Chelmsford
Essex
CM1 1GU
Director Name | Mr Paul Rosser |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Mrs Victoria Sally Kwenda |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2016(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Website | www.randdconsulting.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £27,556 |
Cash | £57,231 |
Current Liabilities | £97,633 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
8 June 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
28 March 2023 | Confirmation statement made on 15 March 2023 with updates (6 pages) |
5 July 2022 | Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
15 March 2022 | Confirmation statement made on 15 March 2022 with updates (6 pages) |
30 November 2021 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
20 April 2021 | Confirmation statement made on 15 March 2021 with updates (6 pages) |
26 November 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
20 March 2020 | Confirmation statement made on 15 March 2020 with updates (6 pages) |
5 November 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
4 April 2019 | Statement of capital following an allotment of shares on 16 January 2019
|
22 March 2019 | Confirmation statement made on 15 March 2019 with updates (6 pages) |
22 March 2019 | Director's details changed for Mrs Victoria Sally Kwenda on 22 March 2019 (2 pages) |
7 January 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with updates (5 pages) |
3 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
3 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
16 March 2017 | Director's details changed for Mr Paul Rosser on 16 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Mr Paul Rosser on 16 March 2017 (2 pages) |
16 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 March 2017 (1 page) |
6 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 January 2017 | Director's details changed for Mr Paul Rosser on 31 December 2016 (2 pages) |
10 January 2017 | Director's details changed for Miss Holly Suzanne Rawlings on 31 December 2016 (2 pages) |
10 January 2017 | Director's details changed for Mr Paul Rosser on 31 December 2016 (2 pages) |
10 January 2017 | Director's details changed for Miss Holly Suzanne Rawlings on 31 December 2016 (2 pages) |
22 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
23 May 2016 | Appointment of Mrs Victoria Sally Kwenda as a director on 23 May 2016 (2 pages) |
23 May 2016 | Appointment of Mrs Victoria Sally Kwenda as a director on 23 May 2016 (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
12 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
1 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
30 July 2012 | Appointment of Miss Holly Suzanne Rawlings as a director (2 pages) |
30 July 2012 | Appointment of Miss Holly Suzanne Rawlings as a director (2 pages) |
1 June 2012 | Incorporation
|
1 June 2012 | Incorporation
|