BATESON CONSULTING (CAMBRIDGE) LTD

Register to unlock more data on OkredoRegister

BATESON CONSULTING (CAMBRIDGE) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07891417

Incorporation date

23/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Office Village Forder Way, Cygnet Park Hampton, Peterborough, Peterborough PE7 8GXCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2011)
dot icon13/02/2024
Final Gazette dissolved via compulsory strike-off
dot icon16/01/2024
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon09/05/2023
Total exemption full accounts made up to 2021-12-31
dot icon10/01/2023
Confirmation statement made on 2022-12-23 with updates
dot icon26/05/2022
Total exemption full accounts made up to 2020-12-31
dot icon05/01/2022
Change of details for Mrs Marita Margaret Mclaughlin as a person with significant control on 2022-01-04
dot icon04/01/2022
Confirmation statement made on 2021-12-23 with updates
dot icon04/01/2022
Director's details changed for Mrs Marita Margaret Mclaughlin on 2022-01-04
dot icon11/11/2021
Registered office address changed from 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ England to 4 Office Village Forder Way Cygnet Park Hampton Peterborough Peterborough PE7 8GX on 2021-11-11
dot icon30/09/2021
Change of details for Mrs Marita Mclaughlin as a person with significant control on 2021-09-29
dot icon29/09/2021
Change of details for Mr James Mclaughlin as a person with significant control on 2021-09-29
dot icon21/01/2021
Confirmation statement made on 2020-12-23 with updates
dot icon05/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-23 with updates
dot icon22/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/07/2019
Registered office address changed from 6 Manor Mews Bridge Street St. Ives Cambridgeshire PE27 5UW to 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ on 2019-07-12
dot icon23/12/2018
Confirmation statement made on 2018-12-23 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/07/2018
Notification of Marita Mclaughlin as a person with significant control on 2016-04-06
dot icon20/07/2018
Notification of James Mclaughlin as a person with significant control on 2016-04-06
dot icon17/03/2018
Compulsory strike-off action has been discontinued
dot icon15/03/2018
Confirmation statement made on 2017-12-23 with updates
dot icon13/03/2018
First Gazette notice for compulsory strike-off
dot icon02/06/2017
Micro company accounts made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/02/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon30/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/07/2013
Registered office address changed from 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA England on 2013-07-24
dot icon24/07/2013
Appointment of Mrs Marita Margaret Mclaughlin as a director
dot icon24/07/2013
Termination of appointment of James Mclaughlin as a director
dot icon05/07/2013
Termination of appointment of John Carr as a director
dot icon05/07/2013
Termination of appointment of Jean Carr as a secretary
dot icon05/07/2013
Appointment of Mr James Mclaughlin as a director
dot icon03/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon19/11/2012
Secretary's details changed for Mrs Jean Carr on 2012-09-11
dot icon16/11/2012
Director's details changed for Mr John Carr on 2012-09-11
dot icon23/12/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
617.00
-
0.00
-
-
2021
2
617.00
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

617.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carr, Jean
Secretary
23/12/2011 - 01/07/2013
-
Mclaughlin, James
Director
01/07/2013 - 15/07/2013
-
Carr, John
Director
23/12/2011 - 01/07/2013
-
Mrs Marita Margaret Mclaughlin
Director
15/07/2013 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BATESON CONSULTING (CAMBRIDGE) LTD

BATESON CONSULTING (CAMBRIDGE) LTD is an(a) Dissolved company incorporated on 23/12/2011 with the registered office located at 4 Office Village Forder Way, Cygnet Park Hampton, Peterborough, Peterborough PE7 8GX. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BATESON CONSULTING (CAMBRIDGE) LTD?

toggle

BATESON CONSULTING (CAMBRIDGE) LTD is currently Dissolved. It was registered on 23/12/2011 and dissolved on 13/02/2024.

Where is BATESON CONSULTING (CAMBRIDGE) LTD located?

toggle

BATESON CONSULTING (CAMBRIDGE) LTD is registered at 4 Office Village Forder Way, Cygnet Park Hampton, Peterborough, Peterborough PE7 8GX.

What does BATESON CONSULTING (CAMBRIDGE) LTD do?

toggle

BATESON CONSULTING (CAMBRIDGE) LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BATESON CONSULTING (CAMBRIDGE) LTD have?

toggle

BATESON CONSULTING (CAMBRIDGE) LTD had 2 employees in 2021.

What is the latest filing for BATESON CONSULTING (CAMBRIDGE) LTD?

toggle

The latest filing was on 13/02/2024: Final Gazette dissolved via compulsory strike-off.