FIGURE OUT LIMITED

Register to unlock more data on OkredoRegister

FIGURE OUT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05865244

Incorporation date

03/07/2006

Size

Full

Contacts

Registered address

Registered address

3rd Floor Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5BZCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2006)
dot icon17/04/2026
Register inspection address has been changed from Auckland House Lydiard Fields Swindon SN5 8UB United Kingdom to Auckland House Lydiard Fields Swindon SN5 8UB
dot icon15/04/2026
Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Auckland House Lydiard Fields Swindon SN5 8UB
dot icon13/04/2026
Termination of appointment of Quayseco Limited as a secretary on 2026-04-10
dot icon13/04/2026
Appointment of Erica Mandryko as a secretary on 2026-04-11
dot icon05/01/2026
Termination of appointment of Stuart John Dodson as a director on 2025-12-31
dot icon01/12/2025
Termination of appointment of Peter Davis as a director on 2025-11-21
dot icon19/11/2025
Appointment of Mrs Carol Anne Boston as a director on 2025-11-18
dot icon06/10/2025
Appointment of Mrs Karen Juliet Morris as a director on 2025-10-03
dot icon16/07/2025
Full accounts made up to 2024-12-31
dot icon09/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon08/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon25/06/2024
Full accounts made up to 2023-12-31
dot icon17/05/2024
Termination of appointment of Mark Smith as a director on 2024-05-10
dot icon03/04/2024
Termination of appointment of Christopher Mark Smallwood as a director on 2024-04-03
dot icon01/03/2024
Appointment of Mr Stuart John Dodson as a director on 2024-02-12
dot icon01/03/2024
Appointment of Ms Claire Ann Limon as a director on 2024-02-12
dot icon01/03/2024
Appointment of Mr Philip Luard Howell as a director on 2024-02-12
dot icon29/02/2024
Appointment of Mr Peter Davis as a director on 2024-02-12
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon30/06/2023
Full accounts made up to 2022-12-31
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon14/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon16/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon15/07/2019
Director's details changed for Mark Smith on 2011-06-08
dot icon25/10/2018
Termination of appointment of Christopher Allan Davies as a director on 2018-10-22
dot icon10/09/2018
Full accounts made up to 2017-12-31
dot icon17/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon30/08/2017
Full accounts made up to 2016-12-31
dot icon07/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon23/11/2016
Director's details changed for Mr Christopher Allan Davies on 2016-11-23
dot icon23/11/2016
Director's details changed for Nicolas Keith Hewitt on 2016-11-23
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon13/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon23/05/2016
Miscellaneous
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon07/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon18/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon25/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon24/07/2013
Director's details changed for Mr Christopher Mark Smallwood on 2013-07-03
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon19/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/08/2011
Register(s) moved to registered inspection location
dot icon03/08/2011
Register inspection address has been changed
dot icon01/08/2011
Appointment of Quayseco Limited as a secretary
dot icon01/08/2011
Termination of appointment of Nicolas Hewitt as a secretary
dot icon01/08/2011
Termination of appointment of Donald Wild as a director
dot icon05/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon07/02/2011
Appointment of Mr Donald James Wild as a director
dot icon04/02/2011
Termination of appointment of Russell Humphries as a director
dot icon08/10/2010
Full accounts made up to 2009-12-31
dot icon16/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon05/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon05/07/2010
Director's details changed for Christopher Smallwood on 2010-01-01
dot icon18/06/2010
Director's details changed for Mark Smith on 2010-06-18
dot icon07/04/2010
Termination of appointment of Paul Mcnamara as a director
dot icon25/08/2009
Full accounts made up to 2008-12-31
dot icon13/07/2009
Return made up to 03/07/09; full list of members
dot icon22/12/2008
Appointment terminated director evelyn bourke
dot icon22/12/2008
Director appointed paul mcnamara
dot icon28/07/2008
Return made up to 03/07/08; full list of members
dot icon06/06/2008
Director appointed russell anthony humphries
dot icon06/06/2008
Appointment terminated director ronald taylor
dot icon30/05/2008
Full accounts made up to 2007-12-31
dot icon23/01/2008
New director appointed
dot icon23/01/2008
Director resigned
dot icon27/09/2007
Registered office changed on 27/09/07 from: suite 217 west one 114 wellington street leeds west yorkshire LS1 1BA
dot icon06/07/2007
Return made up to 03/07/07; full list of members
dot icon06/07/2007
Ad 27/11/06--------- £ si 100@1=100 £ ic 100/200
dot icon06/07/2007
Secretary resigned
dot icon09/05/2007
Secretary resigned
dot icon09/05/2007
New secretary appointed
dot icon09/05/2007
New director appointed
dot icon06/02/2007
Registered office changed on 06/02/07 from: protection house 16-17 east parade leeds LS1 2BR
dot icon20/12/2006
New director appointed
dot icon20/12/2006
New director appointed
dot icon10/12/2006
Memorandum and Articles of Association
dot icon10/12/2006
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon10/12/2006
Ad 27/11/06--------- £ si 99@1=99 £ ic 1/100
dot icon10/12/2006
Nc inc already adjusted 27/11/06
dot icon10/12/2006
Resolutions
dot icon10/12/2006
Resolutions
dot icon10/12/2006
Resolutions
dot icon10/12/2006
Resolutions
dot icon10/12/2006
New director appointed
dot icon13/10/2006
New director appointed
dot icon12/10/2006
Secretary resigned
dot icon12/10/2006
Director resigned
dot icon12/10/2006
New secretary appointed;new director appointed
dot icon12/10/2006
Registered office changed on 12/10/06 from: 12 york place leeds west yorkshire LS1 2DS
dot icon03/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QUAYSECO LIMITED
Corporate Secretary
12/07/2011 - 10/04/2026
162
Davis, Peter
Director
12/02/2024 - 21/11/2025
12
Smith, Mark
Director
13/04/2007 - 10/05/2024
6
Boston, Carol Anne
Director
18/11/2025 - Present
9
Mcnamara, Paul Gerard
Director
18/12/2008 - 31/03/2010
52

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIGURE OUT LIMITED

FIGURE OUT LIMITED is an(a) Active company incorporated on 03/07/2006 with the registered office located at 3rd Floor Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5BZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIGURE OUT LIMITED?

toggle

FIGURE OUT LIMITED is currently Active. It was registered on 03/07/2006 .

Where is FIGURE OUT LIMITED located?

toggle

FIGURE OUT LIMITED is registered at 3rd Floor Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5BZ.

What does FIGURE OUT LIMITED do?

toggle

FIGURE OUT LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for FIGURE OUT LIMITED?

toggle

The latest filing was on 17/04/2026: Register inspection address has been changed from Auckland House Lydiard Fields Swindon SN5 8UB United Kingdom to Auckland House Lydiard Fields Swindon SN5 8UB.