Background WavePink WaveYellow Wave

DISCIPLINE LIMITED (10596750)

DISCIPLINE LIMITED (10596750) is an active UK company. incorporated on 2 February 2017. with registered office in Redcar. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DISCIPLINE LIMITED has been registered for 9 years. Current directors include GREEN, Steven John, SHARPLES, Gemma Louise.

Company Number
10596750
Status
active
Type
ltd
Incorporated
2 February 2017
Age
9 years
Address
Seagreen, Redcar, TS10 1AZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GREEN, Steven John, SHARPLES, Gemma Louise
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISCIPLINE LIMITED

DISCIPLINE LIMITED is an active company incorporated on 2 February 2017 with the registered office located in Redcar. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DISCIPLINE LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10596750

LTD Company

Age

9 Years

Incorporated 2 February 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Seagreen Turner Street Redcar, TS10 1AZ,

Previous Addresses

49 Kirkleatham Street Redcar TS10 1QX United Kingdom
From: 2 February 2017To: 5 August 2019
Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Oct 20
Loan Cleared
May 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GREEN, Steven John

Active
Turner Street, RedcarTS10 1AZ
Born September 1977
Director
Appointed 02 Feb 2017

SHARPLES, Gemma Louise

Active
Turner Street, RedcarTS10 1AZ
Born January 1982
Director
Appointed 01 Jul 2020

GREEN, Mark Anthony

Resigned
Turner Street, RedcarTS10 1AZ
Born December 1978
Director
Appointed 01 Jul 2020
Resigned 31 Oct 2020

Persons with significant control

1

Mr Steven John Green

Active
Turner Street, RedcarTS10 1AZ
Born September 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2017
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 September 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Incorporation Company
2 February 2017
NEWINCIncorporation