Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RESTRUCTURE 2023 LIMITED
Company Information for

RESTRUCTURE 2023 LIMITED

C12 MARQUIS COURT MARQUISWAY, TVTE, GATESHEAD, NE11 0RU,
Company Registration Number
05594874
Private Limited Company
In Administration

Company Overview

About Restructure 2023 Ltd
RESTRUCTURE 2023 LIMITED was founded on 2005-10-17 and has its registered office in Gateshead. The organisation's status is listed as "In Administration". Restructure 2023 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RESTRUCTURE 2023 LIMITED
 
Legal Registered Office
C12 MARQUIS COURT MARQUISWAY
TVTE
GATESHEAD
NE11 0RU
Other companies in EC2R
 
Previous Names
ACUITY PROFESSIONAL LIMITED18/01/2024
FPSS LIMITED18/11/2015
Filing Information
Company Number 05594874
Company ID Number 05594874
Date formed 2005-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB877494852  
Last Datalog update: 2024-03-06 17:34:33
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of RESTRUCTURE 2023 LIMITED

Current Directors
Officer Role Date Appointed
STUART DOUGLAS MCGREEVY
Company Secretary 2006-04-27
STEPHEN JOHN CRAMER
Director 2006-10-24
KEITH ROBERT MALCOURONNE
Director 2009-10-19
STUART DOUGLAS MCGREEVY
Director 2005-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT GREGORY GEISINGER
Director 2015-02-01 2015-02-01
DENNIS LEE REED
Director 2006-05-04 2007-12-01
SHAUN WALSH
Company Secretary 2005-10-17 2006-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART DOUGLAS MCGREEVY ETHICAL INVESTMENT CONSULTING LIMITED Company Secretary 2006-04-20 CURRENT 2003-10-20 Active
STUART DOUGLAS MCGREEVY ACUITY PROFESSIONAL ADVISERS LTD Company Secretary 2006-04-20 CURRENT 2003-10-20 Active
STEPHEN JOHN CRAMER BFCA LIMITED Director 2016-04-14 CURRENT 2016-01-07 Active
STEPHEN JOHN CRAMER ACUITY PROFESSIONAL SERVICES LIMITED Director 2013-08-07 CURRENT 2013-08-07 Active
STEPHEN JOHN CRAMER SUPERFICIAL TECHNOLOGIES LIMITED Director 2011-05-12 CURRENT 2011-05-12 Dissolved 2014-06-19
STEPHEN JOHN CRAMER ACUITY PROFESSIONAL GROUP LIMITED Director 2007-03-01 CURRENT 2007-03-01 Active
STEPHEN JOHN CRAMER JUST FOR ACCOUNTANTS LIMITED Director 2006-11-01 CURRENT 2003-10-23 Active
KEITH ROBERT MALCOURONNE JUST FOR ACCOUNTANTS LIMITED Director 2009-10-19 CURRENT 2003-10-23 Active
KEITH ROBERT MALCOURONNE THE SPECIALIST WASHING COMPANY LIMITED Director 2007-10-09 CURRENT 2007-05-08 Active
KEITH ROBERT MALCOURONNE OXFORD CENTRE FOR MISSION STUDIES Director 2006-06-09 CURRENT 1984-07-23 Active
STUART DOUGLAS MCGREEVY ROAR ACCOUNTING LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
STUART DOUGLAS MCGREEVY ACUITY PROFESSIONAL CAPITAL ADVISERS LTD Director 2015-11-23 CURRENT 2015-11-23 Active - Proposal to Strike off
STUART DOUGLAS MCGREEVY FPSS LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
STUART DOUGLAS MCGREEVY FINANCIAL PROFESSIONAL STRATEGY SERVICES LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
STUART DOUGLAS MCGREEVY ACUITY PROFESSIONAL NOMINEES LTD Director 2015-08-17 CURRENT 2015-08-17 Active
STUART DOUGLAS MCGREEVY ACUITY PROFESSIONAL BUSINESS PERFORMANCE COACHING LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
STUART DOUGLAS MCGREEVY ACUITY PROFESSIONAL (EPPING FOREST) LIMITED Director 2015-02-26 CURRENT 2015-02-02 Active
STUART DOUGLAS MCGREEVY ACUITY PROFESSIONAL SERVICES LIMITED Director 2013-08-07 CURRENT 2013-08-07 Active
STUART DOUGLAS MCGREEVY THE LUNCHBOWL NETWORK LIMITED Director 2006-02-14 CURRENT 2006-02-14 Active
STUART DOUGLAS MCGREEVY JUST FOR ACCOUNTANTS LIMITED Director 2003-12-02 CURRENT 2003-10-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23Administrator's progress report
2024-01-18NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2024-01-18Company name changed acuity professional LIMITED\certificate issued on 18/01/24
2023-11-28Notice of deemed approval of proposals
2023-10-20Change of details for Acuity Professional Group Limited as a person with significant control on 2023-10-17
2023-10-16REGISTERED OFFICE CHANGED ON 16/10/23 FROM Fifth Floor 11 Leadenhall Street London EC3V 1LP
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH UPDATES
2022-10-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution alteration to articles</ul>
2022-10-0410/06/22 STATEMENT OF CAPITAL GBP 789950
2022-10-04SH0110/06/22 STATEMENT OF CAPITAL GBP 789950
2022-10-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH UPDATES
2021-09-30CH01Director's details changed for Mr Keith Robert Malcouronne on 2021-09-30
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-11-11CH03SECRETARY'S DETAILS CHNAGED FOR MR STUART MCGREEVY on 2020-11-11
2020-04-01CH03SECRETARY'S DETAILS CHNAGED FOR MR STUART MCGREEVY on 2020-04-01
2020-04-01CH01Director's details changed for Mr Stuart Mcgreevy on 2020-04-01
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN CRAMER
2020-01-02AAMDAmended account full exemption
2019-12-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES
2019-10-25SH0131/12/18 STATEMENT OF CAPITAL GBP 421700
2019-10-01AA01Previous accounting period extended from 30/12/18 TO 31/12/18
2019-09-30AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2018-12-19CH03SECRETARY'S DETAILS CHNAGED FOR MR STUART MCGREEVY on 2018-12-19
