Company NameCharles McKenzie Consulting Limited
DirectorMuhammad Assad Afzal
Company StatusActive
Company Number04307239
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Muhammad Assad Afzal
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Riverside Lea
Blackburn
Bathgate
West Lothian
EH47 7EL
Scotland
Secretary NameQudsia Afzal
NationalityBritish
StatusCurrent
Appointed10 January 2007(5 years, 2 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Correspondence Address5 Riverside Lea
Blackburn
West Lothian
EH47 7EL
Scotland
Director NameStephen Charles Hicks
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Froxfield Down
Bracknell
Berkshire
RG12 9YB
Director NameMr Stephen McKenzie Holloway
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 St Catherines
Lincoln
Lincs
LN5 8LY
Director NameJohn Graham McNeil
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address185 Fircroft Road
Ipswich
Suffolk
IP1 6PS
Secretary NameMr Stephen McKenzie Holloway
NationalityBritish
StatusResigned
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 St Catherines
Lincoln
Lincs
LN5 8LY
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitecharlesmckenzie.com
Email address[email protected]

Location

Registered AddressJacaranda Gandish Road
East Bergholt
Colchester
CO7 6TP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishEast Bergholt
WardDodnash
Built Up AreaEast Bergholt

Shareholders

650 at £1Muhammad Assad Afzal
100.00%
Ordinary

Financials

Year2014
Net Worth£179,728
Cash£114,680
Current Liabilities£21,575

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 October 2023 (7 months ago)
Next Return Due27 October 2024 (5 months, 2 weeks from now)

Filing History

26 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
24 July 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
26 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
26 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
25 November 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
25 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
25 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
23 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 October 2015Registered office address changed from C/O John Mcneil Jacaranda Gandish Road East Bergholt Colchester CO7 6TP to C/O John Mcneil Jacaranda Gandish Road East Bergholt Colchester CO7 6TP on 31 October 2015 (1 page)
31 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 650
(4 pages)
31 October 2015Registered office address changed from 96 Granville Way Sherborne Dorset DT9 4AT to C/O John Mcneil Jacaranda Gandish Road East Bergholt Colchester CO7 6TP on 31 October 2015 (1 page)
31 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 650
(4 pages)
31 October 2015Registered office address changed from C/O John Mcneil Jacaranda Gandish Road East Bergholt Colchester CO7 6TP to C/O John Mcneil Jacaranda Gandish Road East Bergholt Colchester CO7 6TP on 31 October 2015 (1 page)
31 October 2015Registered office address changed from 96 Granville Way Sherborne Dorset DT9 4AT to C/O John Mcneil Jacaranda Gandish Road East Bergholt Colchester CO7 6TP on 31 October 2015 (1 page)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 November 2014Director's details changed for Muhammad Assad Afzal on 2 December 2011 (2 pages)
7 November 2014Director's details changed for Muhammad Assad Afzal on 2 December 2011 (2 pages)
7 November 2014Director's details changed for Muhammad Assad Afzal on 2 December 2011 (2 pages)
7 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 650
(4 pages)
7 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 650
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 650
(4 pages)
7 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 650
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 October 2012Director's details changed for Muhammad Assad Afzal on 25 October 2012 (2 pages)
25 October 2012Director's details changed for Muhammad Assad Afzal on 25 October 2012 (2 pages)
25 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
25 October 2012Director's details changed for Muhammad Assad Afzal on 25 October 2012 (2 pages)
25 October 2012Director's details changed for Muhammad Assad Afzal on 25 October 2012 (2 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 December 2011Registered office address changed from 12 Wilton Road Reading Berkshire RG30 2SS on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 12 Wilton Road Reading Berkshire RG30 2SS on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 12 Wilton Road Reading Berkshire RG30 2SS on 5 December 2011 (1 page)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Muhammad Assad Afzal on 18 October 2009 (2 pages)
3 December 2009Director's details changed for Muhammad Assad Afzal on 18 October 2009 (2 pages)
3 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
2 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 October 2008Return made up to 18/10/08; full list of members (3 pages)
22 October 2008Return made up to 18/10/08; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 November 2007Return made up to 18/10/07; full list of members (2 pages)
8 November 2007Return made up to 18/10/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 March 2007Secretary resigned;director resigned (1 page)
5 March 2007New secretary appointed (1 page)
5 March 2007Secretary resigned;director resigned (1 page)
5 March 2007New secretary appointed (1 page)
18 January 2007Registered office changed on 18/01/07 from: 13 station road beaconsfield buckinghamshire HP9 1NL (1 page)
18 January 2007Registered office changed on 18/01/07 from: 13 station road beaconsfield buckinghamshire HP9 1NL (1 page)
18 December 2006Return made up to 18/10/06; full list of members (2 pages)
18 December 2006Return made up to 18/10/06; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 June 2006Return made up to 18/10/05; full list of members (3 pages)
7 June 2006Secretary's particulars changed;director's particulars changed (1 page)
7 June 2006Secretary's particulars changed;director's particulars changed (1 page)
7 June 2006Return made up to 18/10/05; full list of members (3 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
29 November 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 December 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 December 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2002Ad 30/06/02--------- £ si 50@1=50 £ ic 600/650 (2 pages)
21 August 2002Ad 30/06/02--------- £ si 50@1=50 £ ic 600/650 (2 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
8 November 2001Registered office changed on 08/11/01 from: 95 the rise high wycombe buckinghamshire HP13 7BD (1 page)
8 November 2001Registered office changed on 08/11/01 from: 95 the rise high wycombe buckinghamshire HP13 7BD (1 page)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Registered office changed on 30/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
30 October 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
30 October 2001Director resigned (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001Ad 18/10/01--------- £ si 150@1=150 £ ic 450/600 (2 pages)
30 October 2001Ad 18/10/01--------- £ si 149@1=149 £ ic 1/150 (2 pages)
30 October 2001Registered office changed on 30/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001Ad 18/10/01--------- £ si 149@1=149 £ ic 1/150 (2 pages)
30 October 2001Ad 18/10/01--------- £ si 150@1=150 £ ic 300/450 (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001Ad 18/10/01--------- £ si 150@1=150 £ ic 300/450 (2 pages)
30 October 2001Ad 18/10/01--------- £ si 150@1=150 £ ic 150/300 (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001Ad 18/10/01--------- £ si 150@1=150 £ ic 450/600 (2 pages)
30 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001Ad 18/10/01--------- £ si 150@1=150 £ ic 150/300 (2 pages)
18 October 2001Incorporation (10 pages)
18 October 2001Incorporation (10 pages)