Company NamePcook-Consultancy Ltd
DirectorPaul Robert Cook
Company StatusActive
Company Number08935328
CategoryPrivate Limited Company
Incorporation Date12 March 2014(10 years, 1 month ago)

Business Activity

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

Director

Director NameMr Paul Robert Cook
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2014(same day as company formation)
RoleInformation Governance
Country of ResidenceUnited Kingdom
Correspondence Address109 Frinton Road
Holland-On-Sea
Clacton-On-Sea
Essex
CO15 5UN

Location

Registered Address109 Frinton Road
Holland-On-Sea
Clacton-On-Sea
Essex
CO15 5UN
RegionEast of England
ConstituencyClacton
CountyEssex
WardSt Bartholomews
Built Up AreaClacton-on-Sea

Shareholders

1 at £1Paul Cook
100.00%
Ordinary

Financials

Year2014
Net Worth£10,302
Cash£12,268
Current Liabilities£10,881

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

5 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
1 February 2023Confirmation statement made on 27 January 2023 with updates (4 pages)
21 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
28 January 2022Confirmation statement made on 27 January 2022 with updates (4 pages)
4 October 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
2 March 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
1 September 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
28 January 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
6 February 2019Director's details changed for Mr Paul Robert Cook on 5 February 2019 (2 pages)
6 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
6 February 2019Change of details for Mr Paul Robert Cook as a person with significant control on 6 February 2019 (2 pages)
6 February 2019Change of details for Mr Paul Robert Cook as a person with significant control on 5 February 2019 (2 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
11 April 2018Director's details changed for Mr Paul Robert Cook on 11 April 2018 (2 pages)
11 April 2018Registered office address changed from Shirfield, Heath Road Bradfield Manningtree Essex CO11 2XH United Kingdom to 109 Frinton Road Holland-on-Sea Clacton-on-Sea Essex CO15 5UN on 11 April 2018 (1 page)
21 March 2018Notification of Paul Robert Cook as a person with significant control on 21 March 2018 (2 pages)
21 March 2018Withdrawal of a person with significant control statement on 21 March 2018 (2 pages)
19 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
16 February 2017Director's details changed for Mr Paul Robert Cook on 16 February 2017 (2 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
16 February 2017Director's details changed for Mr Paul Robert Cook on 16 February 2017 (2 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 June 2016Registered office address changed from The Moors Heath Road Tendring Clacton-on-Sea Essex CO16 0BX to Shirfield, Heath Road Bradfield Manningtree Essex CO11 2XH on 14 June 2016 (1 page)
14 June 2016Registered office address changed from The Moors Heath Road Tendring Clacton-on-Sea Essex CO16 0BX to Shirfield, Heath Road Bradfield Manningtree Essex CO11 2XH on 14 June 2016 (1 page)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
24 October 2014Registered office address changed from 13 Ormesby Chine South Woodham Ferrers Chelmsford Essex CM3 7AR United Kingdom to The Moors Heath Road Tendring Clacton-on-Sea Essex CO16 0BX on 24 October 2014 (1 page)
24 October 2014Registered office address changed from 13 Ormesby Chine South Woodham Ferrers Chelmsford Essex CM3 7AR United Kingdom to The Moors Heath Road Tendring Clacton-on-Sea Essex CO16 0BX on 24 October 2014 (1 page)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)