About

Registered Number: 05285557
Date of Incorporation: 12/11/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Unit D Knaresborough Technology Park, Manse Lane, Knaresborough, HG5 8LF,

 

Established in 2004, Naught One Ltd has its registered office in Knaresborough, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Audis, David, Hammond, Christina Dyson for Naught One Ltd at Companies House. We do not know the number of employees at Naught One Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AUDIS, David 13 February 2018 - 1
HAMMOND, Christina Dyson 31 January 2005 13 February 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 30 July 2020
TM01 - Termination of appointment of director 30 July 2020
CS01 - N/A 27 February 2020
PSC05 - N/A 27 February 2020
TM01 - Termination of appointment of director 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
AP01 - Appointment of director 29 November 2019
AP01 - Appointment of director 21 November 2019
AP01 - Appointment of director 21 November 2019
AP01 - Appointment of director 21 November 2019
TM01 - Termination of appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
AA - Annual Accounts 12 August 2019
CS01 - N/A 25 February 2019
AP01 - Appointment of director 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
AA - Annual Accounts 03 December 2018
CH01 - Change of particulars for director 22 November 2018
CH03 - Change of particulars for secretary 22 November 2018
AP01 - Appointment of director 13 September 2018
TM01 - Termination of appointment of director 13 September 2018
AP03 - Appointment of secretary 29 March 2018
TM02 - Termination of appointment of secretary 29 March 2018
AD01 - Change of registered office address 29 March 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 23 February 2017
AA - Annual Accounts 21 September 2016
AA01 - Change of accounting reference date 05 July 2016
RESOLUTIONS - N/A 21 June 2016
RESOLUTIONS - N/A 13 June 2016
AP01 - Appointment of director 07 June 2016
AP01 - Appointment of director 07 June 2016
AA01 - Change of accounting reference date 07 June 2016
AP01 - Appointment of director 06 June 2016
MR04 - N/A 16 May 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 26 October 2015
CH01 - Change of particulars for director 23 June 2015
CH01 - Change of particulars for director 23 June 2015
CH01 - Change of particulars for director 23 June 2015
CH01 - Change of particulars for director 23 June 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 13 February 2014
CH01 - Change of particulars for director 06 February 2014
CH01 - Change of particulars for director 06 February 2014
CH01 - Change of particulars for director 06 February 2014
AD01 - Change of registered office address 15 January 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 16 November 2011
AD01 - Change of registered office address 16 November 2011
AA - Annual Accounts 13 October 2011
SH01 - Return of Allotment of shares 02 September 2011
MEM/ARTS - N/A 11 August 2011
RESOLUTIONS - N/A 27 July 2011
SH08 - Notice of name or other designation of class of shares 27 July 2011
CC04 - Statement of companies objects 27 July 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 10 November 2010
AP01 - Appointment of director 10 November 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 05 August 2009
RESOLUTIONS - N/A 29 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2009
123 - Notice of increase in nominal capital 29 July 2009
RESOLUTIONS - N/A 24 July 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
363a - Annual Return 06 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 February 2008
353 - Register of members 06 February 2008
287 - Change in situation or address of Registered Office 16 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 06 December 2006
225 - Change of Accounting Reference Date 05 September 2006
AA - Annual Accounts 05 September 2006
363a - Annual Return 02 December 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 December 2005
353 - Register of members 02 December 2005
225 - Change of Accounting Reference Date 03 October 2005
395 - Particulars of a mortgage or charge 20 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
NEWINC - New incorporation documents 12 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 17 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.