Company Information for CODE RED CONSULTANCY LIMITED
25 BROMHAM MILL, GIFFARD PARK, MILTON KEYNES, MK14 5QP,
|
Company Registration Number
03469019
Private Limited Company
Active |
Company Name | |
---|---|
CODE RED CONSULTANCY LIMITED | |
Legal Registered Office | |
25 BROMHAM MILL GIFFARD PARK MILTON KEYNES MK14 5QP Other companies in CV4 | |
Company Number | 03469019 | |
---|---|---|
Company ID Number | 03469019 | |
Date formed | 1997-11-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 20/11/2015 | |
Return next due | 18/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-05 05:19:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CODE RED CONSULTANCY PRACTICE LTD | 2ND FLOOR, MAIDSTONE HOUSE KING STREET MAIDSTONE KENT ME15 6AW | Liquidation | Company formed on the 2013-10-08 |
Officer | Role | Date Appointed |
---|---|---|
DAVID STEPHEN COOKE |
||
AILSA LILY MCKNIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIDNEY JOHN COOKE |
Company Secretary | ||
SIDNEY JOHN COOKE |
Director | ||
DAVID BLOCKER |
Director | ||
JOHN STUART CLARKE |
Director | ||
ROGER PHILIP LONGSHAW |
Director | ||
MATTHEW LUKE JOHNSTON |
Director | ||
MK COMPANY SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIRDCAGE WALK MANAGEMENT LIMITED | Director | 2015-04-10 | CURRENT | 1988-07-06 | Active | |
CARDINAL INVESTMENT PROPERTIES LIMITED | Director | 2012-01-30 | CURRENT | 2012-01-27 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 20/11/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of David Stephen Cooke on 2019-06-30 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/17 FROM 17 Old Mill Avenue Cannon Park Coventry West Midlands CV4 7DY | |
LATEST SOC | 21/01/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/02/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 20/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Sidney John Cooke on 2015-01-31 | |
AP03 | Appointment of Mr David Stephen Cooke as company secretary on 2015-02-01 | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 20/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 20/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/11/10 ANNUAL RETURN FULL LIST | |
AR01 | 20/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ailsa Lily Mcknight on 2009-12-31 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/10/06 FROM: C/O COLIN J B SPINKS ST JAMES HOUSE 65 MERE GREEN ROAD, SUTTON COLDFIELD WEST MIDLANDS B75 5BY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
287 | REGISTERED OFFICE CHANGED ON 07/04/99 FROM: 95A CHANCERY LANE LONDON WC2A 1DT | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 22/01/99--------- £ SI 5000@1=5000 £ IC 95000/100000 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 25/11/98--------- £ SI 94998@1=94998 £ IC 2/95000 | |
WRES01 | ADOPT MEM AND ARTS 25/11/98 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS | |
WRES04 | £ NC 10000/100000 | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/11/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/04/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED FENSHELF 94 LTD CERTIFICATE ISSUED ON 20/03/98 | |
287 | REGISTERED OFFICE CHANGED ON 17/03/98 FROM: 198 SILBURY BOULEVARD CENTRAL MILTON KEYNES MILTON KEYNES MK9 1LL | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/98 TO 30/06/98 | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
CHARGE OF DEPOSIT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2012-07-01 | £ 9,630 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 12,647 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CODE RED CONSULTANCY LIMITED
Called Up Share Capital | 2012-07-01 | £ 100,000 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 100,000 |
Cash Bank In Hand | 2012-07-01 | £ 3,870 |
Cash Bank In Hand | 2011-07-01 | £ 1 |
Current Assets | 2012-07-01 | £ 4,817 |
Current Assets | 2011-07-01 | £ 12,927 |
Debtors | 2012-07-01 | £ 947 |
Debtors | 2011-07-01 | £ 12,926 |
Fixed Assets | 2012-07-01 | £ 1,814 |
Fixed Assets | 2011-07-01 | £ 2,490 |
Shareholder Funds | 2012-07-01 | £ 2,999 |
Shareholder Funds | 2011-07-01 | £ 2,770 |
Tangible Fixed Assets | 2012-07-01 | £ 1,814 |
Tangible Fixed Assets | 2011-07-01 | £ 2,490 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
Other Hired And Contracted Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |