Company NameBlack Cat Consultancy Limited
DirectorsKaren Anne Miller and Mark Woodhead
Company StatusActive
Company Number04242274
CategoryPrivate Limited Company
Incorporation Date27 June 2001(22 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKaren Anne Miller
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2001(1 day after company formation)
Appointment Duration22 years, 10 months
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Director NameMark Woodhead
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(5 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleElec Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Secretary NameMark Woodhead
NationalityBritish
StatusCurrent
Appointed01 February 2007(5 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleElec Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Director NameValerie Miller
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(1 day after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 2007)
RoleCompany Director
Correspondence Address6 Smalldale Road
Frecheville
Sheffield
S12 4YB
Secretary NameValerie Miller
NationalityBritish
StatusResigned
Appointed28 June 2001(1 day after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 2007)
RoleCompany Director
Correspondence Address6 Smalldale Road
Frecheville
Sheffield
S12 4YB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressGround Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Karen Anne Miller
50.00%
Ordinary
5 at £1Mark Woodhead
50.00%
Ordinary

Financials

Year2014
Net Worth£42,727
Cash£42,452
Current Liabilities£20,771

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

4 December 2023Total exemption full accounts made up to 30 June 2023 (5 pages)
11 July 2023Confirmation statement made on 27 June 2023 with updates (5 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
8 July 2022Confirmation statement made on 27 June 2022 with updates (5 pages)
15 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
9 July 2021Confirmation statement made on 27 June 2021 with updates (5 pages)
8 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
6 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
27 June 2019Secretary's details changed for Mark Woodhead on 27 June 2019 (1 page)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
27 June 2019Director's details changed for Mark Woodhead on 27 June 2019 (2 pages)
27 June 2019Director's details changed for Karen Anne Miller on 27 June 2019 (2 pages)
27 June 2019Change of details for Karen Anne Miller as a person with significant control on 27 June 2019 (2 pages)
27 June 2019Secretary's details changed for Mark Woodhead on 27 June 2019 (1 page)
27 June 2019Change of details for Mark Woodhead as a person with significant control on 27 June 2019 (2 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
3 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
29 June 2017Notification of Karen Anne Miller as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Karen Anne Miller as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Mark Woodhead as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
29 June 2017Notification of Mark Woodhead as a person with significant control on 6 April 2016 (2 pages)
16 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
26 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 10
(6 pages)
26 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 10
(6 pages)
30 March 2016Registered office address changed from 44 Southchurch Road Southend SS1 2LE to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 30 March 2016 (1 page)
30 March 2016Registered office address changed from 44 Southchurch Road Southend SS1 2LE to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 30 March 2016 (1 page)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10
(5 pages)
24 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10
(5 pages)
26 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10
(5 pages)
11 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10
(5 pages)
19 September 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
19 September 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
13 August 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
13 August 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
20 July 2010Director's details changed for Karen Anne Miller on 26 June 2010 (2 pages)
20 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Karen Anne Miller on 26 June 2010 (2 pages)
20 July 2010Director's details changed for Mark Woodhead on 26 June 2010 (2 pages)
20 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Mark Woodhead on 26 June 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 July 2009Return made up to 27/06/09; full list of members (4 pages)
14 July 2009Return made up to 27/06/09; full list of members (4 pages)
22 September 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
22 September 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
22 July 2008Director and secretary's change of particulars / mark woodhead / 01/05/2008 (1 page)
22 July 2008Director's change of particulars / karen miller / 01/05/2008 (1 page)
22 July 2008Return made up to 27/06/08; full list of members (4 pages)
22 July 2008Director's change of particulars / karen miller / 01/05/2008 (1 page)
22 July 2008Director and secretary's change of particulars / mark woodhead / 01/05/2008 (1 page)
22 July 2008Return made up to 27/06/08; full list of members (4 pages)
9 October 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
9 October 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
9 August 2007Return made up to 27/06/07; full list of members (3 pages)
9 August 2007Return made up to 27/06/07; full list of members (3 pages)
19 February 2007Secretary resigned;director resigned (1 page)
19 February 2007New secretary appointed;new director appointed (2 pages)
19 February 2007Secretary resigned;director resigned (1 page)
19 February 2007New secretary appointed;new director appointed (2 pages)
19 September 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
19 September 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
11 July 2006Return made up to 27/06/06; full list of members (2 pages)
11 July 2006Return made up to 27/06/06; full list of members (2 pages)
11 July 2006Director's particulars changed (1 page)
11 July 2006Director's particulars changed (1 page)
1 November 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
1 November 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
2 August 2005Return made up to 27/06/05; full list of members (2 pages)
2 August 2005Return made up to 27/06/05; full list of members (2 pages)
19 October 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
19 October 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
12 August 2004Return made up to 27/06/04; full list of members (7 pages)
12 August 2004Return made up to 27/06/04; full list of members (7 pages)
17 November 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
17 November 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
15 July 2003Return made up to 27/06/03; full list of members (7 pages)
15 July 2003Return made up to 27/06/03; full list of members (7 pages)
12 September 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
12 September 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
14 July 2002Return made up to 27/06/02; full list of members (7 pages)
14 July 2002Return made up to 27/06/02; full list of members (7 pages)
16 July 2001Ad 29/06/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
16 July 2001Ad 29/06/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001Registered office changed on 08/07/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
8 July 2001Director resigned (1 page)
8 July 2001Registered office changed on 08/07/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
8 July 2001New secretary appointed;new director appointed (2 pages)
8 July 2001Director resigned (1 page)
8 July 2001New secretary appointed;new director appointed (2 pages)
8 July 2001Secretary resigned (1 page)
8 July 2001Secretary resigned (1 page)
8 July 2001New director appointed (2 pages)
27 June 2001Incorporation (19 pages)
27 June 2001Incorporation (19 pages)