C/O Numbercloud Limited
Saffron Walden
CB10 1JQ
Director Name | Mr Robert Bikerdike-Casson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(1 year after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Church Street C/O Numbercloud Limited Saffron Walden CB10 1JQ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 14 High Street Saffron Walden Essex CB10 1AY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Castle |
Built Up Area | Saffron Walden |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Helen Casson 50.00% Ordinary |
---|---|
100 at £1 | Robert Bickerdike-casson 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£6,718 |
Cash | £9,524 |
Current Liabilities | £16,802 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 24 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 1 week from now) |
19 November 2023 | Change of details for Mrs Helen Elizabeth Casson as a person with significant control on 18 November 2023 (2 pages) |
---|---|
19 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
9 March 2023 | Registered office address changed from 37 Church Street C/O Numbercloud Limited Saffron Walden CB10 1JQ England to 14 High Street Saffron Walden Essex CB10 1AY on 9 March 2023 (1 page) |
24 February 2023 | Confirmation statement made on 24 February 2023 with updates (4 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
2 March 2022 | Confirmation statement made on 24 February 2022 with updates (4 pages) |
24 February 2022 | Change of details for Mrs Helen Elizabeth Casson as a person with significant control on 24 February 2022 (2 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with updates (4 pages) |
22 January 2021 | Unaudited abridged accounts made up to 28 February 2020 (5 pages) |
27 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
24 February 2020 | Director's details changed for Mrs Helen Elizabeth Casson on 24 February 2020 (2 pages) |
24 February 2020 | Director's details changed for Mr Robert Bikerdike-Casson on 24 February 2020 (2 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
4 November 2019 | Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP to 37 Church Street C/O Numbercloud Limited Saffron Walden CB10 1JQ on 4 November 2019 (1 page) |
28 February 2019 | Confirmation statement made on 24 February 2019 with updates (4 pages) |
26 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
19 April 2018 | Confirmation statement made on 24 February 2018 with updates (4 pages) |
22 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
22 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
1 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
26 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
26 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
8 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
4 March 2016 | Director's details changed for Mr Robert Bikerdike-Casson on 13 July 2015 (2 pages) |
4 March 2016 | Director's details changed for Mr Robert Bikerdike-Casson on 13 July 2015 (2 pages) |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
6 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
10 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Appointment of Mr Robert Bikerdike-Casson as a director (2 pages) |
10 April 2014 | Appointment of Mr Robert Bikerdike-Casson as a director (2 pages) |
10 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
14 November 2013 | Resolutions
|
14 November 2013 | Resolutions
|
14 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
14 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
15 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Director's details changed for Helen Elizabeth Casson on 26 November 2012 (2 pages) |
8 March 2013 | Director's details changed for Helen Elizabeth Casson on 26 November 2012 (2 pages) |
9 March 2012 | Appointment of Helen Elizabeth Casson as a director (3 pages) |
9 March 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
9 March 2012 | Appointment of Helen Elizabeth Casson as a director (3 pages) |
9 March 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
28 February 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
28 February 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 February 2012 | Incorporation (36 pages) |
24 February 2012 | Incorporation (36 pages) |