Company NameLlamadillo Consulting Limited
DirectorJoanna Elizabeth Francis
Company StatusActive
Company Number11665301
CategoryPrivate Limited Company
Incorporation Date7 November 2018(5 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Joanna Elizabeth Francis
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(3 years, 3 months after company formation)
Appointment Duration2 years
RoleManager
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameNeil David Fenton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 November 2023 (4 months, 3 weeks ago)
Next Return Due20 November 2024 (7 months, 3 weeks from now)

Filing History

6 November 2020Confirmation statement made on 6 November 2020 with updates (4 pages)
29 July 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
12 February 2020Statement of capital following an allotment of shares on 8 November 2018
  • GBP 2
(4 pages)
10 February 2020Particulars of variation of rights attached to shares (2 pages)
10 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
10 February 2020Change of share class name or designation (2 pages)
10 February 2020Statement of company's objects (2 pages)
10 February 2020Change of share class name or designation (2 pages)
30 January 2020Second filing of Confirmation Statement dated 06/11/2019 (8 pages)
21 January 2020Change of details for Neil David Fenton as a person with significant control on 8 November 2018 (2 pages)
20 January 2020Notification of Joanna Francis as a person with significant control on 8 November 2018 (2 pages)
6 November 201906/11/19 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 30/01/2020
(5 pages)
26 November 2018Registered office address changed from Fairacre Newmarket Road Great Chesterford Saffron Walden Essex CB10 1NS United Kingdom to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 26 November 2018 (1 page)
26 November 2018Director's details changed for Neil David Fenton on 13 November 2018 (2 pages)
26 November 2018Change of details for Neil David Fenton as a person with significant control on 13 November 2018 (2 pages)
7 November 2018Incorporation
Statement of capital on 2018-11-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)