Company NameThe Customers View Limited
DirectorPatricia Mary Delahunt
Company StatusActive
Company Number06027041
CategoryPrivate Limited Company
Incorporation Date13 December 2006(17 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Patricia Mary Delahunt
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2006(same day as company formation)
RoleBusiness Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 8207
Harlow Delivery Office 1 Stone Cross
Harlow
Essex
CM20 1AA
Secretary NameMs Patricia Mary Delahunt
NationalityBritish
StatusCurrent
Appointed13 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 8207
Harlow Delivery Office 1 Stone Cross
Harlow
Essex
CM20 1AA
Director NameMr Brian Richard May
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 White Hart Lane
Godmanchester
Huntingdon
Cambridgeshire
PE29 2DR
Director NameMr Ross Barry Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address102 Eastwood Drive
Highwoods
Colchester
Essex
CO4 4SL
Secretary NameLuciene James Limited (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitethecustomersview.co.uk

Location

Registered AddressHarlow Delivery Office
1 Stone Cross
Harlow
Essex
CM20 1AA
RegionEast of England
ConstituencyHarlow
CountyEssex
WardToddbrook
Built Up AreaGreater London

Shareholders

50 at £1Ross Barry Smith
50.00%
Ordinary
25 at £1Brian Richard May
25.00%
Ordinary
25 at £1Patricia Mary Delahunt
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,479
Current Liabilities£3,093

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return13 December 2023 (3 months, 2 weeks ago)
Next Return Due27 December 2024 (9 months from now)

Filing History

17 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
16 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
14 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
19 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
19 December 2017Notification of Patricia Delahunt as a person with significant control on 1 July 2016 (2 pages)
19 December 2017Notification of Patricia Delahunt as a person with significant control on 1 July 2016 (2 pages)
19 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
22 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
22 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
21 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
25 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
25 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
24 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
24 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
9 April 2015Micro company accounts made up to 31 May 2014 (2 pages)
9 April 2015Micro company accounts made up to 31 May 2014 (2 pages)
14 January 2015Secretary's details changed for Ms Patricia Mary Delahunt on 13 December 2014 (1 page)
14 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
14 January 2015Secretary's details changed for Ms Patricia Mary Delahunt on 13 December 2014 (1 page)
14 January 2015Director's details changed for Ms Patricia Mary Delahunt on 13 December 2014 (2 pages)
14 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
14 January 2015Director's details changed for Ms Patricia Mary Delahunt on 13 December 2014 (2 pages)
10 March 2014Registered office address changed from Unit 7 Sarbir Industrial Park Cambridge Road Harlow Essex CM20 2EU on 10 March 2014 (3 pages)
10 March 2014Registered office address changed from Unit 7 Sarbir Industrial Park Cambridge Road Harlow Essex CM20 2EU on 10 March 2014 (3 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
30 January 2014Termination of appointment of Brian May as a director (1 page)
30 January 2014Termination of appointment of Brian May as a director (1 page)
30 January 2014Termination of appointment of Brian May as a director (1 page)
30 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
30 January 2014Termination of appointment of Brian May as a director (1 page)
30 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
27 March 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 March 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
21 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
7 April 2010Termination of appointment of Ross Smith as a director (2 pages)
7 April 2010Termination of appointment of Ross Smith as a director (2 pages)
1 March 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Patricia Mary Delahunt on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Patricia Mary Delahunt on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Brian Richard May on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Brian Richard May on 26 February 2010 (2 pages)
22 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
22 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
18 May 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
18 May 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
23 February 2009Accounting reference date shortened from 31/12/2008 to 31/05/2008 (1 page)
23 February 2009Accounting reference date shortened from 31/12/2008 to 31/05/2008 (1 page)
16 February 2009Return made up to 13/12/08; full list of members (4 pages)
16 February 2009Return made up to 13/12/08; full list of members (4 pages)
6 February 2008Return made up to 13/12/07; full list of members (3 pages)
6 February 2008Return made up to 13/12/07; full list of members (3 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008Secretary resigned (1 page)
13 December 2006Incorporation (19 pages)
13 December 2006Incorporation (19 pages)