Background WavePink WaveYellow Wave

PASSIVDOR LIMITED (07720089)

PASSIVDOR LIMITED (07720089) is an active UK company. incorporated on 27 July 2011. with registered office in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PASSIVDOR LIMITED has been registered for 14 years. Current directors include VAUGHTON, Gary John.

Company Number
07720089
Status
active
Type
ltd
Incorporated
27 July 2011
Age
14 years
Address
Birthwaite Business Park Huddersfield Road, Barnsley, S75 5JS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
VAUGHTON, Gary John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PASSIVDOR LIMITED

PASSIVDOR LIMITED is an active company incorporated on 27 July 2011 with the registered office located in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PASSIVDOR LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07720089

LTD Company

Age

14 Years

Incorporated 27 July 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

3 years overdue

Last Filed

Made up to 3 January 2021 (5 years ago)
Submitted on 28 July 2021 (4 years ago)
Period: 29 December 2019 - 3 January 2021(14 months)
Type: Full Accounts

Next Due

Due by 30 September 2022
Period: 4 January 2021 - 31 December 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 27 July 2021 (4 years ago)
Submitted on 30 July 2021 (4 years ago)

Next Due

Due by 10 August 2022
For period ending 27 July 2022
Contact
Address

Birthwaite Business Park Huddersfield Road Darton Barnsley, S75 5JS,

Previous Addresses

Solidor House Smithpool Road Fenton Stoke-on-Trent ST4 4PW
From: 15 February 2013To: 5 February 2018
29 King Street Newcastle-Under-Lyme Staffordshire ST5 1ER United Kingdom
From: 27 July 2011To: 15 February 2013
Timeline

28 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Jun 12
Funding Round
Jun 12
Funding Round
Jun 12
Funding Round
Jun 12
Loan Secured
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Cleared
Apr 15
Director Joined
May 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Owner Exit
Aug 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jun 21
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
3
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 29 Jan 2018

VAUGHTON, Gary John

Active
Huddersfield Road, BarnsleyS75 5JS
Born August 1981
Director
Appointed 08 Aug 2024

HOPLEY, Carlton

Resigned
Smithpool Road, Stoke-On-TrentST4 4PW
Secretary
Appointed 01 Jul 2013
Resigned 29 Jan 2018

MURPHY, Rose

Resigned
201 N. Franklin Street, Tampa33602
Secretary
Appointed 29 Jan 2018
Resigned 08 Aug 2024

COUGHLAN, Barry

Resigned
Huddersfield Road, BarnsleyS75 5JS
Born September 1971
Director
Appointed 29 Jan 2018
Resigned 30 Apr 2018

DOYLE, Clare

Resigned
Huddersfield Road, BarnsleyS75 5JS
Born October 1965
Director
Appointed 01 Oct 2018
Resigned 08 Aug 2024

FREIBERGER, Joanne

Resigned
201 N. Franklin Street, Tampa33602
Born January 1964
Director
Appointed 29 Jan 2018
Resigned 14 May 2021

HOPLEY, Carlton Shaun

Resigned
Smithpool Road, Stoke-On-TrentST4 4PW
Born July 1968
Director
Appointed 31 Oct 2014
Resigned 29 Jan 2018

LLOYD, David Gareth

Resigned
Smithpool Road, Stoke-On-TrentST4 4PW
Born March 1984
Director
Appointed 02 May 2017
Resigned 29 Jan 2018

MOBLEY, Gareth Andrew

Resigned
Smithpool Road, Stoke-On-TrentST4 4PW
Born July 1980
Director
Appointed 27 Jul 2011
Resigned 29 Jan 2018

MOBLEY, Susan

Resigned
Smithpool Road, Stoke-On-TrentST4 4PW
Born November 1951
Director
Appointed 01 May 2012
Resigned 31 Oct 2014

MURPHY, Rose

Resigned
201 N. Franklin Street, Tampa33602
Born May 1957
Director
Appointed 29 Jan 2018
Resigned 08 Aug 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Gareth Andrew Mobley

Ceased
Huddersfield Road, BarnsleyS75 5JS
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Huddersfield Road, BarnsleyS75 5JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Termination Secretary Company With Name Termination Date
16 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Restoration Order Of Court
16 January 2025
AC92AC92
Gazette Dissolved Voluntary
28 June 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
12 April 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 March 2022
DS01DS01
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 April 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
16 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
15 March 2019
AAAnnual Accounts
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
6 February 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 February 2018
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
4 February 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Mortgage Satisfy Charge Full
17 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2015
MR01Registration of a Charge
Capital Name Of Class Of Shares
4 December 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
4 December 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Group
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
5 July 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
15 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Capital Allotment Shares
28 June 2012
SH01Allotment of Shares
Capital Allotment Shares
28 June 2012
SH01Allotment of Shares
Capital Allotment Shares
28 June 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Resolution
6 June 2012
RESOLUTIONSResolutions
Legacy
3 May 2012
MG01MG01
Change Account Reference Date Company Current Shortened
27 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
27 July 2011
NEWINCIncorporation