Company NameMarie Davies Consulting (UK) Limited
DirectorMarie Ann Davies
Company StatusActive
Company Number07919823
CategoryPrivate Limited Company
Incorporation Date23 January 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMs Marie Ann Davies
Date of BirthOctober 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed23 January 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address254 Coggeshall Road
Marks Tey
Colchester
CO6 1HT

Location

Registered Address254 Coggeshall Road
Marks Tey
Colchester
CO6 1HT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Marie Ann Harrop
100.00%
Ordinary

Financials

Year2014
Net Worth£230
Current Liabilities£1,221

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
25 May 2023Micro company accounts made up to 31 January 2023 (3 pages)
2 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
18 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
2 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
11 October 2021Director's details changed for Ms Marie Ann Davies on 5 October 2021 (2 pages)
11 October 2021Registered office address changed from 38 River Court Station Road Sawbridgeworth Hertfordshire CM21 9PX to 254 Coggeshall Road Marks Tey Colchester CO6 1HT on 11 October 2021 (1 page)
5 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
27 November 2020Director's details changed for Ms Marie Ann Harrop on 26 November 2020 (2 pages)
27 November 2020Change of details for Ms Marie Harrop as a person with significant control on 26 November 2020 (2 pages)
6 August 2020Micro company accounts made up to 31 January 2020 (3 pages)
29 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
28 March 2019Micro company accounts made up to 31 January 2019 (2 pages)
24 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
30 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
11 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
10 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
10 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
27 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
27 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
23 June 2015Micro company accounts made up to 31 January 2015 (2 pages)
23 June 2015Micro company accounts made up to 31 January 2015 (2 pages)
29 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
18 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
18 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 April 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 April 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
16 April 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
23 January 2012Incorporation (20 pages)
23 January 2012Incorporation (20 pages)