Company Information for SUPPLY & DEMAND CONSULTANCY LTD
KINGS PARADE, LOWER COOMBE STREET, CROYDON, SURREY, CR0 1AA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SUPPLY & DEMAND CONSULTANCY LTD | |
Legal Registered Office | |
KINGS PARADE LOWER COOMBE STREET CROYDON SURREY CR0 1AA Other companies in TN13 | |
Company Number | 04913604 | |
---|---|---|
Company ID Number | 04913604 | |
Date formed | 2003-09-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2024 | |
Account next due | 31/05/2026 | |
Latest return | 26/09/2015 | |
Return next due | 24/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB810284853 |
Last Datalog update: | 2025-02-05 06:53:35 |
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. |
Officer | Role | Date Appointed |
---|---|---|
FIONA ANN RHODES |
||
FIONA ANN RHODES |
||
KAY JULIE SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAY JULIE SMITH |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
282 HITHER GREEN LANE LIMITED | Company Secretary | 2007-10-17 | CURRENT | 2007-10-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
CONFIRMATION STATEMENT MADE ON 16/12/24, WITH UPDATES | ||
Change of share class name or designation | ||
31/08/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/09/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR CLIVE RICHARD NEWLAND | ||
CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES | |
31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Kay Julie Smith on 2017-01-26 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS FIONA ANN RHODES on 2021-11-10 | |
PSC04 | Change of details for Mrs Kay Julie Smith as a person with significant control on 2017-01-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/21 FROM Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/21, WITH UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES | |
AA | 31/08/17 TOTAL EXEMPTION FULL | |
AA | 31/08/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 26/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES | |
LATEST SOC | 23/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAY JULIE SMITH / 04/02/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR FIONA ANN RHODES on 2016-02-04 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA ANN RHODES / 04/02/2016 | |
CH01 | Director's details changed for Kay Julie Smith on 2016-01-11 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KAY SMITH | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA ANN RHODES / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAY JULIE SMITH / 02/10/2009 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/09 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 28/09/2009 FROM COMPASS HOUSE, 30-36 EAST STREET BROMLEY KENT BR1 1QU | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS | |
88(2)R | AD 26/09/03--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-08-31 | £ 48,769 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 59,346 |
Creditors Due Within One Year | 2012-08-31 | £ 59,346 |
Creditors Due Within One Year | 2011-08-31 | £ 40,499 |
Provisions For Liabilities Charges | 2013-08-31 | £ 0 |
Provisions For Liabilities Charges | 2012-08-31 | £ 0 |
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 SUPPLY & DEMAND CONSULTANCY LTD
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 51,681 |
Cash Bank In Hand | 2012-08-31 | £ 52,864 |
Cash Bank In Hand | 2012-08-31 | £ 52,864 |
Cash Bank In Hand | 2011-08-31 | £ 11,359 |
Current Assets | 2013-08-31 | £ 59,402 |
Current Assets | 2012-08-31 | £ 56,605 |
Current Assets | 2012-08-31 | £ 56,605 |
Current Assets | 2011-08-31 | £ 15,780 |
Debtors | 2013-08-31 | £ 1,978 |
Debtors | 2012-08-31 | £ 3,741 |
Debtors | 2012-08-31 | £ 3,741 |
Debtors | 2011-08-31 | £ 4,421 |
Fixed Assets | 2013-08-31 | £ 0 |
Fixed Assets | 2012-08-31 | £ 0 |
Shareholder Funds | 2013-08-31 | £ 11,180 |
Stocks Inventory | 2013-08-31 | £ 5,743 |
Tangible Fixed Assets | 2013-08-31 | £ 0 |
Tangible Fixed Assets | 2012-08-31 | £ 0 |
Debtors and other cash assets
SUPPLY & DEMAND CONSULTANCY LTD owns 1 domain names.
supply-demand.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Ed Ed Other Other |
Brighton & Hove City Council | |
|
Ed Ed Other Other |
Brighton & Hove City Council | |
|
Ed Ed Other Other |
Brighton & Hove City Council | |
|
Ed Ed Other Other |
Brighton & Hove City Council | |
|
Ed Ed Other Other |
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. |