appoint or remove directors → OE
IIF 61 - Ownership of shares – 75% or more → OE
14
Lower Floor, 488 Durham Road, Gateshead, England
Active Corporate (4 parents)
Equity (Company account)
272 GBP2024-02-29
Officer
2023-02-01 ~ 2023-02-13
IIF 31 - Director → ME
15
4 Mcmillan Close, Saltwell Business Park, Gateshead, United Kingdom
Dissolved Corporate (1 parent)
Officer
2022-09-20 ~ dissolved
IIF 29 - Director → ME
Person with significant control
2022-09-20 ~ dissolved
IIF 60 - Ownership of voting rights - 75% or more → OE
IIF 60 - Ownership of shares – 75% or more → OE
IIF 60 - Right to appoint or remove directors → OE
16
BELL RESIDENTIAL PROPERTIES LTD
13811553 4 Mcmillan Close, Saltwell Business Park, Gateshead, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
60,125 GBP2024-12-31
Officer
2021-12-21 ~ now
IIF 53 - Director → ME
Person with significant control
2021-12-21 ~ now
IIF 63 - Ownership of voting rights - 75% or more → OE
IIF 63 - Ownership of shares – 75% or more → OE
IIF 63 - Right to appoint or remove directors → OE
17
BELL RETAIL PROPERTIES LTD
- now 01906795BELL PROPERTY HOLDINGS LTD
- 2023-04-20
01906795VALVEFLOOD LIMITED
- 2017-01-30
01906795 4 Mcmillan Close, Saltwell Business Park, Gateshead, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
-954,023 GBP2024-12-31
Officer
1988-12-31 ~ now
IIF 5 - Director → ME
Person with significant control
2016-12-31 ~ now
IIF 42 - Ownership of shares – 75% or more → OE
18
4 Mcmillan Close Saltwell Business Park, Lowfell, Gateshead
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Officer
2023-10-26 ~ now
IIF 54 - Director → ME
Person with significant control
2023-10-26 ~ now
IIF 64 - Ownership of shares – 75% or more → OE
IIF 64 - Right to appoint or remove directors → OE
IIF 64 - Ownership of voting rights - 75% or more → OE
19
CITIZENS ADVICE GATESHEAD
- now 02631064GATESHEAD CITIZENS ADVICE BUREAU
- 2016-08-02
02631064 The Davidson Building, Swan Street, Gateshead, Tyne & Wear
Active Corporate (96 parents)
Officer
2016-03-31 ~ now
IIF 6 - Director → ME
20
MASODA ENERGY LIMITED
- 2010-08-25
06857184 30 The Gherkin 28th Floor, St. Mary Axe, London, United Kingdom
Dissolved Corporate (5 parents)
Officer
2010-08-01 ~ dissolved
IIF 15 - Director → ME
21
FEATHERSTONE MARKETING SERVICES LIMITED - now
RT ANALYTICS LIMITED
- 2014-10-09
06166395YORKSHIRE HOUSE BUYERS LIMITED
- 2008-07-10
06166395 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
Dissolved Corporate (6 parents)
Total Assets Less Current Liabilities (Company account)
15,111 GBP2016-03-31
Officer
2007-03-16 ~ 2010-02-16
IIF 10 - Director → ME
22
Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
Liquidation Corporate (7 parents)
Equity (Company account)
89,608 GBP2019-06-30
Officer
2017-02-06 ~ 2021-12-23
IIF 26 - Director → ME
2017-02-06 ~ 2021-12-23
IIF 73 - Secretary → ME
Person with significant control
2017-02-06 ~ 2022-02-23
IIF 47 - Has significant influence or control → OE
23
Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
Liquidation Corporate (6 parents, 1 offspring)
Equity (Company account)
-485,348 GBP2019-06-30
Officer
2016-01-08 ~ 2021-12-23
IIF 17 - Director → ME
Person with significant control
2016-04-06 ~ 2023-10-04
IIF 45 - Has significant influence or control as a member of a firm → OE
24
ALLAY HOLDINGS LTD
- 2021-10-25
12172388 Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
Liquidation Corporate (4 parents, 2 offsprings)
Officer
2019-08-23 ~ 2021-12-23
IIF 38 - Director → ME
25
Suite 5, Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
Liquidation Corporate (4 parents)
Equity (Company account)
-435,381 GBP2019-06-30
Officer
2015-04-22 ~ 2021-12-23
IIF 20 - Director → ME
2015-04-22 ~ 2021-12-23
IIF 72 - Secretary → ME
26
ALLAY REDRESS LTD.
- 2021-10-25
09308479DIALECTIX REDRESS LTD
- 2015-01-19
09308479 Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
Liquidation Corporate (8 parents)
Equity (Company account)
-881,389 GBP2019-06-30
Officer
2014-11-12 ~ 2021-12-22
IIF 14 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 56 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 56 - Ownership of shares – More than 25% but not more than 50% → OE
27
REAL TIME CLAIMS LIMITED
- 2021-10-25
06114275 Suite 5, Second Floor, Bulman House, Regent Centre, Newcastle Upon Tyne
Liquidation Corporate (10 parents)
Equity (Company account)
-283,959 GBP2018-08-31
Officer
2007-02-19 ~ 2022-12-08
IIF 18 - Director → ME
Person with significant control
2016-11-19 ~ 2021-02-26
IIF 50 - Ownership of shares – 75% or more → OE
28
Suite 5 Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
Liquidation Corporate (6 parents)
Profit/Loss (Company account)
1,032 GBP2018-07-06 ~ 2019-06-30
Officer
2016-04-19 ~ 2021-12-23
IIF 22 - Director → ME
29
Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear
Dissolved Corporate (3 parents)
Officer
2010-08-03 ~ dissolved
IIF 16 - Director → ME
30
3rd Floor Generator Studios, 3rd Floor Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
Dissolved Corporate (2 parents)
Officer
2005-11-18 ~ dissolved
IIF 8 - Director → ME
2005-11-18 ~ dissolved
IIF 69 - Secretary → ME
31
JCCO 328 LIMITED
08508239 10380178, 07590298, 08526827, 04621607, 07717182, 07138306, 07410463, 06034814, 05840824, 08537476, 07325783, 07385367, 07104041, 07104039, 09578357, 05332083, 09358763, 06764407, 09778295, 06283736Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Generator Studios, Trafalgar Street, Newcastle Upon Tyne
Dissolved Corporate (8 parents)
Officer
2015-04-13 ~ dissolved
IIF 25 - Director → ME
32
Munro House, Portsmouth Road, Cobham, Surrey
Dissolved Corporate (2 parents)
Officer
2003-09-16 ~ dissolved
IIF 9 - Director → ME
2003-09-16 ~ dissolved
IIF 70 - Secretary → ME
33
Generator Studios, Trafalgar Street, Newcastle Upon Tyne, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-08-27 ~ dissolved
IIF 39 - Director → ME
34
MOBILX UK LTD - 2010-09-13
3rd Floor Generator Studios, Trafalgar Street, Newcastle Upon Tyne, United Kingdom
Dissolved Corporate (2 parents)
Officer
2010-09-14 ~ 2012-05-01
IIF 12 - Director → ME
2012-10-29 ~ 2012-10-29
IIF 35 - Director → ME
35
REAL TIME PROTECT LTD
- 2014-05-02
08513695 3rd Floor, Generator Studios Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear
Dissolved Corporate (1 parent)
Equity (Company account)
-561 GBP2017-05-31
Officer
2013-05-02 ~ dissolved
IIF 13 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 44 - Has significant influence or control as a member of a firm → OE
36
REAL TIME ENERGY LTD
- 2014-10-07
08141809REAL TIME LOANS LTD
- 2013-08-21
08141809 Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear
Dissolved Corporate (1 parent)
Officer
2012-07-13 ~ dissolved
IIF 40 - Director → ME
Person with significant control
2016-07-13 ~ dissolved
IIF 49 - Ownership of shares – 75% or more → OE
37
ENERGX CAPITAL LIMITED
- 2012-06-15
07542735 Generator Studios, Trafalgar Street, Newcastle Upon Tyne
Dissolved Corporate (2 parents)
Equity (Company account)
-1,032,207 GBP2017-08-31
Officer
2011-02-25 ~ dissolved
IIF 19 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 46 - Ownership of voting rights - 75% or more → OE
IIF 46 - Ownership of shares – 75% or more → OE
IIF 46 - Right to appoint or remove directors → OE
38
Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear
Dissolved Corporate (1 parent, 1 offspring)
Officer
2013-10-22 ~ dissolved
IIF 27 - Director → ME
39
REALISATIONS EQUATEL 2018 LIMITED
- now 04937620 1 St James Gate, Newcastle Upon Tyne
Dissolved Corporate (7 parents)
Officer
2004-11-23 ~ 2009-07-09
IIF 67 - Director → ME
40
Generator Studio, Trafalgar Street, Newcastle Upon Tyne
Dissolved Corporate (3 parents)
Officer
2013-11-15 ~ dissolved
IIF 24 - Director → ME
41
71-75 Shelton Street, Covent Garden, London, England
Dissolved Corporate (2 parents)
Officer
2019-08-27 ~ dissolved
IIF 34 - Director → ME
42
8 Heathfield Place, Low Fell, Gateshead, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-08-23 ~ dissolved
IIF 33 - Director → ME
43
SERAPHIM CAPITAL (GENERAL PARTNER) LIMITED LIABILITY PARTNERSHIP
OC320522 63/66 Hatton Garden, 5th Floor, Suite 23, London, England
Dissolved Corporate (59 parents, 1 offspring)
Officer
2006-09-07 ~ 2008-09-17
IIF 41 - LLP Member → ME
44
C/o Jaccountancy, Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom
Dissolved Corporate (3 parents)
Officer
2023-06-29 ~ dissolved
IIF 55 - Director → ME
45
Level 3, Generator Studios, Trafalgar Street, Newcastle Upon Tyne
Dissolved Corporate (2 parents)
Officer
2009-01-12 ~ dissolved
IIF 71 - Secretary → ME
46
UK GPC LTD - now
DIALECTIX NETWORK LTD
- 2015-01-19
09307329 Suite 5, Second Floor, Bulman House, Regent Centre, Newcastle Upon Tyne
Liquidation Corporate (7 parents, 7 offsprings)
Profit/Loss (Company account)
-2,720,540 GBP2018-07-06 ~ 2019-06-30
Officer
2014-11-12 ~ 2021-10-22
IIF 11 - Director → ME
Person with significant control
2016-11-12 ~ 2019-09-23
IIF 43 - Ownership of shares – More than 25% but not more than 50% → OE