Active
Company Information for CONSUMER DISPUTE RESOLUTION LIMITED
UNIT 12 WALKER AVENUE, WOLVERTON MILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK12 5TW,
|
Company Registration Number
09189773
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | ||
---|---|---|
CONSUMER DISPUTE RESOLUTION LIMITED | ||
Legal Registered Office | ||
UNIT 12 WALKER AVENUE WOLVERTON MILL MILTON KEYNES BUCKINGHAMSHIRE MK12 5TW Other companies in NN12 | ||
Previous Names | ||
|
Company Number | 09189773 | |
---|---|---|
Company ID Number | 09189773 | |
Date formed | 2014-08-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 28/08/2015 | |
Return next due | 25/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB205069924 |
Last Datalog update: | 2024-10-05 17:21:57 |
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 |
---|---|---|
DEAN PETER DUNHAM |
||
JOHN STEPHEN FACENFIELD |
||
ROBIN FRANCIS TUCKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRENDAN KENNEDY |
Director | ||
NEVILLE THURLBECK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE HAVEN BLISWORTH LIMITED | Director | 2015-08-25 | CURRENT | 2015-08-25 | Dissolved 2017-01-31 | |
DDRT LIMITED | Director | 2014-04-16 | CURRENT | 2014-04-16 | Active | |
CONSUMER LAW LIMITED | Director | 2012-05-30 | CURRENT | 2012-05-30 | Active | |
TOUCHSTONE SPORTS MANAGEMENT LIMITED | Director | 2012-03-14 | CURRENT | 2012-03-14 | Active - Proposal to Strike off | |
DUNHAM ZILLI SNACKS LIMITED | Director | 2012-01-30 | CURRENT | 2012-01-30 | Dissolved 2013-09-10 | |
DUNHAM ZILLI LIMITED | Director | 2010-09-01 | CURRENT | 2006-09-13 | Dissolved 2014-06-10 | |
DUNHAM ZILLI LIMITED | Director | 2010-09-01 | CURRENT | 2006-09-13 | Dissolved 2014-06-10 | |
DEBELLO LAW LIMITED | Director | 2010-04-27 | CURRENT | 2010-04-27 | Active | |
DDRT LIMITED | Director | 2018-01-18 | CURRENT | 2014-04-16 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/08/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID BECKETT TAYLOR OF WARWICK | ||
DIRECTOR APPOINTED SIR WILLIAM ERIC PEACOCK | ||
DIRECTOR APPOINTED LORD JOHN DAVID BECKETT TAYLOR OF WARWICK | ||
DIRECTOR APPOINTED MRS CHRISTINA ANN-MARIE BROOKS | ||
DIRECTOR APPOINTED MR JOHN FACENFIELD | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES | ||
CESSATION OF DDRT LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of a person with significant control statement | ||
Notification of Ddrt Limited as a person with significant control on 2016-04-06 | ||
Change of details for Ddrt Limited as a person with significant control on 2020-09-21 | ||
CESSATION OF DEAN PETER DUNHAM AS A PERSON OF SIGNIFICANT CONTROL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN FRANCIS TUCKER | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091897730001 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091897730001 | |
REGISTRATION OF A CHARGE / CHARGE CODE 091897730002 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091897730002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN GAVIN SEATON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN PETER DUNHAM | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN FACENFIELD | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Dean Peter Dunham as a person with significant control on 2016-08-28 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Mr John Stephen Facenfiled on 2018-02-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/18 FROM 33rd Floor Euston Tower 286 Euston Road London NW1 3DP | |
AP01 | DIRECTOR APPOINTED MR JOHN STEPHEN FACENFILED | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091897730001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN KENNEDY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEVILLE THURLBECK | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AR01 | 28/08/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Dean Peter Dunham on 2015-07-01 | |
AA01 | Previous accounting period shortened from 31/08/15 TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR BRENDAN KENNEDY | |
AP01 | DIRECTOR APPOINTED MR NEVILLE THURLBECK | |
AP01 | DIRECTOR APPOINTED MR ROBIN FRANCIS TUCKER | |
RES15 | CHANGE OF NAME 15/05/2015 | |
CERTNM | Company name changed retail arbitration service LIMITED\certificate issued on 18/05/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/14 FROM Field Farm Plum Park Estate Paulerspury Northamptonshire NN12 6LQ | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
|
|
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 CONSUMER DISPUTE RESOLUTION LIMITED
The top companies supplying to UK government with the same SIC code (98100 - Undifferentiated goods-producing activities of private households for own use) as CONSUMER DISPUTE RESOLUTION LIMITED are:
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. |