2018-12-19CH01Director's details changed for Mr Stuart Mcgreevy on 2018-12-19
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES
2018-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-09-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 055948740003
2017-10-25LATEST SOC25/10/17 STATEMENT OF CAPITAL;GBP 421699
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-10-25PSC02Notification of Acuity Professional Group Limited as a person with significant control on 2016-04-06
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 421699
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16CH01Director's details changed for Mr Keith Robert Malcouronne on 2016-02-16
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 421699
2015-11-23AR0117/10/15 ANNUAL RETURN FULL LIST
2015-11-23AD02Register inspection address changed from 80 Coleman Street London EC2R 5BJ England to 5th Floor 11 Leadenhall Street London EC3V 1LP
2015-11-20SH0109/06/15 STATEMENT OF CAPITAL GBP 421699
2015-11-18RES15CHANGE OF NAME 16/11/2015
2015-11-18CERTNMCompany name changed fpss LIMITED\certificate issued on 18/11/15
2015-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 055948740002
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT GREGORY GEISINGER
2015-03-24CH01Director's details changed for Mr Stuart Douglas Mcgreevy on 2015-03-24
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/15 FROM 80 Coleman Street London EC2R 5BJ
2015-02-17AP01DIRECTOR APPOINTED MR SCOTT GREGORY GEISINGER
2015-02-09CH03SECRETARY'S DETAILS CHNAGED FOR MR STUART DOUGLAS MCGREEVY on 2014-11-06
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 121699
2014-11-05AR0117/10/14 ANNUAL RETURN FULL LIST
2014-11-05AD02SAIL ADDRESS CHANGED FROM: THE OLD CHURCH QUICKS ROAD LONDON SW19 1EX ENGLAND
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2014 FROM THE OLD CHURCH QUICKS ROAD WIMBLEDON LONDON SW19 1EX ENGLAND
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 80 COLEMAN STREET LONDON EC2R 5BJ
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 121699
2013-11-05AR0117/10/13 FULL LIST
2013-11-05AD02SAIL ADDRESS CREATED
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT MALCOURONNE / 31/10/2013
2013-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2013 FROM THE OLD CHURCH QUICKS ROAD LONDON SW19 1EX UNITED KINGDOM
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-08AR0117/10/12 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-11AR0117/10/11 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-10AR0117/10/10 FULL LIST
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT MALCOURONNE / 09/10/2010
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2010 FROM ARKENIS HOUSE BROOK WAY LEATHERHEAD SURREY KT22 7NA UNITED KINGDOM
2009-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 3RD FLOOR, OLYMPIC HOUSE 196 THE BROADWAY WIMBLEDON SW19 1RY
2009-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-10AR0117/10/09 FULL LIST
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-20AP01DIRECTOR APPOINTED MR. KEITH ROBERT MALCOURONNE
2009-02-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR DENNIS REED
2008-08-13225PREVEXT FROM 31/10/2007 TO 31/12/2007
2007-11-14363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-2088(2)RAD 01/03/07--------- £ SI 99@1=99 £ IC 1/100
2006-11-14363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-11-14190LOCATION OF DEBENTURE REGISTER
2006-11-13288aNEW DIRECTOR APPOINTED
2006-05-15288aNEW DIRECTOR APPOINTED
2006-05-11288bSECRETARY RESIGNED
2006-05-11288aNEW SECRETARY APPOINTED
2005-10-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to RESTRUCTURE 2023 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2023-10-24
Fines / Sanctions
No fines or sanctions have been issued against RESTRUCTURE 2023 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-12-07 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 230,799
Creditors Due After One Year 2011-12-31 £ 215,491
Creditors Due Within One Year 2012-12-31 £ 286,690
Creditors Due Within One Year 2011-12-31 £ 232,735

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 RESTRUCTURE 2023 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 121,699
Called Up Share Capital 2011-12-31 £ 121,699
Current Assets 2012-12-31 £ 347,128
Current Assets 2011-12-31 £ 232,965
Debtors 2012-12-31 £ 288,970
Debtors 2011-12-31 £ 212,875
Fixed Assets 2012-12-31 £ 290,769
Fixed Assets 2011-12-31 £ 332,332
Shareholder Funds 2012-12-31 £ 120,408
Shareholder Funds 2011-12-31 £ 117,071
Stocks Inventory 2012-12-31 £ 58,000
Stocks Inventory 2011-12-31 £ 20,000
Tangible Fixed Assets 2012-12-31 £ 4,498
Tangible Fixed Assets 2011-12-31 £ 7,988

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RESTRUCTURE 2023 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESTRUCTURE 2023 LIMITED
Trademarks
We have not found any records of RESTRUCTURE 2023 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESTRUCTURE 2023 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as RESTRUCTURE 2023 LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where RESTRUCTURE 2023 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESTRUCTURE 2023 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RESTRUCTURE 2023 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.